Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Broadsides Collection
Title
Advertisement for the sale of the property of Benjamin L. Denlinger
Object ID
MG0357_Ovrszd_F016
Date Range
October 1, 1901
Collection
Broadsides Collection
Title
Advertisement for the sale of the property of Benjamin L. Denlinger
Description
Advertisement for the public sale of property of Benjamin L. Denlinger of the village of Witmer, East Lampeter Twp., by the executors of his last will and testament. 1 October 1901. Printed by the New Era Printing Company, Lancaster.
Date Range
October 1, 1901
Year Range From
1901
Year Range To
1901
Creator
New Era Printing Company
Storage Location
LancasterHistory
Storage Room
Archives South
Storage Wall
Side 09
People
Denlinger, Benjamin L.
Subcategory
Art
Subjects
Broadsides
Advertisements
Search Terms
Broadsides
Advertisements
Public sales
Witmer, East Lampeter Twp.
Extent
29 x 23 in.
Object Name
Broadside
Condition
Good
Object ID
MG0357_Ovrszd_F016
Other Numbers
2003.252
Classification
MG0357
Less detail
Collection
Broadsides Collection
Title
Advertisement for public sale of household goods of Esther M. Hess
Object ID
MG0357_Ovrszd_F029
Date Range
1947/03/22
Collection
Broadsides Collection
Title
Advertisement for public sale of household goods of Esther M. Hess
Description
Advertisement for the public sale of household goods in the village of New Providence, 22 March 1947. Terms to be made known by Esther M Hess. Simon Groff, auctioneer. Printed by Quarryville Sun.
Date Range
1947/03/22
Creation Date
22 March 1947
Year Range From
1947
Year Range To
1947
Creator
Quarryville Sun
Storage Location
LancasterHistory
Storage Room
Archives South
Storage Wall
Side 09
People
Hess, Esther M.
Groff, Simon
Subcategory
Art
Subjects
Broadsides
Advertisements
Search Terms
Broadsides
Advertisements
Public sales
New Providence, Providence Twp.
Extent
16 x 22 in.
Object Name
Broadside
Condition
Good
Object ID
MG0357_Ovrszd_F029
Other Numbers
2003.222
Classification
MG0357
Less detail
Collection
Broadsides Collection
Title
Broadside advertisement Silver Medal Recitation Competition
Object ID
MG0357_Ovrszd_F031
Date Range
1916/01/22
Collection
Broadsides Collection
Title
Broadside advertisement Silver Medal Recitation Competition
Description
Poster advertising an Inter-town Silver Medal Contest to be held at the I.O.O.F. Hall in Paradise, Pa. on Saturday, Jan. 22, 1916. In addition to recitations there will be a musical program with selections from Lancaster's Peerless Male Quartette. Chart at Denlinger's Store in Paradise will be open Jan. 15, 1916. Poster printed by Landis Art Press of Lancaster, Pa.
Written in pencil on back near upper left corner: 34868
Date Range
1916/01/22
Creation Date
22 January 1916
Creator
Landis Art Press
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
Subjects
Broadsides
Advertisements
Search Terms
Broadsides
Paradise, Paradise Twp.
Advertisements
Extent
12.5 x 19 in.
Object Name
Broadside
Condition
Good
Condition Date
2023-04-27
Condition Notes
Fold mark across center. Right edge is brown in portions with 3 small tears. Both corners missing.
Object ID
MG0357_Ovrszd_F031
Other Numbers
2003.268
Classification
MG0357
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F050
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
Hagenberger, Jacob
Geib, Anna
Meyers, Elizabeth
Bollinger, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F050
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Geib, Anna; Meyers, Elizabeth.
Administrator: Bollinger, 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 1901 F051
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
Hanlon, Patrick
Hanlon, James
Hanlon, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hanlon, James; Hanlon, John; Hanlon, Michael.
Administrator: Hanlon, James.
1 item, 2 pieces
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 F052
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
Helman, Rebecca
Helman, Harrison
Helman, Henry
Grosh, Mary
Helman, Amelia
Helman, Sybilla
Stauffer, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F052
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Helman, Harrison; Helman, Henry; Grosh, Mary; Helman, Amelia; Helman, Sybilla.
Administrator: Stauffer, Jacob H.
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 F053
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
Hensel, Christiann
Hensel, Peter C.
Hensel, Sarah L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F053
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Peter C.
Administrator: Hensel, Sarah 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 1901 F054
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
Herr, Tobias H.
Herr, Anna H.
Herr, Henry M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F054
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Anna H.
Administrator: Herr, Henry M.
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 F055
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
Hershey, Barbara
Eby, Grant H.
Eby, B. Frank
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F055
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Grant H.
Administrator: Eby, B. Frank
1item, 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 F056
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
Hershey, William
Hershey, H.
Shertzer, Sallie E.
Wood, Kate N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F056
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, H.; Shertzer, Sallie E.
Administrator: Wood, Kate N.
1item, 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.