Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Photography Collection
Object ID
1975.024.3
Date Range
January 28, 1860
Collection
Photography Collection
Description
Ambrotype in case, note inside panel reads, "Catharine Hardy 19 years old" Note on back of case reads, "Kate Hardy, Jan. 28th, 1860 / Henry Long, Jan. 37, 1860"
Date Range
January 28, 1860
Year Range From
1860
Year Range To
1860
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Shelf
Shelf 2
People
Hardy, Catharine
Subcategory
Documentary Artifact
Object Name
Ambrotype
Material
Glass, Brass
Condition
Good
Object ID
1975.024.3
Accession Number
1975.024
Less detail
Collection
History Collection: Genealogical
Title
Rosina Etta (Hubley) Herr
Object ID
2006.035.2
  1 image  
Collection
History Collection: Genealogical
Title
Rosina Etta (Hubley) Herr
Description
Encased ambrotype, circa 1865, of Rosine Etta (Hubley) Herr (1850-1889). Seated in plaid dress by a column, in a composition case with gold trim and lined with red velvet.
Year Range From
1860
Year Range To
1870
Storage Location
LCHS / Willson Memorial Building
Storage Room
Guild Vault
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Drawer
Drawer 11
Subcategory
Documentary Artifact
Object Name
Ambrotype
Height (in)
3
Width (in)
2.6
Condition
Good
Object ID
2006.035.2
Notes
fading, discolored on right side of photograph
Accession Number
2006.035
Images
Less detail
Collection
General Collection
Title
Photograph- James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1861.
Object ID
1-07-02-46
Date Range
1861
  1 image  
Object Name
Ambrotype
Collection
General Collection
Title
Photograph- James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1861.
Description
James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1861.
Provenance
Digital image only. Original image owned by the Marion family.
Date Range
1861
Storage Location
LancasterHistory, Lancaster, PA
People
Flagg, James D.
Subcategory
Documentary Artifact
Object Name
Ambrotype
Object ID
1-07-02-46
Images
Less detail
Collection
General Collection
Title
Photograph- James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1865
Object ID
1-07-02-47
Date Range
1865
  1 image  
Object Name
Ambrotype
Collection
General Collection
Title
Photograph- James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1865
Description
James D. Flagg, Co. B, 79th PA Volunteers, in Civil War military uniform, c. 1865
Provenance
Digital image only. Original image owned by the Marion family.
Date Range
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Flagg, James D.
Subcategory
Documentary Artifact
Object Name
Ambrotype
Object ID
1-07-02-47
Images
Less detail
Collection
Evelyn Hershock Shaub Photograph Collection
Object ID
EHS-01-03-24
Date Range
c. 1860
  1 image  
Object Name
Ambrotype
Collection
Evelyn Hershock Shaub Photograph Collection
Description
Unframed or uncased ambrotype of Frederick Neff and his wife Catharine Meck Raub Neff.
Provenance
Photographs from the estate of Evelyn Hershock Shaub of Washington Boro. Photographs of Hershock, Weitzel, Neff, Meck and other related families.
Date Range
c. 1860
Storage Location
LancasterHistory, Lancaster, PA
People
Neff, Frederick
Neff, Catharine Meck Raub
Search Terms
Portraits
Place
Lancaster
Object Name
Ambrotype
Print Size
2.75 x 3.25 inches
Object ID
EHS-01-03-24
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F019
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Glatz, William
Glatz, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F019
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Glatz, George.
Administrator: None.
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 1847 F020
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gress, John
Gress, Elizabeth
VonNeida, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F020
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Elizabeth.
Administrator: VonNeida, Henry.
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 1847 F021
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gress, Michael
Gress, Charlotte
Weinhold, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F021
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Charlotte.
Administrator: Weinhold, Philip.
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 1847 F022
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gross, John
Gross, Mary
Gross, John W.
Gross, Martin
Gross, Jacob
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 1847 F022
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: merchant.
Renouncer: Gross, Mary.
Administrators: Gross, John W.; Gross, Martin; Gross, Jacob.
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 1847 F023
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hacker, Jacob
Hacker, Christiana
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F023
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hacker, Christiana.
Administrator: None.
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

10 records – page 1 of 1.