Skip header and navigation

Revise Search

79 records – page 1 of 8.

Collection
Historical Markers Album
Object ID
A-39-01-69
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Boulder and bronze tablet at the site of Conoy Indian Town (1718 - 1743) near Bainbridge. It also honored the memory of French trader Peter Bezaillion. He laid out a road from this point to Compass, Chester County. Monument erected in 1933.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Conoy Indian Town
Historical markers
Indigenous Peoples
Monuments
Native Americans
Tablets
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-69
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-71
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Conoy Indian Town marker, erected 1933.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Conoy Indian Town
Historical markers
Indigenous Peoples
Monuments
Native Americans
Tablets
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-71
Images
Less detail
Collection
General Collection
Object ID
2-02-01-91
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Arco Service Station and Village Store, Falmouth. Photo taken for the Pennsylvania School of the Arts History of the Future Project.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Gas stations
Convenience stores
Grocery stores
Falmouth, Conoy Twp.
Place
Conoy Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-01-91
Images
Less detail
Collection
General Collection
Title
Photograph- Bainbridge Band in the Loyalty Day Parade in Lancaster.
Object ID
1-07-06-37
Date Range
May 1981
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Bainbridge Band in the Loyalty Day Parade in Lancaster.
Description
Bainbridge Band in the Loyalty Day Parade in Lancaster.
Provenance
From the photo albums of Clyde L. Groff
Date Range
May 1981
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Bands
Loyalty Day
Parades
Place
Lancaster
Object Name
Print, Photographic
Object ID
1-07-06-37
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

79 records – page 1 of 8.