Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
History Collection
Object ID
1959.002
Date Range
1780-1820
  1 image  
Collection
History Collection
Description
Dispatch case of Major John Hubley; walnut construction.
On top, inlay shell in an oval with green background, all within an 2 fine-line band border. Metal outlined key on front center. 2 movable metal handles, one on each end. Entire wood panel in lid folds out to reveal a mirror secured by a swivel tab. A metal ring for pulling panel down/ Circular inlay designs on green background in center of closed lid portion. Intricate spiral adorn edges of all 8 sections and green felt-lined tray. 2 narrow divisions hold slide-in tops with metal pull rings fit into compartment. Portion that holds 2 small drawers can be lifted out to reveal .5" storage area. The entire lower portion can be lifted out. Bottom covered with black felt.
Date Range
1780-1820
Year Range From
1780
Year Range To
1820
Last Owner
Hubley, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 30
Storage Shelf
Shelf 2
People
Hubley, John
Subcategory
Documentary Artifact
Object Name
Box, Letter
Oither Names
Dispatch Box
Material
Wood
Height (in)
4.75
Width (in)
11.875
Depth (in)
9.5
Condition
Good
Condition Notes
Some cracks, scratches, and minor dents.
Object ID
1959.002
Accession Number
1959.002
Images
Less detail
Collection
History Collection
Title
13-Star U.S. Flag
Object ID
2006.030
Collection
History Collection
Title
13-Star U.S. Flag
Description
Thirteen starred and striped U.S. flag, very frayed, faded and yellowed. The bottom-most stripe (red, number thirteen) has almost completely torn off.
Year Range From
1777
Year Range To
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 4
Storage Cabinet
Unit 19
Storage Shelf
Shelf 2
Storage Container
Box 249
Subcategory
Ceremonial Artifact
Object Name
Flag
Material
Cloth
Length (in)
44
Width (in)
29
Object ID
2006.030
Accession Number
2006.030
Less detail
Collection
History Collection
Object ID
1923.002
Date Range
1780-1853
Collection
History Collection
Description
Pennsylvania Coat of Arms once hung over the judge's bench at the old Lancaster county courthouse (1786-1853). Lancaster served as the capitol of of the Commonwealth of PA from 1799 to 1812. Made of oak,
Date Range
1780-1853
Year Range From
1780
Year Range To
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Art Rack
Storage Cabinet
North Side
Storage Shelf
Rack 6
Storage Drawer
Back
Subcategory
Ceremonial Artifact
Search Terms
courthouses
Object Name
Plaque
Material
Wood
Object ID
1923.002
Accession Number
1923.002
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F016
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eckenroth, Simon
Eckenroth, Ferdinard
Eckenroth, Catharine
Eckenroth, George
Eckenroth, Eve
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckenroth, Eve; Eckenroth, Ferdinand; Eckenroth, Catharine.
Administrator: Eckenroth, George.
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 1828 F018
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eshleman, Benjamin
Eshleman, Martha
Beachy, Abraham
Hoover, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F018
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Martha.
Administrators: Beachy, Abraham; Hoover, 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 1828 F019
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Etter, Anna
Etter, Susanna
Etter, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F019
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Etter, Susanna.
Administrator: Etter, Isaac.
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 1828 F020
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Evans, Davis
Evans, Catharine
Jones, Jonathan D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F020
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Catharine.
Administrator: Jones, Jonathan D.
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 1828 F021
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fegan, John
Fegan, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F021
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fagan, Susanna.
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 1828 F022
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fehl, Jacob Jr.
Fehl, Susanna
Good, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F022
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fehl, Susanna.
Administrators: Good, John; Herr, 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 1828 F023
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fichthorn, Philip
Fichthorn, Elizabeth
Fichthorn, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F023
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fichthorn, Elizabeth.
Administrator: Fichthorn, William.
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.