Skip header and navigation

Revise Search

27832 records – page 1 of 2784.

Collection
General Collection
Object ID
2-02-02-33
Date Range
1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
South Duke Street looking north from Vine Street showing Trinity Lutheran Church at right and the dome of the Lancaster County Courthouse at left.
Date Range
1870
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
South Duke Street
Religion
Churches
Place
Lancaster
Object Name
Print, Photographic
Print Size
7 x 7.75 inches
Condition
Good
Object ID
2-02-02-33
Images
Less detail
Collection
General Collection
Object ID
2-02-02-42
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge from Wrightsville to Columbia over the Susquehanna River.
Date Range
c. 1875
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Susquehanna River
Place
Columbia
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-02-42
Images
Less detail
Collection
General Collection
Object ID
1-14-01-52
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Amanda Mylin Lefever (b. 1854 - d. 1936), wife of Adam K. Lefever. Carte de visite.
Provenance
Gift of Jacob Dagen.
Date Range
c. 1875
Creator
Cummings, Thomas
Storage Location
LancasterHistory, Lancaster, PA
People
Lefever, Amanda Mylin
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-01-52
Images
Less detail
Collection
General Collection
Object ID
1-14-01-53
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Amanda Mylin Lefever and Martha Mylin Eshbach. Carte de visite.
Provenance
Gift of Jacob Dagen.
Date Range
c. 1875
Creator
Saurman, James S.
Storage Location
LancasterHistory, Lancaster, PA
People
Lefever, Amanda Mylin
Eshbach, Martha Mylin
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-01-53
Images
Less detail
Collection
General Collection
Object ID
1-14-02-34
Date Range
January 13, 1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
D. N. Eshelman. Carte de visite.
Date Range
January 13, 1870
Storage Location
LancasterHistory, Lancaster, PA
People
Eshelman, D. N.
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-02-34
Images
Less detail
Collection
General Collection
Object ID
2-07-07-05
Date Range
1876
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
North Queen Street, east side. Shows Daily Examiner and John Baer's Sons and Gast's Shoes and Boots.
Date Range
1876
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Queen Street
Gast Boots and Shoes
John Baer's Sons
Daily Examiner
Place
Lancaster
Object Name
Print, Photographic
Film Size
5 x 4 inches
Print Size
10 x 8 inches
Object ID
2-07-07-05
Negative Number
yes
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

27832 records – page 1 of 2784.