Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1770 F011 S
Collection
Estate Inventories
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0109
People
Sollinger, Christopher
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1770 F011 S
Box Number
109
Additional Notes
Also administrators' account.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1775 F017 H
Collection
Estate Inventories
Year
1775
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0049
People
Hoyle, Hartman
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1775 F017 H
Box Number
049
Additional Notes
Only vendue list.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-11-39
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Unidentified furnace ruins
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
Furnaces
Place
Rapho Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-11-39
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-11-40
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
David Bachman Landis sitting by ruins of furnace
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
Furnaces
Place
Rapho Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-11-40
Images
Less detail
Collection
General Collection
Object ID
2-20-05-01
Date Range
1922-23
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Hosslers School 1922-23. Photograph from the estate of Betty Jane Hess.
Date Range
1922-23
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Hosslers School
Students
Place
Rapho Twp.
Object Name
Print, Photographic
Film Size
5 x 6.5 inches
Condition
Good
Object ID
2-20-05-01
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Group of school children - Mastersonville, December 11, 1899.
Object ID
D-07-03-66
Date Range
1927/09/18
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Group of school children - Mastersonville, December 11, 1899.
Description
Group of school children - Mastersonville, December 11, 1899.
Customer: Ruhls Drug Store, Manheim, PA.
Date Range
1927/09/18
Year Range From
1927
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-07-03-66
Negative Number
yes
Other Number
670-961
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F011
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eshleman, Peter
Eshleman, Freny
Hoffer, Samuel
Buchwalter, David
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 1840 F011
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Freny.
Administrators: Hoffer, Samuel; Buckwalter, David.
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 1841 F018
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Haldeman, Samuel
Haldeman, Feronica
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 1841 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haldeman, Feronica.
Administrator: Haldeman, Samuel.
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 1842 F009
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Cox, Samuel
Cox, Mary
Cox, Peter
Kock, Frederick
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 1842 F009
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cox, Mary; Cox, Peter.
Administrator: Kock, Frederick.
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 1843 F026
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kendig, Michael
Kendig, Elizabeth
Kendig, Henry
Fahnestock, William
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 1843 F026
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kendig, Elizabeth; Kendig, Henry.
Administrator: Fahnestock, William.
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.