Skip header and navigation

Revise Search

6584 records – page 1 of 659.

Collection
Decorative Arts Collection: Ceramics
Title
Waste Bowl
Object ID
1949.017.01
Date Range
1810-1880
  1 image  
Collection
Decorative Arts Collection: Ceramics
Title
Waste Bowl
Description
Brown earthenware lustre wastebowl with flared opening, and applied sprig molded relief design of white thistles, shamrocks and roses. Copper lustre bands at top and base.
Tags, "795 / J. B. Morris, Jr."
Date Range
1810-1880
Year Range From
1810
Year Range To
1880
Collector
J. B. Morris
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 34
Storage Shelf
Shelf 2
Subcategory
Food Service T&E
Object Name
Bowl, Waste
Material
Clay
Height (in)
3
Diameter (in)
4.5
Condition Notes
Small chips in rim.
Object ID
1949.017.01
Accession Number
1949.017
Images
Less detail
Collection
Decorative Arts Collection: Ceramics
Title
Copper Lustre Teapot
Object ID
1949.017.02
Date Range
1810-1880
  1 image  
Collection
Decorative Arts Collection: Ceramics
Title
Copper Lustre Teapot
Description
Copper lustre rectangular footprint molded earthenware teapot with lid. Applied c-scroll handle and spout. Turned vertical fluting on sides and lid. Lid terminates in pineapple finial. Over lustre finish is handpainted floral border at shoulders of teapot in pastel enamels: yellow, green, pink.
Tags, "1465" "J. B. Morris, Jr."
Date Range
1810-1880
Year Range From
1810
Year Range To
1880
Collector
J. B. Morris
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 35
Storage Shelf
Shelf 1
Subcategory
Food Service T&E
Object Name
Teapot
Material
Clay
Height (in)
6.5
Length (in)
10
Width (in)
5
Condition
Good
Condition Notes
Some enamel has chipped away.
Object ID
1949.017.02
Accession Number
1949.017
Images
Less detail
Collection
Decorative Arts Collection: Ceramics
Title
Copper lustre cream pitcher
Object ID
1949.017.03
Date Range
1810-1880
  1 image  
Collection
Decorative Arts Collection: Ceramics
Title
Copper lustre cream pitcher
Description
Copper lustre earthenware round-bottomed pitcher. Applied straight-backed handle with c-shaped upper terminal and pulled spout. Interior is finished in white glaze.
Tags, "2449" "J. B. Morris, Jr."
Date Range
1810-1880
Year Range From
1810
Year Range To
1880
Collector
J. B. Morris
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 34
Storage Shelf
Shelf 2
Subcategory
Food Service T&E
Object Name
Pitcher, Cream
Material
Clay
Height (in)
4.75
Length (in)
5.5
Width (in)
4.5
Condition
Good
Object ID
1949.017.03
Accession Number
1949.017
Images
Less detail
Collection
Decorative Arts Collection: Ceramics
Title
Silver lustre pitcher
Object ID
1949.017.04
Date Range
1810-1880
  1 image  
Collection
Decorative Arts Collection: Ceramics
Title
Silver lustre pitcher
Description
Silver lustre earthenware pitcher with gadrooned surface. Applied c-scroll handle.
Tags, "1774" "J. B. Morris, Jr."
Date Range
1810-1880
Year Range From
1810
Year Range To
1880
Collector
J. B. Morris
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 34
Storage Shelf
Shelf 2
Subcategory
Food Service T&E
Object Name
Pitcher
Material
Clay
Height (in)
5.5
Length (in)
4.5
Width (in)
3
Condition
Good
Object ID
1949.017.04
Accession Number
1949.017
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F045
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Trainer, James
Hamilton, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Place taken from inventory.
Renouncer: Hamilton, William
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 1821 F046
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, 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 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, 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 1821 F048
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wineland, Maria
Wineland, John
Wineland, Jacob
Oberholtzer, John
Jacquet, John
Wineland, Barbara
Myers, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F048
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wineland, John; Wineland, Jacob; Oberholtzer, John; Jacquet, John; Wineland, Barbara.
Administrator: Myers, 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 1821 F050
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Witwer, Abel
Witwer, Noah
Witwer, Magdalena
Witwer, Hulda
Konigmacher, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witwer, Noah; Witwer, Magdalena; Witwer, Hulda.
Administrator: Konigmacher, 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 1821 F051
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yoder, John
Yoder, Mary
Blank, Samuel
Umble, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F051
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Yoder, Mary; Blank, Samuel.
Administrators: Umble, John; Yoder, 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

6584 records – page 1 of 659.