Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
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
General Collection
Title
Photograph- Gibble Graveyard, northwest of Chiques Road.
Object ID
1-06-03-67
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gibble Graveyard, northwest of Chiques Road.
Description
Gibble Graveyard, northwest of Chiques Road.
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Graveyards
Cemeteries
Gibble Graveyard
Rapho Twp.
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.875 inches
Condition
Good
Condition Date
edges torn
Object ID
1-06-03-67
Images
Less detail
Collection
General Collection
Object ID
1-11-01-48
  1 image  
Object Name
Negative
Collection
General Collection
Description
Covered bridge over Chiques Creek at Sporting Hill. Martin dam fence in foreground.
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Chiques Creek
Chickies Creek
Sporting Hill, Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-48
Images
Less detail
Collection
General Collection
Object ID
1-11-01-52
  1 image  
Object Name
Negative
Collection
General Collection
Description
Gate posts at entrance to Mt. Hope Estate from Route 72 (Manheim Pike).
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Hope, Rapho Twp.
Place
Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-52
Images
Less detail
Collection
General Collection
Object ID
1-11-01-53
  1 image  
Object Name
Negative
Collection
General Collection
Description
Ruins of Mount Hope Furnace
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Hope, Rapho Twp.
Furnaces
Forges
Iron industry
Place
Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-53
Images
Less detail
Collection
General Collection
Object ID
1-11-01-54
  1 image  
Object Name
Negative
Collection
General Collection
Description
Ruins of Mount Hope Furnace
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Hope, Rapho Twp.
Furnaces
Forges
Iron industry
Place
Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-54
Images
Less detail
Collection
General Collection
Object ID
1-11-01-55
  1 image  
Object Name
Negative
Collection
General Collection
Description
Ruins of Mount Hope Furnace
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Hope, Rapho Twp.
Furnaces
Forges
Iron industry
Place
Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-55
Images
Less detail
Collection
General Collection
Object ID
1-11-01-56
  1 image  
Object Name
Negative
Collection
General Collection
Description
Ruins of Mount Hope Furnace
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Hope, Rapho Twp.
Furnaces
Forges
Iron industry
Place
Rapho Twp.
Object Name
Negative
Film Size
3 x 5 inches
Object ID
1-11-01-56
Images
Less detail

10 records – page 1 of 1.