Skip header and navigation

Revise Search

273 records – page 1 of 14.

Collection
Fraktur Collection
Object ID
2017.999.23
Date Range
1843
  1 image  
Collection
Fraktur Collection
Description
Presentation piece is a square sheet of wove paper with hand-printed, multicolored lettering. It reads: "To / Miss Catharine Harnish / of West Lampeter Township, / Lancaster County, Pa."
In small, cursive handwriting in blue ink is "From your friend -- When this you sing remember me, / Though many miles we distant be,". Unsigned. Done by the same maker as the 1843 acrostic for Catharine Harnish, 2017.999.24, and probably the same time.
Same unknown maker as 2017.999.24
Date Range
1843
Year Range From
1840
Year Range To
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0537
People
Harnish, Catharine
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Oither Names
Presentation Piece
Material
Paper, Ink
Condition
Good
Condition Date
2017-09-06
Condition Notes
Light soil, smudges, staining and very light foxing. Left side of paper has been roughly cut off. Short tear at left side, 2" from bottom corner.
Object ID
2017.999.23
Notes
One of the Fraktur Collection appraised by Rev. Fred Weiser Sept. 1988. Numbered #22.
Place of Origin
West Lampeter Twp.
Accession Number
2017.999
Images
Less detail
Collection
Fraktur Collection
Object ID
2017.999.24
Date Range
Feb. 26,1843
  1 image  
Collection
Fraktur Collection
Description
Acrostic for Catharine Harnish on vertically orientated page of wove paper, done by the same maker as the Presentation Piece, 2017.999.23.
Large cursive lettering in both red and blue at top, left and bottom. Top has "An Acrostic.", left side has "West Lampeter" and bottom has "Township, Lancaster / County, / Pa", followed in tiny lettering by "Feb. 26, 1843." Body of text is blue cursive except for ornate, red initial letters. Red letters, read vertically are "CATHARINE HARNISH" and lines compose a clever, original, rhyming poem of religious verse. Additional small writing along left side of poem has "When this you see, remember me, Though many miles, we distant be."
Same unknown maker as 2017.999.23
Date Range
Feb. 26,1843
Year Range From
1843
Year Range To
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0537
People
Harnish, Catharine
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Oither Names
Acrostic
Material
Paper, Ink
Height (cm)
27.305
Height (ft)
0.8958333333
Height (in)
10.75
Width (cm)
19.05
Width (ft)
0.625
Width (in)
7.5
Condition
Good
Condition Date
2017-09-06
Condition Notes
Light soil, smudges, with significant staining, esp. at edges. Dark stain on fifth line. Edges have some nicks. Bottom edge very rough with losses and two 1 1/2" long tears extending upward. A 2" ragged tear at top edge 2 3/4" from left corner; a 1/2" tear 2 1/2" from left corner. Puncture above "love" in first line.
Object ID
2017.999.24
Notes
One of the Fraktur Collection appraised by Rev. Fred Weiser, Sept. 1988. Numbered #41.
Place of Origin
West Lampeter Twp.
Accession Number
2017.999
Images
Less detail
Collection
Estate Inventories
Object ID
Inv 1844 F001 W
Collection
Estate Inventories
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0131
People
Wagner, Sarah
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1844 F001 W
Box Number
131
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1848 F003 W
Collection
Estate Inventories
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0131
People
Weaver, Henry
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1848 F003 W
Box Number
131
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F101
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rockafield, Catharine
Rockafield, A.
Coyle, John A.
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 1899 F101
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rockafield, A.
Administrator: Coyle, John A.
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 F049
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
Howry, Christian K.
Howry, Susan
Howry, Edward
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 1900 F049
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Howry, Susan.
Administrators: Howry, Edward.
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 F090
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
Rohrer, Christian
Rohrer, Benjamin C.
Rohrer, Henry H.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
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 1900 F090
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry H.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian 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 1900 F091
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
Rohrer, Hetty
Rohrer, Benjamin C.
Rohrer, Henry F.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
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 1900 F091
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry F.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian 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 1901 F014
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
Buckwalter, Elizabeth
Weaver, Mary B.
Buckwalter, B. M.
Bachman, Ellis
Musser, Catharine
Bushong, Ada L.
Bushong, Isaac N.
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 1901 F014
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Mary B.; Buckwalter, B. M.; Bachman, Ellis; Musser, Catharine; Bushong, Ada L.
Administrator: Bushong, Isaac N.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1848 F30 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Steer, Michael
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F30 I06
Box Number
018
Additional Notes
April term.
Signers of petition: John Shaub, Henry Gall, Abraham Mylin, John Mylin, Jacob Mylin, Jacob Keesy, Henry Forrer, John Kendig, [signature in German], Martin Mylin, Martin Kendig, [signature in German], John Kreider.
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
Historical Markers Album
Object ID
A-39-01-04
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-04
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-05
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Boulder and bronze tablet at the Brick Mennonite Church near Willow Street, the first permanent white settlement by Swiss Mennonites within the borders of Lancaster County, in the year 1710. Erected in 1910.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-05
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-07
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Churches
Mennonites
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-07
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-09
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-09
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-10
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
New Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-10
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-11
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
New Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-11
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-12
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
New Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-12
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-16
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Memorial tablet of granite on Indian Rock along the Conestoga River near Rockford. Rockford was the home of Major General Edward Hand (1744-1802) who was a friend and companion of George Washington. The tablet also honored the sons of Lancaster who served in the Continental Army. Erected in 1912.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
People
Hand, Edward
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Rock Ford
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-16
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-17
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Memorial tablet of granite on Indian Rock along the Conestoga River near Rockford. Rockford was the home of Major General Edward Hand (1744-1802) who was a friend and companion of George Washington. The tablet also honored the sons of Lancaster who served in the Continental Army. Erected in 1912.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
People
Hand, Edward
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Rock Ford
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-17
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-18
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Sign for Rock Ford, home of General Edward Hand.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
People
Hand, Edward
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Rock Ford
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-18
Images
Less detail

273 records – page 1 of 14.