Skip header and navigation

Revise Search

30728 records – page 1 of 1537.

Collection
General Collection
Object ID
2003.005.1
Collection
General Collection
Description
Reproduction of the Bourough charter, 1742.
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Cabinet
Metal Cabinet
Storage Shelf
Shelf 4
Subcategory
Documentary Artifact
Object Name
Documents
Material
Paper
Height (in)
26
Width (in)
31
Depth (in)
1
Condition
Good
Object ID
2003.005.1
Accession Number
2003.005
Less detail
Collection
General Collection
Object ID
2003.007
Date Range
1960
Collection
General Collection
Description
Commemorative plate, Hamilton Club, Wash Day Club, 1960. Painted with menu for event and names of surviving members from 1900.
Date Range
1960
Year Range From
1960
Year Range To
1960
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
East Wall
Storage Cabinet
Unit 05
Storage Shelf
Shelf 7
Subcategory
Documentary Artifact
Search Terms
Hamilton Club
Object Name
Plate, Commemorative
Material
Clay
Height (in)
1
Diameter (in)
10
Condition
Good
Condition Notes
Removed from frame, 12/2002
Object ID
2003.007
Less detail
Collection
General Collection
Object ID
2004.039.1
Collection
General Collection
Description
Filmstrip with various boxers in various poses
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subcategory
Documentary Artifact
Object Name
Filmstrip
Object ID
2004.039.1
Accession Number
2004.039
Less detail
Collection
General Collection
Object ID
2004.039.2
Collection
General Collection
Description
Filmstrip with various boxers in various poses
Subcategory
Documentary Artifact
Object Name
Filmstrip
Object ID
2004.039.2
Accession Number
2004.039
Less detail
Collection
General Collection
Object ID
2004.039.3
Collection
General Collection
Description
Filmstrip with various boxers in various poses
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Shelf
Shelf 1
Subcategory
Documentary Artifact
Object Name
Filmstrip
Object ID
2004.039.3
Accession Number
2004.039
Less detail
Collection
General Collection
Object ID
2004.039.4
Collection
General Collection
Description
Filmstrip with various boxers in various poses
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Shelf
Shelf 1
Subcategory
Documentary Artifact
Object Name
Filmstrip
Object ID
2004.039.4
Accession Number
2004.039
Less detail
Collection
General Collection
Object ID
2007.017.1
Collection
General Collection
Description
In miniature book box/frame. Unidentified male. Inside back of case reads "200"
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Shelf
Shelf 2
Subcategory
Documentary Artifact
Object Name
Daguerreotype
Object ID
2007.017.1
Notes
details needed
Accession Number
2007.017
Less detail
Collection
General Collection
Object ID
2007.017.2
Collection
General Collection
Description
Glass image of unidentified woman
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
South Wall
Storage Cabinet
Unit 01
Storage Shelf
Shelf 2
Subcategory
Documentary Artifact
Object Name
Ambrotype
Object ID
2007.017.2
Notes
details needed
Accession Number
2007.017
Less detail
Collection
General Collection
Object ID
2002.050.1
Date Range
1877-1882
Collection
General Collection
Description
Lithograph? 2-part marriage certificate in black ink with gold border elements. 2 printed colored flowers are visible through 2 oval cutouts. Certificate announces the marriage of Alice Fisher and John B. Herr.
Date Range
1877-1882
Year Range From
1877
Year Range To
1882
Made By
Crider and Bros.
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 08
Storage Shelf
Shelf 2
People
Fisher, Alice
Herr, John B.
Subcategory
Documentary Artifact
Object Name
Certificate, Marriage
Material
Paper, Wood
Height (in)
21.75
Width (in)
16.75
Depth (in)
0.895
Condition
Excellent
Object ID
2002.050.1
Place of Origin
York, York County, Pennsylvania
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2002.050.1
Less detail
Collection
General Collection
Object ID
2002.079.3
Date Range
April 23, 1960
Collection
General Collection
Description
Commemorative plate, Masonic Lodge #43, Lancaster, PA April 23, 1960. Blue transfer printed image of the first Masonic Lodge Hall on E. King Street.
Date Range
April 23, 1960
Year Range From
1960
Year Range To
1960
Made By
Homer Laughlin
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 10
Storage Shelf
Shelf 8
Subcategory
Documentary Artifact
Search Terms
Plates
Freemasons
Freemasonry
Object Name
Plate, Commemorative
Material
Clay
Height (in)
0.5
Diameter (in)
10
Object ID
2002.079.3
Place of Origin
USA
Accession Number
2002.079
Less detail
Collection
General Collection
Object ID
2002.085
Date Range
June 3, 1972
Collection
General Collection
Description
Commemorative Plate for the 52nd Annual Lancaster County Firemen's Convention, June 3, 1972, Ephrata, PA.
Date Range
June 3, 1972
Year Range From
1972
Year Range To
1972
Made By
Mount Clemens Pottery
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 10
Storage Shelf
Shelf 8
Subcategory
Documentary Artifact
Search Terms
Fires
Object Name
Plate, Commemorative
Material
Clay
Diameter (in)
10.25
Object ID
2002.085
Accession Number
2002.085
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F065
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kapp, Susan
Oswald, Emma H.
Hengst, Curvin K
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F065
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oswald, Emma H.
Administrator: Hengst, Curvin K.
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 1899 F066
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Keller, Casper
Keller, Mary
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 1899 F066
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keller, Mary.
Administrator: Peoples Trust Savings and Deposit Company.
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 1899 F067
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Keller, William A.
McCarter, Mary E.
McCarter, H. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F067
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McCarter, Mary E.
Administrator: McCarter, H. G.
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 1899 F068
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kitch, Elizabeth
Brown, Anna
Mellinger, Mary E.
Kitch, Charles H.
Mellinger, Clayton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F068
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Anna; Mellinger, Mary E.
Administrators: Kitch, Charles H.; Mellinger, Clayton.
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 1899 F069
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kiehl, Daniel
Kiehl, Elizabeth
Kiehl, Clayton D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F069
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kiehl, Elizabeth.
Administrator: Kiehl, Clayton 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 1899 F070
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kline, David
Kline, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F070
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kline, Catharine.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F071
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kreider, Abraham D.
Kreider, Elizabeth R.
Kreider, Eli L.
Kreider, Amos L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F071
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Elizabeth R. (signature in German)
Administrators: Kreider, Eli L.; Kreider, Amos L.
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 1899 F072
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Landis, Henry L.
Landis, Hetty S.
Landis, Adam L.
Landis, Reuben L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F072
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Hetty S.
Administrators: Landis, Adam L.; Landis, Reuben L.
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 1899 F073
Date Range
1899
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1899
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0019
People
Landis, Peter J.
Landis, Martha
Landis, Henry B.
Landis, Christian B.
Leaman, Joseph L.
Rohrer, Benjamin S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F073
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, Martha; Landis, Henry B.
Administrators: Landis, Christian B.; Leaman, Joseph L.; Rohrer, Benjamin 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

30728 records – page 1 of 1537.