Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
Fraktur Collection
Object ID
2017.999.8
Date Range
c. 1809
  1 image  
Collection
Fraktur Collection
Description
Nearly square printed fraktur mounted in a window mat and a modern flat black frame. This three-heart design made by Friedrich Krebs has his name "F. Krebs" printed at the bottom of the large central heart. Likely custom-printed in Reading at Adler's. Text within large heart is "Geburts- und TaufSchein." Standard main text has blanks infilled by Krebs. A daughter Elisabetha Miller was born 21 Feb 1809 in Cocalico Twp. to parents Peter Miller and wife Anna, born a M-caale(?). Daughter Elisabetha was baptised 14 May 1809 by Rev. Nuszky(?) and the sponsors were Peter Ellser and his wife Elisabetha. Smaller hearts below have religious verse.
Folksy decorations include coloring the heart border lines and adding many pasted-on cutouts, six of which are imprints of well dressed medieval people, two are pattern embossed paper urns/vases at bottom and two are small birds at top (right one missing). Extensive use of ink and watercolor to portray flowers, 4 suns/moons with faces and an unusual butterfly/moth drawing at top center. Borders of hearts are embellished with watercolors.
Printed in Reading, likely by Adler's Print Shop. Infilled and decorated in Cocalico Twp by Friederick Krebs (c. 1749 - c. 1815).
Date Range
c. 1809
Year Range From
1809
Year Range To
1812
Made By
Krebs, Friederick; Adler's Print Shop
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 42
Storage Shelf
Shelf 3
Storage Drawer
Bin 2-I
People
Miller, Peter
Miller, Elisabetha
Miller, Anna
Elser, Peter
Elser, Elisabetha
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Search Terms
Taufscheins
Fraktur
Baptismal records
Object Name
Fraktur
Material
Paper, Ink, Watercolor
Related Publications
Fred Weiser, "The Mad, Lovable World of Friedrich Krebs," Der Reggeboge, 1988.Vol. 22, No. 2, pp. 49-88.
Alfred Shoemaker, "Notes on Frederich Krebs, The Noted Fractur Artist," The Pennsylvania Dutchman, Nov. 1, 1951, Vol. 3, No. 11.
Klaus Stopp, The Printed B&BC of the German Americans, Vol. 1, 1997, pp. 77-78 and pp. 140-144.
Height (cm)
31.75
Height (ft)
1.0416666667
Height (in)
12.5
Width (cm)
39.37
Width (ft)
1.2916666667
Width (in)
15.5
Dimension Details
Measurements are estimated based on what is visible in window mat.
Dimensions of frame are H: 15.375" W: 20.25"
Condition
Fair to Poor
Condition Date
2017-06-20
Condition Notes
Overall age yellowing with slight foxing. Multiple fold lines and other wrinkles. Large areas in right and left corners have heavy losses (holes), folded over edges and mending with cellophane tape adhered to back and staining the paper. Many pasted-on paper cutouts are detaching with folded-over edges. At least one cutout of bird is missing at top and perhaps additional missing cutouts where holes exist at upper corners. Abrasions on lower left cutout as well as some painted motifs.
Object ID
2017.999.8
Notes
Appraised by Rev. Fred Weiser in Sept. 1888. It was numbered # . See another B&BC by Krebs, 2017.999.28.
Johann Jacob Friederich Krebs was probably born April 3, 1749 and probably died in July 1815, according to Russ & Corinne Earnest's Papers for Birthdayes, pp. 460-467, He was active circa 1784-1812 in most counties of southeast PA and even New Jersey. He is considered the most prolific of all fraktur artists. He lived between Hummelstown and Harrisburg, Dauphin Co. and was a Schoolmaster in Swatara Twp.
He went through phases of decoration such as pasted-on cutout paper, stamped-on birds, his own freehand sketches, etc. He purchased large sheets of colored Augsburg brocade paper having Baroque decoration with pictures of Saints, animals and flowers. He cut out these figures to paste on fraktur as well as cut out his own shapes.
He used Adler's printshop in Reading for most of his printed B&BCs, often supplying the paper himself. He preferred 3-heart prints having no decoration, since he provided his own decoration.
A Peter Miller was a West Cocalico Twp. Supervisor in 1850 (Ellis & Evans, p. 722). The 1860 Atlas shows two "Pr. Miller" properties in East Cocalico Twp. just south of Knops Ridge. The 1869 Co. Directory lists 14 Millers in E. Cocalico, including a Peter Sr., a Peter Jr. and a Peter K. Miller, all in Reamstown or Swartzville.
Accession Number
2017.999
Images
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1804 F012
Date Range
1804/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Peter
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1804 F012
Additional Notes
Fornication
Mother of child: Zartman, Elizabeth
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
MAY 1805 F011
Date Range
1805/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1805/05
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Peter
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1805 F011
Additional Notes
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1830 F034
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Peter
Miller, Susanna
Sensenig, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F034
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Susanna.
Administrator: Sensenig, Jacob
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 1828 F051
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Michael
Miller, Mary
Miller, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F051
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary
Administrator: Miller, 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 1821 F033
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Peter
Miller, Daniel
Miller, Tobias
Hamilton, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F033
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Daniel.
Administrators: Miller, Tobias; Hamilton, John.
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 1905 F085
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Miller, Peter Jr.
Zieber, Margaret
Lefever, D. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F085
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zieber, Margaret.
Administrator: Lefever, D. 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1804 F023 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Peter
Zartman, Elizabeth
Yundt, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F023 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Elizabeth Zartman.
Additional name: George Yundt.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1805 F009 QS
Date Range
1805/04
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
1805/04
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Peter
Road, Henry
Shiveley, John
Abraham, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Commitment papers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1805 F009 QS
Additional Notes
Recognizance, charged with assault and battery on Henry Road.
Commitment.
Additional names: John Shiveley, John Abraham.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

15 records – page 1 of 2.