Skip header and navigation

Revise Search

891 records – page 1 of 45.

Collection
Discover Lancaster Photograph Collection
Object ID
DL-01-02-06
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Lancaster County's Old Order Amish rely on the horse and buggy for their transportation needs. After a dy of shopping, father and son head home from Zimmerman's Hardware store in Intercourse, PA.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Zimmerman's Hardware Store
Amish
Horse and buggies
Intercourse, Leacock Twp.
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
DL-01-02-06
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-01-02-28
Date Range
October 1996
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Horse and buggy traveling along Ridge Road, Leacock Township.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Date Range
October 1996
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Amish
Horse and buggies
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
DL-01-02-28
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-01-02-31
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Amishmen load a chair on to a wagon at the Gordonville Fire Company Auction.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Amish
Gordonville, Leacock Twp.
Gordonville Fire Company
Auctions
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
DL-01-02-31
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-01-04-57
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Local Amish boys stop to enjoy the sights and delicious smells coming from Kitchen Kettle's Jam & Jelly Kitchen in Lancaster County, PA.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Kitchen Kettle Village
Amish
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
DL-01-04-57
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-01-04-58
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Local Amish boys stop to enjoy the sights and delicious smells coming from Kitchen Kettle's Jam & Jelly Kitchen in Lancaster County, PA.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Kitchen Kettle Village
Amish
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
DL-01-04-58
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-02-04-38
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Mill Creek Homestead Bed and Breakfast, Bird-In-Hand.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mill Creek Homestead Bed and Breakfast
Bird-In-Hand, East Lampeter Twp.
Bed and Breakfasts
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
DL-02-04-38
Images
Less detail
Collection
Discover Lancaster Photograph Collection
Object ID
DL-02-04-39
  1 image  
Object Name
Print, Photographic
Collection
Discover Lancaster Photograph Collection
Description
Mill Creek Homestead Bed and Breakfast, Bird-In-Hand.
Provenance
Photographs and slides donated by Discover Lancaster/Pennsylvania Dutch Country Visitors Bureau, June 2016.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mill Creek Homestead Bed and Breakfast
Bird-In-Hand, East Lampeter Twp.
Bed and Breakfasts
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
DL-02-04-39
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F119
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
Overholser, Mary A.
Overholser, H. M.
Overholser, Neuton A.
Overholser, Susan K.
Beam, Mary E.
Overholser, Laura M.
Eaby, Jason K.
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 1894 F119
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Overholser, H. M.; Overholser, Neuton A.; Overholser, Susan K.; Beam, Mary E.; Overholser, Laura M.
Administrator: Eaby, Jason 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 1830 F005
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bender, John
Bender, Elizabeth
Heller, Joseph
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 1830 F005
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bender, Elizabeth.
Administrator: Heller, Joseph.
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 1830 F026
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Krider, Michael
Krider, Barbara
Hess, Christian
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 1830 F026
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krider, Barbara.
Administrator: Hess, Christian.
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 1830 F035
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Neidich, Michael
Neidich, Veronica
Myer, John
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 1830 F035
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neidich, Veronica.
Administrator: Myer, John.
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 1831 F043
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Rush, John
Rush, Barbara
Eby, Jacob Jr.
Espenshade, John
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 1831 F043
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rush, Barbara.
Administrators: Eby, Jacob Jr.; Espenshade, John.
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 1832 F006
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Cooper, Mary
Cooper, James Sr.
Cooper, James Jr.
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 1832 F006
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cooper, James Sr.
Administrator: Cooper, James Jr.
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 1832 F019
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Gilbert, John
Gilbert, Esther
Gilbert, Joshua
Valentine, Francis
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 1832 F019
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gilbert, Esther.
Administrators: Gilbert, Joshua; Valentine, Francis.
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
Estate Inventories
Object ID
Inv 1829 F014 H
Collection
Estate Inventories
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0053
People
Holl, John Jr.
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1829 F014 H
Box Number
053
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1905 F029 H
Collection
Estate Inventories
Year
1905
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0061
People
Hoover, Anne
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1905 F029 H
Box Number
061
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1854 F023 H
Collection
Estate Inventories
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0055
People
Hoover, Benjamin
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1854 F023 H
Box Number
055
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1871 F025 H
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0057
People
Hoover, Philip
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1871 F025 H
Box Number
057
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1896 F034 H
Collection
Estate Inventories
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Hoover, Samuel
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1896 F034 H
Box Number
060
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1820 F013 H
Collection
Estate Inventories
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Horn, George
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1820 F013 H
Box Number
052
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail

891 records – page 1 of 45.