Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Heritage Center Collection
Title
Wheatland
Object ID
HC-79-03-06
Date Range
c. 1940
  1 image  
Object Name
Postcard
Collection
Heritage Center Collection
Title
Wheatland
Description
Wheatland, home of President James Buchanan. Linen finish, color tinted.
Provenance
Photographs from the collection of the Heritage Center
Date Range
c. 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Wheatland
Place
Lancaster Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
Ike Steinfeldt, Lancaster, PA
Printer
Curt Teich, Chicago
Object ID
HC-79-03-06
Other Number
G91.4
Images
Less detail
Collection
Heritage Center Collection
Object ID
HC-79-03-15
Date Range
1908
  1 image  
Object Name
Postcard
Collection
Heritage Center Collection
Description
Real photo postcard. Surroundings of old Hardwicke, Lancaster, PA.
Provenance
Photographs from the collection of the Heritage Center
Date Range
1908
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-79-03-15
Other Number
G05.22.2
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
Heritage Center Collection
Object ID
HC-79-03-07
Date Range
November 4, 1909
  1 image  
Object Name
Print, Photographic
Collection
Heritage Center Collection
Description
Wallace and Mary Hottenstein
Provenance
Photographs from the collection of the Heritage Center
Date Range
November 4, 1909
Creator
Wolf, George
Storage Location
LancasterHistory, Lancaster, PA
People
Hottenstein, Wallace
Hottenstein, Mary
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
6.25 x 8.75 inches
Object ID
HC-79-03-07
Other Number
G92.9.2
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F076
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Levan, Mary A.
Levan, Samuel L.
Levan, Landis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F076
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Levan, Samuel L.
Administrator: Levan, Landis.
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 1901 F102
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Rohrer, A. D.
Rohrer, Barbara
Rohrer, Willis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F102
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Barbara.
Administrator: Rohrer, Willis.
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 1882 F050
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Johns, Elizabeth
Johns, P. B.
Johns, Susanna
Landis, Mary A.
Johns, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F050
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Johns, P. B.; Johns, Susanna.; Landis, Mary A.
Administrator: Johns, Peter.
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 1884 F039
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, David E.
Eyman, Mary
Martin, Benjamin
Smith, Albert
Eckman, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F039
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eyman, Mary; Martin, Benjamin
Administrators: Smith, Albert; Eckman, Albert.
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 1885 F008
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Becker, Christian
Becker, Mary
Becker, John H.
Landis, Milton L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F008
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Mary.
Administrators: Becker, John H.; Landis, Milton L.
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 1886 F068
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Martin, Henry
Martin, Lillian
Martin, Samuel
Yeager, Catharine
Fieles, Letitia
Baldwin, Pamela
Houser, Jacob B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F068
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Lillian; Martin, Samuel; Yeager, Catherine; Fieles, Letitia; Baldwin, Pamela.
Administrator: Houser, Jacob 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

10 records – page 1 of 1.