Skip header and navigation

Revise Search

228 records – page 1 of 12.

Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-066
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-066
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-067
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-067
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-069
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-069
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-072
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-072
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-073
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-073
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-074
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-074
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-075
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-075
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-076
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-076
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-077
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-077
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-078
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-078
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-04-04-079
Date Range
April 1, 1996
  1 image  
Object Name
Transparency, Slide
Collection
Discover Lancaster Photograph Collection
Description
Central Market
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
April 1, 1996
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Central Market
Place
Lancaster
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
DL-04-04-079
Images
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1894 F028 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0187
People
Herr, John
Subcategory
Documentary Artifact
Place
Eden Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1894 F028 H
Box Number
187
Additional Notes
Lancaster Trust Company. Trustee.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F070
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
Martin, David
Martin, Catharine
Martin, John
Young, E. B.
Good, Mary
Kennerly, Catharine
Martin, Annie B.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Catharine; Martin, John; Young, E. B.; Good, Mary; Kennerly, Catharine; Martin, Annie B.
Administrator: Zeller, John H.
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 F084
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 0019
People
Martin, John
Zimmerman, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F084
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Maria.
Administrator: none
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1832 F010 H
Date Range
1832
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0149
People
Herr, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1832 F010 H
Box Number
149
Additional Notes
Herr, Benjamin. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F040
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
Herr, John
Herr, Maria
Burkholder, Abraham R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F040
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Burkholder, Abraham R.
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 1885 F061
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, John
Martin, Sarah
Martin, Samuel H.
Martin, Isaac N.
Martin, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millers
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F061
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Miller.
Renouncers: Martin, Sarah; Martin, Samuel H.; Martin, Isaac N.
Administrator: Martin, 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 1885 F062
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, John
Martin, C. B.
McClure, L. I.
Martin, L. R.
Martin, H. M. J.
McClure, Robert S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Doctors
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F062
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncers: Martin, C. B.; McClure, L. I.; Martin, L. R.; Martin H. M. J.
Administrator: McClure, Robert S.
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 1886 F031
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, Abraham
Landis, Barbara A.
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F031
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Barbara A.
Administrator: Landis, Benjamin 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 1886 F032
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, Abraham
Landis, Catharine
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F032
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Catharine.
Administrator: Landis, Benjamin 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

228 records – page 1 of 12.