Skip header and navigation

Revise Search

363 records – page 1 of 37.

Collection
Darmstaetter Collection
Object ID
D-11-03-84
Date Range
1920/01/12
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Lancaster Steel Products Company, interior.
Date Range
1920/01/12
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Steel Products Company
Factories
Foundries
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-11-03-84
Negative Number
yes
Other Number
472-9988
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-15-04-17
Date Range
c. 1921
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Two story Craftsman style house, possibly Landis residence and later Gunding residence at 3308 Columbia Avenue, Manor Township. Similar to house in D-08-04-89. Custmor was Lancaster Concrete Tile Company.
Date Range
c. 1921
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Search Terms
House
Columbia Avenue
Lancaster Concrete Tile Company
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
7 x 11 inches
Object ID
D-15-04-17
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Suburban dwelling, Landis residence, later Grundling residence.
Object ID
D-08-04-89
Date Range
1921/10/03
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Suburban dwelling, Landis residence, later Grundling residence.
Description
Suburban dwelling, Landis residence, 3308 Columbia Ave., later Gundling residence, Manor Twp. Customer: Lancaster Concrete & Tile Co.
Date Range
1921/10/03
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-08-04-89
Negative Number
yes
Other Number
541-1245
Images
Less detail
Collection
Mildred Shopf Smiley Photograph Collection
Object ID
MS-01-03-19
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
Mildred Shopf Smiley Photograph Collection
Description
From left: Mary Ament, Adam G. Ament, and Martha Ament Lenox. Martha and Mary were daughters of Adam G. Ament and aunts of Mildred Shopf Smiley.
Provenance
Gift of Beth Mitten
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
People
Ament, Mary
Ament, Adam G.
Leonx, Martha Ament
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
2.5 x 4.25 inches
Object ID
MS-01-03-19
Images
Less detail
Collection
General Collection
Title
Photograph- Herbert H. Beck at unveiling of marker at Conestoga Indiantown
Object ID
1-01-02-11
Date Range
September 13, 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Herbert H. Beck at unveiling of marker at Conestoga Indiantown
Description
Herbert H. Beck at unveiling of marker at Conestoga Indiantown
Date Range
September 13, 1924
Storage Location
LancasterHistory, Lancaster, PA
People
Beck, Herbert H.
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Monuments
Native Americans
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-01-02-11
Images
Less detail
Collection
General Collection
Title
Photograph- Chief Strong Wolf at unveiling of marker at Conestoga Indiantown.
Object ID
1-01-02-12
Date Range
September 13, 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Chief Strong Wolf at unveiling of marker at Conestoga Indiantown.
Description
Chief Strong Wolf at unveiling of marker at Conestoga Indiantown.
Date Range
September 13, 1924
Storage Location
LancasterHistory, Lancaster, PA
People
Strong Wolf, Chief
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Monuments
Native Americans
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-01-02-12
Notes
Two copies.
Images
Less detail
Collection
General Collection
Title
Photograph- Unveiling of Conestoga Indiantown Marker. Participants included Dr. Herbert H. Beck; David F. Magee, Esq.; Col. Henry W. Shoemaker; and Albert Cook Myers.
Object ID
1-01-02-10
Date Range
September 13, 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Unveiling of Conestoga Indiantown Marker. Participants included Dr. Herbert H. Beck; David F. Magee, Esq.; Col. Henry W. Shoemaker; and Albert Cook Myers.
Description
Unveiling of Conestoga Indiantown Marker. Participants included Dr. Herbert H. Beck; David F. Magee, Esq.; Col. Henry W. Shoemaker; and Albert Cook Myers.
Date Range
September 13, 1924
Storage Location
LancasterHistory, Lancaster, PA
People
Beck, Herbert Huebener
Magee, David F.
Shoemaker, Henry W.
Myers, Albert Cook
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Monuments
Native Americans
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-01-02-10
Images
Less detail
Collection
General Collection
Title
Photograph- Unidentified man at the unveiling of marker at Conestoga Indiantown.
Object ID
1-01-02-13
Date Range
September 13, 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Unidentified man at the unveiling of marker at Conestoga Indiantown.
Description
Unidentified man at the unveiling of marker at Conestoga Indiantown.
Date Range
September 13, 1924
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Monuments
Native Americans
Place
Manor Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-01-02-13
Notes
Two copies.
Images
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 F083
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
McLane, Mary
Markley, George L.
Markley, Samuel
Markley, John
Green, Barbara
Bunnum, Elizabeth
Lauchman, Amanda
Swords, Anna
Green, Joseph
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 F083
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Markley, George L.; Markley, Samuel; Markley, John; Green, Barbara; Bunnum, Elizabeth; Lauchman, Amanda; Swords, Anna.
Administrator: Green, 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

363 records – page 1 of 37.