Skip header and navigation

Revise Search

101 records – page 1 of 11.

Collection
Churches Album
Object ID
A-32-03-19
  1 image  
Object Name
Print, Photographic
Collection
Churches Album
Description
Ashville Chapel
Provenance
Album compiled as a companion to "Churches and Cemeteries of Lancaster County - A Complete Guide" by A. Hunter Rineer.
Page 258, #2
Creator
Rineer, Amos Hunter Jr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Religion
Churches
Chapels
Ashville, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Print Size
3 x 3 inches
Object ID
A-32-03-19
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-45
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Forge
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-45
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-46
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-46
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-47
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-47
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-48
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-48
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F048
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Kinsey, Abel
Kinsey, Charles Clark
White, Oliver P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F048
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat signed by Kinsey, Charles Clark.
Caveat signed by White, Oliver P.
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 1852 F040
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Leek, John
Leek, Jane
Leek, Timothy
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F040
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Little Britain Twp.
Renouncer: Leek, Jane.
Administrator: Leek, Timothy.
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 1853 F017
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Ewing, Abraham F.
Ewing, Margaret
Ewing, James C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F017
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ewing, Margaret.
Administrator: Ewing, James C.
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 F127
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
Wilson, Hiram M.
Willson, Martha
Wilson, E. E.
Wilson, George O.
Greist, M. J.
Walton, A. M.
Wilson, R. Ida
Magee, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F127
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Willson, Martha; Wilson, E. E.; Wilson, George O.; Greist, M. J.; Walton, A. M.; Wilson, R. Ida.
Administrator: Magee, D. F.
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 1896 F052
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
Johnson, John
Johnson, Maria
Patterson, Bordley S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F052
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnson, Maria.
Administrator: Patterson, Bordley 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

101 records – page 1 of 11.