Skip header and navigation

Revise Search

6605 records – page 1 of 331.

Collection
General Collection
Object ID
2017.002
Date Range
c. 1800
  1 image  
Collection
General Collection
Description
Lathe-turned wooden tar bucket with fitted lid and remnants of leather straps. Cylindrical vessel has slight taper inward toward middle. Decorated with two double score marks below center. Above center are shoulders jutting outward with vertical holes through which straps of leather handle pass. Handle also passes through lid of conforming shape, although one strap broken off at shoulder while the other is broken off 3 inches above shoulder.Center hole in lid apparently accepted a now-missing stick used to apply tar to wheels. Broken-off 5-inch length of leather strap rests inside. Tar residue in bucket.
Lancaster County or region.
Provenance
Donor believes bucket descended from family members to his parents who displayed it on their mantle. Donor inherited it from parents.
Date Range
c. 1800
Year Range From
1775
Year Range To
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 31
Storage Shelf
Shelf 1
Search Terms
Buckets
Object Name
Bucket, Tar
Oither Names
Tarpot
Material
Wood
Height (cm)
24.13
Height (ft)
0.7916666667
Height (in)
9.5
Width (cm)
17.78
Width (ft)
0.5833333333
Width (in)
7
Dimension Details
Height is 12" with remant of leather strap extending above lid.
Condition
Good
Condition Date
2017-03-06
Condition Notes
Bucket worn and darkened with soil and tar. Lid has has broken off side and strong wear overall. Leather straps broken.
Object ID
2017.002
Place of Origin
Lancaster County
Credit
Gift of David Ferster
Accession Number
2017.002
Images
Less detail
Collection
General Collection
Object ID
1-17-03-11
Date Range
September 5, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Note on back of picture: "Where Marian Louise Baker lived: Reynolds Avenue, 1950"
Date Range
September 5, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Subcategory
Documentary Artifact
Search Terms
House
Reynolds Avenue
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-11
Images
Less detail
Collection
General Collection
Object ID
1-17-03-12
Date Range
August 7, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Picture of headstone of Marian Louise Baker with J. A. Jolly standing behind it. Note on back of picture: "J.A. Jolly putting flowers on the grave of Marian Baker, Aug 7, 2012, New Bloomfield, Pennsylvania
Date Range
August 7, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Headstones
Cemeteries
New Bloomfield, Perry County
New Bloomfield Cemetery
Place
New Bloomfield, Perry County, Pennsylvania
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-12
Images
Less detail
Collection
General Collection
Title
Headstone of Marian Louise Baker
Object ID
1-17-03-13
Date Range
August 7, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Headstone of Marian Louise Baker
Description
Picture of headstone of Marian Louise Baker with 2 bouquets flowers on it. Note on back of photograph: "On the left: someone had placed flowers (artificial) on her grave, flowers (center) placed by J.A. Jolly, Aug. 7, 2012, New Bloomfield, PA."
Date Range
August 7, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Headstones
Cemeteries
New Bloomfield, Perry County
New Bloomfield Cemetery
Flowers
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-13
Images
Less detail
Collection
General Collection
Object ID
1-17-03-14
Date Range
2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Information on back of picture: "Maple Grove Mill, Columbia Avenue, Lancaster. Here Gibbs threw evidence into the Little Conestoga Ck, 1950"
Date Range
2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Maple Grove Mill
Little Conestoga Creek
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-14
Images
Less detail
Collection
General Collection
Object ID
1-16-04-37
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Linda Jordan Platt, Nancy Dunlap Collette and Maxine Jordan Ballard in front of what used to be Ice Cream & Things, 564 West Orange Street
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
People
Platt, Linda Jordan
Collette, Nancy Dunlap
Ballard, Maxine Jordan
Subcategory
Documentary Artifact
Search Terms
Ice Cream & Things
Candy stores
West Orange Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-16-04-37
Images
Less detail
Collection
General Collection
Object ID
1-16-01-57
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Firing rifles in a salute at Woodward Hill Cemetery during celebration of James Buchanan's birthday.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Woodward Hill Cemetery
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-57
Images
Less detail
Collection
General Collection
Object ID
1-16-01-58
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Woodward Hill Cemetery during celebration of James Buchanan's birthday.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Woodward Hill Cemetery
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-58
Images
Less detail
Collection
General Collection
Object ID
1-16-01-59
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Amos Herr Park.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Reenactors
Amos Herr Park
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-59
Images
Less detail
Collection
General Collection
Object ID
1-16-01-60
Date Range
May 2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Maytown's Memorial Day Parade.
Date Range
May 2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Maytown, East Donegal Twp.
Memorial Day
Parades
Reenactors
Place
East Donegal Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-60
Images
Less detail
Collection
General Collection
Object ID
1-16-01-61
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Wheatland
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Wheatland
Reenactors
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-61
Images
Less detail
Collection
General Collection
Object ID
1-16-01-62
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at the Lincoln Memorial, Washington, DC.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lincoln Memorial
Reenactors
Place
Washington, DC
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-62
Images
Less detail
Collection
General Collection
Object ID
1-16-01-63
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Marietta during the Christmas house tour.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Marietta
Reenactors
Place
Marietta
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-63
Images
Less detail
Collection
General Collection
Object ID
1-16-01-64
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reenactors at Marietta during the Christmas house tour.
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Marietta
Reenactors
Place
Marietta
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-16-01-64
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F001
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Alsbach, John
Alsbach, Elizabeth
Johnson, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alsbach, Elizabeth.
Administrator: Johnson, William.
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 1848 F002
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Armstrong, Elisha
Armstrong, Susanna
Thomas, Caleb
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Susanna.
Administrator: Thomas, Caleb.
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 1848 F003
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bitner, Jacob
Bitner, Christiana
Bitner, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F003
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitner, Christiana.
Administrator: Bitner, Abraham.
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 1848 F004
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bower, John
Bower, Barbara
Bower, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F004
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bower, Barbara.
Administrator: Bower, 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 1848 F005
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brenner, Christopher
Brenner, Ann E.
Rine, Christian
Reed, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Ann E.
Administrators: Rine, Christian; Reed, 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 1848 F006
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brighton, Jacob
Brighton, Robert
Brighton, George
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 1848 F006
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brighton, Robert.
Administrator: Brighton, George.
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

6605 records – page 1 of 331.