Skip header and navigation

Revise Search

824 records – page 1 of 83.

Collection
Lancaster Camera Club Collection
Object ID
LC-01-11-39
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Unidentified furnace ruins
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Furnaces
Place
Rapho Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-11-39
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-11-40
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
David Bachman Landis sitting by ruins of furnace
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Furnaces
Place
Rapho Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-11-40
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-12-13
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Landisville Cemetery
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Landisville, East Hempfield Twp.
Cemeteries
Place
East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-12-13
Images
Less detail
Collection
General Collection
Object ID
1-12-02-04
Date Range
1908
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old Mennonite Church, Landisville.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Religion
Mennonites
Meetinghouses
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
1-12-02-04
Images
Less detail
Collection
General Collection
Object ID
1-12-02-12
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Turnpike bridge over the Little Conestoga Creek at Rohrerstown.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Stone arch bridges
Little Conestoga Creek
Marietta Pike
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
1-12-02-12
Images
Less detail
Collection
General Collection
Title
Photograph- D. B. Landis, May 24, 1913. Written on back of photograph: "On road leading from Garber's Mill, Big Chiques creek, about 3/4 mile eastward, general direction of Shenk's Mill, before approaching Sporting Hill."
Object ID
1-02-02-39
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- D. B. Landis, May 24, 1913. Written on back of photograph: "On road leading from Garber's Mill, Big Chiques creek, about 3/4 mile eastward, general direction of Shenk's Mill, before approaching Sporting Hill."
Description
D. B. Landis, May 24, 1913. Written on back of photograph: "On road leading from Garber's Mill, Big Chiques creek, about 3/4 mile eastward, general direction of Shenk's Mill, before approaching Sporting Hill."
Storage Location
LancasterHistory, Lancaster, PA
People
Landis, David Bachman
Subcategory
Documentary Artifact
Search Terms
Recreation
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
4.125 x 5.25 inches
Object ID
1-02-02-39
Images
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F079
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
Hoover, George J.
Lightner, M. Juliette
Eshleman, Esther E.
Frew, William C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F079
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Lightner, M. Juliette; Eshleman, Esther, E.
Administrator: Frew, William 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 1892 F083
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
Hottenstein, Henry
Hottenstein, Maria
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 1892 F083
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hottenstein, Maria.
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

824 records – page 1 of 83.