Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Covered Bridge Safari Album
Object ID
A-65-01-01
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Pinetown covered bridge, built in 1867 by Elias McMellen.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Pinetown, Upper Leacock Twp.
Conestoga Creek
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Object ID
A-65-01-01
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-02
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Pinetown covered bridge, built in 1867 by Elias McMellen.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Pinetown, Upper Leacock Twp.
Conestoga Creek
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Object ID
A-65-01-02
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-03
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Pinetown covered bridge, built in 1867 by Elias McMellen.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Pinetown, Upper Leacock Twp.
Conestoga Creek
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Object ID
A-65-01-03
Images
Less detail
Collection
C. Emlen Urban Album
Object ID
A-70-01-05
Date Range
2002
  1 image  
Object Name
Print, Photographic
Collection
C. Emlen Urban Album
Description
Stehli Silk Mill, built 1912. Martha Avenue, Manheim Township.
Provenance
Album of 35 mm slides of buildings in Lancaster County designed by architecht C. Emlen Urban. Slides taken by Carol Morgan for a lecture for the Torch Club in June 2002.
Date Range
2002
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Stehli Silk Mill
Factories
Place
Manheim Twp.
Object Name
Print, Photographic
Film Size
35 mm
Object ID
A-70-01-05
Images
Less detail
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise Township.
Object ID
1-04-05-97
Date Range
2001
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise Township.
Description
All Saints Episcopal Cemetery, Paradise Township.
Date Range
2001
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Graveyards
Cemeteries
Religion
All Saints Episcopal Church
Place
Paradise Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-04-05-97
Images
Less detail
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise Township. Tombstones of Joel Lightner, M. Juliette Lightner and Joel Ferree Lightner.
Object ID
1-04-05-98
Date Range
2001
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise Township. Tombstones of Joel Lightner, M. Juliette Lightner and Joel Ferree Lightner.
Description
All Saints Episcopal Cemetery, Paradise Township. Tombstones of Joel Lightner, M. Juliette Lightner and Joel Ferree Lightner.
Date Range
2001
Storage Location
LancasterHistory, Lancaster, PA
People
Lightner, Joel L.
Lightner, M. Julietta
Lightner, Joel Ferree
Subcategory
Documentary Artifact
Search Terms
Tombstones
Gravestones
Cemeteries
Graveyards
Religion
All Saints Episcopal Church
Place
Paradise Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-04-05-98
Images
Less detail
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise. Monument for Nathaniel and Margaret Lightner and John and Barbara Lightner who are buried in the Lightner Cemetery, Leacock Township.
Object ID
1-04-05-99
Date Range
2001
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- All Saints Episcopal Cemetery, Paradise. Monument for Nathaniel and Margaret Lightner and John and Barbara Lightner who are buried in the Lightner Cemetery, Leacock Township.
Description
All Saints Episcopal Cemetery, Paradise. Monument for Nathaniel and Margaret Lightner and John and Barbara Lightner who are buried in the Lightner Cemetery, Leacock Township.
Date Range
2001
Storage Location
LancasterHistory, Lancaster, PA
People
Lightner, Nathaniel
Lightner, Margaret
Lightner, John
Lightner, Barbara
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Monuments
Religion
All Saints Episcopal Church
Place
Paradise Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-04-05-99
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F050
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
Kraft, George
Kraft, Levi
Mearig, Ann
Mearing, Reuben
Stahl, Samuel
Stahl, Catharine
Shreiner, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F050
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kraft, Levi; Mearig, Reuben; Mearig, Ann; Stahl, Samuel; Stahl, Catharine.
Administrator: Shreiner, 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 1854 F081
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 Container
Box 0006
People
Trout, John R.
Trout, Catharine
Lefever, Joseph S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F081
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Trout, Catharine.
Administrator: Lefever, Joseph 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 1855 F022
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
Girvin, Daniel
Girvin, Robert
Girvin, James
Neidich, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F022
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Girvin, Robert.
Administrators: Girvin, James; Neidich, Peter.
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.