Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
1-09-05-59
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Huntzinger's Mill bridge at Lime Valley between Strasburg and West Lampeter Townships on Pequea Creek. 104 feet longe, built in 1871.
Provenance
digital image only - original owned by Milton Haldeman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lime Valley, West Lampeter Twp.
Strasburg Twp.
West Lampeter Twp.
Pequea Creek
Covered bridges
Object Name
Print, Photographic
Condition
Good
Object ID
1-09-05-59
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- School class of Earl L. Herr, Lampeter.
Object ID
D-02-01-35
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- School class of Earl L. Herr, Lampeter.
Description
School class of Earl L. Herr, Lampeter.
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Earl L.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lampeter, West Lampeter Twp.
Schools
Students
Teachers
Place
West Lampeter Twp.
Object Name
Print, Photographic
Film Size
5 x 7 inches
Print Size
5 x 7 inches
Object ID
D-02-01-35
Negative Number
yes
Other Number
13
Images
Less detail
Collection
General Collection
Object ID
1-09-03-63
Date Range
August 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Herrville covered bridge across the Pequea Creek south of Lime Valley.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Herrville, Pequea Twp.
Lime Valley, West Lampeter Twp.
Pequea Creek
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-63
Images
Less detail
Collection
General Collection
Object ID
1-09-03-64
Date Range
August 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Herrville covered bridge on the Pequea Creek south of Lime Valley.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Herrville, Pequea Twp.
Lime Valley, West Lampeter Twp.
Pequea Creek
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-64
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F109
Date Range
1896
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ulmer, Christian
Ulmer, Emma S.
Ulmer, Harry C.
Ulmer, Elmer J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F109
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ulmer, Emma S.
Administrators: Ulmer, Harry C.; Ulmer, Elmer J.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F110
Date Range
1897
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wanner, Sarah
Mohn, Clementine
Cooper, Rebecca
Gable, Sarah
Haldeman, Jacob
Cooper, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F110
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mohn, Clementine; Cooper, Rebecca; Gable, Sarah; Haldeman, Jacob.
Administrator: Cooper, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F041
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Harrington, William
Erisman, Maggie
Harrington, Elias E.
Howe, Mollie E.
Hafer, Susan
Erisman, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F041
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Erisman, Maggie; Harrington, Elias E.; Howe, Mollie E.; Hafer, Susan.
Administrator: Erisman, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F045
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Herr, Catharine
Herr, Elam G.
Herr, Alfred G.
Herr, Frank M.
Moyer, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F045
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Elam G.; Herr, Alfred G.; Herr, Frank M.
Administrator: Moyer, David E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F047
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Herr, Elizabeth
Herr, Benjamin M.
Hess, Hannah
Harnish, Emma
Hess, Aaron B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F047
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Benjamin M.; Hess, Hannah; Harnish, Emma.
Administrator: Hess, Aaron B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F074
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Lefever, Aaron K.
Lefever, Catharine F.
Lefever, Adam K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F074
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lefever, Catharine F.
Administrator: Lefever, Adam K.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.