Skip header and navigation

Revise Search

125 records – page 1 of 13.

Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-079
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Fairville School
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Fairville School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-079
Images
Less detail
Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-082
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Mussers School
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Mussers School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-082
Images
Less detail
Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-083
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Sterline School
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Sterline School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-083
Images
Less detail
Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-084
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Norwood School
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Norwood School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-084
Images
Less detail
Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-085
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Sylvan Retreat
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Sylvan Retreat School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-085
Images
Less detail
Collection
Kelly Williams Schoolhouse Photo Album
Object ID
KW-086
  1 image  
Object Name
Print, Photographic
Collection
Kelly Williams Schoolhouse Photo Album
Description
Kahlers
Provenance
Gift of Kelly Williams. Digital images only.
Year Range From
1991
Year Range To
1993
Creator
Williams, Kelly
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Kahlers School
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
KW-086
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F137
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Shenk, John
Shenk, Jacob
Shenk, Christian K.
Shenk, Maria
Minnich, Martha
Royer, Elizabeth
Shenk, Henry K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F137
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Jacob; Shenk, Christian K.; Shenk, Maria; Minnich, Martha; Royer, Elizabeth.
Administrator: Shenk, Henry K.
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 1894 F153
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stoner, Annie H.
Stoner, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F153
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stoner, Eli K.
Administrator: none
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 1895 F002
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Albright, William M.
Albright, Elizabeth
Albright, Jacob S.
Fridy, Sam Matt
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F002
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Albright, Elizabeth; Albright, Jacob S.
Administrator: Fridy, Sam Matt.
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 1895 F006
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Baker, Henry
Baker, Levi D.
Herr, George S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F006
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Henry; Baker, Levi D.
Administrator: Herr, George S.
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

125 records – page 1 of 13.