Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Heritage Center Collection
Object ID
P.97.08.3
Collection
Heritage Center Collection
Description
Pewter chalice, part of the Warwick Congregation's (now known as the Brickerville United Lutheran Church) communion service.
High straight-sided flaring cup on a stem wih knop created by joining two pewter salt stems. A tankard lid is used for the base. Both the knop and edge of base are beaded. Attributed to William Will (working 1764-1798) .
Engraved on the side of the cup are the initials "HIA/ MWM" within a decorative wreath with bow. Engraved on the bottom of the base is "1799", likely indicating the year the chalice was presented to the church for ceremonial use. Segments of wrigglework are also found nearby.
Provenance
The engraved date of 1799 likely signifies the year the chalice was presented to the church. The two sets of initials on the cup are certainly the individuals who presented it. 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
1798
Made By
Will, William, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Unit 32
Storage Shelf
Shelf 4
Subcategory
Ceremonial Artifact
Object Name
Chalice
Material
Pewter
Height (in)
8
Diameter (in)
4.5
Dimension Details
Diameter of bottom is listed. Diameter of top is 3.5".
Condition
Good
Condition Date
2014-08-28
Condition Notes
Some distortion of rim; dents at base; wear visible at beading; large dent in knop. Overall abrasions, small dents and staining.
Object ID
P.97.08.3
Place of Origin
Philadelphia, Pennsylvania
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
Object ID
1923.002
Date Range
1780-1853
Collection
History Collection
Description
Pennsylvania Coat of Arms once hung over the judge's bench at the old Lancaster county courthouse (1786-1853). Lancaster served as the capitol of of the Commonwealth of PA from 1799 to 1812. Made of oak,
Date Range
1780-1853
Year Range From
1780
Year Range To
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Art Rack
Storage Cabinet
North Side
Storage Shelf
Rack 6
Storage Drawer
Back
Subcategory
Ceremonial Artifact
Search Terms
courthouses
Object Name
Plaque
Material
Wood
Object ID
1923.002
Accession Number
1923.002
Less detail
Collection
History Collection
Title
Stevens High School Pennant
Object ID
1995.995.1
Date Range
1910-1930
Collection
History Collection
Title
Stevens High School Pennant
Description
Stevens High School Pennant. Maroon and gray felt pennant. Maroon "SHS 1919" machine-sitiched onto gray background along the length of the pennant. 4 gray tie strips attached to top and bottom on vertical edge. Top strips tied in bow.
Date Range
1910-1930
Year Range From
1910
Year Range To
1930
Last Owner
Shopf, Margaret E. Pool
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 4
Storage Cabinet
Unit 18
Storage Shelf
Shelf 1
Storage Container
Box 0248
People
Shopf, Margaret E. Pool
Subcategory
Ceremonial Artifact
Search Terms
Pennants
Stevens High School
Object Name
Pennant
Oither Names
Flag
Material
Felt
Height (in)
13.5
Length (in)
33
Condition
Good
Object ID
1995.995.1
Credit
Gift of Robert & Richard B. Marion in Memory of Margaret Pool Shopf
Accession Number
1995.995
Less detail
Collection
History Collection
Title
13-Star U.S. Flag
Object ID
2006.030
Collection
History Collection
Title
13-Star U.S. Flag
Description
Thirteen starred and striped U.S. flag, very frayed, faded and yellowed. The bottom-most stripe (red, number thirteen) has almost completely torn off.
Year Range From
1777
Year Range To
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 4
Storage Cabinet
Unit 19
Storage Shelf
Shelf 2
Storage Container
Box 249
Subcategory
Ceremonial Artifact
Object Name
Flag
Material
Cloth
Length (in)
44
Width (in)
29
Object ID
2006.030
Accession Number
2006.030
Less detail
Collection
History Collection: Places & Spaces
Object ID
2007.999
Date Range
June 8, 1931
Collection
History Collection: Places & Spaces
Description
Bronze Plaque; "Dedication to the memory of our fathers, by the Penna Dept of Daughters of Union Veterans of the Civil War, June 8, 1931"
Date Range
June 8, 1931
Year Range From
1931
Year Range To
1931
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
South Wall
Storage Cabinet
Unit 07
Storage Shelf
Shelf 5
Subcategory
Ceremonial Artifact
Object Name
Plaque
Object ID
2007.999
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

10 records – page 1 of 1.