Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Darmstaetter Collection
Object ID
D-11-03-55
Date Range
1926/06/07
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Ad for Straub Building Blocks. Customer: Lancaster Concrete Tile Company
Date Range
1926/06/07
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Advertisements
Lancaster Concrete Tile Company
Construction
Place
Lancaster
Object Name
Print, Photographic
Film Size
4 x 3.5 inches
Print Size
4 x 3.5 inches
Object ID
D-11-03-55
Negative Number
yes glass
Other Number
464-706
Images
Less detail
Collection
General Collection
Object ID
2-05-05-19
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Post office constsruction site, showing B. T. Unkle Co., Funk & Breneman Heating, and Miller & Hartman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Construction
Lancaster Post Office
Chestnut Street
Post offices
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-05-05-19
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- New Post Office at North Prince Street and West Chestnut Street.
Object ID
D-04-01-09
Date Range
August 5, 1929
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- New Post Office at North Prince Street and West Chestnut Street.
Description
New Post Office at North Prince Street and West Chestnut Street. Customer: Blair Algernon Construction.
Date Range
August 5, 1929
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Post Office
North Prince Street
West Chestnut Street
Construction
Place
Lancaster
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-04-01-09
Negative Number
yes
Other Number
699
Images
Less detail
Collection
General Collection
Title
Photograph- Lancaster County Courthouse construction, June 1976.
Object ID
1-01-01-98
Date Range
June 1976
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lancaster County Courthouse construction, June 1976.
Description
Lancaster County Courthouse construction, June 1976.
Date Range
June 1976
Creator
Dixon, Elmer E.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Government
Lancaster County Courthouse
Construction
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Object ID
1-01-01-98
Images
Less detail
Collection
General Collection
Title
Photograph- Lancaster County Courthouse construction.
Object ID
1-01-01-99
Date Range
June 1976
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lancaster County Courthouse construction.
Description
Lancaster County Courthouse construction.
Date Range
June 1976
Creator
Dixon, Elmer E.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Government
Lancaster County Courthouse
Construction
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Object ID
1-01-01-99
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Site of new post office at North Prince Street and West Chestnut Street, showing rear of Capitol Theater and Colonial Theater.
Object ID
D-04-01-08
Date Range
February 11, 1929
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Site of new post office at North Prince Street and West Chestnut Street, showing rear of Capitol Theater and Colonial Theater.
Description
Site of new post office at North Prince Street and West Chestnut Street, showing rear of Capitol Theater and Colonial Theater.
Date Range
February 11, 1929
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Post Office
Post offices
Construction
Capitol Theater
Hotel Brunswick
Place
Lancaster
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
8 x 10 inches
Object ID
D-04-01-08
Negative Number
yes
Other Number
699-143
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F088
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
Killinger, John L.
Killinger, Susan
Dukeman, Marion
Fitzgerald, Mary A.
Miller, Catharine
Hardy, Annie
Hartley, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F088
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Killinger, Susan; Dukeman, Marion; Fitzgerald, Mary A.; Miller, Catharine; Hardy, Annie.
Administrator: Hartley, Henry.
1item, 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 F102
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
McSorley, Sarah E.
Aldritt, Florence
Huber, Mollie
Huber, John F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F102
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aldritt, Florence; Huber, Mollie.
Administrator: Huber, John 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 F110
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
Neumyer, Margaret
Neumyer, John
Neumyer, Annie
Pool, Samuel J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F110
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decendent: Neumyer, John.
Renouncer: Neumyer, Annie.
Administrator: Pool, Samuel J.
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 1854 F013
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
Burns, Henry
Burns, Elizabeth
McCleary, Carpenter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F013
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burns, Elizabeth.
Administrator: McCleary, Carpenter.
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.