Skip header and navigation

Revise Search

207 records – page 1 of 21.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F118
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Zook, Evaline
Zook, George A.
Zook, John E.
Zook, Hannah R.
Zook, Mary E.
Eaby, Jacob M.
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 1896 F118
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zook, George A.; Zook, John E.; Zook, Hannah R.; Zook, Mary E.
Administrator: Eaby, Jacob 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F005 Z
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0443
People
Zook, Eli L.
Zook, Jonas
Zook, Sarah
Zook, Rebecca
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F005 Z
Box Number
443
Additional Notes
Zook, Jonas. Guardian of Sarah Zook, Rebecca Zook.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1879 F081
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Zook, Noah K.
Zook, Christianna
Zook, George W.
Zook, Morris
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F081
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zook, Christianna.
Administrators: Zook, George W.; Zook, Morris.
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
Heritage Center Collection: Fine Arts: Fraktur
Title
Bookplate
Object ID
P.02.5.1
Date Range
1899
  1 image  
Collection
Heritage Center Collection: Fine Arts: Fraktur
Title
Bookplate
Description
Bookplate done on page removed from a book (and also attached to a blank succeeding page). Vertically-oriented design fills page, done in the style of Joseph H. McGlaughlin with his 'ribbon candy' border. Top and bottom have this band of ribbon candy border done in pink, red and blue. Remnant of side border is apparent only at right edge.
Lettering fills the central space. It reads, from top: "Property of/ John B. Zook/ Talmage/ Lanc. Co./ Pa." Zook's name is written on a banner/ribbon. At bottom, above the lower border is written: "Mar. 4, 1899." Within the lower border is the name of the scrivener: "E.B.Zook Leola, Pa." (Written by Wendell Zercher)
(More information in file.)
Date Range
1899
Creator
Zook, Ezra B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-I
People
Zook, Ezra B.
Zook, John B.
McGlaughlin, Joseph H.
Subject
Fraktur art
Bookplates
Search Terms
Fraktur art
Bookplates
Object Name
Fraktur
Oither Names
Bookplate
Height (cm)
17.145
Height (ft)
0.5625
Height (in)
6.75
Width (cm)
10.16
Width (ft)
0.3333333333
Width (in)
4
Dimension Details
Dimensions for page only.
Condition
Good
Condition Date
2002-01-14
Condition Notes
Generally good, but age darkened with minor soiling/staning, especially along right side. Edges of pate are torn and folded under. One inch-long vertical tear at bottom right. Breaking paper along right edge.
Reframed 2-14-2005 with acid-free materials.
Object ID
P.02.5.1
Role
Artist
Images
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1856 F002 Z
Date Range
1856
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0441
People
Zook, Elizabeth
Zook, Jacob K.
Zook, Christian
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1856 F002 Z
Box Number
441
Additional Notes
Zook, Jacob K.; Zook, Christian. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1859 F005 Z
Date Range
1859
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0441
People
Zook, Christian Sr.
Zook, David
Zook Christian H.
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1859 F005 Z
Box Number
441
Additional Notes
Zook, David; Zook, Christian H. Executors.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F005 Z
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0442
People
Zook, Noah K.
Zook, Morris
Zook, George W.
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F005 Z
Box Number
442
Additional Notes
Zook, Morris; Zook, George W. Administrators.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1896 F001 Z
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0443
People
Zook, Eli L.
Zook, Jacob L.
Zook, Rebecca
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F001 Z
Box Number
443
Additional Notes
Zook, Jacob L. Guardian of Rebecca Zook.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1899 F007 Z
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0443
People
Zook, Eli L
Zook, Jacob L.
Zook, Sarah
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F007 Z
Box Number
443
Additional Notes
Zook, Jacob L. Guardian of Sarah Zook.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F053
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Zook, Joseph
Zuge, Joseph
Zook, Barbara
Zuge, Barbara
Zook, Andrew
Zuge, Andrew
Singer, David
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 1821 F053
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Zuge, Joseph.
Renouncer: Zuge, Barbara; or Zook, Barbara.
Administrators: Zuge, Andrew; or Zook, Andrew; Singer, David.
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

207 records – page 1 of 21.