Skip header and navigation

Revise Search

8780 records – page 1 of 439.

Collection
Wheatland
Title
Asian Design Dish Owned by Harriet Lane Johnston
Object ID
2014.002.18
Collection
Wheatland
Title
Asian Design Dish Owned by Harriet Lane Johnston
Description
Majolica tin glazed earthenware dish in shell-like form. Whorl at one end with curving corrugations radiating outward. Dish sides have regular pattern of perforations for drainage. Low footring base. Hand-painted decoration on pale greenish yellow color overall with delicate vining done with delicate brush strokes and daubs of ochre for leaves. Additional decoration of larger scale flowers or flower clusters and a moth-like insect. Dish edges and whorl painted ochre with diagonal stripes.
Underside, within footring, is the famous cockerel mark painted in wispy brush strokes, representing the Cantagalli family factory in Florence, Italy - likely the period when Ulisse Cantagalli succeeded his father in 1878 and started to produce highly decorative Italian ceramics in the Renaissance style. This pottery style was hugely popular at this time in English-speaking countries. Ulisse died in 1901 but his family continued the business.
Provenance: Dish owned by Harriet Lane Joohnston, then descent within family to donor.
Provenance
Plate owned by Harriet Lane Johnston, then descent within family to donor.
Year Range From
1880
Year Range To
1900
Made By
Cantagalli pottery factory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 31
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Plate, Dinner
Material
Clay, Glaze, Paint
Height (in)
2.25
Length (in)
8.5
Width (in)
5.25
Condition
Good
Condition Date
2014-02-18
Condition Notes
Surface and glaze blemishes from firing. Very tip has small chip, otherwise excellent condition.
Object ID
2014.002.18
Place of Origin
Florence, Italy
Accession Number
2014.002
Less detail
Collection
Wheatland
Title
Asian Design Compote Owned by Harriet Lane Johnston
Object ID
2014.002.17
Collection
Wheatland
Title
Asian Design Compote Owned by Harriet Lane Johnston
Description
Majolica tin glazed earthenware compote. Round dish with serpentine rim mounted on a short pedestal base. Hand-painted decoration is pale greenish yellow color overall with delicate vining branches done with delicate brush strokes and daubs of ochre for leaves. Additional decoration of larger scale flowers or flower clusters and a moth-like insect; Three larger flowers at center. Rim painted ochre as well as bands of ochre on pedestal, along with striping,
Underside of pedestal base has abstract hand-painted mark quite different from the expected cockerel mark, although this dish otherwise matches 2014.002.18. Nevertheless attributed to the Cantagalli family pottery factory in Florence, Italy - likely the period when Ulisse Cantagalli succeeded his father in 1878 and started to produce highly decorative Italian ceramics in the Renaissance style. This pottery style was hugely popular at this time in English-speaking countries. Ulisse died in 1901 but his family continued the business.
Provenance: Dish owned by Harriet Lane Johnston, then descent within family to donor.
Provenance
Compote owned by Harriet Lane Johnston, then descent within family to donor.
Year Range From
1880
Year Range To
1900
Made By
Cantagalli pottery factory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Unit 31
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Compote
Material
Clay, Glaze, Paint
Height (in)
2.5
Diameter (in)
8
Condition
Good
Condition Date
2014-02-18
Condition Notes
Surface and glaze blemishes from firing. Multiple small chips on rim
Object ID
2014.002.17
Place of Origin
Florence, Italy
Accession Number
2014.002
Less detail
Collection
Wheatland
Title
Asian Design Sugar Bowl Owned by Harriet Lane Johnston
Object ID
2014.002.16
Collection
Wheatland
Title
Asian Design Sugar Bowl Owned by Harriet Lane Johnston
Description
Majolica tin glazed earthenware sugar bowl. Compressed-round bowl with very short neck and low foot ring. Domed fitted lid with finial of inverted acorn shape. Bowl and lid both hand-painted with decoration on pale greenish yellow color, with faint wispy vining branches done with delicate brush strokes and daubs of ochre for leaves. Additional decoration of larger scale flowers or flower clusters and a moth-like insect. Rim painted ochre as well as a band on pedestal with two stripes.
Underside of base has very stylized hand-painted cockerel mark. This bowl has same decoration as 2014.002.17&.18. Attributed to the Cantagalli family pottery factory in Florence, Italy - likely the period when Ulisse Cantagalli succeeded his father in 1878 and started to produce highly decorative Italian ceramics in the Renaissance style. This pottery style was hugely popular at this time in English-speaking countries. Ulisse died in 1901 but his family continued the business.
Provenance: Bowl owned by Harriet Lane, then descent within family to donor.
Provenance
Sugar bowl owned by Harriet Lane Johnston, then descent within family to donor.
Year Range From
1880
Year Range To
1900
Made By
Cantagalli pottery factory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 31
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Bowl, Sugar
Material
Clay, Glaze, Paint
Height (in)
4
Diameter (in)
4.5
Condition
Excellent
Condition Date
2014-02-18
Condition Notes
Minimal surface and glaze blemishes from firing. Two small chips on rim and minor wear under foot ring.
Object ID
2014.002.16
Place of Origin
Florence, Italy
Accession Number
2014.002
Less detail
Collection
Wheatland
Title
Asian Design Saucer Owned by Harriet Lane Johnston
Object ID
2014.002.19
Collection
Wheatland
Title
Asian Design Saucer Owned by Harriet Lane Johnston
Description
Majolica tin glazed earthenware saucer. Round plate with center indentation for cup and tiny foot ring. Hand-painted with decoration on pale yellow-green ground color, with wispy vining branches done with delicate brush strokes and daubs of ochre for leaves. Additional decoration of larger scale flowers or flower clusters and a moth-like insect. Edge painted ochre.
Underside of base has very stylized hand-painted cockerel mark. This bowl has same overall decoration as 2014.002.16, .17 & .18. Attributed to the Cantagalli family pottery factory in Florence, Italy - likely the period when Ulisse Cantagalli succeeded his father in 1878 and started to produce highly decorative Italian ceramics in the Renaissance style. This pottery style was hugely popular at this time in English-speaking countries. Ulisse died in 1901 but his family continued the business.
Provenance: Bowl owned by Harriet Lane Johnston, then descent within family to donor.
Provenance
Saucer owned by Harriet Lane Johnston, then descent within family to donor.
Year Range From
1880
Year Range To
1900
Made By
Cantagalli pottery factory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 31
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Saucer
Material
Clay, Glaze, Paint
Diameter (in)
5.5
Condition
Excellent
Condition Date
2014-02-18
Condition Notes
Minimal surface and glaze blemishes from firing. Dish edge has one large chip and several very minor chips.
Object ID
2014.002.19
Place of Origin
Florence, Italy
Accession Number
2014.002
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F060
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
Hutton, Jacob
Hutton, Martha J.
Brown, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F060
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hutton, Martha J.
Administrator: Brown, J. F.
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 F061
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
Johnson, Jacob K.
Johnson, Sarah
Stanton, Mary H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Fulton Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Fulton Twp.
Renouncer: Johnson, Sarah.
Administrator: Stanton, Mary 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 1902 F062
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
Johnston, Minnie
Johnston, Frank A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F062
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnston, Frank A.
Administrator: Columbia Trust Co.
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 F063
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
Kauffman, Jonathan
Kauffman, Anna
Kauffman, Samuel K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F063
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Anna.
Administrator: Kauffman, Samuel 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 1902 F064
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
King, Lindley
King, Thomas J.
Clement, Mary King
King, William S.
King, Phebe
King, Joel H.
King, Alvin
Wood, Alfred
Tucker, Mabel
Bradley, Amos K.
Reynolds, Mary L.
King, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F064
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: King, Thomas J.; Clement, Mary King; King, William S.; King, Phebe; King, Joel H.; King, Alvin; Wood, Alfred; Tucker, Mabel; Bradley, Amos K.; Reynolds, Mary L.
Administrator: King, William 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F065
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
King, Lindley
Dempsey, Emma K.
King, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F065
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dempsey, Emma K.
Administrator: King, William 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F066
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
Kitner, John
Kitner, Mary
Crist, Amos K.
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 F066
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kitner, Mary.
Administrator: Crist, Amos 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 1902 F067
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
Klinehans, August
Hessner, Susan
Handel, Charles
Tapper, Gazella
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F067
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hessner, Susan; Handel, Charles
Administrator: Tapper, Gazella.
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 F068
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
Korte, Samuel
Cover, C. H.
Korte, John
Korte, George
Korte, Lizzie
Hess, Christ M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F068
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cover, C. H.; Korte, John; Korte, George; Korte, Lizzie.
Administrator: Hess, Christ 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 F069
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
Krick, Francis S.
Krick, Malinda
Krick, Harry S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F069
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krick, Malinda.
Administrator: Krick, Harry 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 1902 F070
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
Landis, William
Landis, Catharine
Landis, A. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F070
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Catharine.
Administrator: Landis, A. 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 F071
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
Lefever, Catharine
Lefever, Harry
Lefever, Martin
Lefever, Frank K.
Huber, Elizabeth
Mellinger, Kate F.
Lefever, Adam K.
Houser, Emma
Lefever, E. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F071
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lefever, Harry; Lefever, Martin; Lefever, Frank K.; Huber, Elizabeth; Mellinger, Kate F.; Lefever, Adam K.; Houser, Emma.
Administrator: Lefever, E. 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 1902 F072
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
Lessley, William
Lessley, John
Yetter, Emma B.
Yetter, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F072
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lessley, John; Yetter, Emma B.
Administrator: Yetter, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F073
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
Line, John
Line, Mary
Bard, Elias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F073
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Line, Mary,
Administrator: Bard, Elias.
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 F074
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
Longenecker, Abraham B.
Longenecker, Elizabeth
Longenecker, Christian
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 F074
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Elizabeth.
Administrator: Longenecker, Christian
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 F075
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
Mahler, Jacob
Gardner, Annie
Mahler, John M.
Mahler, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F075
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Document damaged.
Renouncers: Gardner, Annie; Mahler, John M.; Mahler, Henry; Mahler, Jacob.
Administrator: Lancaster Trust Company.
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

8780 records – page 1 of 439.