Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Darmstaetter Collection
Title
Photograph- United Brethren Church in New Holland, now Evangelical United Methodist Church.
Object ID
D-03-02-47
Date Range
April 14, 1924
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- United Brethren Church in New Holland, now Evangelical United Methodist Church.
Description
United Brethren Church in New Holland, now Evangelical United Methodist Church. Customer: C. R. Dunning, New Holland.
Date Range
April 14, 1924
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Churches
Main Street
Diller Avenue
New Holland Evangelical United Methodist Church
Place
New Holland
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-02-47
Negative Number
yes
Other Number
609-1405
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Trinity Lutheran Church, exterior, New Holland.
Object ID
D-03-01-97
Date Range
July 2, 1923
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Trinity Lutheran Church, exterior, New Holland.
Description
Trinity Lutheran Church, New Holland. Church has since been demolished. Customer: E. L. Leisey.
Date Range
July 2, 1923
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Trinity Lutheran Church
Place
New Holland
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-01-97
Negative Number
yes
Other Number
583-634
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- St. Stephen's Reformed Church, New Holland.
Object ID
D-03-02-35
Date Range
April 20, 1924
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- St. Stephen's Reformed Church, New Holland.
Description
St. Stephen's Reformed Church, New Holland. Customer: Rev. C. G. Bachman, 235 East Main Street, New Holland.
Date Range
April 20, 1924
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
St. Stephen's United Church of Christ
Place
New Holland
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-03-02-35
Negative Number
yes
Other Number
633-554
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Officers and teachers of St. Stephen's Reformed Church Sunday School in New Holland, seventy fifth anniversary, 1853 to 1928.
Object ID
D-03-02-36
Date Range
November 5, 1928
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Officers and teachers of St. Stephen's Reformed Church Sunday School in New Holland, seventy fifth anniversary, 1853 to 1928.
Description
Officers and teachers of St. Stephen's Reformed Church Sunday School in New Holland, seventy fifth anniversary, 1853 to 1928.
Date Range
November 5, 1928
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Sunday Schools
St. Stephen's United Church of Christ
Teachers
Place
New Holland
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-03-02-36
Negative Number
yes
Other Number
690-1136
Images
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F027 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Echternach, Henry
Klein, William H.
Zerbe, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F027 I003
Box Number
001
Additional Notes
Additional names: John Zerbe and Henry Echternach.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F119
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Sowers, Lewis
Sowers, Louis
Sowers, Kate
Boyer, Lizzie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F119
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Sowers, Louis
Renouncer: Sowers, Kate.
Administrator: Boyer, Lizzie.
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 1904 F122
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Stork, William R.
Stork, Susan M.
Stork, Harvey K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F122
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stork, Susan M.
Administrator: Stork, Harvey K.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F085 I007
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1911
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Barry, M. F.
Curley, John B.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F085 I007
Box Number
003
Additional Notes
Additional name: M. F. Barry.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F098 I005
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brendle, Hiram H.
Curley, J. B.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F098 I005
Box Number
003
Additional Notes
Additional name: Hiram H. Brendle.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1859 F038
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kegerreis, Christian
Kegerreis, Cassia
Dewes, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F038
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kegerreis, Cassia.
Administrator: Dewes, John M.
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.