Skip header and navigation

Revise Search

15390 records – page 1 of 770.

Collection
General Collection
Object ID
1974.013
Date Range
1840
  1 image  
Collection
General Collection
Description
Wooden Hairbrush (brush). Painted ornamental flower on reverse. "J. Huhn / 1840" painted on handle.
Date Range
1840
Year Range From
1840
Year Range To
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 1
People
Huhn, J.
Subcategory
Toilet Article
Object Name
Hairbrush
Material
Wood, Bristles
Height (in)
2
Length (in)
10.25
Width (in)
3
Object ID
1974.013
Accession Number
1974.013
Images
Less detail
Collection
General Collection
Object ID
1950.002.2
Date Range
1780-1840
  1 image  
Collection
General Collection
Description
Hanging balance scales with two brass dishes. Attached tag: "Miss Emma H. Ranck". Listed in original accession notes as "Assayers Scales" used specifically for weighing metals.
Date Range
1780-1840
Year Range From
1780
Year Range To
1840
Storage Location
LCHS / Willson Memorial Building
Storage Room
Guild Vault
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Drawer
Drawer 17
People
Ranck, Miss. Emma H.
Subcategory
Data Processing T&E
Object Name
Scale
Material
Metal, Iron, Brass
Height (in)
7
Width (in)
6
Depth (in)
2
Condition
Good
Object ID
1950.002.2
Notes
Approximate measurements taken when scale suspended at center
Accession Number
1950.002
Images
Less detail
Collection
General Collection
Title
Caleb Cope Coin
Object ID
2002.067.1
Date Range
1745
  1 image  
Collection
General Collection
Title
Caleb Cope Coin
Description
Portuguese 10 Reis Copper Coin, inscribed "Caleb Cope 1745"
Housed in large metal box.
Date Range
1745
Year Range From
1745
Year Range To
1745
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 1
Storage Shelf
Shelf 6
Subcategory
Exchange Medium
Object Name
Coin
Material
Copper
Object ID
2002.067.1
Notes
In large painted tin box. Label in box reads:
Portuguese 10 Reis Copper Coin
Inscribed "Caleb Cope 1745"
In 1754 Thomas Cope gave this simple coin to his son, Caleb, when he reached the age of 9. The year on the coin was also the year of Caleb's birth. Twenty-one years later the coin would end up in the hand of a British Officer who would conspire with Benedict Arnold in an attempt to capture one of the colonies' most important military installations.
Collections of LancasterHistory.org
Accession Number
2002.067
Images
Less detail
Collection
General Collection
Object ID
1945.011.3
Date Range
1845
Collection
General Collection
Description
Two bone paper cutters with thin oblong shape. Slight indentation near mid-point of tool marks transition from handle to thinner blade.
Attached note reads, "Paper Cutters = Over hundred yrs old = Father = Grand father = Great Grand Father of Laura Ehler Frisbie = Lancaster, Penna / Museum"
Date Range
1845
Year Range From
1845
Year Range To
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
North Wall
Storage Cabinet
Unit 04
Storage Drawer
Drawer 06
People
Frisbie, Laura Ehler
Subcategory
Written Communication T&E
Object Name
Opener, Letter
Material
Bone
Length (in)
7
Width (in)
1.25
Dimension Details
Dimensions are for larger knife. Smaller tool is 5.5" x 1".
Condition
Good
Condition Date
2014-09-22
Condition Notes
Both tools worn; abraded, scarred,stained and soiled, with losses at rounded blade ends. Bigger knife has more pronounced loss at blade tip.
Object ID
1945.011.3
Accession Number
1945.011
Less detail
Collection
General Collection
Object ID
1973.003.4
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature turned wood painted goblet. Dark blue background with red floral designs.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 2
Subcategory
Food Service T&E
Object Name
Goblet
Oither Names
Lehnware
Material
Wood
Height (in)
3
Diameter (in)
1.75
Condition
Good
Object ID
1973.003.4
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.2
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature painted trinket chest.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Furniture
Object Name
Chest
Oither Names
Trinket Box
Material
Wood
Condition
Good
Object ID
1973.003.2
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.3
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature painted house with coin slot in roof.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Toy
Object Name
Bank, Still
Material
Wood
Condition
Good
Object ID
1973.003.3
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.5
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Painted turned wood saucer.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Saucer
Material
Wood
Condition
Good
Object ID
1973.003.5
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.6
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Painted turned wood cup.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Subcategory
Food Service T&E
Object Name
Cup
Material
Wood
Condition
Good
Object ID
1973.003.6
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1949.003
Collection
General Collection
Description
woven basket, small.
Year Range From
1840
Year Range To
1860
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
A2
Storage Cabinet
Unit 01
Storage Shelf
Shelf 4
Subcategory
Container
Object Name
Basket
Object ID
1949.003
Notes
details needed
Accession Number
1949.003
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F001
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Alsbach, John
Alsbach, Elizabeth
Johnson, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alsbach, Elizabeth.
Administrator: Johnson, William.
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 1848 F002
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Armstrong, Elisha
Armstrong, Susanna
Thomas, Caleb
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Susanna.
Administrator: Thomas, Caleb.
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 1848 F003
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bitner, Jacob
Bitner, Christiana
Bitner, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F003
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitner, Christiana.
Administrator: Bitner, Abraham.
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 1848 F004
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bower, John
Bower, Barbara
Bower, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F004
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bower, Barbara.
Administrator: Bower, 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 1848 F005
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brenner, Christopher
Brenner, Ann E.
Rine, Christian
Reed, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Ann E.
Administrators: Rine, Christian; Reed, 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 1848 F006
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brighton, Jacob
Brighton, Robert
Brighton, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F006
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brighton, Robert.
Administrator: Brighton, George.
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 1848 F007
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brown, George
Brown, Elizabeth
Brown, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Elizabeth.
Administrator: Brown, John G.
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 1848 F008
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Buyers, Robert P.
Buyers, Mary
Caldwell, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F008
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buyers, Mary.
Administrator: Caldwell, William P.
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 1848 F009
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Carpenter, Henry
Carpenter, Maria
Hess, Christian
Eby, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F009
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Carpenter, Maria.
Administrators: Hess, Christian; Eby, 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 1848 F010
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Christ, Jacob
Christ, Elizabeth
Christ, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F010
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Christ, Elizabeth.
Administrators: Christ, Jacob; Christ, Samuel.
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

15390 records – page 1 of 770.