Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Blueprints and Architectural Drawings
Title
Blueprints for alterations to the John E. Graybill Company warehouse
Object ID
BLUE_F035_JohnGraybillCo
Date Range
1940
Collection
Blueprints and Architectural Drawings
Title
Blueprints for alterations to the John E. Graybill Company warehouse
Description
Alterations to Warehouse for Mr. Harry A. Brown. Jno. E. Graybill Co. Inc. 221 N. Prince St. Lancaster, PA. Henry Y. Shaub. Registered Architect. 20 1/2 North Queen Street Lancaster, PA. Project Number 4001.
Basement Plan, First Floor Plan. Sheet No. H-1. Project Number 4001. 16 September 1940.
Front Elevation, Longitudinal Section, Longitudinal Section, Cross Section, Ground Floor Plan-Front Section, Ceiling Outlets, Heating Ducts. Scale: 1/8'=One Foot. 3/4'' Scale Detail of Show Window, 3/4'' Scale Detail Entrance, 3'' Scale Detail of Plywood Partitions. First Floor Plan Above Show Window. Sheet No. 1. Project Number 4001. 20 January 1940.
Foundation Plan, First Floor Plan, East Elevation, North Elevation, South Elevation. Scale: 1/4''=One Foot. Reflected Plan Clg. Over Steps, Section Coal Chute, Section-Steps and Entry. Scale: 3/8''=One Foot. Detail-D.H. Windows East Elevation. Scale: 3''=One Foot. Section "A-A", Section "B-B". Full Scale. Lintel Schedule. Door Schedule. Electric Symbols. Drawing Number 1. Project Number 5009.
Front Elevation, Longitudinal Section, Longitudinal Section, Cross Section, Ground Floor Plan-Front Section, Ceiling Outlets, Heating Ducts. Scale: 1/8'=One Foot. 3/4'' Scale Detail of Show Window, 3/4'' Scale Detail Entrance, 3'' Scale Detail of Plywood Partitions. First Floor Plan Above Show Window. Sheet No. 1. Project Number 4001. 20 January 1940. COPY. Note in Red "Heating Dout Destroy."
A.B. Rote & Co. Structural Steel Works. Lancaster, PA for Alterations to Warehouse for Mr. Harry A. Brown. Jno. E. Graybill Co. Inc. Feralun Treads 4 Wide (Styled), 1 Req'd Beam, Req'd 2 Cols., 12 Field Bolts, 1 C1 Corner Guard, Req'd 1 Lintel L2, Req'd 1 Lintel. Drawing No. F1. Contract No. 26628. 16 April 1940.
Date Range
1940
Creation Date
January-September 1940
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 035
People
Brown, Harry A.
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
John E. Graybill Company, Inc.
Lancaster
Warehouses
Extent
5 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F035_JohnGraybillCo
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 14 October 2023.
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1884 F033
Date Range
1884/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1884/04
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, Harry B.
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1884 F033
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
19.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F009
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
Brown, Byron J.
Brown, Mary L.
Brown, Harry M.
Brown, Helen A.
Brown, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F009
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Mary L.; Brown, Harry M.; Brown, Helen A.
Administrator: Brown, George W.
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 1902 F013
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Brown, E. A.
Brown, Harry E.
Brown, W. F.
Brown, Walter
Brown, Leila
Brown, Jonathan P.
Brown, Davis A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F013
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Harry E.; Brown, W. F.; Brown, Walter; Brown, Leila; Brown, Jonathan P.
Administrator: Brown, Davis 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 1902 F014
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Brown, Elizabeth
Brown, Harry
Brown, W. F.
Brown, Walter
Brown, Leila
Brown, Jonathan
Brown, Davis A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F014
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Harry; Brown, W. F.; Brown, Walter; Brown, Leila; Brown, Jonathan.
Administrator: Brown, Davis 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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1884 F060 QS
Date Range
1884/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1884/04
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, Harry P.
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1884 F060 QS
Additional Notes
Larceny
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
58.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

6 records – page 1 of 1.