Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-08-35-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Detail of photograph of front facade at Wheatland taken by Ignatius J. Dengler showing detail of light post.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1884
Year Range To
1931
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Lamps
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Condition
Excellent
Object ID
JB-08-35-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-08-35-02
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Detail of photograph of front facade at Wheatland taken by Ignatius J. Dengler showing detail of light post. Written on back: "1.) The post to the east is round. 2.) The square posts shown by Miesse, and by stoner do not show. 3.) The step to light the lamp post appears idnentical with the one in 2.) above. 4.) Note: the chairs on the porch, the plants in front of the porch, and the limbs of the tree in front of western side appear to be indentical - in time. As to the lamp on Dengler's post, is it the same Coe photographers say yes; and no?"
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1884
Year Range To
1931
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Lamps
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Excellent
Object ID
JB-08-35-02
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-08-35-03
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Detail of photograph of front facade at Wheatland taken by Ignatius J. Dengler showing detail of light post. Written on back: "Note: comparison with H. P. Stoner picture. 1.) See tree on right - taken about same time. 2.) But Miesse picture taken after the bell over the west side of the porch fell or was removed. 3.) The step to light the square post was the same. Note: The post on the left - shown on the I. J. Dengler does not show on the Miesse, or on the Stoner pictures."
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1884
Year Range To
1931
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Lamps
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Excellent
Object ID
JB-08-35-03
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-19-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, middle east room, parlor, during Willson family era.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1885
Year Range To
1934
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Parlors
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-09-19-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-19-02
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, parlor, during Willson family era, showing piano.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1885
Year Range To
1934
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Parlors
Pianos
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 5 inches
Condition
Excellent
Object ID
JB-09-19-02
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-31-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, library, during the Willson family era.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1884
Year Range To
1934
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Libraries
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-09-31-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-08-05-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Front facade of Wheatland. Oringal on cardstock, two reprints and an enlarged negative.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1896
Year Range To
1910
Creator
Dengler, Ignatius J.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4 x 6.25 inches
Condition
Excellent
Object ID
JB-08-05-01
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Three story Spanish style suburban dwelling "The View", Frank C. Totten residence.
Object ID
D-08-03-73
Date Range
1915/07
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Three story Spanish style suburban dwelling "The View", Frank C. Totten residence.
Description
Three story Spanish style suburban dwelling "The View", Frank C. Totten residence, 1047 E. King St., Lancaster Twp. 2 extra prints
Date Range
1915/07
Year Range From
1915
Storage Location
LancasterHistory, Lancaster, PA
People
Totten, Frank C.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Houses
Place
Lancaster Twp.
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-08-03-73
Negative Number
yes glass
Other Number
G 228B 1286n
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-06-05
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
View of Conestoga River and Indian Rock at Williamson Park
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Conestoga River
Indian Rock
Williamson Park
Place
Lancaster Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-06-05
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-06-38
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Conestoga River at Indian Rock
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Conestoga River
Indian Rock
Williamson Park
Place
Lancaster Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-06-38
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-06-54
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Conestoga River at Williamson Park
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Conestoga River
Williamson Park
Place
Lancaster Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-06-54
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-07-56
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Lancaster Water Works on the Conestoga River
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Waterworks
Conestoga River
Place
Lancaster Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-07-56
Images
Less detail
Collection
General Collection
Title
Photograph- Canoes along the riverside at Conestoga Park.
Object ID
1-01-03-96
Date Range
c. 1915
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Canoes along the riverside at Conestoga Park.
Description
Canoes along the riverside at Conestoga Park.
Date Range
c. 1915
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parks
Recreation
Canoes
Boats
Conestoga River
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5.75 x 3.5 inches
Object ID
1-01-03-96
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F014
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Campbell, Daniel
Campbell, Mary
Campbell, Jeremiah
Manse, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F014
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Mary.
Administrators: Campbell, Jeremiah; Manse, John.
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 1855 F013
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Daveler, John
Daveler, Mary
Daveler, Reuben
Daveler, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F013
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Daveler, Mary.
Administrators: Daveler, Reuben; Daveler, Emanuel.
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 1855 F043
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Nauman, Charles
Nauman, Mary M.
Nauman, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F043
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Mary M.
Administrator: Nauman, David.
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 1861 F050
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Spencer, Seth P.
Spencer, Mary Jane
Spencer, Sheldon S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spencer, Mary Jane.
Administrator: Spencer, Sheldon S.
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 1869 F049
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sheirich, Jacob
Sheirich, Maria
Sheirich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F049
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheirich, Maria.
Administrator: Sheirich, John.
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 1870 F011
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Charles, Benjamin
Charles, Catharine
Charles, Benjamin U.
Shuman, Breneman U.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F011
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Charles, Catharine.
Administrators: Charles, Benjamin U.; Shuman, Breneman U.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F002 F
Date Range
1888
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Fenstermacher, R.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster Twp.
Place
Lancaster Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F002 F
Box Number
005
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

20 records – page 1 of 1.