Skip header and navigation

Revise Search

9149 records – page 1 of 458.

Collection
General Collection
Object ID
1950.007.5
Collection
General Collection
Description
Handmade rectangular grater crudely fashioned with tinned sheet iron and having 14 staggered slits of 1.25" width and raised edges for cutting. All four edges are folded to back, but the two long sides are rolled over wire to stiffen length of tool.
Year Range From
1850
Year Range To
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 08
Subcategory
Food Processing T&E
Object Name
Grater
Material
Tinned Sheet Iron
Length (in)
6.5
Width (in)
4.5
Condition
Good
Condition Date
2015-02-26
Condition Notes
Crudely fashioned tin tool has wear and imperfections at blades and back corners. Abrasions and corrosion scattered overall. Peeling paint or corrosion.
Object ID
1950.007.5
Notes
details needed
Accession Number
1950.007
Less detail
Collection
General Collection
Object ID
2009.003.7
Collection
General Collection
Description
Coin of dull gray nonferrous cast metal in an irregular shape, replicating a Spanish piece of eight. One side has a central cross dividing the space into quadrants, two filled with a rampant lion and two with a stylized castle. Opposite side has a pirate ship with skull and crossbones prominently emblazoned on one sail, while top sail has "PIRATES / LANCASTER / PA" in raised letters.
Produced under the auspices of the Pirates Club of Lancaster as an emblem of their men's club, likely a later rendition of the original produced c. 1948. See Notes.
Year Range From
1960
Year Range To
1980
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
North Wall
Storage Cabinet
Unit 04
Storage Drawer
Drawer 20
Subcategory
Exchange Medium
Object Name
Coin
Material
Metal
Diameter (in)
1.25
Condition
Good
Condition Date
2015-01-14
Condition Notes
Some wear and flattening on coin edge. Faces have some wear at salient points.
Object ID
2009.003.7
Notes
This coin is perhaps the one described below, or perhaps a later incarnation. The following is lifted from the history given on their website:
"A beautiful emblem of membership was suggested and adopted at a dinner meeting October 21, 1948, following a cruise to the United States Naval Base in Philadelphia. It is a sterling pocket piece – the piece-of-eight - and insures the distribution of plenty of booty. The reserve of this fine coin carries the H.S. Williamson in full sail. Her flag shows, “Pirates of Lancaster, PA.” the coin is an exact replica of a piece-of-eight “the last one left of 4,623 picked up off the Azores some years ago.” The emblems: skull and cross bones, crows nest compass, treasure map, cutlass, tri-cornered hat, Pirate chest and a bottle of rum."
Accession Number
2009.003
Less detail
Collection
General Collection
Object ID
2003.005.2
Date Range
1980-1990
Collection
General Collection
Description
Flags with image of Lancaster City Seal
Date Range
1980-1990
Year Range From
1980
Year Range To
1990
Storage Location
LCHS / Willson Memorial Building
Storage Room
Guild Vault
Storage Wall
East Wall
Storage Cabinet
Unit 02
Storage Shelf
Shelf 2
Storage Drawer
B1
Subcategory
Ceremonial Artifact
Object Name
Flag
Length (in)
32
Diameter (in)
0.5
Object ID
2003.005.2
Accession Number
2003.005
Less detail
Collection
General Collection
Object ID
2003.005.3
Date Range
1980-1990
Collection
General Collection
Description
Flags with image of Lancaster City Seal
Date Range
1980-1990
Year Range From
1980
Year Range To
1990
Storage Location
LCHS / Willson Memorial Building
Storage Room
Guild Vault
Storage Wall
East Wall
Storage Cabinet
Unit 02
Storage Shelf
Shelf 2
Storage Drawer
B1
Subcategory
Ceremonial Artifact
Object Name
Flag
Length (in)
32
Diameter (in)
0.5
Object ID
2003.005.3
Accession Number
2003.005
Less detail
Collection
General Collection
Object ID
1973.003.4
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature turned wood painted goblet. Dark blue background with red floral designs.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 2
Subcategory
Food Service T&E
Object Name
Goblet
Oither Names
Lehnware
Material
Wood
Height (in)
3
Diameter (in)
1.75
Condition
Good
Object ID
1973.003.4
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.2
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature painted trinket chest.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Furniture
Object Name
Chest
Oither Names
Trinket Box
Material
Wood
Condition
Good
Object ID
1973.003.2
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.3
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Miniature painted house with coin slot in roof.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Toy
Object Name
Bank, Still
Material
Wood
Condition
Good
Object ID
1973.003.3
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.5
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Painted turned wood saucer.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Storage Shelf
Shelf 3
Subcategory
Food Service T&E
Object Name
Saucer
Material
Wood
Condition
Good
Object ID
1973.003.5
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1973.003.6
Date Range
1825-1895
  1 image  
Collection
General Collection
Description
Painted turned wood cup.
Date Range
1825-1895
Year Range From
1825
Year Range To
1895
Made By
Lehn, Joseph, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 29
Subcategory
Food Service T&E
Object Name
Cup
Material
Wood
Condition
Good
Object ID
1973.003.6
Place of Origin
Lancaster County
Accession Number
1973.003
Images
Less detail
Collection
General Collection
Object ID
1949.003
Collection
General Collection
Description
woven basket, small.
Year Range From
1840
Year Range To
1860
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
A2
Storage Cabinet
Unit 01
Storage Shelf
Shelf 4
Subcategory
Container
Object Name
Basket
Object ID
1949.003
Notes
details needed
Accession Number
1949.003
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F001
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Andes, Jacob
Andes, Mrs.
Hoover, Henry E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Andes, Mrs. (name in German).
Administrator: Hoover, Henry E.
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 1850 F002
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Arter, Susannah
Musselman, Susannah
Arter, Henry
Welsh, Madison W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Richland County, Ohio
Place
Richland County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Musselman, Susannah.
Renouncer: Arter, Henry
Administrator: Welsh, Madison W.
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 1850 F003
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Balmer, Daniel
Balmer, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F003
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Balmer, Andrew.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F004
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bentz, Samuel
Bentz, Peter
Bentz, Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F004
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bentz, Peter.
Administrator: Bentz, Rudolph.
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 1850 F005
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bishop, Jacob
Bishop, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bishop, Elizabeth.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F006
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Boggs, Thomas Marshall
Boggs, Amelia Jane
Patterson, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F006
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boggs, Amelia Jane.
Administrator: Patterson, Samuel 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 1850 F007
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bonine, Elias
Bonine, Jane
Stamm, David
Cross, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bonine, Jane.
Administrators: Stamm, David; Cross, William.
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 1850 F008
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bowman, Martin
Bowman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F008
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bowman, Mary.
Administrators: 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F009
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bradhurst, John
Bradhurst, Ann
Bradhurst, Thomas
Harner, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F009
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bradhurst, Ann.
Administrators: Bradhurst, Thomas; Harner, 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 1850 F010
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Buchmyer, Henry
Buchmyer, Rachel
Sonders, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F010
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buchmyer, Rachel.
Administrator: Sonders, Jacob.
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

9149 records – page 1 of 458.