Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Heritage Center Collection
Object ID
P.97.08.7
Collection
Heritage Center Collection
Description
Pewter paten, part of the Warwick Congregation's (now known as the Brickerville United Lutheran Church) communion service.
Flat bottom, rounded booge and wide, flat rim with single reeded edge.
Engraved initials on top of rim appear to be "W.W." or V.W." Touchmark on underneath at center is "GIFFIN/ -ONDON".
Provenance
The entire communion service remained in use over the years until the congregation decided in 1997 to find a safe place for this valuable communion set. Purchased by the Heritage Center of Lancaster County.
Year Range From
1764
Year Range To
1777
Made By
Giffin, Thomas
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 32
Storage Shelf
Shelf 4
Subcategory
Ceremonial Artifact
Object Name
Paten
Oither Names
Plate, wafer
Material
Pewter
Height (in)
0.625
Diameter (in)
7.125
Condition
Good
Condition Date
2014-09-02
Condition Notes
Overall heavy abrasions. Edge of rim slightly distorted with small dents.
Object ID
P.97.08.7
Place of Origin
London, England
Credit
Acquired through the generosity of the James Hale Steinman Foundation and Friends of the Heritage Center Museum, Heritage Center Collection
Accession Number
P.97.08
Less detail
Collection
History Collection: Groups & Organizations, Society of 28th Division
Object ID
2002.162.1
Date Range
1940-1960
Collection
History Collection: Groups & Organizations, Society of 28th Division
Description
wooden flagstand and three miniature flags.
Date Range
1940-1960
Year Range From
1940
Year Range To
1960
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 09
Storage Shelf
Shelf 2
Subcategory
Ceremonial Artifact
Object Name
Holder, Flagpole
Material
Wood
Condition
Good
Object ID
2002.162.1
Accession Number
2002.162
Less detail
Collection
History Collection: Groups & Organizations, Society of 28th Division
Object ID
2002.162.2
Date Range
1940-1960
Collection
History Collection: Groups & Organizations, Society of 28th Division
Description
Set of two keystone-shaped plaques, silver with red inset, "28th Div."
Date Range
1940-1960
Year Range From
1940
Year Range To
1960
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 09
Storage Shelf
Shelf 2
Subcategory
Ceremonial Artifact
Object Name
Plaque
Material
Metal
Condition
Good
Object ID
2002.162.2
Accession Number
2002.162
Less detail
Collection
History Collection
Title
Piece of the Donegal Witness Tree
Object ID
2003.050
Date Range
2003
  1 image  
Collection
History Collection
Title
Piece of the Donegal Witness Tree
Description
Piece of Donegal Witness Tree.(Cross-sectional slice of branch with bark on one portion.)
Note: This is apparently different than a "section of wood from the Witness Tree at Donegal church. Donated by Mrs. M.N. Robinson. Noted in minutes in Journal of 1 June 1906.
Date Range
2003
Year Range From
2003
Year Range To
2003
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 2
Storage Container
Box 0525
Subcategory
Ceremonial Artifact
Object Name
Plaque
Material
Wood
Height (in)
0.25
Diameter (in)
3
Dimension Details
3 to 3.5 inches across--ovular shape, slice of a branch.
Condition
Excellent
Condition Date
2023-09-18
Object ID
2003.050
Accession Number
2003.050
Images
Less detail
Collection
Military Collection
Object ID
2002.008
Date Range
1943-1945
Collection
Military Collection
Description
Cotton and linen flag. Red with smaller inset rectangle of white cotton with a blue cotton star in the middle. White mounting edge with metal grommets at top and bottom. World War II service flag for the signal corps aviation.
Date Range
1943-1945
Year Range From
1943
Year Range To
1945
Last Owner
Messenkop, William Lawrence
Storage Location
LCHS / Willson Memorial Building
Storage Room
Guild Vault
Storage Wall
East Wall
Storage Cabinet
Unit 02
Storage Shelf
Shelf 2
Storage Drawer
Drawer B1
Subcategory
Ceremonial Artifact
Subject
World War, 1939-1945
Search Terms
Flags
Signal Corps
World War II
WWII
Object Name
Flag
Material
Cotton, Linen
Height (in)
11
Length (in)
17
Condition
Good
Object ID
2002.008
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1859 F039
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
Killheffer, David
Killheffer, Nancy
Miller, Abraham
Killheffer, Christian
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 1859 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killheffer, Nancy.
Administrators: Miller, Abraham; Killheffer, Christian.
Document transferred from County Archives on 29 September 2014, from the Estate Record Collection.
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 1838 F016
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Harnish, John
Harnish, Elizabeth
Harnish, Jacob
Huber, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Elizabeth.
Administrators: Harnish, Jacob; Huber, Christian.
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 1838 F017
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Herr, Francis
Herr, Lydia
Herr, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Lydia.
Administrators: Herr, Martin; Herr, Francis.
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 1838 F018
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hershey, Maria
Hertzler, Maria
Hershey, Jacob
Hershey, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Hertzler, Maria.
Renouncer: Hershey, Jacob.
Administrator: Hershey, 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 1838 F019
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Jones, Polly
Weaver, Polly
Jones, Jesse
Jones, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F019
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Weaver, Polly.
Renouncer: Jones, Jesse.
Administrator: Jones, 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

10 records – page 1 of 1.