Skip header and navigation

Revise Search

93 records – page 1 of 10.

Collection
Grove and Rich Family Photograph Collection
Object ID
GR-01-01-15
Date Range
June 12, 1909
  1 image  
Object Name
Print, Photographic
Collection
Grove and Rich Family Photograph Collection
Description
Real photo post card of Annie Rich, daughter of Henry Spangler Rich and his first wife, Annie Mumma Rich.
Provenance
Gift of Harvey and Fanny Mapes
Date Range
June 12, 1909
Storage Location
LancasterHistory, Lancaster, PA
People
Rich, Annie
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Print, Photographic
Print Size
3.5 x 5.5 inches
Object ID
GR-01-01-15
Notes
This collection of photographs pertains to the family of Fanny Grove (b. 1874, d. bet. 1930-1938), daughter of Amos Grove (b. 1837, d. 1893) and Sarah O'Brien (b. 1840, d. 1924) of Marietta and Fanny Grove's husband, Henry Spangler Rich (b. 1867, d. 1938). Henry S. Rich was a prominent businessman in Marietta - a banker with First National Bank of Marietta and as an insurance agent, among other businesses. The Rich family lived at Prospect Place, a home on Fairview Avenue in Marietta. Amos Grove, father of Fanny Grove Rich, owned the Accomac, a summer vacation spot on the York County side of the Susquehanna River. He also maintained the boarding and mess tents at the Landisville Campmeeting.
Images
Less detail
Collection
Grove and Rich Family Photograph Collection
Object ID
GR-01-03-09
Date Range
September 30, 1900
  1 image  
Object Name
Print, Photographic
Collection
Grove and Rich Family Photograph Collection
Description
The Grove family seated in their backyard on Walnut Street in Marietta. Left to right, clockwise are: Sarah O'Brien Grove, Fanny Grove Rich, Alfaretta Grove, Harvey Grove, Lizzy Grove (wife of Harvey Grove) and Edna Grove (daughter of Harvey and Lizzy Grove). Two copies, one on white cardstock, the other on black. Written on the back of the photo on white cardstock: "Sep. 30th 1900 in our back yard by Charlie".
Provenance
Gift of Harvey and Fanny Mapes
Date Range
September 30, 1900
Storage Location
LancasterHistory, Lancaster, PA
People
Grove, Alfaretta
Rich, Fanny Grove
Grove, Sarah O'Brien
Grove, Harvey
Grove, Lizzy
Grove, Edna
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Print, Photographic
Print Size
5.5 x 6.25 inches
Condition
Good
Object ID
GR-01-03-09
Notes
This collection of photographs pertains to the family of Fanny Grove (b. 1874, d. bet. 1930-1938), daughter of Amos Grove (b. 1837, d. 1893) and Sarah O'Brien (b. 1840, d. 1924) of Marietta and Fanny Grove's husband, Henry Spangler Rich (b. 1867, d. 1938). Henry S. Rich was a prominent businessman in Marietta - a banker with First National Bank of Marietta and as an insurance agent, among other businesses. The Rich family lived at Prospect Place, a home on Fairview Avenue in Marietta. Amos Grove, father of Fanny Grove Rich, owned the Accomac, a summer vacation spot on the York County side of the Susquehanna River. He also maintained the boarding and mess tents at the Landisville Campmeeting.
Images
Less detail
Collection
General Collection
Object ID
2-12-01-45
Date Range
1907
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Marietta football team, Lancaster County champions, 1907. Digital image only.
Provenance
Original image owned by Charles Heim.
Date Range
1907
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Football
Sports
Place
Marietta
Object Name
Print, Photographic
Condition
Not Rated
Object ID
2-12-01-45
Images
Less detail
Collection
General Collection
Object ID
2-04-03-14
Date Range
1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Marietta, showing canal, Vesta Furnace, Chickies Furnace No. 2 and Circle Creek Farm
Date Range
1900
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Marietta
Chickies Furnace
Canals
Vesta Furnace
Circle Creek Farm
Chickies Rock
Railroads
Susquehanna River
Place
Marietta
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-04-03-14
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F028
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Ralston, Samuel
Ralston, Rachel
Hollinger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F028
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ralston, Rachel.
Administrator: Hollinger, John.
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 1838 F040
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Wimmel, Joseph
Wimmel, Elizabeth
Glatz, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F040
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wimmel, Elizabeth.
Administrator: Glatz, Jacob.
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 1839 F001
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Allen, Charles
Cato, Dinah
Bakot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F001
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cato, Dinah.
Administrator: Bokot, John.
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 1839 F037
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, William
Myers, Nancy
Baker, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F037
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Myers, Nancy.
Administrator: Baker, 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 1841 F020
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
Hedger, Robert
Hedger, Mary
Glatz, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F020
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hedger, Mary.
Administrator: Glatz, Jacob.
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 F035
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 0004
People
Rieb, Joseph
Rieb, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F035
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rieb, Maria.
Administrators: 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

93 records – page 1 of 10.