Skip header and navigation

Revise Search

67 records – page 1 of 7.

Collection
General Collection
Object ID
1-09-03-63
Date Range
August 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Herrville covered bridge across the Pequea Creek south of Lime Valley.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Herrville, Pequea Twp.
Lime Valley, West Lampeter Twp.
Pequea Creek
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-63
Images
Less detail
Collection
General Collection
Object ID
1-09-03-64
Date Range
August 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Herrville covered bridge on the Pequea Creek south of Lime Valley.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Herrville, Pequea Twp.
Lime Valley, West Lampeter Twp.
Pequea Creek
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-64
Images
Less detail
Collection
Covered Bridge Album
Object ID
A-11-01-28
Date Range
1950
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Album
Description
Hurtzinger's Mill, at Lime Valley, between Strasburg and West Lampeter Townships. County maintained on road T-498, built in 1871, single span 104 feet long.
Date Range
1950
Creator
Gaintner, Jay Richard
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Mills
Pequea Creek
Lime Valley, West Lampeter Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-11-01-28
Images
Less detail
Collection
General Collection
Title
Photograph- Mylin Gun Shop, Willow Street
Object ID
1-03-04-03
Date Range
c. 1950
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Mylin Gun Shop, Willow Street
Description
Mylin Gun Shop, Willow Street
Provenance
From Herbert Krone Album No. 1
Date Range
c. 1950
Creator
Krone, Herbert Brickley
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Gunsmiths
Willow Street, West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
4 x 4 inches
Object ID
1-03-04-03
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1881 F051
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
Lipp, Jacob
Lipp, Elizabeth
Zercher, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F051
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lipp, Elizabeth.
Administrator: Zercher, John.
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 F023
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
Dull, Daniel
Dull, Lydia
Hollinger, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F023
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dull, Lydia.
Administrator: Hollinger, 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 F064
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
Miller, Mary
Miller, David S.
Baker, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, David S.
Administrator: Baker, Daniel.
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 F036
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
Harnish, Susanna
Harnish, Benjamin
Denlinger, B. L.
Harnish, M. S.
Kindig, David
Harnish, J. H.
Weaver, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F036
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Benjamin; Denlinger, B. L.; Harnish, M. S.; Kindig, David; Harnish, J. H.
Administrator: Weaver, 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 1884 F009
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Buckwalter, Benjamin
Buckwalter, Elizabeth
Bachman, Christian
Weaver, James J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F009
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buckwalter, Elizabeth.
Administrators: Bachman, Christian; Weaver, Frank J.
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 1885 F021
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Burkholder, Jacob
Burkholder, Lydia
Burholder, John H.
Lefever, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F021
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burkholder, Lydia.
Administrators: Burkholder, John H.; Lefever, Christian Jr.
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

67 records – page 1 of 7.