Skip header and navigation

Revise Search

34 records – page 1 of 4.

Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Object ID
MG0874
Date Range
1899-1986
• www.LancasterHistory.org People: Shand, James Robottom, Percy J. Matz, Carl Fry, Charles L. Coyle, John A. Mitchell, James Y. Strickler, Gertude Maria Heck Bechtel, Christian Subject Headings: Daughters of the American Revolution Associations, institutions, etc. Search Terms: Daughters of the American Revolution Programs
  1 document  
Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Description
This collection contains annual yearbooks and supplements of the Donegal Chapter of the Daughers of the American Revolution from 1978-1986, stationery, and a program of the Memorial Meeting on the Centennial Anniversary of the Death of George Washington.
Date Range
1899-1986
Year Range From
1899
Year Range To
1986
Date of Accumulation
1899, 1978-1986
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Shand, James
Robottom, Percy J.
Matz, Carl
Fry, Charles L.
Coyle, John A.
Mitchell, James Y.
Subjects
Daughters of the American Revolution
Associations, institutions, etc.
Search Terms
Finding aids
Manuscript groups
Associations, institutions, etc.
Daughters of the American Revolution
Yearbooks
Programs
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0874
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daughters of the American Revolution Collection (MG0874), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
Unknown.MG0874
Other Numbers
MG-874
Other Number
MG-874
Classification
MG0874
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 22, Folder 11, Items 1-8 and Box 20, Folder 11, Item 12, 24 January 2022.
Documents
Less detail
Collection
Speeches, Lectures and Addresses Collection
Title
Speeches, Lectures and Addresses Collection
Object ID
MG0974
Collection
Speeches, Lectures and Addresses Collection
Title
Speeches, Lectures and Addresses Collection
Description
This collection contains published and manuscript speeches, lectures, addresses, orations, etc., written and given by people of Lancaster County on various topics and subjects.
Year Range From
1849
Year Range To
1960
Date of Accumulation
1849-c.1960
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Peachy, Shem
Brosious, Marriott
Bossert, Frank G.
Martin, E. K.
Coyle, John A.
Barton, Benjamin Smith
Smith, Edgar Fahs
Mifflin, Thomas
Davis, S. T.
McElroy, George W.
Subjects
Speeches
Search Terms
Bart Mennonite Church
Donegal Presbyterian Church
Fulton Hall
Iris Club
Capital punishment
Tamaqua Lyceum
Speeches
Manuscript groups
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0974
Notes
Preferred Citation: Speeches, Lectures and Addresses Collection (MG0974), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-974
Other Number
MG-974
Classification
MG0974
Description Level
Fonds
Custodial History
Added to database 14 November 2023.
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Object ID
D-04-01-22
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Description
Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Milton
Alexander, Ralph W.
Appel, John W.
Appel, T. Roberts
Appel, William N.
Arnold, J. C.
Atlee, Benjamin Champneys
Bassler, Christian G.
Bausman, J. W.
Beyer, William F.
Blutz, Harvey
Bricker, Owen P.
Brinton, Edward P.
Brown, J. Hay
Buch, Warren S.
Buckholder, Amos P.
Byrne, J. H.
Charles, C. E.
Coneyham, Redmond
Coyle, John A.
Davis, B. F.
Denlinger, J. W.
Diller, Chester A.
Eaby, Charles W.
Eberly, W. W.
Eshelman, H. Frank
Eshleman, H. Frank
Evans, Joseph T.
Gilbert, Edwin
Graybill, John
Groff, Frank S.
Groff, John M.
Hager, Charles P. Jr.
Harnish, William R.
Herr, Isaac R.
Hershey, A. S.
Hetrick, John N.
Hipple, John
Johns, J. W.
Johnson, A. S.
Kinzer, J. Roland
Kready, B. C.
Kready, B. Frank
Landis, Charles S.
Lane, George A.
Lightner, James N.
Lowell, Howard J.
Magee, D. F.
Malone, John E.
McMullin, David
Miller, Melvin P.
Moore, Spencer C.
Mouser, Henry M.
Mullin, David
Musser, Martin E.
Myers, Bernard J.
Nauman, John A.
Newman, Spencer G.
North, Hugh M. Jr.
Ranck, Edmund R.
Rehm, William C.
Schaefffer, Martin G.
Senft, Joshua E.
Senseing, Daniel H.
Shenck, Albert E.
Shenk, Albert
Snader, Aaron W.
Spencer, Lewis N.
Steinman, James H.
Weaver, S. R.
Whitson, Thomas
Windolph, F. Lyman
Wissler, Joseph
Workman, Charles E.
Zimmerman, Simon Ralph
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Bar Association
Lawyers
Attorneys
Place
Lancaster
Object Name
Print, Photographic
Film Size
5 x 7 inches
Original or Copy
Copy
Print Size
5 x 7 inches
Object ID
D-04-01-22
Negative Number
yes
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-05-64
Date Range
1930/04/14
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Golden Eagle Cafe at southwest corner of South Lime Street and East King Street, Lancaster. Customer: John A. Coyle
Date Range
1930/04/14
Year Range From
1930
Storage Location
LancasterHistory, Lancaster, PA
People
Coyle, John A.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Golden Eagle Cafe
Restaurants
Bars
Taverns
East King Street
South Lime Street
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-05-64
Negative Number
yes
Other Number
716-1228
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-05-65
Date Range
1930/04/14
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
An empty bar room Golden Eagle Cafe at southwest corner of South Lime Street and East King Street, Lancaster. Customer: John A. Coyle
Date Range
1930/04/14
Storage Location
LancasterHistory, Lancaster, PA
People
Coyle, John A.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Golden Eagle Cafe
Restaurants
Bars
Taverns
Saloons
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-05-65
Negative Number
yes
Other Number
716-1228
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-05-66
Date Range
1930/04/14
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Empty bar room at the Golden Eagle Cafe at southwest corner of South Lime Street and East King Street, Lancaster. Customer: John A. Coyle
Date Range
1930/04/14
Storage Location
LancasterHistory, Lancaster, PA
People
Coyle, John A.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Golden Eagle Cafe
Bars
Taverns
Saloons
Restaurants
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-05-66
Negative Number
yes
Other Number
716-1228
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F058
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Mulvany, Mary
Mulvany, Sarah
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F058
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mulvany, Sarah.
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 1894 F107
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
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 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 1899 F121
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
Wehrhill, Mary
Werhel, F. X.
Werhel, Mary
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F121
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Werhel, F. X.; Werhel, Mary.
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

34 records – page 1 of 4.