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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1913 F001 D
Date Range
1913
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1913
Year
1913
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Deen, Maggie I.
Subcategory
Documentary Artifact
Search Terms
Vouchers
Lancaster
Place
Lancaster
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1913 F001 D
Box Number
002
Additional Notes
Information taken from Inventory.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Heritage Center Collection
Object ID
HC-79-02-85
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Heritage Center Collection
Description
Andrew B. Rote. Photograph in small brown studio folder.
Provenance
Photographs from the collection of the Heritage Center
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
People
Rote, Andrew B.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
HC-79-02-85
Other Number
G95.31.1
Images
Less detail
Collection
Heritage Center Collection
Object ID
HC-79-02-86
Date Range
c. 1917
  1 image  
Object Name
Print, Photographic
Collection
Heritage Center Collection
Description
Andrew B. Rote. Photograph in gray studion folder.
Provenance
Photographs from the collection of the Heritage Center
Date Range
c. 1917
Creator
Miesse, D. Walter
Storage Location
LancasterHistory, Lancaster, PA
People
Rote, Andrew B.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.75 x 5.75 inches
Object ID
HC-79-02-86
Other Number
G95.31.1
Images
Less detail
Collection
Heritage Center Collection
Object ID
HC-79-03-16
Date Range
June 1913
  1 image  
Object Name
Postcard
Collection
Heritage Center Collection
Description
Real photo postcard. Old Conestoga wagon (Gingrich's), of Lancaster, PA. Used on trip from Wilmington to Erie, June 1913.
Provenance
Photographs from the collection of the Heritage Center
Date Range
June 1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Hardwicke
Place
Lancaster Twp.
Object Name
Postcard
Print Size
3 x 5.5 inches
Publisher
David Bachman Landis
Printer
Pluck Art Printery, Lancaster
Object ID
HC-79-03-16
Other Number
G06.9.5
Images
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F001 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Shelley, Elmer F.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F001 ML
Box Number
001
Additional Notes
Groom: Shelley, Elmer F.
Bride: Spickler, Lizzie G.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
3383.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F002 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Breitigan, Daniel H.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F002 ML
Box Number
001
Additional Notes
Groom: Breitigan, Daniel H.
Bride: Cassel, Florence L.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
3462.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F003 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Wolf, Amos B.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F003 ML
Box Number
001
Additional Notes
Groom: Wolf, Amos B.
Bride: Blessing, Dora S.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
3526.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F004 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Hoffman, Phares G.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F004 ML
Box Number
001
Additional Notes
Groom: Hoffman, Phares G.
Bride: Waltz, Frances H.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
3581.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F005 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Fry, John H.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F005 ML
Box Number
001
Additional Notes
Groom: Fry, John H.
Bride: Miller, Clara M.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
3673.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F006 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Heagy, Willis R.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F006 ML
Box Number
001
Additional Notes
Groom: Heagy, Willis R.
Bride: Flory, Lillie E.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
4275.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F007 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Waser, Monroe L.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F007 ML
Box Number
001
Additional Notes
Groom: Waser, Monroe L.
Bride: Brandt, Gertie B.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
4301.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1916 F008 ML
Date Range
1916
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Greider, Alvin E.
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1916 F008 ML
Box Number
001
Additional Notes
Groom: Greider, Alvin E.
Bride: Sauder, Ada H.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
4418.000
Classification
RG 04-00 0401
Description Level
Item
Less detail

20 records – page 1 of 1.