Skip header and navigation

Revise Search

146 records – page 1 of 8.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F150
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stehman, Benjamin
Stehman, Anna
Stehman, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F150
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stehman, Anna.
Administrator: Stehman, Henry 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F025
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eager, Thomas
Eager, Barbie
Zaret, Anne
Eager, E. S.
Eagerf, M. B.
Eager, Charles H.
Eager, Margaret A.
Eager, D. J.
Wiggins, Sue J.
Eager, John P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F025
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eager, Barbie; Zaret, Anne; Eager, E. S.; Eager, M. B.; Eager, Charles, H.; Eager, Margaret A.; Eager, D. J.; Wiggins, Sue J.
Administrator: Eager, John P.
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
Darmstaetter Collection
Title
Photograph- Plan for Greater Lancaster showing Wheatland Hills.
Object ID
D-07-03-55
Date Range
January 24, 1927
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Title
Photograph- Plan for Greater Lancaster showing Wheatland Hills.
Description
Plan for Greater Lancaster showing Wheatland Hills. 1 print only
Date Range
January 24, 1927
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Maps
Place
East Hempfield Twp.
Object Name
Negative
Film Size
10 x 8 inches
Object ID
D-07-03-55
Negative Number
yes
Other Number
660-257
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-02-32
Date Range
1922/02/03
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Boilers. Customer: Keystone Boiler and Foundry Company, Landisville.
Date Range
1922/02/03
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Keystone Boiler and Foundry Company
Boilers
Place
East Hempfield Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-11-02-32
Negative Number
yes
Other Number
549-1518
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-02-34
Date Range
1921/09/09
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Boilers. Customer: Keystone Boiler and Foundry Company, Landisville.
Date Range
1921/09/09
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Keystone Boiler and Foundry Company
Boilers
Place
East Hempfield Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-11-02-34
Negative Number
yes
Other Number
541-1212
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-02-35
Date Range
1921/09/19
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Boiler element. Customer: Keystone Boiler and Foundry Company, Landisville.
Date Range
1921/09/19
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Keystone Boiler and Foundry Company
Boilers
Place
East Hempfield Twp.
Object Name
Negative
Film Size
7 x 11 inches
Object ID
D-11-02-35
Negative Number
yes
Other Number
541-1212
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-02-36
Date Range
1921/09/19
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Boilers. Customer: Keystone Boiler and Foundry Company, Landisville.
Date Range
1921/09/19
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Keystone Boiler and Foundry Company
Boilers
Place
East Hempfield Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-11-02-36
Negative Number
yes
Other Number
541-1212
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-02-37
Date Range
1925/04/26
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Boiler. Customer: Keystone Boiler and Foundry Company, Landisville.
Date Range
1925/04/26
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Keystone Boiler and Foundry Company
Boilers
Place
East Hempfield Twp.
Object Name
Negative
Film Size
7 x 11 inches
Object ID
D-11-02-37
Negative Number
yes
Other Number
633-584
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-04-09
Date Range
1929/12/16
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Landisville Bore and Shock Company
Date Range
1929/12/16
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Landisville Bore and Shock Company
Factories
Place
East Hempfield Twp.
Object Name
Negative
Film Size
11 x 7 inches
Object ID
D-11-04-09
Negative Number
yes
Other Number
706-896
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-40-04-06
Date Range
1927
  1 image  
Object Name
Negative
Collection
Darmstaetter Collection
Description
Wheatland Hills. "Walter Zook" written on negative.
Date Range
1927
Storage Location
LancasterHistory, Lancaster, PA
People
Zook, Walter
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Wheatland Hills
Farms
Place
East Hempfield Twp.
Object Name
Negative
Object ID
D-40-04-06
Negative Number
yes
Images
Less detail
Collection
General Collection
Title
Photograph- Wheatland Hills, Thursday afternoon, August 1, 1929
Object ID
1-05-03-91
Date Range
August 1, 1929
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Wheatland Hills, Thursday afternoon, August 1, 1929
Description
Wheatland Hills, Thursday afternoon, August 1, 1929
Date Range
August 1, 1929
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Wheatland Hills
Place
East Hempfield Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
1-05-03-91
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-04-07
Date Range
1920/11/22
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Landisville Bank, after robbery
Date Range
1920/11/22
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Landisville Bank
Banks
Financial institutions
Bank robberies
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-11-04-07
Negative Number
yes
Other Number
515-678
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-04-08
Date Range
1920/11/22
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Landisville Bank vault.
Date Range
1920/11/22
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Landisville Bank
Vaults
Banks
Financial institutions
Bank robberies
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-11-04-08
Negative Number
yes
Other Number
515-678
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-12-01-13
Date Range
1929/03/18
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Oreville Inn, Harrisburg Pike, interior. Customer: Mrs. E. Stevens
Date Range
1929/03/18
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Oreville Inn
Inns
Hotels
Restaurants
Bars
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-12-01-13
Negative Number
yes
Other Number
697-234
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-12-01-14
Date Range
1929/03/18
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Oreville Inn, Harrisburg Pike, interior. Customer: Mrs. E. Stevens
Date Range
1929/03/18
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Oreville Inn
Inns
Hotels
Restaurants
Bars
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-12-01-14
Negative Number
yes
Other Number
697-234
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-11-01-68
Date Range
1921/12/27
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
A. H. Hoffman Seed Company, Landisville. Customer: Hoffman Seed Company.
Date Range
1921/12/27
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Hoffman Seed Company
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-11-01-68
Negative Number
yes
Other Number
547-1405
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F065
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
Kauffman, Tobias M.
Kauffman, Mary A.
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F065
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Mary A.
Administrators: Kauffman, Jacob S.
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 F073
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
Kurtz, Elizabeth
Kurtz., Harvey
Adair, Emma M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F073
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Harvey.
Administrator: Adair, Emma 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 1902 F051
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hershey, Benjamin W.
Hershey, Emma S.
Hershey, Dora D.
Miller, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Emma S.; Hershey, Dora D.
Administrator: Miller, John 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 1902 F088
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Musselman, Henry M.
Musselman, Susan
Musselman, Christian D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musselman, Susan.
Administrator: Musselman, Christian D.
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

146 records – page 1 of 8.