Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Title
Photograph- Marietta "Welcome Home" parade, World War II.
Object ID
1-03-02-86
Date Range
September 1946
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Marietta "Welcome Home" parade, World War II.
Description
Marietta "Welcome Home" parade, World War II.
Date Range
September 1946
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parades
Military
World War II
Place
Marietta
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-03-02-86
Images
Less detail
Collection
General Collection
Title
Photograph- East Market Street, Marietta.
Object ID
1-03-02-89
Date Range
c. 1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- East Market Street, Marietta.
Description
East Market Street, Marietta.
Date Range
c. 1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Print, Photographic
Print Size
3.5 x 2.5 inches
Object ID
1-03-02-89
Images
Less detail
Collection
General Collection
Title
Photograph- Marietta "Welcome Home" parade, Sept. 1946 - after World War II. Soldiers and band marching on Market Street.
Object ID
1-03-04-28
Date Range
September 1946
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Marietta "Welcome Home" parade, Sept. 1946 - after World War II. Soldiers and band marching on Market Street.
Description
Marietta "Welcome Home" parade, Sept. 1946 - after World War II. Soldiers and band marching on Market Street.
Date Range
September 1946
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Military
World War II
Parades
Place
Marietta
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-03-04-28
Images
Less detail
Collection
General Collection
Title
Photograph- Kids pulling a decorated wagon in the Marietta "Welcome Home" parade, Sept. 1946 - after World War II.
Object ID
1-03-04-38
Date Range
September 1946
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Kids pulling a decorated wagon in the Marietta "Welcome Home" parade, Sept. 1946 - after World War II.
Description
Kids pulling a decorated wagon in the Marietta "Welcome Home" parade, Sept. 1946 - after World War II.
Date Range
September 1946
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Military
World War II
Parades
Place
Marietta
Object Name
Print, Photographic
Print Size
2.5 x 3.5 inches
Object ID
1-03-04-38
Images
Less detail
Collection
General Collection
Title
Photograph- Men in Service plaques at Marietta, circa 1946. On back of photo is a Santa Claus sticker and the words "Warm thoughts from the Marietta Lions Club".
Object ID
1-03-02-95
Date Range
c. 1946
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Men in Service plaques at Marietta, circa 1946. On back of photo is a Santa Claus sticker and the words "Warm thoughts from the Marietta Lions Club".
Description
Men in Service plaques at Marietta, circa 1946. On back of photo is a Santa Claus sticker and the words "Warm thoughts from the Marietta Lions Club".
Date Range
c. 1946
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Military
Plaques
Monuments
Place
Marietta
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-03-02-95
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F013
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Goodyear, William
Goodyear, Christiana
Shaffner, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F013
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goodyear, Christiana.
Administrators: Shaffner, 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 1900 F125
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ziglemyre, Dennis
Ziglemyre, Daniel
Zink, Sophia
Yost, Annie
Ziglemyre, Christian
Ziglemyre, George
Shickley, Mary
Frey, S. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F125
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ziglemyre, Daniel; Zink, Sophia; Yost, Annie; Ziglemyre, Christian; Ziglemyre, George; Shickley, Mary.
Administrator: Frey, S. F.
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 1901 F008
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
Bitner, Catharine
Bitner, Samuel
Mattis, Elizabeth
Howard, Sarah
Sites, Harry M.
Sites, Amanda B.
Sites, A. W.
Sites, F. C.
Cameron, Simon B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F008
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bitner, Samuel; Mattis, Elizabeth; Howard, Sarah; Sites, Harry M.; Sites, Amanda B.; Sites, A. W.
Administrators: Sites, F. C.; Cameron, Simon 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 1901 F041
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
Geesey, Charles
Geesey, Conrad
O'Roark, Elizabeth V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F041
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Geesey, Conrad.
Administrator: O'Roark, Elizabeth V.
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 1904 F064
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Jason, Charity
Jason, Charles W.
Jason, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F064
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jason, Charles W.
Administrator: Jason, Robert.
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.