Skip header and navigation

Revise Search

10 records – page 1 of 1.

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 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
Darmstaetter Collection
Title
Photograph- Headstones and mausoleum of Joseph H. Hoar at Bellevue Presbyterian Church, Gap.
Object ID
D-03-03-54
Date Range
June 1, 1926
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Headstones and mausoleum of Joseph H. Hoar at Bellevue Presbyterian Church, Gap.
Description
Headstones and mausoleum of Joseph H. Hoar at Bellevue Presbyterian Church, Gap.
Date Range
June 1, 1926
Storage Location
LancasterHistory, Lancaster, PA
People
Hoar, Joseph H.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Bellevue Presbyterian Cemetery
Gap, Salisbury Twp.
Gravestones
Cemeteries
Graveyards
Mausoleums
Place
Sadsbury Twp.
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-03-54
Negative Number
yes
Other Number
652-702
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Bellevue Presbyterian Cemetery, Gap.
Object ID
D-03-03-55
Date Range
June 1, 1926
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Bellevue Presbyterian Cemetery, Gap.
Description
Bellevue Presbyterian Cemetery, Gap.
Date Range
June 1, 1926
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Bellevue Presbyterian Cemetery
Gap, Salisbury Twp.
Cemeteries
Place
Sadsbury Twp.
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-03-55
Negative Number
yes
Other Number
652-702
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Bellevue Presbyterian Cemetery, Gap.
Object ID
D-03-03-56
Date Range
June 1, 1926
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Bellevue Presbyterian Cemetery, Gap.
Description
Bellevue Presbyterian Cemetery, Gap.
Date Range
June 1, 1926
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Bellevue Presbyterian Cemetery
Cemeteries
Gap, Salisbury Twp.
Place
Sadsbury Twp.
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-03-56
Negative Number
yes
Other Number
652-702
Images
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
Darmstaetter Collection
Title
Locher residence
Object ID
D-09-03-63
Date Range
1920/12/13
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Locher residence
Description
Two story home in the woods--Locher. 1 print only
Date Range
1920/12/13
Year Range From
1920
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Dwellings
Search Terms
Dwellings
Houses
Neffsville, Manheim Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Object ID
D-09-03-63
Notes
1 print only
Negative Number
yes
Other Number
517-706 76
Images
Less detail
Collection
Darmstaetter Collection
Title
Three story house, Paradise
Object ID
D-09-03-73
Date Range
1925/04/26
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Three story house, Paradise
Description
Three story house with portico and side porch--possibly Snavely residence, Paradise.
Date Range
1925/04/26
Year Range From
1925
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Dwellings
Search Terms
Dwellings
Houses
Paradise Twp.
Porches
Place
Paradise Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Object ID
D-09-03-73
Notes
1 prnt only
Negative Number
yes
Other Number
555 #2
Images
Less detail
Collection
Darmstaetter Collection
Title
Herman residence, Paradise
Object ID
D-09-03-79
Date Range
1925/04/26
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Title
Herman residence, Paradise
Description
Bungalow house with gambrel roof and portico--Herman residence, Paradise.
Date Range
1925/04/26
Year Range From
1925
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Dwellings
Search Terms
Houses
Dwellings
Paradise Twp.
Place
Paradise Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-09-03-79
Negative Number
yes
Other Number
555 #2
Images
Less detail
Collection
Darmstaetter Collection
Title
Girvin house at Leola
Object ID
D-09-03-92
Date Range
1927/04/04
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Title
Girvin house at Leola
Description
Two story story brick home with gambrel roof, portico, and garage. Girvin house at Leola. Customer: Lancaster Real Estate Co.
Date Range
1927/04/04
Year Range From
1927
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Dwellings
Houses
Leola, Upper Leacock Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-09-03-92
Negative Number
yes
Other Number
667-695
Images
Less detail

10 records – page 1 of 1.