Skip header and navigation

Revise Search

77 records – page 1 of 8.

Collection
General Collection
Title
Photograph- Gravestone of John Hipple at Riverview Cemetery south of Bainbridge. Inscription reads: John H. Hipple, First Sergeant Co. B, 45th Regiment, Pennsylvania Volunteers, Fell at the battle of Spottsylvania May 18, 1864, aged 28 years, 3 months and 27 days.
Object ID
1-03-04-08
Date Range
March 16, 1996
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gravestone of John Hipple at Riverview Cemetery south of Bainbridge. Inscription reads: John H. Hipple, First Sergeant Co. B, 45th Regiment, Pennsylvania Volunteers, Fell at the battle of Spottsylvania May 18, 1864, aged 28 years, 3 months and 27 days.
Description
Gravestone of John Hipple at Riverview Cemetery south of Bainbridge. Inscription reads: John H. Hipple, First Sergeant Co. B, 45th Regiment, Pennsylvania Volunteers, Fell at the battle of Spottsylvania May 18, 1864, aged 28 years, 3 months and 27 days.
Date Range
March 16, 1996
Creator
Rhodes, Donald Jr.
Storage Location
LancasterHistory, Lancaster, PA
People
Hipple, John H.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Monuments
Civil War
Military
Bainbridge, Conoy Twp.
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-03-04-08
Images
Less detail
Collection
General Collection
Title
Photograph- Gravestone of Frederick Hipple, father of John Hipple, at Riverview Cemetery south of Bainbridge.
Object ID
1-03-04-09
Date Range
1996
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gravestone of Frederick Hipple, father of John Hipple, at Riverview Cemetery south of Bainbridge.
Description
Gravestone of Frederick Hipple, father of John Hipple, at Riverview Cemetery south of Bainbridge.
Date Range
1996
Year Range From
1996
Creator
Rhodes, Donald Jr.
Storage Location
LancasterHistory, Lancaster, PA
People
Hipple, Frederick
Hipple, John H.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Tombstones
Monuments
Bainbridge, Conoy Twp.
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-03-04-09
Images
Less detail
Collection
General Collection
Title
Photograph- Gravestone of Mary B. Hipple, wife of Frederick Hipple, mother of John H. Hipple, at Riverview Cemetery, south of Bainbridge.
Object ID
1-03-04-10
Date Range
1996
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gravestone of Mary B. Hipple, wife of Frederick Hipple, mother of John H. Hipple, at Riverview Cemetery, south of Bainbridge.
Description
Gravestone of Mary B. Hipple, wife of Frederick Hipple, mother of John H. Hipple, at Riverview Cemetery, south of Bainbridge.
Date Range
1996
Creator
Rhodes, Donald Jr.
Storage Location
LancasterHistory, Lancaster, PA
People
Hipple, Frederick
Hipple, Mary B.
Hipple, John H.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Gravestones
Tombstones
Graveyards
Bainbridge, Conoy Twp.
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-03-04-10
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F078
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
Miller, Michael E.
Miller, Daniel
Miller, John
Smith, Margaret
Smith, Rebecca
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F078
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Daniel; Miller, John; Smith, Margaret; Smith, Rebecca.
Administrator: none
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 F104
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
Smith, M. W.
Smith, Mollie
Smith, John W.
Smith, Filbert
Smith, Horace G.
Smith, Edward
Smith, Sheaffer S.
Mattiz, Lillie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F104
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Mollie; Smith, John W.; Smith, Filbert; Smith, Horace G.; Smith, Edward; Smith, Sheaffer S.; Mattiz, Lillie.
Administrator: none
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 1870 F054
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Smith, Daniel
Smith, Margaret
Smith, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F054
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Margaret.
Administrator: Smith, Adam.
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 1871 F040
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Horst, John Y.
Grove, Rachel
Haldeman, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F040
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grove, Rachel.
Administrator: Haldeman, Jacob.
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 1872 F028
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Greider, Henry
Greider, Eliza
Greider, John F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F028
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greider, Eliza.
Administrator: Greider, John E.
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 1875 F019
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Crall, Elizabeth
Crall, Susan
Flenard, Sarah
Krauskop, Adda
Leas, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F019
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Crall, Susan; Flenard, Sarah; Krauskop, Adda.
Administrator: Leas, Joseph.
2 items, 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 1875 F068
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Markley, John
Markley, Susan S.
Wiley, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F068
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Markley, Susan S.
Administrator: Wiley, Henry 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

77 records – page 1 of 8.