Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
1-09-07-33
Date Range
c. 1940
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
North Cornell Avenue and Columbia Pike. Texaco gas station, Jed Eaby, owner. Background - Seibold's Cafe, Dorwart's home. Man leaning on running board of car next to gas pumps.
Date Range
c. 1940
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Eaby, Jed
Subcategory
Documentary Artifact
Search Terms
North Cornell Avenue
Columbia Pike
Service stations
Gas stations
Seibold's Cafe
Houses
Cars
Automobiles
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 3.5 inches
Object ID
1-09-07-33
Notes
Has negative
Images
Less detail
Collection
Bridge Records
Title
Petition for funds to complete bridge construction
Object ID
Bridge F0473 I001
Date Range
1823/11
Collection
Bridge Records
Title
Petition for funds to complete bridge construction
Description
Court term: November 1823.
Location: below Abraham Hostetter's Mill.
Document type: Petition for funds to complete bridge construction
Date Range
1823/11
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hostetter, Abraham
Subcategory
Documentary Artifact
Search Terms
Abraham Hostetter's Mill
Bridges
City Run
Creeks
Lancaster Twp.
Mills
Petitions
Town Run
Place
Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0473 I001
Box Number
007
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Tavern petition
Object ID
Tav 1827 F11 I02
Date Range
1827/04
Collection
Liquor License Papers
Title
Tavern petition
Date Range
1827/04
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Ligget, Alexander
Passmore, Mr.
Subcategory
Documentary Artifact
Search Terms
Lancaster and Marietta Turnpike
Petitions
Taverns
Place
Lancaster Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1827 F11 I02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Located about 1 mile from Lancaster on the Marietta Turnpike.
Formerly owned by Mr. Passmore.
Petition granted.
April term.
Signers of Petition: John Passmore, Leonard Eichholtz, Levi Rogers, Henry Pinkerton, John Light, Nathaniel Lightner, Jacob Graeff, C. Hagen, Mathew McKelly, William C. Frazer, Phillip Messenkop, John Miller.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Corner of Columbia Avenue and President Avenue.
Object ID
1-05-02-41
Date Range
c. 1940
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Corner of Columbia Avenue and President Avenue.
Description
Corner of Columbia Avenue and President Avenue.
Provenance
Donated by Nancy Hager
Date Range
c. 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
President Avenue
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
7 x 5 inches
Condition
Good
Object ID
1-05-02-41
Images
Less detail
Collection
General Collection
Title
Photograph- Columbia Avenue, facing west.
Object ID
1-05-02-42
Date Range
c. 1940
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Columbia Avenue, facing west.
Description
Columbia Avenue, facing west.
Provenance
Donated by Nancy Hager
Date Range
c. 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Condition
Good
Object ID
1-05-02-42
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F046
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Herr, John E.
Shreiner, Mary
Herr, Fannie
Fenstermacher, Hettie
Shreiner, John K.
Fenstermacher, Henry
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 1896 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, Mary; Herr, Fannie; Fenstermacher, Hettie.
Administrators: Shreiner, John K.; Fenstermacher, 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 1897 F005
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Bickhart, Harriet
Shenk, Elmina
Miller, Hettie
Bickhart, Milton
Bickhart, J. W.
Miller, Lizzie
Miller, Henry G.
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 1897 F005
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Elmina; Miller, Hettie; Bickhart, Milton; Bickhart, J. W.; Miller, Lizzie.
Administrator: Miller, Henry G.
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 1904 F128
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Weaver, Peter
Weaver, Aaron
Weaver, Amos Jr.
Landis, Edwin H.
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 1904 F128
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Aaron; Weaver, Amos Jr.
Administrator: Landis, Edwin 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 1905 F058
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hostetter, Magdalena
Burkholder, Hetty H.
Landis, Catharine H.
Herr, Louisa H.
Landis, Lizzie H.
Landis, Jacob H.
Landis, Milton B.
Wenger, Anna E.
Metzler, Mary Ann
Hertzler, Benjamin
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 1905 F058
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Burkholder, Hetty H.; Landis, Catharine H.; Herr, Louisa H.; Landis, Lizzie H.; Landis, Jacob H.; Landis, Milton B.; Wenger, Anna E.; Metzler, Mary Ann.
Administrator: Hertzler, Benjamin.
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 1906 F031
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Greiner, Harriet E.
Seaber, Minnie D.
Seaber, Robert L.
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 1906 F031
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seaber, Minnie D.
Administrator: Seaber, Robert L.
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.