Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-61
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Umble's Mill, also known as Eden Roller Mill.
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-61
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-62
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Umble's Mill, also known as Eden Roller Mill.
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-62
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-63
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Umble's Mill, also known as Eden Roller Mill.
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-63
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-76
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Eden Paper Mill
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-76
Images
Less detail
Collection
General Collection
Title
Photograph- Entrance to Dutch Wonderland, Lincoln Highway East, Lancaster.
Object ID
1-04-01-31
Date Range
1977
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Entrance to Dutch Wonderland, Lincoln Highway East, Lancaster.
Description
Entrance to Dutch Wonderland, Lincoln Highway East, Lancaster.
Date Range
1977
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Amusement Parks
Recreation
Dutch Wonderland
Place
East Lampeter Twp.
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-04-01-31
Images
Less detail
Collection
General Collection
Title
Photograph- Amish Farm House. Written on back of photograph: "Shows how Amish live. House is furnished in authentic old order Amish style."
Object ID
1-04-01-32
Date Range
1977
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Amish Farm House. Written on back of photograph: "Shows how Amish live. House is furnished in authentic old order Amish style."
Description
Amish Farm House. Written on back of photograph: "Shows how Amish live. House is furnished in authentic old order Amish style."
Date Range
1977
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Houses
Farms
Farming
Agriculture
Amish
Place
East Lampeter Twp.
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-04-01-32
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F003
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Baker, Valentine
Baker, Jane Susanna
Johns, Peter
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 1877 F003
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Jane Susanna.
Administrator: Johns, Peter.
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 1877 F015
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Cooper, Joseph
Cooper, Esther
Cooper, Stephen H.
Cooper, Prudence
Cooper, Salome
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 1877 F015
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cooper, Esther; Cooper, Stephen H.
Administrators: Cooper, Joseph; Cooper, Prudence; Cooper, Salome.
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 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
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 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F062
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Souders, Michael G.
Souders, Elizabeth A.
Moon, Andrew E.
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 1877 F062
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Souders, Elizabeth A.
Administrator: Moon, Andrew E.
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.