Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
General Collection
Object ID
2-03-02-23
Date Range
1946
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Herbert Beck at marker for Mt. Johnson Island
Date Range
1946
Creator
Kendig, J. D.
Storage Location
LancasterHistory, Lancaster, PA
People
Beck, Herbert
Subcategory
Documentary Artifact
Search Terms
Monuments
Mount Johnson Island
Place
Drumore Twp.
Object Name
Print, Photographic
Print Size
3.125 x 5 inches
Object ID
2-03-02-23
Images
Less detail
Collection
General Collection
Object ID
2-04-05-01
Date Range
June 1929
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of men in colonial costumes, Pageant of Gratitude, June 24, 25, and 26, 1929. Identified on back of photo are: R. Gerhart; J. Breneman; Robinson, Lindeman; Vaux; Helm; H. Nevin [?]; Pilgrim; Geyer; Glass; Wiker; Dr. Becker; D. Darmstaetter; Dippel, J. Kendig
Date Range
June 1929
Storage Location
LancasterHistory, Lancaster, PA
People
Darmstaetter, D.
Kendig, J.
Gerhart, R.
Breneman, J.
Subcategory
Documentary Artifact
Search Terms
Costumes
Pageant of Gratitude
Object Name
Print, Photographic
Object ID
2-04-05-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F011
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Breneman, Fanny
Breneman, Benjamin B.
Breneman, Susan
Kendig, Frances
Breneman, Annie
Breneman, Mary
Kendig, J. S.
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 1905 F011
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Breneman, Benjamin B.; Breneman, Susan; Kendig, Frances; Breneman, Annie; Breneman, Mary.
Administrator: Kendig, J. 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1864 F060 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
People
Schneckenberger, Martin
Woods, W. W.
Shenk, Henry
Herr, David
Hess, J. M.
Kendig, J.
Priece, George
Erb, Jacob B.
Baldwin, Levi
Clark, John
Search Terms
Quarter Sessions
Constable's return
Constables
Charge: selling liquor without a license
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1864 F060 QS
Additional Notes
Constable's return.
Selling liquor without a license.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
65.000
Classification
RG 02-00 0908
Description Level
Item
Less detail