Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
2-03-09-19
Date Range
October 1879
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Employees of the Lancaster Daily New Era, 3 South Queen Street.
Date Range
October 1879
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Daily New Era
Newspapers
South Queen Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 5 inches
Object ID
2-03-09-19
Images
Less detail
Collection
General Collection
Object ID
2-04-02-19
Date Range
1879
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Conrad Beissel's house, Ephrata Cloister
Date Range
1879
Storage Location
LancasterHistory, Lancaster, PA
People
Beissel, Conrad
Subcategory
Documentary Artifact
Search Terms
Ephrata Cloister
Religion
Place
Ephrata
Object Name
Print, Photographic
Print Size
10 x 6.5 inches
Object ID
2-04-02-19
Images
Less detail
Collection
General Collection
Object ID
2-05-05-10
Date Range
c. 1879
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster County Prison, East King Street, Lancaster
Date Range
c. 1879
Creator
Locher, Michael H.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster County Prison
East King Street
Prisons
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 6.25 inches
Object ID
2-05-05-10
Images
Less detail
Collection
General Collection
Object ID
2-05-05-11
Date Range
c. 1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster County Prison
Date Range
c. 1870
Creator
Locher, Michael H.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster County Prison
East King Street
Prisons
Place
Lancaster
Object Name
Print, Photographic
Print Size
7.5 x 5.625 inches
Object ID
2-05-05-11
Images
Less detail
Collection
General Collection
Object ID
2-09-05-01
Date Range
1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster County Almshouse, from the 1875 Atlas of Lancaster County by Everts and Stewart.
Date Range
1875
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Almshouses
Drawings
Illustrations
Lancaster County Almshouse
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
2-09-05-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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 1872 F075
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Walter, John
Walter, Maria
Seltzer, William K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F075
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Maria.
Administrator: Seltzer, William 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 1872 F080
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Zerfass, Samuel
Zerfass, Jude
Zerfes, Jude
Zerfass, William R.
Zerfassl, Joseph R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F080
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zerfass, Jude; Or: Zerfes, Jude.
Administrators: Zerfass, William R.; Zerfass, Joseph R.
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 1873 F028
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Grim, Elizabeth
Grim, Margaret M.
Mentzer, Paul
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F028
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Grim, Margaret M.
Renouncer: Mentzer, Paul.
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 1874 F017
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Diffenderfer, Henry
Diffenderfer, Margaret
Sutton, Albert G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New York, New York
Place
New York, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F017
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diffenderfer, Margaret.
Administrator: Sutton, Albert 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

10 records – page 1 of 1.