Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F001
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bitzer, Reuben R.
Bitzer, Fianna
Lemback, Ella J.
Winger, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F001
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Fianna.
Administrators: Lemback, Ella J.; Winger, Clara.
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 1911 F002
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brown, Margaret M.
Brown, Nathan R.
Mayor, Elmina M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F002
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Nathan R.
Administrator: Mayor, Elmina 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 1911 F003
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Dellinger, Michael
Dellinger, Emanuel M.
Dellinger, Hiram M.
Lantz, Fannie
Dellinger, Abraham
Dellinger, John M.
Dellinger, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F003
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dellinger, Emanuel M.; Dellinger, Hiram M.; Lantz, Fannie; Dellinger, Abraham; Dellinger, John M.
Administrator: Dellinger, Mary.
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 1911 F004
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Enck, George K.
Enck, Harriet
Enck, George R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F004
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Enck, Harriet.
Administrator: Enck, George 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 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. W.
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 1911 F006
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Grim, George S.
Grim, Louisa S.
Grim, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grim, Louisa S.
Administrator: Grim, George 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 1911 F007
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keener, John G.
Keener, Sarah S.
Wolf, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F007
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Sarah S.
Administrator: Wolf, John 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 1911 F008
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. 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
General Collection
Title
Photograph- Last train over the Quarryvile branch of the Narrow Gauge Lancaster, Oxford and Southern Railway which ran in southern Lancaster County. Photo taken at the Quarryville Railroad Station. Railway also called the Little, Old and Slow.
Object ID
1-04-01-67
Date Range
1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Last train over the Quarryvile branch of the Narrow Gauge Lancaster, Oxford and Southern Railway which ran in southern Lancaster County. Photo taken at the Quarryville Railroad Station. Railway also called the Little, Old and Slow.
Description
Last train over the Quarryvile branch of the Narrow Gauge Lancaster, Oxford and Southern Railway which ran in southern Lancaster County. Photo taken at the Quarryville Railroad Station. Railway also called the Little, Old and Slow.
Date Range
1914
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Locomotives
Trains
Transportation
Place
Quarryville
Object Name
Print, Photographic
Print Size
7 x 5 inches
Condition
Good
Object ID
1-04-01-67
Images
Less detail
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Object ID
1-04-01-77
Date Range
July 20, 1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Description
George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Date Range
July 20, 1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Erisman, George F. K.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Gravestones
Tombstones
Abbeville, Lancaster Twp.
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
3 x 4 inches
Condition
Good
Object ID
1-04-01-77
Images
Less detail
Collection
General Collection
Object ID
2-02-02-45
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Brownstown National Bank on its opening day. At left is cashier, J. H. Wolf and at right is a customer possibly identified as Mr. Shiffer. Could also be first customer, L. C. Wolf.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, J. H.
Wolf, L. C.
Subcategory
Documentary Artifact
Search Terms
Banks
Financial institutions
Brownstown, West Earl Twp.
Place
West Earl Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-02-45
Other Number
L81-237
Images
Less detail
Collection
General Collection
Object ID
3-10-01-06
Date Range
c. 1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Large group of World War I era soldiers posed in front of stone building with ornate windows, possibly a church.
Date Range
c. 1918
Creator
Wolf, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Military
World War I
Object Name
Print, Photographic
Print Size
19.5 x 8 inches
Object ID
3-10-01-06
Images
Less detail
Collection
General Collection
Object ID
3-10-01-27
Date Range
c. 1911
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster High School Glee Club, c. 1911.
Date Range
c. 1911
Creator
Miesse, D. Walter
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster High School
Place
Lancaster
Object Name
Print, Photographic
Print Size
14 x 12 inches
Object ID
3-10-01-27
Images
Less detail
Collection
General Collection
Object ID
3-08-01-39
Date Range
1919
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster Base Ball Club, Tri-State League Champions, 1909. Identified are Marty Hogan and Manager F. B. Trout. Players, identified by surname only, are: Reeder, Litschi, Roach, Kerr, J. Coveleskie, Rementer, Deal, Fitzpatrick, S. Coveleskie, Brittsen, Schettler, and Marshall.
Date Range
1919
Storage Location
LancasterHistory, Lancaster, PA
People
Hogan, Marty
Trout, F. B.
Subcategory
Documentary Artifact
Search Terms
Baseball
Sports
Place
Lancaster
Object Name
Print, Photographic
Print Size
20 x 24 inches
Object ID
3-08-01-39
Images
Less detail
Collection
General Collection
Object ID
3-10-01-07
Date Range
September 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
McClain League Baseball Clubs Pennsylvania Railroad Tour to Washington, D.C. Photo taken at Mt. Vernon, 1914.
Date Range
September 1914
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Classification
Recreation
Sports
Place
Mount Vernon, Virginia
Object Name
Print, Photographic
Print Size
22 x 6.25 inches
Object ID
3-10-01-07
Other Number
216
Images
Less detail
Collection
General Collection
Object ID
2-02-02-53
Date Range
1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Firemen and eight fire engines lined up along a city street.
Date Range
1918
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Firefighting
Fire engines
Firefighters
Place
Lancaster
Object Name
Print, Photographic
Print Size
8.5 x 7.5 inches
Object ID
2-02-02-53
Images
Less detail
Collection
General Collection
Object ID
2-02-02-57
Date Range
1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
The men of Lancaster Fire Department's House No. 1 pose with their new 1918 American LaFrance City Service Truck. Standing from left to right are Captain Thomas Sperling, John Stout, Michael Andes, Harry Swope and Harry Kurl. Seated behind the wheel is Frank Koerkle.
Date Range
1918
Storage Location
LancasterHistory, Lancaster, PA
People
Sperling, Thomas
Stout, John
Andes, Michael
Swope, Harry
Kurl, Harry
Subcategory
Documentary Artifact
Search Terms
Firefighting
Firefighters
Fire engines
Place
Lancaster
Object Name
Print, Photographic
Print Size
11 x 7 inches
Object ID
2-02-02-57
Images
Less detail
Collection
General Collection
Object ID
2-02-02-60
Date Range
October 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
The Great Lancaster Fair, fairgrounds
Provenance
Donated by Morty Kadushin
Date Range
October 1912
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Recreation
Fairs
Fairgrounds
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Condition
Good
Object ID
2-02-02-60
Images
Less detail
Collection
General Collection
Object ID
2-02-02-59
Date Range
October 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
The Great Lancaster Fair, grandstand filled with people.
Provenance
Donated by Morty Kadushin
Date Range
October 1912
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Recreation
Fairs
Fairgrounds
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Condition
Good
Object ID
2-02-02-59
Images
Less detail
Collection
General Collection
Title
Photograph- B. A. Trout
Object ID
1-04-02-07
Date Range
1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- B. A. Trout
Description
B. A. Trout
Date Range
1918
Storage Location
LancasterHistory, Lancaster, PA
People
Trout, B. A.
Subcategory
Documentary Artifact
Search Terms
Women
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Condition
Good
Object ID
1-04-02-07
Images
Less detail

20 records – page 1 of 1.