Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Object ID
D-03-04-69
Date Range
November 28, 1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Description
Gentlemen standing on the steps of the Stockyard Hotel. First row, left to right: George Kocher, George Adams, J. C. Schrack, Harry Stauffer, Harry Snavely, Frank C. Musser. Second row, left to right: H. P. Kennedy, Andrew Frantz, Isaac Douts, Louis Lyons, Herbert Kress, James Sherer, Eugene Wingender. Third row, left to right: Maurcie Brubaker, Edward Shultz, John Miller, Isaac N. Eby. Back row, left to right: David Fulmer, James Caldwell, Walter Dunlap, W. Scott Grube, E. E. Maybee, Oliver Brubaker, Isaac Musser, J. R. P., Jonas Minnich, B. D. Fox, Thomas Scanlon, William Young, William Troutman.
Date Range
November 28, 1917
Storage Location
LancasterHistory, Lancaster, PA
People
Kocher, George
Adams, George
Schrack, J.C.
Stauffer, Harry
Snavely, Harry
Musser, Frank C.
Kennedy, H.P.
Frantz, Andrew
Douts, Isaac
Lyons, Louis
Kress, Herbert
Sherer, James
Wingender, Eugene
Brubaker, Maurice
Shultz, Edward
Miller, John
Eby, Isaac N.
Fulmer, David
Caldwell, Jems
Dunlalp, Walter
Grube, W. Scott
Maybee, E.E.
Brubaker, Oliver
Musser, Isaac
Minnich, Jonas
Fox, B.D.
Scanlon, Thomas
Young, William
Troutman, William
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Stockyard Inn
Lancaster Stockyards
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-03-04-69
Negative Number
yes glass
Other Number
349 4077n
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-01-03-18
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
Picture of woman in an oval mat
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Women
Object Name
Print, Photographic
Print Size
9 x 11 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-01-03-18
Images
Less detail
Collection
Leon Landis Album 6
Object ID
A-06-01-09
  1 image  
Object Name
Print, Photographic
Collection
Leon Landis Album 6
Description
Newspaper photograph of the Rheems underpass on the old Harrisburg Pike. In 1910, when this was taken, traffic of the main highway and the trolley shared the right of way. Frank W. Mumma was motorman and John Miller was conductor.
Storage Location
LancasterHistory, Lancaster, PA
People
Mumma, Frank W.
Miller, John
Subcategory
Documentary Artifact
Search Terms
Trolleys
Highways
Bridges
Rheems, West Donegal Twp.
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-06-01-09
Images
Less detail
Collection
General Collection
Title
Photograph- John Miller, son of Tobias Miller. Carte de visite.
Object ID
1-05-06-29
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- John Miller, son of Tobias Miller. Carte de visite.
Description
John Miller, son of Tobias Miller. Carte de visite.
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Miller, Tobias
Studio
Gill's City Gallery
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Place
Lancaster
Object Name
Print, Photographic
Object ID
1-05-06-29
Images
Less detail
Collection
General Collection
Title
Photograph- Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Object ID
1-05-06-33
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Description
Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Year Range From
1864
Year Range To
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Elizabeth (Mentzer
Mentzer, Simon
Mentzer, Elizabeth
Miller, John
Studio
Gill's City Gallery
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Place
Lancaster
Object Name
Print, Photographic
Object ID
1-05-06-33
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
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
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 F107
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
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
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 F108
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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 F109
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
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
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 F110
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
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. W.
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.