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- 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
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Object ID
1-01-05-44
Date Range
July 12, 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Description
Sandy road at crest of Terre Hill. Hand painted photograph.
Date Range
July 12, 1914
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Roads
Terre Hill, East Earl Twp.
Place
Terre Hill
Object Name
Print, Photographic
Print Size
5 x 4 inches
Object ID
1-01-05-44
Images
Less detail
Collection
General Collection
Object ID
1-12-02-19
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Mill along the Conestoga River at Eden.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Conestoga River
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Object ID
1-12-02-19
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-01-08
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Train station at Salunga.
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Train stations
Salunga, West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-01-08
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-01-28
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
First National Bank of Landisville
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Banks
Landisville, East Hempfield Twp.
First National Bank of Landisville
Place
East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-01-28
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-12-13
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Landisville Cemetery
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Landisville, East Hempfield Twp.
Cemeteries
Place
East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-12-13
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-12-18
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Church of God
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Churches
Church of God
Landisville, East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-12-18
Images
Less detail

10 records – page 1 of 1.