Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
3-12-01-12
Date Range
1976
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Amish Shop". Lancaster County Bicentennial Traveling Photo Contest Winners. Amish buggy parked outside The Old Village Store in Bird-in-Hand in the snow.
Date Range
1976
Creator
Loomis, Priscilla
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Amish
Horses
Buggies
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
13.5 x 10.5 inches
Dimention Details
Photograph on 16 x 20 inch cardstock
Object ID
3-12-01-12
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-05-33
Date Range
c. 1970
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Mile marker on Old Philadelphia Pike near Bird-in-Hand.
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1970
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
R-01-05-33
Images
Less detail
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone and sarcophagus of Margaret Barton Connell and Mark Connell, Sr. Sutter Harper Hayloft in background.
Object ID
1-04-06-14
Date Range
May 1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone and sarcophagus of Margaret Barton Connell and Mark Connell, Sr. Sutter Harper Hayloft in background.
Description
Old Leacock Cemtery. Gravestone and sarcophagus of Margaret Barton Connell and Mark Connell, Sr. Sutter Harper Hayloft in background.
Date Range
May 1973
Storage Location
LancasterHistory, Lancaster, PA
People
Connell, Margaret Barton
Connel, Mark Sr.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Tombstones
Gravestones
Graveyards
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
1-04-06-14
Images
Less detail
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of William R. Fieles (1858-1929).
Object ID
1-04-06-15
Date Range
May 1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of William R. Fieles (1858-1929).
Description
Old Leacock Cemtery. Gravestone of William R. Fieles (1858-1929).
Date Range
May 1973
Storage Location
LancasterHistory, Lancaster, PA
People
Fieles, William R.
Subcategory
Documentary Artifact
Search Terms
Tombstones
Gravestones
Graveyards
Cemeteries
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
1-04-06-15
Images
Less detail
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Margaret Connell Rodgers, wife of William Rodgers.
Object ID
1-04-06-16
Date Range
May 1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Margaret Connell Rodgers, wife of William Rodgers.
Description
Old Leacock Cemtery. Gravestone of Margaret Connell Rodgers, wife of William Rodgers.
Date Range
May 1973
Storage Location
LancasterHistory, Lancaster, PA
People
Rodgers, Margaret Connell
Rodgers, William
Subcategory
Documentary Artifact
Search Terms
Gravestones
Tombstones
Cemeteries
Graveyards
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
1-04-06-16
Images
Less detail
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Object ID
1-04-06-17
Date Range
May 1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Description
Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Date Range
May 1973
Storage Location
LancasterHistory, Lancaster, PA
People
Fieles, Martin M.
Fieles, Ellen Rodgers
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Tombstones
Gravestones
Graveyards
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
1-04-06-17
Images
Less detail
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Object ID
1-04-06-18
Date Range
May 1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Description
Old Leacock Cemtery. Gravestone of Martin M. and Ellen R. Fieles.
Date Range
May 1973
Storage Location
LancasterHistory, Lancaster, PA
People
Fieles, Martin M.
Fieles, Ellen Rodgers
Subcategory
Documentary Artifact
Search Terms
Graveyards
Gravestones
Tombstones
Cemeteries
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
1-04-06-18
Images
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 F034
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
Stark, John
Stark, Anne
Stark, Joseph
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 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stark, Anne.
Administrator: Stark, Joseph.
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 1839 F013
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Cooper, Mary
Cooper, James
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 1839 F013
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cooper, James.
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

10 records – page 1 of 1.