Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Print Collection
Title
Marriage certificate for Jacob K. Umble and Amanda Esbenshade
Object ID
1970.020.14
Date Range
1880-1881
  1 image  
Collection
Print Collection
Title
Marriage certificate for Jacob K. Umble and Amanda Esbenshade
Description
Large paper marriage certificate, pockets in rear hold photographs visible through cutouts in front. Lithograph in block ink with gold accents. Jacob K. Umble / Amanda Esbenshade / Lancaster, PA.
Photographs are marked on back, "b. Frank Saylor / 45 West King Street, Lancaster, Pa"
Copyright H. M. Crider, York, PA / Thomas Hunter, Philadelphia, PA, litho.
Date Range
1880-1881
Year Range From
1880
Year Range To
1881
Made By
Crider, H. M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
South Wall
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 3
Storage Container
Box 0037
People
Umble, Jacob K.
Umble, Amanda Binkley Esbenshade
Subcategory
Documentary Artifact
Search Terms
Marriage certificates
Object Name
Certificate, Marriage
Material
Paper
Height (in)
18
Width (in)
14
Condition
Good
Condition Notes
Removed from frame, 1994.
Brown overall with some spots. Tears on all edges.
Object ID
1970.020.14
Notes
Copyright H. M. Crider, York, PA / Thomas Hunter, Philadelphia, PA, litho.
Place of Origin
York, York County, Pennsylvania
Usage
Umble, Jacob K. and Esbenshade, Amanda
Accession Number
1970.020
Images
Less detail
Collection
Print Collection
Title
Certificate of Marriage, Fisher and Herr
Object ID
2023.001.038
Date Range
10/25/1882
  1 image  
Collection
Print Collection
Title
Certificate of Marriage, Fisher and Herr
Description
Commercially printed black ink certificate with oval openings for pictures of the husband and wife. Here there are color inserts of a yellow and a pink rose. Top center pictures a woman and a man in a small boat. There's an open Bible with a gold wedding ring on it at center bottom. Written information: "Mr. John B. Fisher of Manor Twp, Lancaster Co. Penna. and Miss Alice Herr, Creswell, Manor Twp. Lancaster Co. Penna,/ were joined together in Holy Matrimony/ at Creswell, Penna, on the twenty-fifth day of October/ in the year of Our Lord, One Thousand Eight Hundred/ and eight two in accordance with the Laws of the State/ of Pennsylvania and the usages of the Evangelical Association/ Witnesses Frank Stauffer, Rev. W. C. Kantner/ Mattie Herr....Lith. by A. Hoen & Co. Balto. Copyright, D.W. Crider 1877. Crider & Bro. Publishers, York, Pa."
Date Range
10/25/1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
People
Herr, Alice
Herr, Mattie
Fisher, John B.
Kantner, Rev W.C.
Stauffer, Frank
Object Name
Certificate, Marriage
Height (cm)
39.37
Height (ft)
1.2916666667
Height (in)
15.5
Width (cm)
29.21
Width (ft)
0.9583333333
Width (in)
11.5
Dimension Details
This certificate is matted so measurements above are what's visible.
Condition
Good
Condition Date
2023-06-05
Condition Notes
Brown overall with noticeable spots in upper margin and under writing of 'fifth.'
Object ID
2023.001.038
Accession Number
2023.001
Images
Less detail
Collection
Print Collection
Title
Certificate of Baptism, Shearer
Object ID
2023.001.036
Date Range
05/11/1886
  1 image  
Collection
Print Collection
Title
Certificate of Baptism, Shearer
Description
1.5-inch white border surrounds gilt and bright color Biblical scenes. Two Old Testament scenes at top, two New Testament scenes below. Third scenes show marriage on left and baptism on right. These surround information, both commercially printed and handwritten exquisitely by calligrapher, Thomas H. Wall. The form reads: "This Certifies/ that on the...day of ...18.../HOLY BAPTISM/ was administrated by me in the name of/ the Father, the Son and the Holy Ghost/ to Hiram R. Shearer/ Son of Mr. Abraham S./ Shearer and his Wife, Emma, born Rettew/ born at Rapho Twp, Lancaster Co, Pa on the/ 11th day of MAY 1886/ In Presence of.........Pastor....." Centered below is a picture of Jesus speaking to children. Below, on left is "Copyright." On right, "Published by J. Kohler, 911 Arch St. Philadelphia."
Date Range
05/11/1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
People
Shearer, Abraham S.
Shearer, Emma, nee Rettew
Shearer, Hiram R.
Wall, Thomas H.
Object Name
Certificate, Baptismal
Height (cm)
34.29
Height (ft)
1.125
Height (in)
13.5
Width (cm)
27.305
Width (ft)
0.8958333333
Width (in)
10.75
Condition
Good
Condition Date
2023-06-05
Condition Notes
Browning overall. Horizontal creases/fold lines. Small tear on right edge and missing piece on left edge. Some spots in white border and brown spot on lower left.
Object ID
2023.001.036
Accession Number
2023.001
Images
Less detail
Collection
Print Collection
Title
Certificate of Baptism, Eckert
Object ID
2023.001.037
Date Range
07/05/1881
  1 image  
Collection
Print Collection
Title
Certificate of Baptism, Eckert
Description
Angel holding a banner with "Bless the Lord" accompanied by three angels playing instruments and a dove fly above "Certificate of Baptism" with scene of Jesus with children on lower left. Information is commercially printed and hand transcribed (in cursive using black ink): Lucy Eckert/ Child of Mr. Monroe Eckert/ and his wife Adaline, a born Krumbine/ born at Schaefferstown, Leb. Co. Pa. Nov. 26, 1880,/ was baptized in the faith of her Reformed Church/ on the 5th day of July A.D. 1881/ In the name of /the Father of the Son and of the Holy Ghost/ Sponsors were: Mother and Grandmother/on Mothers side, Sister Lizzie/was baptized at the same time./ Rev. A.J. Bachman/Officiated./ Whosoever/shall not receive the /kingdom of God as a little child/he shall not enter therein/ St. Mark.10.15/ Suffer little children to come unto me, and forbid them not:/ for of such is the kingdom of God. Luke l8.16.
Below left: "No. 500 Printed in Germany." On right: Wartburg Pub. House, Chicago"
Date Range
07/05/1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
People
Bachman, Adam Jacob
Eckert, Adaline Krumbine
Eckert, Lucy
Eckert, Monroe
Object Name
Certificate, Baptismal
Height (cm)
52.07
Height (ft)
1.7083333333
Height (in)
20.5
Width (cm)
38.735
Width (ft)
1.2708333333
Width (in)
15.25
Condition
Good
Condition Date
2023-06-05
Condition Notes
Brown overall with tears center top. left top and center bottom edges. Liquid stain lower right. Pink marks at three place along right edge. Paper missing from area on right edge.
Object ID
2023.001.037
Accession Number
2023.001
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
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 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 1894 F107
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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 1894 F108
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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 1894 F109
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter 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 1894 F110
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. 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 1894 F111
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
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.