Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Blueprints and Architectural Drawings
Title
Blueprint for building alterations for Lancaster Chocolate Specialty Co.
Object ID
BLUE_F061_LancChocolate
Date Range
1924
Collection
Blueprints and Architectural Drawings
Title
Blueprint for building alterations for Lancaster Chocolate Specialty Co.
Description
Lancaster Chocolate Specialty Co. Cor. N. Queen St., Lancaster, PA. Henry Y. Shaub. Registered Architect. 26 May 1924.
Alterations to Building. Scale Varies. Detail Thru Show Window, F.S. Detail of Pediment, Exterior Elevation Entrance Door, Interior Elevation Towards King St., Elevation on King St., Elevation on Prince St., Interior Elevation, F.S. Cornice Exterior, F.S. Pilaster Base. File No. 350. 26 June 1924.
Date Range
1924
Creation Date
May-June 1924
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 061
People
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Lancaster
Lancaster Chocolate Specialty Company
Extent
1 item
Object Name
Blueprint
Language
English
Object ID
BLUE_F061_LancChocolate
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 14 October 2023.
Less detail
Collection
Blueprints and Architectural Drawings
Title
Blueprint for alterations and additions to building for Lancaster Real Estate Construction Company
Object ID
BLUE_F120_LancRealEstate
Date Range
No date
Collection
Blueprints and Architectural Drawings
Title
Blueprint for alterations and additions to building for Lancaster Real Estate Construction Company
Description
Lancaster Real Estate Const. Co. 331 N. Duke St., Lancaster, PA. Henry Y. Shaub. Registered Architect. No Date.
Alterations and Additions to Building. Scale Varies. Porch Enclosure, Electric Layout, First Floor Plan, Second Floor Plan, Exterior Details, Details, Front Elevation. File No. 455. No Date.
Date Range
No date
Creation Date
No date
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 120
People
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Lancaster
Lancaster Real Estate Construction Company
Extent
1 item
Object Name
Blueprint
Language
English
Object ID
BLUE_F120_LancRealEstate
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 18 October 2023.
Less detail
Collection
Blueprints and Architectural Drawings
Title
Blueprint for alterations to the carriage house at Wheatland
Object ID
BLUE_F131_JuniorLeague
Date Range
1936/06/20
Collection
Blueprints and Architectural Drawings
Title
Blueprint for alterations to the carriage house at Wheatland
Description
Junior League. Lancaster, PA. Henry Y. Shaub. Registered Architect.
Alterations and Additions to Stables at Wheatland. Scale: 1/4" = 1 Foot. Plan of First Floor, Plan of Second Floor, Plan of Basement Floor, South Elevation, East Elevation, Elevation of South Wall of Auditorium, Exterior Elevation, Details, West Elevation, Section Through Fire Place. File No. 631. Sheet No. 1. 20 June 1936.
Date Range
1936/06/20
Creation Date
20 June 1936
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 131
People
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Carriage houses
Junior League of Lancaster
Lancaster
Wheatland
Extent
1 item
Object Name
Blueprint
Language
English
Object ID
BLUE_F131_JuniorLeague
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 23 October 2023.
Less detail
Collection
Blueprints and Architectural Drawings
Title
Blueprint for a pavilion in Williamson Park
Object ID
BLUE_F136_KiwanisCamp
Date Range
No date
Collection
Blueprints and Architectural Drawings
Title
Blueprint for a pavilion in Williamson Park
Description
Kiwanis Boy's Camp. Williamson's Park, Lancaster, PA. Henry Y. Shaub. Registered Architect.
Pavilion. Scale: 1/4" = 1 Foot. Front Elevation, Section AA, Plan, Left Side Elevation, Rear Elevation, Section BB, Section CC. File No. 391. No Date.
Date Range
No date
Creation Date
No date
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 136
People
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Kiwanis Boys' Camp
Lancaster
Lancaster County Central Park
Pavilions
Williamson Park
Extent
1 item
Object Name
Blueprint
Language
English
Object ID
BLUE_F136_KiwanisCamp
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 23 October 2023.
Less detail
Collection
Blueprints and Architectural Drawings
Title
Blueprints for Lancaster Post Office
Object ID
BLUE_F146_LancasterPO
Date Range
1907-1911
Collection
Blueprints and Architectural Drawings
Title
Blueprints for Lancaster Post Office
Description
Lancaster Post Office. West Chestnut Street, Lancaster, PA. James Knox Taylor. Supervising Architect, Treasury Department.
Scale: 1/8" = 1 Foot. Approach Plan, Detail of Manhole, Plan of Manhole. No. 201. 5 October 1907.
Scale: 1/4" = 1 Foot. Plan of footings. No. 202. 1 August 1907.
No Scale. Basement Plan, Plan of Door. No. 203. 5 October 1907.
Scale: 1/4" = 1 Foot. Second Floor Plan. No. 205. 5 October 1907.
Scale: 1/4" = 1 Foot. Roof Plan. No. 206. 5 October 1907.
Scale: 1/4"= 1 Foot. South Elevation. Detail of Cornice A, Detail of Cornice B, Section on Line BB. No. 208. 5 October 1907.
Scale: 1/4" = 1 Foot. Section on Line ZZ, Details. No. 209. 5 October 1907.
Scale: 1/4"= 1 Foot. Section on Line YY, Section on Line AA, Details. No. 210. 5 October 1907.
Scale: 3/4"= 1 Foot. Details of M.O. Reg. Screen. No. 211. 5 October 1907.
Scale Varies. Miscellaneous Details. No. 212. 5 October 1907.
Scale: 3/4"= 1 Foot. Details of Skylight. No. 213. 5 October 1907.
Scale: 3/4"= 1 Foot. Detail of Marquise & Mailing Platform. No. 214. 5 October 1907.
Scale: 1/4"= 1 Foot. First Floor Framing. No. 215. 3 October 1907.
Scale: 1/4"= 1 Foot. Second Floor Framing. No. 216. 3 October 1907.
Scale: 1/4"= 1 Foot. Roof Framing. No. 217. 3 October 1907.
Scale: 1/4"= 1 Foot. Elevation on Duke Street. No. 218. 5 October 1907.
Scale: 1/4"= 1 Foot. South Elevation. No. 219. 5 October 1907.
Scale: 1/4"= 1 Foot. Part Basement Plan, Part First Floor Plan, Part Second Floor Plan. No. 233. 31 March 1908.
Scale: 1/4"= 1 Foot. Part Plan of First Floor. No. 246. 22 August 1908.
Scale: 1/4"= 1 Foot. Portion of 2nd Floor Plan Showing New Door and Partition Forming Office for Bureau of Animal Industry. No. 247. 25 August 1908.
Scale Varies. Part First Floor Plan, Part Second Floor Plan, Part Basement Plan. No. E-249. 3 October 1908.
Scale Varies. Section Thro. Granolithic Walk, Plan. No. 251. 13 November 1908.
Scale: 1 Inch = 1 Foot. General Details. No. M-48. 1 July 1907.
Scale: 6"= 1 Foot. Electrical Details. No. M-50. 2 July 1907.
Scale Varies. Fire Proof Vault and Closet Doors. No. M-51. 1 August 1908.
Scale Varies. Post Office Screen Details For Draughtsman's Use Only. 11 April 1911.
Scale Varies. Screen Fittings. No. 355. 13 May 1911.
Date Range
1907-1911
Creation Date
1907-1911
Year Range From
1907
Year Range To
1911
Creator
Taylor, James Knox
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 146
People
Taylor, James Knox
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Lancaster
Lancaster Post Office
Post offices
Extent
27 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F146_LancasterPO
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 23 October 2023.
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 1822 F010
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Demuth, John
Demuth, Catharine
Heintzelman, John J.
Eberman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F010
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Catharine.
Administrators: Heintzelman, John J.; Eberman, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F013
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Fordney, Margaret
Fordney, William
Fordney, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F013
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fordney, William.
Administrator: Fordney, 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 1825 F030
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hensel, George
Hensel, Catharine
Hensel, Jacob
Benedict, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F030
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Catharine.
Administrators: Hensel, Jacob; Benedict, 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 1901 F053
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hensel, Christiann
Hensel, Peter C.
Hensel, Sarah L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F053
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Peter C.
Administrator: Hensel, Sarah L.
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

10 records – page 1 of 1.