Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
2-06-06-15
Date Range
December 17, 1894
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Pennsylvania Traction Company Construction and Engineering Department. The following persons are identified: Wm. Hopkins, Harry McGinnis, H. D. Hatzfeld, W. O. Groff, Wm. Henderson, S. R. Slaymaker, Frank T. Weiler, John Dick
Date Range
December 17, 1894
Creator
Saylor, B. Frank
Storage Location
LancasterHistory, Lancaster, PA
People
Harkins, William
Hatzfeld, H. D.
Henderson, William
Weiler, Frank T.
Eby, John
Hartman, Milton
Rathfon, William
McGinnis, Harry
Groff, W. O.
Slaymaker, S. R.
Dickey, John
Unger, Fred
Huffnagle, John
Subcategory
Documentary Artifact
Search Terms
Pennsylvania Traction Company
Object Name
Print, Photographic
Object ID
2-06-06-15
Images
Less detail
Collection
General Collection
Title
Photograph- Cabinet card. Mary L. Dubbs in French play given at Mrs. Blackwood's School, 150 East King Street, June 15, 1890. She took the part o La Premiere Cantatrice d'Italie and sang to her own guitar accompaniment, La Donna e Mobile and a song she always pronounced Ong Sejours Charmong Sejours.
Object ID
1-02-01-38
Date Range
June 5, 1890
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Cabinet card. Mary L. Dubbs in French play given at Mrs. Blackwood's School, 150 East King Street, June 15, 1890. She took the part o La Premiere Cantatrice d'Italie and sang to her own guitar accompaniment, La Donna e Mobile and a song she always pronounced Ong Sejours Charmong Sejours.
Description
Cabinet card. Mary L. Dubbs in French play given at Mrs. Blackwood's School, 150 East King Street, June 15, 1890. She took the part o La Premiere Cantatrice d'Italie and sang to her own guitar accompaniment, La Donna e Mobile and a song she always pronounced Ong Sejours Charmong Sejours.
Date Range
June 5, 1890
Creator
Saylor, B. Frank
Storage Location
LancasterHistory, Lancaster, PA
People
Dubbs, Mary L.
Subcategory
Documentary Artifact
Search Terms
Education
Schools
Theaters
Cabinet cards
Object Name
Print, Photographic
Print Size
4.125 x 6.375 inches
Object ID
1-02-01-38
Images
Less detail
Collection
General Collection
Title
Photograph- J. F. Fisher, Lancaster Chief of Police, 1898.
Object ID
1-02-01-49
Date Range
1898
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- J. F. Fisher, Lancaster Chief of Police, 1898.
Description
J. F. Fisher, Lancaster Chief of Police, 1898.
Date Range
1898
Creator
Saylor, B. Frank
Storage Location
LancasterHistory, Lancaster, PA
People
Fisher, J. F.
Subcategory
Documentary Artifact
Search Terms
Police
Government
Law enforcement
Object Name
Print, Photographic
Print Size
5.25 x 7.25 inches
Object ID
1-02-01-49
Images
Less detail
Collection
General Collection
Title
Photograph- Cabinet card. John P. McCaskey. Written on back: " 'The best of men that ever wore earth about his was a sufferer, a soft, meek, patient, humble, tranquil spirit; the first true gentleman that ever breathed.' 6/28/94 Very truly yours, J. P. McCaskey".
Object ID
1-01-01-03
Date Range
June 28, 1894
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Cabinet card. John P. McCaskey. Written on back: " 'The best of men that ever wore earth about his was a sufferer, a soft, meek, patient, humble, tranquil spirit; the first true gentleman that ever breathed.' 6/28/94 Very truly yours, J. P. McCaskey".
Description
Cabinet card. John P. McCaskey. Written on back: " 'The best of men that ever wore earth about his was a sufferer, a soft, meek, patient, humble, tranquil spirit; the first true gentleman that ever breathed.' 6/28/94 Very truly yours, J. P. McCaskey".
Date Range
June 28, 1894
Year Range From
1894
Creator
Saylor, B. Frank
Storage Location
LancasterHistory, Lancaster, PA
People
McCaskey, John Piersol "Jack"
Subcategory
Documentary Artifact
Search Terms
Education
Teachers
Place
Lancaster
Object Name
Print, Photographic
Print Size
4.25 x 6.5 inches
Object ID
1-01-01-03
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. A.
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 1892 F072
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Andrew, Eliza
Shirk, Mary A.
Ressler, Benjamin
Shirk, Martin
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Andrew, Eliza; Shirk, Mary A.; Ressler, Benjamin.
Administrators: Shirk, Martin; Andrews, J. F.
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 1892 F073
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Ressler, Amos
Ressler, J. B.
Ressler, John
Shirk, Martin
Andrew, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F073
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ressler, Amos; Ressler, J. B. or Ressler, John.
Administrators: Shirk, Martin; Andrew, J. F.
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 1892 F074
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hobart, Henrietta W.
Rutter, Sarah M.
Hobart, William
Hobart, T. D.
Royer, John W. Jr.
Royer, Henrietta H.
Smith, Sarah W.
Royer, J. W.
Royer, Elsie H.
Smith, William Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F074
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rutter, Sarah M.; Hobart, William; Hobart, T. D.; Royer, John W. Jr.; Royer, Royer, Henrietta H.; Smith, Sarah W.; Royer, J. W.; Royer, Elsie H.
Administrator: Smith, William 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 1892 F075
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoffman, Jacob
Hoffman, John
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F075
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John.
Administrator: Rohrer, Amos N.
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 1892 F076
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Holl, Barbara C.
Holl, Lillian E.
Long, Florence C.
Holl, Ellen L.
Greybill, Effie J.
Holl, H. Carpenter
Long, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F076
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Holl, Lillian E.; Long, Florence C.; Holl, Ellen L.; Greybill, Effie J.; Holl, H. Carpenter.
Administrator: Long, J. 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

10 records – page 1 of 1.