Skip header and navigation

Revise Search

19973 records – page 1 of 999.

Old Lancaster tales and traditions

https://collections.lancasterhistory.org/en/permalink/lhdo26
Author
Worner, William Frederic.
Date of Publication
1927.
Call Number
974.815 LACI W928
  1 website  
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
The Author,
Date of Publication
1927.
Physical Description
x, 261 p. illus. 24 cm.
Contents
Declaration of Independence in Lancaster--Thomas Wharton, Jr. in Lancaster--Baron Steuben in Lancaster--Lancaster in 1778--Lancaster in 1783--Ephrata Community--Lancaster in 1788--Camel in Lancaster--Lancaster in 1795--Lancaster in 1797--John Marshall in Lancaster--First elephant in Lancaster--General Pinckney in Lancaster--Lancaster in 1807--Alexander Wilson in Lancaster--Mrs. Royall's visit to Lancaster--Royal Arabian horse in Lancaster--Daniel Webster in Lancaster--Rich men of Lancaster City in 1845--The Wreath--Chinese soldier in the Civil War--Hope Church--Seventy-fifth aniversaryof Hope Church--Story of Salome Le Roy--Tory of the Revolution.
Illustrations--Rare old Lancaster imprint--Lancaster Count Courthouse--Residence of Christopher Marshall--Trinity Lutheran Church--Cat Tavern--Old Ferry House--Buildings of the Ephrata Cloister--Watermark, Ephrata Cloister--Finest Colonial House in Lancaster--Caleb Cope House--Barracks on Howard Avenue--Saron House. Ephrata Cloister--Cell, Ephrata Cloister--Watermarks, Ephrata Cloister--Room in Saron House, Ephrata Cloister--Kitchen, Ephrata Cloister--Fireplace, Ephrata Cloister--Matin Room--Ephrata Cloister--Seal, Ephrata Cloister--Government Buildings, Lancaster--Washington Hotel--Old Powder House--Lancaster Academy--Male camel--Watermarks, Ephrata Cloister--Johann Conrad Beissel--Tomb of Johann Conrad Beissel--Fountain Inn--Rockford, Home of General Hand--White Swan Tavern--Blunderbuss--Lancaster City Hall--Newspaper account of Marshall's arival--Residence of Jasper Yeates--Residence of Timothy Matlack--Advertisement of the elephant--Oldest tobacco shop in the United States--Old wooden sign, Demuth Tobacco Shop--View of North Queen Street about 1840--William Pitt Tavern--Sign of William Pitt Tavern--Lancaster in 1810--Anchor Inn, Lititz, Pa.--Heinitsh's Drug Store--James Buchanan--Steinman's Hardware Store--Slaymaker's Hotel--Abbeville--House and tannery of Georg H. Krug--Fire engine--View of West King Street about 1850--The Wreath--Button Suctio Engine--Hose cart--Hope Episcopal Church, Mount Hope, Pa.--Mount Hope Mansion--Memorial chancel and altar, Hope Church--Brew House--Bird's-eye view of Lancaster--German Reformed Church--House built about 1760--Lancaster County Prison.
Subjects
Woo, Hong Neok - 1834-1919.
Folklore - Pennsylvania - Lancaster County.
Lancaster (Pa.) - History.
Location
Lancaster History Library - Book
Call Number
974.815 LACI W928
Websites
Less detail

Seeing Lancaster county and city by automobile

https://collections.lancasterhistory.org/en/permalink/lhdo238
Author
Magee, Daniel F.
Date of Publication
1924.
Call Number
974.815 LACO M191
Responsibility
Prepared and distributed by Lancaster Automobile Club. Sketched and written by D. F. Magee, esq. and contributed to the club.
Author
Magee, Daniel F.
Place of Publication
Lancaster, Pa
Publisher
Lancaster Automobile Club,
Date of Publication
1924.
Physical Description
24 p. ; 23 cm.
Contents
Route No.1, A trip to the southern end, Chestnut level, Fulton House, Penn Hill -- Route No. 2, Donegal Church, Elizabethtown and Hershey -- Route No. 3, Some old and famous roads; the Newport road and Peter's road -- Route No. 4, Ephrata, Brickerville, Clay, Elizabeth Furnace, Penryn -- Route No. 5, Conestoga Township, Safe Harbor, The first court house, Postlethwaite -- Route No. 6, The Octorara and the early English settlements and the southern end -- Route No. 7, An all day Sunday route by York, Baltimore Pike, Havre de Grace, Elkton, Wilmington -- Route No. 8, Millersville, Indian Town, Creswell, Columbia, Chickies, Silver Springs -- Route No. 9, Two routes to McCall's Ferry -- Route No. 10, From Lancaster via Wilmington, Delaware, Atlantic City and Bowers Beach -- Route No. 11, Moore's Mill, a beautiful spot via East Petersburg, Salunga, Ironville and the Quay Farm -- Route No. 12, The South Mountain and the Blue Hills: Summer Resorts -- Route No. 13, Some nice evening drives as the sun seeks the west -- Route No. 14, Long's Park, Rohrerstown, Millersville, Wabank, Second Lock -- Route No. 15, Long's Park, Petersburg, Oregon, Lehman's Rifle factory.
Subjects
Lancaster County (Pa.) - Description and travel.
Lancaster (Pa.) - Description and travel.
Location
Lancaster History Library - Book
Call Number
974.815 LACO M191
Less detail

Educational blue book and directory of the Church of the Brethren : 1708-1923, with biographies

https://collections.lancasterhistory.org/en/permalink/lhdo241
Author
Cable, William Arthur,
Date of Publication
1923.
Call Number
286.5 E21
Responsibility
compiled and edited by W. Arthur Cable; Homer F. Sanger.
Author
Cable, William Arthur,
Place of Publication
Elgin, Ill
Publisher
The General Education Board of the Church,
Date of Publication
1923.
Physical Description
656 p.: ill.; 22 cm.
Notes
Durnbaugh, 694.
"A history of education in the Church of the Brethren" / John S. Flory: p. [2]-104.
Summary
The Educational Blue Book and Directory undertakes to present the main facts of the educational movement in the Church of the Brethren from its origin to the present time (1923), and to preserve for future use as much data as possible connected with the educational work of the Brethren. A brief history of education in the Church of the Brethren was prepared for this volume by Dr. John S. Flory, of Bridgewater College, Bridgewater, Virginia. To accompany the text, the Editors assembled numerous photographs of buildings, views, and persons.
Subjects
Church of the Brethren - Biography.
Church of the Brethren - Education.
Additional Author
Sanger, Homer Festus,
Flory, John S.
Additional Corporate Author
Church of the Brethren. General Education Board.
Location
Lancaster History Library - Book
Call Number
286.5 E21
Less detail

History of Lamberton Lodge, no.476 Ancient York Masons, Lancaster, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo477
Author
Bolenius, Robert Miller,
Date of Publication
1921?
Call Number
366.1 L223
Responsibility
Compiled from the records of the first fifty years of its existence; also biographies of the warrant members and past masters of Lodge 476, with a complete list of members
Author
Bolenius, Robert Miller,
Place of Publication
Lancaster, Pa
Publisher
s.n.
Date of Publication
1921?
Physical Description
vii, 218 p. ill. 20 cm.
Subjects
Freemasons - Pennsylvania - Lancaster.
Location
Lancaster History Library - Lancaster County
Call Number
366.1 L223
Less detail

Pageant of gratitude, for two hundred years of blessing upon Lancaster County

https://collections.lancasterhistory.org/en/permalink/lhdo649
Author
Burrell, Percy Jewett.
Date of Publication
1929]
Call Number
974.815 LACO B969p
Responsibility
by Percy Jewett Burrell, master of the pageant; Alice Kraft, associate and dance director; Harry A. Sykes ... composer and musical director; presented by the people of the city and county of Lancaster, Pennsylvania, June 24th, 25th and 26th, 1929, 7:45 o'clock in the evening.
Author
Burrell, Percy Jewett.
Place of Publication
[Lancaster, Pa
Publisher
Intelligence Printing Co.,
Date of Publication
1929]
Physical Description
126 p. ill. (incl. music) 29 cm.
Notes
Music: p. 106-107.
Seal of Lancaster County: 1 leaf at end.
"Design of cover and book by Robert B. Hartman."
"A chronicle", by Dr. H. M. J. Klein": p. 119-125.
Subjects
Pageants - Pennsylvania - Lancaster.
Lancaster County (Pa.) - History - Drama.
Additional Author
Sykes, Harry A.
Klein, H. M. J.
Location
Lancaster History Library - Book
Call Number
974.815 LACO B969p
Less detail

History and rhymes of the Lost Battalion

https://collections.lancasterhistory.org/en/permalink/lhdo661
Author
McCollum, Lee Charles.
Date of Publication
c1929.
Call Number
940.41 M129
  1 website  

A constitutional league of peace in the stone age of America; the League of the Iroquois and its constitution

https://collections.lancasterhistory.org/en/permalink/lhdo690
Author
Hewitt, J. N. B.
Date of Publication
1920.
Call Number
970.1 S664c
  1 website  
Responsibility
by J. N. B. Hewitt.
Author
Hewitt, J. N. B.
Place of Publication
Washington
Publisher
Govt. Print. Off.,
Date of Publication
1920.
Physical Description
527-545 p. 24 cm.
Notes
From: Smithsonian Institution. Annual report. 1918.
"The author,John Napoleon Brinton Hewitt (December 16, 1859 - October 14, 1937) , was a linguist and ethnographer who specialized in Iroquoian and other Native American languages. Hewitt was born on the Tuscarora Indian Reservation near Lewiston, New York. His parents were Harriet and David; his mother was of Tuscarora, French, Oneida, and Scottish descent, his father of English and Scottish, but raised in a Tuscarora family. His parents raised him speaking the English language, but when he left the reservation to attend schools in Wilson and Lockport, he learned to speak the Tuscarora language from other students who spoke the language." [from Wikipedia]
Summary
Discussion of the formation of the Iroquois League by five separate native American tribes ( Mohawk, Oneida, Onondaga, Cayuga and Seneca ) in 16th century America.
Subjects
Iroquois Indians.
Location
Lancaster History Library - Book
Call Number
970.1 S664c
Websites
Less detail

A brief record of the Ebys, from their arrival in America to my grandparents Peter and Margaret Hess Eby [and] their descendants

https://collections.lancasterhistory.org/en/permalink/lhdo703
Author
Eby, Jacob,
Date of Publication
1923.
Call Number
929 E16e
Author
Eby, Jacob,
Place of Publication
Lancaster, Pa
Date of Publication
1923.
Physical Description
50 p. 24 cm.
Subjects
Eby family.
Location
Lancaster History Library - Book
Call Number
929 E16e
Less detail

Letters of Rebecca Gratz

https://collections.lancasterhistory.org/en/permalink/lhdo756
Author
Gratz, Rebecca,
Date of Publication
1929.
Call Number
920.1 G773p
Responsibility
edited, with an introd. and notes, by Rabbi David Philipson.
Author
Gratz, Rebecca,
Place of Publication
Philadelphia
Publisher
The Jewish publication society of America,
Date of Publication
1929.
Physical Description
xxiv, 454 p. plates, 2 port. (incl. front.) facsims. 21 cm.
Additional Author
Philipson, David,
Location
Lancaster History Library - Book
Call Number
920.1 G773p
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F115
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
Thompson, Mary M.
Thompson, Robert
Thompson, Jacob G.
Tyson, Lydia B.
Heidelbaugh, Harriet E.
Heidelbaugh, Milton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F115
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Thompson, Robert; Thompson, Jacob G.; Tyson, Lydia B.; Heidelbaugh, Harriet E.
Administrator: Heidelbaugh, Milton.
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 F116
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
Watson, Martha
Watson, Lemuel
Watson, Margaret
Watson, Emma
Miller, Maggie
Smith, Alice A.
Baker, William G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F116
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Watson, Lemuel; Watson, Margaret; Watson, Emma; Miller, Maggie; Smith, Alice A.
Administrator: Baker, William 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F117
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
Weaver, Anna
Weaver, John M.
Gallagher, Lizzie
Gallagher, Emma M.
Gallagher, A. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F117
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, John M.; Gallagher, Lizzie; Gallagher, Emma M.
Administrator: Gallagher, A. 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 1902 F118
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
Weaver, Susan
Weaver, Zachariah
Reith, Elizabeth A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F118
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, Zachariah.
Administrator: Reith, Elizabeth A.
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 F119
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
Weidler, Samuel
Weidler, Mary
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 1902 F119
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer : Weidler, Mary.
Administrator: No Administrator.
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 F120
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
Wertz, Jacob R.
Wertz, Simon B.
Wertz, Charles B.
Wertz, Ira B.
Wertz, Miles B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F120
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wertz, Simon B.; Wertz, Charles B.; Wertz, Ira B.
Administrator: Wertz, Miles 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 1902 F121
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
Westerman, Anna Catharine
Ostertag, Mary A.
Westerman, Christian
Westerman, John
Westerman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F121
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ostertag, Mary A.; Westerman, Christian.
Administrators: Westerman, John; Westerman, Henry.
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 F122
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
Will, Mary J.
Finefrock, Lizzie A.
Carroll, Lottie V.
Will, Harry B.
Wood, Alfred
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F122
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Finefrock, Lizzie A.; Carroll, Lottie V.; Will, Harry B.
Administrator: Wood, Alfred.
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 F123
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
Will, Mary J.
Will, John
Wood, Alfred
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F123
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Will, John.
Administrator: Wood, Alfred.
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 F124
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
Wissler, Abraham
Wissler, Elizabeth G.
Wissler, Henry
Wissler, R. W.
Wissler, Phares W.
Butzer, Annie W.
Wissler, Kathryn W.
Gamber, Susanna W.
Wissler, Abraham W.
Brubaker, Mary A.
Kauffman, Daniel
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 F124
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wissler, Elizabeth G.; Wissler, Henry; Wissler, R. W.; Wissler, Phares W.; Butzer, Annie W.; Wissler, Kathryn W.; Gamber, Susanna W.; Wissler, Abraham W.; Brubaker, Mary A.
Administrator: Kauffman, Daniel.
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 F125
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
Witmer, Anna
Witmer, G. W. H.
Erb, Maria
Miller, Mary
Witmer, J. M.
Witmer, H.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F125
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, G. W. H.; Erb, Maria; Miller, Mary; Witmer, J. M.; Witmer, H.
Administrator: Witmer, Charles 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

19973 records – page 1 of 999.