Skip header and navigation

Revise Search

133 records – page 1 of 14.

Collection
Diffenderfer Album 2
Object ID
A-37-01-15
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 2
Description
Page 15: Boyd farm, "A familiar scene, 1823 - 1903"; "Mitchell Rock", Columbia and Port Deposit Railroad; "Mr. Augustus Rhoads and the cow, October 15, 1903"; Two mule team and load of corn on wagon at Boyd farm, October 15, 1903; Glen Benton; Group of people seated on logs in the woods, "Along Glen Benton, October 15, 1903".
Provenance
Second of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, beginning in 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Benton Hollow, Drumore Twp.
Mules
Wagons
Cows
Farms
Farmhouses
Place
Drumore Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-37-01-15
Images
Less detail
Collection
Diffenderfer Album 2
Object ID
A-37-01-16
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 2
Description
Page 16: "Looking south from Benton Station, Monday October 26, 1903"; "Road to Kato's house (colored musician)"; "Along Glen Benton, October 16, 1903, Mr. Jones, Harrisburg (to right), one of club members"; "Caesar's Glen, October 16, 1903"; "A man wanted this rock for his tombstone, October 16, 1903"; "Mouth of Glen Benton, October 16, 1903".
Provenance
Second of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, beginning in 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Benton Hollow, Drumore Twp.
Railroads
Farmhouses
Place
Drumore Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-37-01-16
Images
Less detail
Collection
Diffenderfer Album 2
Object ID
A-37-01-30
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 2
Description
Page 30: Group of people at Ferncliff Club House; Ferncliff Club House; Group of people at Ferncliff Club House; Susquehanna River; Two photos of railroad tracks
Provenance
Second of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, beginning in 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Benton Hollow, Drumore Twp.
Susquehanna River
Ferncliff
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-37-01-30
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F041
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Kachel, Ezra
Kachel, Mary A.
Kachel, Solomon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F041
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kachel, Mary A.
Administrator: Kachel, Solomon.
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 1880 F065
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Seipel, Joseph
Seipel, Jemima
Ecklin, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F065
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seipel, Jemima.
Administrator: Ecklin, James.
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 1881 F030
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Groff, Joseph
Groff, Elizabeth
Groff, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F030
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Elizabeth.
Administrator: Groff, Amos.
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 1882 F022
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Dubree, Abraham
Herr, Amy A.
Dubree, Joseph K.
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F022
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Amy A.; Dubree, Joseph K.
Administrator: Brown, Levi 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 1882 F042
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Harman, Cyrus
Harman, Elias
Groff, Amos.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F042
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harman, Elias.
Administrator: Groff, Amos.
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 1882 F082
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Snavely, Jacob
Snavely, Annie
Miller, Amos B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F082
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snavely, Annie.
Administrator: Miller, Amos B.
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 1883 F002
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Boyd, John S.
Boyd, Amanda L.
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F002
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boyd, Amanda L.
Administrator: Boyd, Samuel.
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

133 records – page 1 of 14.