Skip header and navigation

Revise Search

20392 records – page 1 of 1020.

Collection
General Collection
Title
Lehigh University class of 1874
Object ID
2-28-02-03
Date Range
1874
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Lehigh University class of 1874
Description
Lehigh University class of 1874. One of the men is Allen A. Herr.
Provenance
Transferred from MG0132 Benajmin Witmer Collection on 17 November 2017.
Date Range
1874
Creator
Stuber, Frank L.
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Allen A.
Classification
2-28-02-03
Search Terms
Lehigh University
Place
Bethlehem, Pennsylvania
Object Name
Print, Photographic
Print Size
10 x 12 inches
Object ID
2-28-02-03
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Number
MG0132
Images
Less detail
Collection
General Collection
Object ID
2-01-03-25
Date Range
1877
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Franklin and Marshall College faculty, 1877. Back row, left to right: Wagner, Krebs, John S. Stahr, N. C. Schaeffer, John Appel. Front row, left to right: Dubbs, T. Appel, W. M. Nevin, Gerhart, T. G. Apple.
Date Range
1877
Storage Location
LancasterHistory, Lancaster, PA
People
Stahr, John S.
Schaeffer, N. C.
Appel, John
Appel, T.
Nevin, W. M.
Apple, T. G.
Subcategory
Documentary Artifact
Search Terms
Education
Educators
Professors
Franklin and Marshall College
Place
Lancaster
Object Name
Print, Photographic
Print Size
9.5 x 8 inches
Object ID
2-01-03-25
Images
Less detail
Collection
General Collection
Object ID
2-05-02-20
Date Range
c. 1845
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Penn Square and Old Courthouse. First photograph taken c. 1845 by Dr. William Fahnestock.
Date Range
c. 1845
Creator
Fahnestock, Dr. William Baker
Storage Location
LancasterHistory, Lancaster, PA
People
Fahnestock, William
Subcategory
Documentary Artifact
Search Terms
Penn Square
Lancaster County Courthouse
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Copy
Print Size
10 x 8 inches
Object ID
2-05-02-20
Images
Less detail
Collection
General Collection
Object ID
2-05-02-27
Date Range
c. 1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old City Hall showing entrance on West King Street and Penn Square.
Date Range
c. 1870
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Penn Square
Old City Hall
West King Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-05-02-27
Images
Less detail
Collection
General Collection
Title
Four unidentified women
Object ID
1-21-02-15
Date Range
c. 1875
  1 image  
Object Name
Tintype
Collection
General Collection
Title
Four unidentified women
Description
Four unidentified and very stylish women
Provenance
Found with cased images in museum collections
Date Range
c. 1875
Storage Location
LancasterHistory, Lancaster, PA
Subject
Photographs
Classification
1-21-02-15
Search Terms
Portraits
Tintypes
Women
Object Name
Tintype
Original or Copy
Copy
Print Size
4 x 5.5 inches
Object ID
1-21-02-15
Images
Less detail
Collection
General Collection
Object ID
3-20-01-14
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Old City Hall on Penn Square showing old market pavilions where current Central Market building stands.
Provenance
Possibly from the Heritage Center Museum
Year Range From
1870
Year Range To
1879
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Old City Hall
Central Market
Penn Square
West King Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
16 x 20 inches
Object ID
3-20-01-14
Images
Less detail
Collection
General Collection
Title
Tintype of Frank E. Grove
Object ID
1-21-01-71
Date Range
c. 1870
  1 image  
Object Name
Tintype
Collection
General Collection
Title
Tintype of Frank E. Grove
Description
Frank E. Grove. Born November 17, 1841 in Columbia, died December 10, 1884 in Columbia. Served in Company A, 3rd PA Heavy Artillery during the Civil War. Captured and taken to Andersonville Prison. Son of Samuel Grove and Maria Eby Grove. Buried at Mt. Bethel Cemetery in Columbia.
Provenance
Gift of Mary Ann Gerber
Date Range
c. 1870
Storage Location
LancasterHistory, Lancaster, PA
People
Grove, Frank E.
Subject
Photographs
Classification
1-21-01-71
Search Terms
Portraits
Tintypes
Civil War
Veterans
Place
Columbia
Object Name
Tintype
Original or Copy
Original
Print Size
2.5 x 3.75 inches
Object ID
1-21-01-71
Images
Less detail
Collection
General Collection
Object ID
3-07-01-12
Date Range
1872 circa
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
The family of Joseph Hayes, grandfather of Paul G. Hayes. Possibly taken on the twenty-fifth anniversary of his grandparents' wedding - November 28, 1873. Grandfather Joseph Hayes was born May 18, 1825 and would have been 48 at that time. Grandmother Leah Stamm Hayes was born December 14, 1826, would have been 47 years old. At that time they were farming in Lancaster County. They were married November 28, 1848. Paul's father, Zachariah T. Hayes, center rear, was born September 17, 1849 and would have been 24 years old in this picture. Paul is unable to identifiy his aunts and uncles but gives the following information: Harriet Hayes and Mary Ann Hayes, twins, b. February 2, 1851. Harriet married George Wenger. She died March 31, 1888. Belinda Hayes, b. March 15, 1853, married Reuben S. Aston, lived in California. Elizabeth Hayes, b. November 24, 1855, m. George Davis, lived in Oklahoma. Leah Hayes, b. March 14, 1858, m. Harry Moore, lived in Indiana. Samuel Ruby Hayes, b. May 30, 1862, physician in Ohio. Joseph Franklin Hayes, b. September 9, 1864, lived in California. John Elmer Hayes, B. August 9, 1867, lived in Kansas City, MO. Also one other child, Thomas Henry Hayes, b. January 16, 1872 and died August 29, 1872, not on this picture.
Provenance
Donated by Elsie H. Landstrom in memory of Paul G. Hayes, 1994.
Date Range
1872 circa
Storage Location
LancasterHistory, Lancaster, PA
People
Hayes, Joseph
Hayes, Leah Stamm
Hayes, Zachariah
Hayes, Harriet
Hayes, Mary Ann
Hayes, Leah
Hayes, Elizabeth
Hayes, Samuel Ruby
Hayes, Joseph Franklin
Hayes, John Elmer
Hayes, Thomas Henry
Subcategory
Documentary Artifact
Search Terms
Families
Object Name
Print, Photographic
Print Size
14.5 x 11 inches
Condition
Good
Object ID
3-07-01-12
Images
Less detail
Collection
General Collection
Title
Photograph- Charles A. Heinitsh Drug Store
Object ID
1-08-06-38
Date Range
1878
  1 image  
Object Name
Stereoview
Collection
General Collection
Title
Photograph- Charles A. Heinitsh Drug Store
Description
Charles A. Heinitsh Drug Store
Date Range
1878
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Need to Classify
Search Terms
Stereoviews
Heinitsh Drug Store
Drugstores
Place
Lancaster
Object Name
Stereoview
Print Size
3 x 3 inches
Object ID
1-08-06-38
Images
Less detail
Collection
General Collection
Title
Photograph- Daniel Bicksler (1817-1894), father of John Wesley Bicksler. Born in Lancaster County, PA and died in Wadsworth, Ohio.
Object ID
1-09-01-28
Date Range
c. 1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Daniel Bicksler (1817-1894), father of John Wesley Bicksler. Born in Lancaster County, PA and died in Wadsworth, Ohio.
Description
Daniel Bicksler (1817-1894), father of John Wesley Bicksler. Born in Lancaster County, PA and died in Wadsworth, Ohio.
Provenance
Original image owned by Bob Marion.
Date Range
c. 1870
Creator
Wolbach, Theodore David
Storage Location
LancasterHistory, Lancaster, PA
People
Bicksler, Daniel
Subcategory
Documentary Artifact
Place
Wadsworth, Medina County, Ohio
Object Name
Print, Photographic
Object ID
1-09-01-28
Notes
Digital image only.
Images
Less detail
Collection
Estate Inventories
Object ID
Inv 1870 F018 S
Collection
Estate Inventories
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0118
People
Steffy, Elizabeth
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1870 F018 S
Box Number
118
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1877 F027 S
Collection
Estate Inventories
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0119
People
Stehman, Christian
Subcategory
Need to Classify
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1877 F027 S
Box Number
119
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1872 F020 S
Collection
Estate Inventories
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0118
People
Steigelman, Sarah
Subcategory
Need to Classify
Place
Petersburg, East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1872 F020 S
Box Number
118
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F018
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Frey, George
Frey, Christianna
Boetner, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F018
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frey, Christianna.
Administrators: Frey, George; Boetner, Adam.
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 1847 F019
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Glatz, William
Glatz, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F019
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Glatz, George.
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 1847 F020
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gress, John
Gress, Elizabeth
VonNeida, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F020
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Elizabeth.
Administrator: VonNeida, Henry.
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 1847 F021
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gress, Michael
Gress, Charlotte
Weinhold, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F021
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Charlotte.
Administrator: Weinhold, Philip.
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 1847 F022
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gross, John
Gross, Mary
Gross, John W.
Gross, Martin
Gross, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F022
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: merchant.
Renouncer: Gross, Mary.
Administrators: Gross, John W.; Gross, Martin; Gross, Jacob.
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 1847 F023
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hacker, Jacob
Hacker, Christiana
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F023
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hacker, Christiana.
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 1847 F024
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hahnlen, Lewis
Hahnlen, Polly
Martin, David M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F024
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hahnlen, Polly.
Administrator: Martin, David 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

20392 records – page 1 of 1020.