Skip header and navigation

Revise Search

1747 records – page 1 of 175.

Collection
American Lung Association Photograph Collection
Object ID
LA-01-01-03
Date Range
c. 1965
  1 image  
Object Name
Print, Photographic
Collection
American Lung Association Photograph Collection
Description
Mrs. Richard Stein's 6th grade class at Farmdale Elementary School, West Hempfield Township, made this tree with Christmas Seals for their room. Visible and Admired during Parents' Club Open House.
Date Range
c. 1965
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Christmas
Christmas Seals
American Lung Association
Farmdale Elementary School
Christmas trees
Place
West Hempfield Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
LA-01-01-03
Images
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #087
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Bixler, David
Cowhick, Catherine
Hos, Joseph
Moore, Jane
Moore, Mary
Moore, William
Peters, Barbara
Price, John
Simpson, Robert
Stephenson, Henry
Stillinger, John
Wakeflield, Samuel
Wise, George
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Poor children
Students
Teachers
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #087
Box Number
004
Notes
Entered into Q & A 1993/07/27.
Additional Notes
Poor children.
Bixler, David.
Cowhick, Catherine.
Hos, Joseph.
Moore, Jane.
Moore, Mary.
Moore, William.
Peters, Barbara.
Price, John.
Simpson Robert. Teacher.
Stephenson, Henry.
Stillinger, John.
Wakeflield, Samuel.
Wise, George.
1 item 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F137
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
Shenk, John
Shenk, Jacob
Shenk, Christian K.
Shenk, Maria
Minnich, Martha
Royer, Elizabeth
Shenk, Henry K.
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 1894 F137
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Jacob; Shenk, Christian K.; Shenk, Maria; Minnich, Martha; Royer, Elizabeth.
Administrator: Shenk, Henry 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 1894 F153
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
Stoner, Annie H.
Stoner, Eli K.
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 1894 F153
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stoner, Eli K.
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 1895 F002
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Albright, William M.
Albright, Elizabeth
Albright, Jacob S.
Fridy, Sam Matt
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 1895 F002
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Albright, Elizabeth; Albright, Jacob S.
Administrator: Fridy, Sam Matt.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I01
Box Number
019
Additional Notes
April term.
Signers of petition: George Bolman, J. M. Culp, John Develin, Henry S. Snyder, John R. Albright, Henry Neff, Michael Sneath, Christian Musselman, Jacob Will, A. K. Rohrer, John Fridy, H. A. Hougendobler.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bolman, George
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I02
Box Number
019
Additional Notes
April term.
Signers of petition: A. K. Rohrer, J. M. Culp, H. B. Klugh, Henry Neff, John Fridy, D. W. Witmer, Jacob C. Clair, John Develin, John Forrey, Christian Musselman, Michael Sneath, [ ] Garber.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Dellinger, Joseph
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I03
Box Number
019
Additional Notes
Petition rejected.
April term.
Signers of petition: Jacob Greider, Samuel [Kosier], Francis [Steion], Henry Copenhefer, Isaac Hinkle, [signature in German], Mathias Coleman, William Walker, [signature in German], Jacob Heinaman, John S. Dellinger, John M. Conklin, Henry Heise, Henry Wislar, Lewis Wisler Jr., Martin Bearer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Detwiler, Christian
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I04
Box Number
019
Additional Notes
Located on the road leading from the oar bank to Columbia.
April term.
Signers of petition: William Waddle, Justus Gray, John Mouk, Henry Copenhefer, Christian M. Grider, Jacob Nolt, Jacob Eshelman, Henry Mouk, John Sherk, Jacob M. Grider, John Stauffer, John M. Grider.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Greider, Jacob
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I05
Box Number
019
Additional Notes
Known as Jacob [Guntees] Tavern.
Located on the Marietta turnpike.
April term.
Signers of petition: Jacob Gamber, [signature in German], Henry Copenhefer, Joseph Sherk, Jacob Eshelman, Henry Stauffer, [signature in German], Michael Bentz, John Kreider, Peter Mumma, Christian Nolt, Reuben Garber, Henry Summy, [signature in German], John Landis, Jacob G. Hiestand.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

1747 records – page 1 of 175.