Skip header and navigation

Revise Search

273 records – page 1 of 14.

Collection
Postcard Collection
Object ID
972-069
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Painting of the Conestoga Motor Inn. U. S. Route 222, 5 miles north of Lancaster.
Creator
Hess, James E.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Conestoga Motor Inn
Motels
Hotels
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
James E. Hess, Box 1402, Lancaster, PA
Printer
Dexter Press, West Nyack, NY
Object ID
972-069
Images
Less detail
Collection
Postcard Collection
Object ID
972-062
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Conestoga Motor Inn, On U. S. Route 222 5 miles north of Lancaster, Pa.
Creator
Hess, James E.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Conestoga Motor Inn
Hotels
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
Mellinger Studios, P. O. Box 1402, Lancaster, Penna.
Printer
Dexter Press, West Nyack, NY
Object ID
972-062
Images
Less detail
Collection
Postcard Collection
Object ID
972-063
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Landis Valley Farm Museum
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Landis Valley Village & Farm Museum
Museums
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
The Garraway Company, Rutherford, NJ
Object ID
972-063
Images
Less detail
Collection
Postcard Collection
Object ID
972-064
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Landis Valley Farm Museum
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Landis Valley Village & Farm Museum
Museums
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
The Garraway Company, Rutherford, NJ
Object ID
972-064
Images
Less detail
Collection
Postcard Collection
Object ID
972-065
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Landis Valley Farm Museum
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Landis Valley Village & Farm Museum
Museums
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
The Garraway Company, Rutherford, NJ
Object ID
972-065
Images
Less detail
Collection
Postcard Collection
Object ID
972-066
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Landis Valley Farm Museum
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Landis Valley Village & Farm Museum
Museums
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
The Garraway Company, Rutherford, NJ
Object ID
972-066
Images
Less detail
Collection
Postcard Collection
Object ID
972-067
Date Range
before 1907
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
View in Long's Park, Lancaster. This vista includes the beautiful artificial lake, a specimen of the carefully selected and highly cultivated floral preserves, and a promenade bordered with trees, that, coparatively still in infancy, give promise of much added beatuty in their maturity. The park was laid out by one of the most eminent landscape gardners of Philadelphia.
Date Range
before 1907
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Long's Park
Parks
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
Raphael Tuck & Sons
Object ID
972-067
Images
Less detail
Collection
Postcard Collection
Object ID
972-068
Date Range
before 1907
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Scene in Long's Park, Lancaster, Pa.
Date Range
before 1907
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Long's Park
Parks
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
Souvenir Post Card Company, New York and Berlin
Object ID
972-068
Images
Less detail
Collection
Postcard Collection
Object ID
911-011-055
Date Range
before 1907
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Roll of Honor, Dillerville School, 1904 - 1905. W. Eugene Evans, teacher. Students listed: Mabel Baum, Enos Bowman, Pearl Bowman, Elizabeth Brackbill, George Brackbill, Mary Brackbill, John Copeland, Mary Ferguson, Anna Heagy, Mary Haas, Anna Kiehl, Benjamin Kiehl, Walter Kiehl, Chester Lanious, Edgar Lanious, Mary Lanious, Ross Lanious, Gertrude R. Leachey, Anna Marie Leed, Clair Leed, Jacob Leed, Kathryn P. Leed, Bessie Lowery, Hannah Rodman, John Sheaffer, Mary Sheaffer, Susan Sheaffer, Earl Stauffer, Maud Stauffer, John Westman, Harry Westman, Alice Welsh, Anna Welsh, Edna Wissler, Elizabeth Wissler, Jacob Wissler, and Mary Wissler. Real photo postcard.
Date Range
before 1907
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Miss Gertrude R. Leachey, Lancaster, Pa R.F.D. #3
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Object ID
911-011-055
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F006
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
Blizzard, Jacob
Wolf, Mary Ann
Wiley, Laua E.
Schroyer, Henry A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F006
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Mary Ann; Wiley, Laura E.
Administrator: Schroyer, Henry A.
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 1896 F040
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
Hambright, Samuel
Hambright, William B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F040
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hambright, William B.
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
Renunciations
Title
Renunciations
Object ID
Ren 1896 F084
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
Reedmiller, Christian S.
Reedmiller, Annie
Pfenninger, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F084
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reedmiller, Annie.
Administrator: Pfenninger, John M.
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 F061
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
Landis, Isaac L.
Landis, Susan N.
Landis, Levi L.
Landis, Noah L.
Landis, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F061
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Susan N.
Administrators: Landis, Levi L.; Landis, Noah L.; Landis, John L.
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 F070
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
Meas, John Sr.
Mease, John Sr.
Lipp, Barbara A.
Charles, Lizzie
Zell, Mary
Mease, Jacob F.
Mease, David
Meas, Benjamin
Mease, Amos
Herr, Sarah
Mease, Jacob T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Mease, John Sr.
Renouncers: Lipp, Barbara A.; [Charles, Lizzie], Zell, Mary; Mease, Jacob F.; Mease, David; Meas, Benjamin; Mease, Amos; Herr, Sarah.
Administrator: Mease, Jacob T.
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 F031
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
Frank, Fanny E.
Weaver, Elizabeth G.
Herr, Daniel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F031
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Elizabeth G.
Administrator: Herr, Daniel 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 1898 F032
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
Frank, Fanny E.
Frank, Christian G.
Herr, Daniel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F032
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frank, Christian G.
Administrator: Herr, Daniel 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 1898 F069
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
Kuhns, Benjamin
Kuhns, Isaac B.
Kuhns, Amos B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kuhns, Isaac B.
Administrator: Kuhns, Amos 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 1904 F059
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hiestand, Susanna
Hiestand, William B.
Hiestand, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hiestand, William B.
Administrator: Hiestand, Abraham 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 1904 F063
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hunsecker, Peter
Hunsecker, S. G.
Cooper, Harriet A.
Hostetter, Mary
Cooper, Calvin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F063
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hunsecker, S. G.; Cooper, Harriet A.; Hostetter, Mary.
Administrator: Cooper, Calvin.
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 1904 F066
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Kautz, Mary A.
Lanich, Levi
Schank, Mary
Leonard, Charles R.
Fellenbaum, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F066
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lanich, Levi; Schank, Mary; Leonard, Charles R.
Administrator: Fellenbaum, James.
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

273 records – page 1 of 14.