Skip header and navigation

Revise Search

2315 records – page 1 of 232.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F013
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 0017
People
Brubaker, Mary
Brubaker, Jacob
Denisone, Susan
Devlin, Catharine
Brubaker, Rachael
Keener, Barbara
Brubaker, Elizabeth
Brubaker, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F013
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob; Denisone, Susan; Devlin, Catharine; Brubaker, Rachael; Keener, Barbara; Brubaker, Elizabeth.
Administrator: Brubaker, John 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 F061
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
Keener, Amos O.
Keener, Barbara
Keener, Amos G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F061
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Barbara.
Administrator: Keener, Amos G.
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 1883 F028
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Glauner, Francis
Passon, Martha
Keener, Barbara
Slaymaker, A. Fleming
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F028
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Passon, Martha; Keener, Barbara.
Administrator: Slaymaker, A. Fleming.
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
General Collection
Object ID
2-06-03-17
Date Range
June 27, 1936
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of people posed on steps of Wheatland. Identified are: Mrs. Tanger; I. C. Arnold; Mrs. I. C. Arnold; Erisman Heisey; June Heisey; C. H. Martin; G. Foster; Rev. Reichart; Amos Seachrist; Gertrude Haldy; James Pyle; M. K. Heisey; Mrs. Heisey, David Bachman Landis, Bertha Cochran Landis, Stella Oster
Date Range
June 27, 1936
Storage Location
LancasterHistory, Lancaster, PA
People
Arnold, I. C.
Heisey, Erisman
Heisey, June
Beck, Herbert H.
Landis, David Bachman
Landis, Bertha Cochran
Martin, C. H.
Foster, G.
Oster, Stella
Pyle, James
Seachrist, Amos
Haldy, Gertrude
Heisey, M. L.
Heisey, Mrs.
Subcategory
Documentary Artifact
Search Terms
Wheatland
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-06-03-17
Images
Less detail
Collection
General Collection
Title
Photograph- Above Terre Hill, looking northeast. Hand painted photograph.
Object ID
1-01-08-08
Date Range
July 2, 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Above Terre Hill, looking northeast. Hand painted photograph.
Description
Above Terre Hill, looking northeast. Hand painted photograph.
Date Range
July 2, 1914
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Terre Hill
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
1-01-08-08
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F058
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Keener, Jacob
Keener, Barbara
Keener, Josiah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F058
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Barbara.
Administrator: Keener, Josiah.
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
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Richard Flanders Smith Photograph Collection
Object ID
RFS-01-01-01
  1 image  
Object Name
Print, Photographic
Collection
Richard Flanders Smith Photograph Collection
Description
Two redware mugs.
Provenance
Photographs of various Pennsylvania German decorative arts objects taken by Richard Flanders Smith. Gift of his daughter, Cathy Rittenhouse.
Creator
Smith, Richard Flanders
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Redware
Mugs
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
RFS-01-01-01
Images
Less detail
Collection
Richard Flanders Smith Photograph Collection
Object ID
RFS-01-01-02
  1 image  
Object Name
Print, Photographic
Collection
Richard Flanders Smith Photograph Collection
Description
Redware shoe figural and carved, decorated shoe.
Provenance
Photographs of various Pennsylvania German decorative arts objects taken by Richard Flanders Smith. Gift of his daughter, Cathy Rittenhouse.
Creator
Smith, Richard Flanders
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Redware
Shoes
Figurals
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
RFS-01-01-02
Images
Less detail
Collection
Richard Flanders Smith Photograph Collection
Object ID
RFS-01-01-03
  1 image  
Object Name
Print, Photographic
Collection
Richard Flanders Smith Photograph Collection
Description
Detail of maker's mark and date on a redware mug - W. Roth, 1821.
Provenance
Photographs of various Pennsylvania German decorative arts objects taken by Richard Flanders Smith. Gift of his daughter, Cathy Rittenhouse.
Creator
Smith, Richard Flanders
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Redware
Mugs
Maker's marks
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
RFS-01-01-03
Images
Less detail

2315 records – page 1 of 232.