Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster Camera Club Collection
Object ID
LC-01-12-49
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Graves of Israel and Mary Landis
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Landis, Israel
Landis, Mary
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Gravestones
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-12-49
Images
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #054
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Andrews, Arthur
Bachman, Samuel
Barton, Matthias W.
Buchwalter, Henry
Buchwalter, John
Chamberlin, Joshua
Eberly, John
Geyger, John
Hartman, Joseph
Haverstich, Michael
Hiestand, Jacob
Hollinger, Jacob
Huber, John
Kling, Peter
Landis, Abraham
Laush, John
McCleary, John
Metzger, Jacob
Meyers, John
Neff, Jacob
Peters, Jacob
Quinby, Aaron
Showalter, Joseph
Silknitter, Michael
Singer, Martin
Strickler, Henry Sr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #054
Box Number
003
Notes
Entered into Q&A Aug 28, 2003.
Additional Notes
Court House.
List of assessors and amount of their payment.
Andrews, Arthur. Colerain Twp.
Bachman, Samuel. Bart Twp.
Barton, Matthias W. Lancaster.
Buchwalter, Henry. Manheim Twp.
Buchwalter, John. Earl Twp.
Chamberlin, Joshua. Sadsbury Twp.
Eberly, John. Elizabeth Twp.
Geyger, John. Strasburg Twp.
Hartman, Joseph. Lampeter Twp.
Haverstich, Michael. Conestoga Twp.
Hiestand, Jacob. West Hempfield Twp.
Hollinger, Jacob. Donegal Twp.
Huber, John. East Hempfield Twp.
Kling, Peter. Leacock Twp.
Landis, Abraham. Cocalico Twp.
Laush, John. Brecknock Twp.
McCleary, John. Martic Twp.
Metzger, Jacob. Lancaster Twp.
Meyers, John. Salisbury Twp.
Neff, Jacob. Manor Twp.
Peters, Jacob. Mount Joy Twp.
Quinby, Aaron. Little Britain Twp.
Showalter, Joseph. Drumore Twp.
Silknitter, Michael. Caernarvon Twp.
Singer, Martin. Warwick Twp.
Strickler, Henry Sr. Rapho Twp.
1 item 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #182A
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Bartruff, John
Brenner, Christopher
Chamberlin, Joshua
Drauger, Baltzer
Drauker, Boltzer
Eberly, John
Habecker, Christian Jr.
Hartman, Joseph
Hershey, John
Hoar, Robert
Hollinger, Jacob
Jackson, David
Kaufman, Christian
Kauffman, Christian
Kling, Peter
Landis, Abram Jr.
Landis, Abraham Jr.
Lausch, John
Light, Christian
Lichty, Christian
Martin, Christian
Meyers, David
Myers, David
Price, Joseph
Ranck, Peter
Singer, Martin
Werfel, Adam Jr.
Warfel, Adam
White, John
Wickert, George
Wiker, George
Wien, George
Winter, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Taxes
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #182A
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Court house.
Payment to township assessors.
Bart Twp. Drauger, Baltzer. [signed his name as Drauker, Boltzer].
Brecknock Twp. Lausch, John.
Caernarvon Twp. Light, Christian [signed his name as Lichty, Christian].
Cocalico Twp. Landis, Abram Jr. [signed his name as Landis, Abraham Jr.].
Colerain Twp. Jackson, David.
Conestoga Twp. Werfel, Adam Jr. [signed his name as Warfel, Adam]
Donegal Twp. Hollinger, Jacob.
Drumore Twp. White, John.
Little Britain Twp. Price, Joseph.
Elizabeth Twp. Eberly, John.
East Hempfield Twp. Kaufman, Christian. [signed his name as Kauffman, Christian.]
West Hempfield Twp. Hershey, John.
Lampeter Twp. Hartman, Joseph.
Lancaster City. Wien, George.
Lancaster Twp. Brenner, Christopher.
Leacock Twp. Kling, Peter.
Earl Twp. Ranck, Peter.
Manheim Twp. Meyers, David. [signed his name as Myers, David].
Manor Twp. Habecker, Christian Jr. [Signed his name as Habecker, Christian.]
Martic Twp. Winter, Christian.
Mount Joy Twp. Martin, Christian.
Rapho Twp. Bartruff, John.
Sadsbury Twp. Chamberlin, Joshua.
Salisbury Twp. Hoar, Robert.
Strasburg Twp. Wickert, George. [signed his name as Wiker, George].
Warwick Twp. Singer, Martin.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F09 I02
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kling, Peter
Heller, Isaac
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F09 I02
Box Number
007
Additional Notes
Located on the Lancaster & New Holland turnpike road three miles from village of New Holland.
Lately occupied by Isaac Heller.
Petition granted.
Signers of Petition: Hugh Wallace, William Hiester, Roland Diller, William P. Michael, Abraham Brubaker, Peter [Burk], [signature in German], Isaac Diller.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Mary, Edna & Clarence Landis in Ohio, June 1921 (Miles Landis' car)
Object ID
1-08-08-34
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Mary, Edna & Clarence Landis in Ohio, June 1921 (Miles Landis' car)
Description
Mary, Edna & Clarence Landis in Ohio, June 1921 (Miles Landis' car)
Storage Location
LancasterHistory, Lancaster, PA
People
Landis, Clarence
Landis, Mary
Landis, Edna
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Condition
Good
Object ID
1-08-08-34
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F074
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
Landis, David F.
Landis, Mary
Landis, John R.
Landis, Sue R.
Snyder, E. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F074
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, Mary; Landis, John R.; Landis, Sue R.
Administrator: Snyder, E. 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 1843 F029
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Landis, Abraham
Landis, Mary
Witmer, Benjamin Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Mary.
Administrator: Witmer, Benjamin Jr.
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 1898 F071
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Landis, Levi L.
Landis, Elam B.
Landis, Mary
Martin, Amanda
Landis, Emma
Landis, Anna Mary
Landis, Lydia B.
Martin, Samuel
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 1898 F071
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, Elam B.; Landis, Mary; Martin, Amanda; Landis, Emma; Landis, Anna Mary; Landis, Lydia B.
Administrator: Martin, Samuel.
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 1888 F055
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Landis, Abraham S.
Landis, Mary
Landis, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F055
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Mary.
Administrator: Landis, Jacob 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 1850 F058
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Landis, John
Weidler, Samuel
Landis, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F058
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidler, Samuel.
Administrator: Landis, Mary.
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.