Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Title
Photograph- A map of the farm attached to the Poor and House of Employment of the County of Lancaster, 1846-1847, unknown artist. See LCHS Journal, Vol. 102, issue 2/3, page 92.
Object ID
1-06-03-35
Date Range
c. 1846 -1847
  1 image  
Object Name
Negative
Collection
General Collection
Title
Photograph- A map of the farm attached to the Poor and House of Employment of the County of Lancaster, 1846-1847, unknown artist. See LCHS Journal, Vol. 102, issue 2/3, page 92.
Description
A map of the farm attached to the Poor and House of Employment of the County of Lancaster, 1846-1847, unknown artist. See LCHS Journal, Vol. 102, issue 2/3, page 92.
Date Range
c. 1846 -1847
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Maps
Farms
Almshouses
Lancaster County Almshouse
Object Name
Negative
Print Size
2.5 x 4.75 inches
Object ID
1-06-03-35
Notes
Two negative of image.
Images
Less detail
Collection
General Collection
Title
Photograph- Dr. William B. Fahnestock, taken from a daguerreotype, perhaps the first in Lancaster, in his studio at 45 West King Street, c. 1842.
Object ID
1-02-01-52
Date Range
c. 1842
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Dr. William B. Fahnestock, taken from a daguerreotype, perhaps the first in Lancaster, in his studio at 45 West King Street, c. 1842.
Description
Dr. William B. Fahnestock, taken from a daguerreotype, perhaps the first in Lancaster, in his studio at 45 West King Street, c. 1842.
Date Range
c. 1842
Storage Location
LancasterHistory, Lancaster, PA
People
Fahnestock, William B.
Subcategory
Documentary Artifact
Search Terms
Photographers
Physicians
Object Name
Print, Photographic
Print Size
5 x 6.5 inches
Object ID
1-02-01-52
Images
Less detail
Collection
General Collection
Title
Photograph- Program for the reception for Zachary Taylor, August 10, 1849.
Object ID
1-03-02-75
Date Range
1849
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Program for the reception for Zachary Taylor, August 10, 1849.
Description
Program for the reception for Zachary Taylor, August 10, 1849.
Date Range
1849
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Government
Politics
Presidents
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-03-02-75
Images
Less detail
Collection
General Collection
Object ID
2-05-02-20
Date Range
c. 1845
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Penn Square and Old Courthouse. First photograph taken c. 1845 by Dr. William Fahnestock.
Date Range
c. 1845
Creator
Fahnestock, Dr. William Baker
Storage Location
LancasterHistory, Lancaster, PA
People
Fahnestock, William
Subcategory
Documentary Artifact
Search Terms
Penn Square
Lancaster County Courthouse
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Copy
Print Size
10 x 8 inches
Object ID
2-05-02-20
Images
Less detail
Collection
General Collection
Title
Photograph- Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Object ID
1-01-04-27
Date Range
c. 1845
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Description
Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Date Range
c. 1845
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
West King Street
Lancaster County Courthouse
Object Name
Print, Photographic
Print Size
7 x 5 inches
Object ID
1-01-04-27
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

10 records – page 1 of 1.