Skip header and navigation

Revise Search

10260 records – page 1 of 1026.

Collection
Darmstaetter Collection
Object ID
D-40-01-29
Date Range
1928
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Millersville State Normal School, now Millersville University.
Date Range
1928
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Need to Classify
Search Terms
Millersville University
Schools
Education
Place
Millersville
Object Name
Print, Photographic
Object ID
D-40-01-29
Images
Less detail
Collection
General Collection
Object ID
4-01-01-08
Date Range
1925
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
1. American Indian Boulder, erected by Pierce Lesher, 1925. 2. Cemetery for Revolutionary War soldiers, Reamstown, and soldier, 1917-19.
Date Range
1925
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Need to Classify
Search Terms
Military
World War I
Revolutionary War
Object Name
Print, Photographic
Print Size
30 x 9.5 inches
Object ID
4-01-01-08
Images
Less detail
Collection
General Collection
Title
Photograph- Second Round Table Conference on Municipal Recreation, April 19-21, 1923.
Object ID
4-01-03-09
Date Range
April 1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Second Round Table Conference on Municipal Recreation, April 19-21, 1923.
Description
Second Round Table Conference on Municipal Recreation, April 19-21, 1923. Panoramic print.
Date Range
April 1923
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Need to Classify
Search Terms
Conferences
Conventions
Recreation
Object Name
Print, Photographic
Print Size
7.5 x 30.5 inches
Object ID
4-01-03-09
Images
Less detail
Collection
General Collection
Title
Photograph- First Pegan Reunion, Williamson Park.
Object ID
4-01-03-10
Date Range
1929
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- First Pegan Reunion, Williamson Park.
Description
First Pegan Reunion, Williamson Park. Panoramic Print.
Date Range
1929
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Need to Classify
Search Terms
Williamson Park
Family reunions
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
40 x 8 inches
Object ID
4-01-03-10
Negative Number
yes
Images
Less detail
Collection
General Collection
Title
Photograph- Franklin and Marshall College students.
Object ID
4-02-01-24
Date Range
October 1, 1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Franklin and Marshall College students.
Description
Franklin and Marshall College students. Panoramic print, rolled.
Date Range
October 1, 1923
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Need to Classify
Search Terms
Education
Franklin and Marshall College
Students
Panoramic photographs
Place
Lancaster
Object Name
Print, Photographic
Print Size
50 x 8 inches
Object ID
4-02-01-24
Images
Less detail
Collection
General Collection
Object ID
4-02-01-27
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Employees of Johnson Silk Manufacturing Company, 110 - 116 South Water Street. Panoramic, rolled.
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Need to Classify
Search Terms
Factories
Silk mills
Industry
Panoramic photographs
Place
Lancaster
Object Name
Print, Photographic
Print Size
17 x 7 inches
Object ID
4-02-01-27
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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 1894 F107
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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 1894 F108
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F109
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
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

10260 records – page 1 of 1026.