Skip header and navigation

Revise Search

8803 records – page 1 of 881.

Collection
General Collection
Object ID
1-12-02-04
Date Range
1908
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old Mennonite Church, Landisville.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Religion
Mennonites
Meetinghouses
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
1-12-02-04
Images
Less detail
Collection
General Collection
Object ID
1-12-02-12
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Turnpike bridge over the Little Conestoga Creek at Rohrerstown.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Stone arch bridges
Little Conestoga Creek
Marietta Pike
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
1-12-02-12
Images
Less detail
Collection
General Collection
Object ID
1-12-02-19
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Mill along the Conestoga River at Eden.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Conestoga River
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Object ID
1-12-02-19
Images
Less detail
Collection
General Collection
Object ID
1-12-02-25
Date Range
1908
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old house near city water works, Lancaster.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
House
Place
Lancaster
Object Name
Print, Photographic
Object ID
1-12-02-25
Images
Less detail
Collection
General Collection
Object ID
2-01-02-16
Date Range
1908
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Long Park House. Reprint of a postcard.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parks
Long's Park
Houses
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-02-16
Images
Less detail
Collection
Postcard Collection
Object ID
911-011-022
Date Range
1909
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
St. Francis Convent, Lancaster, Pa.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
D. B. Landis
Printer
Pluck Art Printery, Lancaster, Pa.
Condition
Good
Object ID
911-011-022
Images
Less detail
Collection
Postcard Collection
Object ID
911-015-018
Date Range
1909
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Gen. Reynolds Monument, Lancaster (Pa.) Cemetery
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Recipient
.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
D. B. Landis, Lancaster, Pa.
Printer
Landis Art Press
Object ID
911-015-018
Additional Notes
.
Images
Less detail
Collection
Postcard Collection
Object ID
911-018-047
Date Range
1908
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
City Water Works at Lancaster, PA
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Waterworks
Place
Lancaster
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
David Bachman Landis, Lancaster
Printer
Landis Art Press, Lancaster
Condition
Good
Object ID
911-018-047
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. A.
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 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. A.
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 1892 F072
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Andrew, Eliza
Shirk, Mary A.
Ressler, Benjamin
Shirk, Martin
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Andrew, Eliza; Shirk, Mary A.; Ressler, Benjamin.
Administrators: Shirk, Martin; Andrews, J. 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

8803 records – page 1 of 881.