Skip header and navigation

Revise Search

39 records – page 1 of 2.

Collection
General Collection
Title
Unidentified family
Object ID
3-21-01-10
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Unidentified family
Description
Unidentified family
Provenance
Transferred from Curatorial
Year Range From
1905
Year Range To
1910
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subject
Photographs
Classification
3-21-01-10
Search Terms
Families
Portraits
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Original
Print Size
13.75 x 10.5 inches
Dimention Details
Photograph mounted on 16 x 20 inch studio cardstock
Object ID
3-21-01-10
Notes
Stored in flat case in Archives West
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Object ID
2-17-06-13
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Unidentified man.
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
2-17-06-13
Images
Less detail
Collection
General Collection
Object ID
2-17-06-15
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Unidentified woman.
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
2-17-06-15
Images
Less detail
Collection
General Collection
Object ID
2-17-06-16
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Unidentified woman.
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
2-17-06-16
Images
Less detail
Collection
General Collection
Object ID
2-17-06-17
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Unidentified man. Written on back: "Sincerely, Dave".
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
2-17-06-17
Images
Less detail
Collection
General Collection
Object ID
2-17-06-24
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Unidentified man.
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
2-17-06-24
Images
Less detail
Collection
General Collection
Object ID
3-05-01-04
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Norris D. Alexander's Water Wagons with driver and horses on West James Street with Theological Seminary in rear. Mr. Alexander had a city contract for sprinkling dusty streets.
Year Range From
1905
Year Range To
1907
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Norris D.
Subcategory
Documentary Artifact
Search Terms
Streets
West James Street
Lancaster Theological Seminary
Place
Lancaster
Object Name
Print, Photographic
Print Size
9.5 x 8.5 inches
Dimention Details
Photograph on 15 x 12.5 inch cardstock
Object ID
3-05-01-04
Images
Less detail
Collection
General Collection
Object ID
3-05-01-05
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Norris D. Alexander's Water Wagons with driver and horses on W. James St. with Theological Seminary in rear. Mr. Alexander had a city contract for sprinkling dusty streets.
Year Range From
1905
Year Range To
1907
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Norris D.
Subcategory
Documentary Artifact
Search Terms
West James Street
Streets
Horses
Wagons
Place
Lancaster
Object Name
Print, Photographic
Print Size
15 x 12.5 inches
Object ID
3-05-01-05
Images
Less detail
Collection
General Collection
Object ID
3-05-01-06
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Norris D. Alexander's Water Wagons with driver and horses on W. James St.. Mr. Alexander had a city contract for sprinkling dusty streets.
Year Range From
1905
Year Range To
1907
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Norris D.
Subcategory
Documentary Artifact
Search Terms
Horses
Wagons
Streets
West James Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
15 x 12.5 inches
Object ID
3-05-01-06
Images
Less detail
Collection
General Collection
Object ID
3-05-01-07
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Norris D. Alexander's Water Wagons with driver and horses on W. James St.. Mr. Alexander had a city contract for sprinkling dusty streets.
Year Range From
1905
Year Range To
1907
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Norris D.
Subcategory
Documentary Artifact
Search Terms
West James Street
Lancaster Theological Seminary
Horses
Wagons
Streets
Place
Lancaster
Object Name
Print, Photographic
Print Size
15 x 12.5 inches
Object ID
3-05-01-07
Images
Less detail
Collection
General Collection
Object ID
2-06-07-23
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster Symphony Orchestra, Raymond Myers, Director, at the YMCA Martin Auditorium. Members are identified by number and are as follows:1- John Knight, 2- Wm. Bentz, 3- Harry Miller, 4- George Luttenberger, 8- E. L. Wolf, 9- William Trost,10- Arron Eshleman,11- Whitney Young,12- John Ammon,17- Herbert Beck, 6- Christ Maier,15- Herbert Waitz, 5- John Brubaker,13- W. F. Myers,14- Stewart Thorbahn, 7- A. Peterson,16- Raymond Myers,18- Paul Beck
Date Range
1909
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Myers, Raymond
Knight, John
Bentz, William
Miller, Harry
Luttenberger, George
Wolf, E. L.
Trost, William
Eshleman, Aaron
Young, Whitney
Ammon, John
Beck, Herbert
Maier, Christ
Waitz, Herbert
Brubaker, John
Myers, W. F.
Thorbahn, Stewart
Peterson, A.
Beck, Paul
Subcategory
Documentary Artifact
Search Terms
Lancaster Symphony Orchestra
YMCA
Martin Auditorium
Place
Lancaster
Object Name
Print, Photographic
Print Size
9.5 x 7.5 inches
Object ID
2-06-07-23
Images
Less detail
Collection
General Collection
Title
Photograph- John Dommy
Object ID
1-04-07-01
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- John Dommy
Description
John Dommy
Date Range
c. 1900
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Dommy, John
Subcategory
Documentary Artifact
Search Terms
Cabinet cards
Object Name
Print, Photographic
Print Size
4.25 x 6.5 inches
Condition
Good
Object ID
1-04-07-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F058
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
Miller, John
Miller, Ann
Miller, Jacob H.
Miller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F058
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
Administrators: Miller, Jacob H.; Miller, John 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 1859 F048
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Miller, John
Miller, Ann
Miller, John S.
Stauffer, Benjamin M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F048
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
Administrators: Miller, John S.; Stauffer, Benjamin M.
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 1867 F031
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, John
Miller, Martha
Lindemuth, Lewis Z.
Miller, John S.
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 1867 F031
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Martha.
Administrators: Lindemuth, Lewis Z.; Miller, John 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 1851 F082
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Zuck, Adam D.
Zuck, Hannah
Hoover, Benjamin
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F082
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zuck, Hannah.
Administrators: Hoover, Benjamin; Miller, John.
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 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1874 F032
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Isenberger, Jacob
Isenberger, Elizabeth
Miller, John
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 1874 F032
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Isenberger, Elizabeth.
Administrator: Miller, John.
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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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 1875 F072
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. 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

39 records – page 1 of 2.