Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Lewis and Clark Expedition
Object ID
2003.071
Date Range
2003
Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Lewis and Clark Expedition
Description
Set of medals created by the Red Rose Coin Club. 2003 set, "Preparation for Discovery" 38th commemorative set in honor of Lewis and Clark.
Plastic frame, 3 coins (2 Bronze & 1 Silver).
Date Range
2003
Made By
Red Rose Coin Club
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Storage Container
Box 0004
Subcategory
Documentary Artifact
Object Name
Coin, Commemorative
Material
Bronze, Silver
Height (in)
6.5
Width (in)
6.5
Depth (in)
0.375
Condition
Excellent
Object ID
2003.071
Accession Number
2003.071
Less detail
Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Frank W. Woolworth
Object ID
2004.058
Date Range
2004
Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Frank W. Woolworth
Description
2004 Red Rose Coin Club 39th Commemorative Set, "Frank W. Woolworth"
Plastic frame, 3 coins (2 Bronze & 1 Silver).
Date Range
2004
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Storage Container
Box 0004
Subcategory
Documentary Artifact
Object Name
Coin, Commemorative
Material
Bronze, Silver
Object ID
2004.058
Accession Number
2004.058
Less detail
Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Harriet Lane
Object ID
2007.500.35
Date Range
2000
Collection
Red Rose Coin Club Collection
Title
Red Rose Coin Club, Harriet Lane
Description
Commemorative Coin Set, "Harriet Lane"
Plastic frame, 3 coins (2 Bronze & 1 Silver).
Date Range
2000
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Storage Container
Box 0004
Subcategory
Documentary Artifact
Object Name
Coin, Commemorative
Object ID
2007.500.35
Less detail
Collection
History Collection: Places & Spaces
Title
Red Rose Coin Club, Strasburg Rail Road
Object ID
2002.064
Date Range
2002
Collection
History Collection: Places & Spaces
Title
Red Rose Coin Club, Strasburg Rail Road
Description
Plexiglass boxed set of three medals commemorating the Strasburg railroad, set includes two medals in bronze and one in silver.
Date Range
2002
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
Railroads
Medals
Strasburg Railroad
Object Name
Coin, Commemorative
Material
Bronze, Silver
Condition
Excellent
Object ID
2002.064
Accession Number
2002.064
Less detail
Collection
History Collection: Person
Object ID
2008.024.1
Collection
History Collection: Person
Description
Black ribbon with attached medallion for marksmanship(?). Man taking aim at unseen target. Back: "Dupont / Beginner Trophy" Awarded to John E. Schroll
Year Range From
1880
Year Range To
1959
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
South Wall
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Subcategory
Documentary Artifact
Object Name
Medal, Commemorative
Material
Cloth, Satin, Metal
Object ID
2008.024.1
Accession Number
2008.024
Less detail
Collection
History Collection: Person
Object ID
2008.024.2
Date Range
1924
Collection
History Collection: Person
Description
medallion for marksmanship(?). Gold circle with two gold rifles intersecting in X behind blue and yellow target in medal's center. Reads: "Penna. State Champion / 1924 / Class B" awarded to John E. Schroll
Date Range
1924
Year Range From
1880
Year Range To
1959
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
South Wall
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 1
Subcategory
Documentary Artifact
Object Name
Medal, Commemorative
Material
Gold
Object ID
2008.024.2
Accession Number
2008.024
Less detail
Collection
History Collection
Object ID
2006.021.2
Date Range
May 26-30, 1951
Collection
History Collection
Description
Green floral rim features several Mount Joy buildings (in order, clockwise from bottom left: "Old Fire House," "Red Lion Hotel," "first industry - 1829," "Cedar Hill Female Seminary- 1839, " "Old Post Office." Bottom of rim reads, "A Voyage through the century." Center reads "Mount Joy Centennial / May 26 - May 30 / 1851 - 1951 / Good Ship Mount Joy" around an image of a many-sailed ship crossing an ocean.
Back readsThis plate commemorates the incorporation / of the borough of Mount Joy in 1851. It is re- / produced on the 100th anniversary in 1951. / Prior to 1851, six small villages were in / existence, Mountjoy (Rohrerstown), Richland, / Mountjoy Continued (Wallickstown), Mountjoy Extended, Richland and Mountjoy Connected, and Richland Extension, / The name of Mount Joy was the name of a seventeenth century Irish Ship."
Date Range
May 26-30, 1951
Year Range From
1951
Year Range To
1951
Made By
Kettlesprings Kilns
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
East Wall
Storage Cabinet
Unit 05
Storage Shelf
Shelf 7
Subcategory
Documentary Artifact
Object Name
Plate, Commemorative
Material
Ceramic
Depth (in)
1.875
Diameter (in)
10.125
Circumference (in)
31.5
Object ID
2006.021.2
Accession Number
2006.021
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

10 records – page 1 of 1.