Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
2-12-05-17
Date Range
c. 1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
East Orange Street showing the YMCA cafeteria, First Reformed Church and the steeple of First Presbyterian Church.
Provenance
Donated by Aaron Shiley - collection of photos of signs made by Dorwart Sign Company
Date Range
c. 1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
East Orange Street
YMCA
Cafeterias
First Presbyterian Church, Lancaster
First Reformed Church, Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-12-05-17
Images
Less detail
Collection
General Collection
Title
Photograph- Entrance to Male Hospital. Female Hospital, second floor. Lancaster County Almshouse and Hospital
Object ID
1-09-02-63
Date Range
July 24, 1940
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Entrance to Male Hospital. Female Hospital, second floor. Lancaster County Almshouse and Hospital
Description
Entrance to Male Hospital. Female Hospital, second floor. Lancaster County Almshouse and Hospital
Date Range
July 24, 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster County Hospital
Lancaster County Almshouse
Place
Lancaster
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-02-63
Images
Less detail
Collection
General Collection
Title
Girls' Club
Object ID
1-21-04-17
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Girls' Club
Description
Lancaster Recreation Association Girls' Club. Working on arts and crafts at Lafayette Elementary School, Lancaster. Written on back: "I was the City Womens' Recreation Director".
Year Range From
1949
Year Range To
1950
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Seal, Phyllis Dick
Subject
Photographs
Classification
1-21-04-17
Search Terms
Lancaster Recreation Association
Lancaster Recreation Commission
Lafayette Elementary School
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-21-04-17
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2021.Clare
Images
Less detail
Collection
General Collection
Title
Girls' Club
Object ID
1-21-04-18
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Girls' Club
Description
Lancaster Recreation Association Girls' Club at Lafayette Elementary School, Lancaster. Phyllis Dick is at right.
Year Range From
1949
Year Range To
1950
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Seal, Phyllis Dick
Subject
Photographs
Classification
1-21-04-18
Search Terms
Lancaster Recreation Association
Lancaster Recreation Commission
Lafayette Elementary School
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Original
Print Size
3.5 x 5 inches
Object ID
1-21-04-18
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2021.Clare
Images
Less detail
Collection
General Collection
Title
Lancaster Recreation Association summer staff
Object ID
1-21-04-19
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Lancaster Recreation Association summer staff
Description
Lancaster Recreation Association summer staff. Front of photograph has date 1949, back has August 1950. Phyllis Dick Seal is third one from left in middle row. Grant Brandon, with bow tie, at right. Dick Reese, left front and Kathry [Swary] is second from left in back row.
Year Range From
1949
Year Range To
1950
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Seal, Phyllis Dick
Reese, Dick
Brandon, Grant
Subject
Photographs
Classification
1-21-04-19
Search Terms
Lancaster Recreation Association
Lancaster Recreation Commission
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Original
Print Size
3.5 x 5 inches
Object ID
1-21-04-19
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2021.Clare
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F005
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brenner, Christopher
Brenner, Ann E.
Rine, Christian
Reed, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Ann E.
Administrators: Rine, Christian; Reed, 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 1848 F025
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Gloninger, Philip
Helfenstein, Mary
Helfenstein, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F025
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Helfenstein, Mary.
Administrator: Helfenstein, Albert.
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 1848 F060
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Cox, William
Lane, James Buchanan
Pennell, Eliza B.
Pennell, James
Pennell, Maria B.
Pennell, William W.
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F060
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Pennell, Eliza B.; Pennell, James; Pennell, Maria B.; Cox, William.
Administrators: Quigley, George; Lane, James B.
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 1848 F075
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
VanPatten, Philip S.
VanPatten, Evaline
VanPatten, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F075
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: VanPatten, Evaline.
Administrator: VanPatten, Charles H.
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 1848 F079
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Winour, George
Winour, Mari
Flick, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F079
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Winour, Mari.
Administrator: Flick, 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

10 records – page 1 of 1.