Skip header and navigation

Revise Search

1068 records – page 1 of 54.

Collection
Heritage Center Collection
Object ID
G.91.09
Date Range
c. 1850
Collection
Heritage Center Collection
Description
Friendship quilt, Variable Star pattern, made for and/or by Sarah Jane Taylor and signed by her friends, family and relatives. Made of pieced, mostly small-scale cotton prints, front and back, except for 3-inch-square white signature patches.
Quilt consists of seven columns of eight large blocks (8.75" square) in each (total of 56). Each block has various printed cottons with a variant star at the center and a white signature patch at the center of each star. Some signatures signed by hand in ink and some stamped. Most are Lancaster County, some are other counties and several are states such as Indiana and New Jersey. Dates range from 1843 to 1850. Sarah Jane Taylor patch is a bird-heart-flower oval stamp in 5th column, 3rd from bottom.
Blocks separated by inner sash of green print with black stripes. A wider portion of this print forms left border. Batting is wool. Hand-quilted in white w/ undetermined floral/foliate design. Wide left border has a 3-line cable pattern. Backing is a cotton print of black "T" shapes on white ground.
Quilt cut at top and right side, probably with a loss of the entire column of eight squares (as suggested by Amy Finkel appraisal). Edge is then finished with front bound to back. Bottom and left edges have original 1/4" binding of printed cotton, backing brought forward.
Provenance
Descent from Sarah Jane Taylor Slemmer (June 15, 1834 -- Jan. 26, 1869) to sister Kate's daughter, niece Helen Haskell (born 1890) who married Charles F. Bowman, Sr.. Quilt given by their three children.
See file for: Correspondence and supporting info., retired photo loan file of Karen Weaver of Denver, CO, and copy of Amy Finkel's one-page appraisal.
Date Range
c. 1850
Made By
Family and friends of Sarah Jane Taylor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 34
Subcategory
Bedding
Object Name
Quilt
Material
Fabric
Height (in)
80
Width (in)
89.5
Condition
Fair
Condition Date
2014-09-19
Condition Notes
Quilt has been cut along right side and top, with the front folded back. Possibly an entire column of 8 blocks was removed. Multiple brown stains and soiling overall. Wear to fabrics with discoloration; binding esp. worn with many areas of exposed batting along bottom and esp. left side. Backing has strong wear.
Object ID
G.91.09
Notes
Sarah Jane Taylor (1834-1869) married Washington Slemmer 25 Nov. 1862 in Rosemont Twp. in Delaware County, PA in Radnor Methodist Church (located on Main Line between Bryn Mawr and Villanova).
Place of Origin
Leacock Twp.
Credit
Given in memory of Helen Haskell Bowman by her children Helen Bowman Jermyn, Marian Bowman Weaver and Charles Franklin Bowman, Jr., Heritage Center Collection
Accession Number
G.91.09
Less detail
Collection
General Collection
Object ID
1-13-02-82
Date Range
July 1931
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bank barn at Ressler Mill near Bird-In-Hand.
Provenance
Gift of James Tshudy
Date Range
July 1931
Creator
Hostetter, Harry B.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Barns
Ressler Mill
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-13-02-82
Images
Less detail
Collection
General Collection
Object ID
1-13-02-85
Date Range
August 1931
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old mounting block at church near Bird-In-Hand.
Provenance
Gift of James Tshudy
Date Range
August 1931
Creator
Hostetter, Harry B.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bird-In-Hand, East Lampeter Twp.
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-13-02-85
Images
Less detail
Collection
General Collection
Object ID
2-04-06-29
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Revere Tavern
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Revere Tavern
Taverns
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-04-06-29
Images
Less detail
Collection
General Collection
Object ID
1-19-01-38
Date Range
c. 1930
  1 image  
Object Name
Negative
Collection
General Collection
Description
Covered bridge near Intercourse, over the Pequea Creek.
Provenance
Transferred from the Bob Swartz Collection at the Lower Merion Historical Society, May 6, 2014.
Date Range
c. 1930
Creator
Kurtz, Howard G. Sr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Pequea Creek
Place
Leacock Twp.
Object Name
Negative
Film Size
3 x 4.75 inches
Object ID
1-19-01-38
Images
Less detail
Collection
General Collection
Object ID
1-19-01-48
Date Range
c. 1930
  1 image  
Object Name
Negative
Collection
General Collection
Description
Covered bridge over the Conestoga River near Gordonville
Provenance
Transferred from the Bob Swartz Collection at the Lower Merion Historical Society, May 6, 2014.
Date Range
c. 1930
Creator
Kurtz, Howard G. Sr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Place
Leacock Twp.
Object Name
Negative
Film Size
3 x 4.75 inches
Object ID
1-19-01-48
Images
Less detail
Collection
General Collection
Title
Employees of George W. Park's seed company
Object ID
2-25-01-13
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Employees of George W. Park's seed company
Description
Employees of George W. Park's seed company in LaPark. George W. Park, Seedsman, Florist and Publisher.
Storage Location
LancasterHistory, Lancaster, PA
People
Park, George Watt
Subcategory
Documentary Artifact
Search Terms
Employees
LaPark, Paradise Twp.
Park Seed Company
Seed companies
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
5 x 8 inches
Object ID
2-25-01-13
Images
Less detail
Collection
General Collection
Title
Employees of George Park's seed company
Object ID
2-25-01-15
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Employees of George Park's seed company
Description
Employees of George Park's seed company in front of the seed company building in LaPark.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Employees
LaPark, Paradise Twp.
Park Seed Company
Seed companies
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-25-01-15
Images
Less detail
Collection
General Collection
Object ID
1-10-02-88
  1 image  
Object Name
Negative
Collection
General Collection
Description
Sign for Dutch Haven Barn, Intercourse
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Tourism
Intercourse, Leacock Twp.
Place
Leacock Twp.
Object Name
Negative
Print Size
2 x 3 inches
Object ID
1-10-02-88
Images
Less detail
Collection
General Collection
Title
Photograph- Substation and waiting room, Vintage, PA.
Object ID
1-07-02-75
Date Range
c. 1926
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Substation and waiting room, Vintage, PA.
Description
Substation and waiting room, Vintage, PA.
Date Range
c. 1926
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Train stations
Railroad stations
Vintage, Paradise Twp.
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-07-02-75
Images
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1885 F026 S
Date Range
1885
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0383
People
Skiles, Martha
Miller, Isaiah
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1885 F026 S
Box Number
383
Additional Notes
Miller, Isaiah. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F023 K
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0220
People
Kuehner, Philip
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F023 K
Box Number
220
Additional Notes
Heil, Theobald. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1895 F020 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0187
People
Hauser, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1895 F020 H
Box Number
187
Additional Notes
Myers, John. Administrator.
4 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1901 F005 K
Date Range
1901
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0221
People
Kauffman, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F005 K
Box Number
221
Additional Notes
Kauffman, E. L. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F022
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Diller, Daniel
Diller, Hettie A.
Hurst, Katie D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F022
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diller, Hettie A.
Administrators: Hurst, Katie D.
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 1896 F066
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Leaman, Kate
Leaman, Benjamin
Leaman, Henry R.
Leaman, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F066
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Leaman, Benjamin; Leaman, Henry R.
Administrator: Leaman, Amos.
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 1896 F118
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Zook, Evaline
Zook, George A.
Zook, John E.
Zook, Hannah R.
Zook, Mary E.
Eaby, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F118
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zook, George A.; Zook, John E.; Zook, Hannah R.; Zook, Mary E.
Administrator: Eaby, Jacob 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 1897 F013
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Buckwalter, Samuel
Buckwalter, Elizabeth
Buckwalter, Amos
Buckwalter, John R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F013
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buckwalter, Elizabeth.
Administrator: Buckwalter, Amos; Buckwalter, John R.
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 1897 F018
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Diener, Andrew
Dienner, Andrew
Ebersol, Magdalena
Petersheim, Sarah
Dienner, Gideon K.
Zook, Fanny
Beiler, Catherine
Dienner, Andrew M.
Petersheim, Christian U.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F018
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Dienner, Andrew.
Renouncers: Ebersol, Magdalena; Petersheim, Sarah; Dienner, Gideon K.; Zook, Fanny; Beiler, Catherine; Dienner, Andrew M.
Administrator: Petersheim, Christian U.
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 1897 F044
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hershey, Benjamin L.
Hershey, Elizabeth
Myer, Amos B.
Hershey, Daniel M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F044
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Elizabeth.
Administrators: Myer, Amos B.; Hershey, Daniel 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

1068 records – page 1 of 54.