Skip header and navigation

Revise Search

365 records – page 1 of 37.

Comly's reader, and book of knowledge : with exercises of spelling and defining : intended for the use of schools and for private instruction

https://collections.lancasterhistory.org/en/permalink/lhdo8788
Author
Comly, John,
Date of Publication
1847.
Call Number
810 P544 1847
  1 website  

The army and navy of America: containing a view of the heroic adventures, battles, naval engagements, remarkable incidents, and glorious achievements in the cause of freedom, from the period of the French and Indian Wars to the close of the Mexican War; independent of an account of warlike operations on land and sea

https://collections.lancasterhistory.org/en/permalink/lhdo9157
Author
Neff, Jacob K.
Date of Publication
1849.
Call Number
090 L244hi 1849
  1 website  
Author
Neff, Jacob K.
Place of Publication
Lancaster, Pa
Publisher
G. Hills,
Date of Publication
1849.
Physical Description
684 p. illus. 22 cm.
Subjects
Military art and science.
United States - History, Military - To 1900.
United States - History, Naval - To 1900.
Location
Lancaster History Library - Rare Books
Call Number
090 L244hi 1849
Websites
Less detail

A history of the original settlements on the Delaware : from its discovery by Hudson to the colonization under William Penn : to which is added an account of the ecclesiastical affairs of the Swedish settlers, and a history of Wilmington, from its first settlement to the present time

https://collections.lancasterhistory.org/en/permalink/lhdo7586
Author
Ferris, Benjamin,
Date of Publication
1846.
Call Number
974.802814 F394
  1 website  
Responsibility
by Benjamin Ferris.
Author
Ferris, Benjamin,
Place of Publication
Wilmington
Publisher
Wilson & Heald,
Date of Publication
1846.
Physical Description
312 p., [7] leaves of plates : ill., maps ; 25 cm.
Notes
Includes bibliographical references.
Subjects
Delaware - History.
Delaware - Church history.
Wilmington (Del.) - History.
Location
Lancaster History Library - Rare Books
Call Number
974.802814 F394
Websites
Less detail

[Colonial records of Pennsylvania]

https://collections.lancasterhistory.org/en/permalink/lhdo20686
Date of Publication
1838-1853.
Call Number
974.8 P415
  1 website  
Place of Publication
Harrisburg
Publisher
Printed by T. Fenn,
Date of Publication
1838-1853.
Physical Description
16 volumes illustrations (volumes 7) tables 22 cm
Notes
The first three volumes of the Colonial records are from the first edition. Their pagination does not correspond to the references from Dunn's "Index to the Colonial Records". Dunn's index refers to the second edition. Patrons can find the second editions of volumes 1-3 online at https://catalog.hathitrust.org/Record/010447960. A link to this webpage is near the bottom of this library record. Look for the field "Electronic Location".
Collection of documents, supplemented by the companion series "Pennsylvania archives". (See preliminary reports of the committees, and of the editors, S. Hazard, and the Act providing for the publication, 1837, in Pennsylvania archives, v. 1, p. 1-23, especially p. 7 and 17-23, where the present collection is officially designated as the "Colonial records", a title not used in printing, the volumes having special titles only, as given in "Contents" below).
Errors in paging: nos. 158-167, 499 ommitted, v. 3; nos. 209-224 repeated, v. 16; numerous other errors.
V. 12, minutes of the Supreme executive council from May 21, 1779-July 12, 1781; v. 13, July 13, 1781-Dec. 31, 1783; v. 14, Jan. 1, 1784-Apr. 3, 1786; v. 15, July 4, 1786-Feb. 6, 1789; v. 16, Feb. 7, 1789-Dec. 20, 1790.
Contents
v. 1-10. Minutes of the Provincial council of Pennsylvania, from the organization to the termination of the proprietary government: v. 1, Mar. 10, 1683-Nov. 27, 1700; v. 2, Dec. 18, 1700-May 16, 1717; v. 3, May 31, 1717-Jan. 23, 1735-6: v. 4, Feb. 7, 1735-6-Oct. 15, 1745: v. 5, Dec. 17, 1745-Mar. 20, 1754: v. 6, Apr. 2, 1754-Jan. 29, 1756: v. 7, Jan. 29, 1756-Jan. 11, 1758: v. 8,Jan. 13, 1758-Oct. 4, 1762; v. 9, Oct. 15, 1762-Oct. 17, 1771; v. 10, Oct. 18, 1771-Sept. 27, 1775, with minutes of the Council of safety from June 30, 1775, to Nov. 12, 1776.--v. 11-16. Minutes of the Supreme executive council of Pennsylvania, from its organization to the termination of the revolution: v. 11, Proceedings of Council of safety, Nov. 13, 1776-Mar. 17 [i.e. 13] 1777, Oct. 17-Dec. 4, 1777; memorandum from Dec. 31, 1776-Mar. 17, 1777; minutes of the Supreme executive council Mar. 4, 1777-May 20, 1779.
Subjects
Pennsylvania - History - Colonial period, ca. 1600-1775 - Sources.
Pennsylvania - History - Revolution, 1775-1783 - Sources.
Pennsylvania.
United States.
History.
Sources.
Additional Author
Hazard, Samuel,
Additional Corporate Author
Pennsylvania. Provincial Council.
Pennsylvania. Committee of Safety.
Pennsylvania. Supreme Executive Council.
Location
Lancaster History Library - Reference
Call Number
974.8 P415
Websites
Less detail
Author
Gallatin, Albert,
Date of Publication
1847.
Call Number
815 P769 # 7
  1 website  
Responsibility
by Albert Gallatin.
Author
Gallatin, Albert,
Place of Publication
[N.p.]
Date of Publication
1847.
Physical Description
16 p. 23 cm.
Notes
In: Political Speeches.
Summary
Former Congressman, diplomat, and Secretary of the Treasury, Gallatin examines the annexation of Texas by the United States and the resulting war with Mexico. He believed that the United States's insistence that the Rio Grande River be considered as the Texas boundary was an act of war . He opposed the Mexican War.
Subjects
United States - Politics and government - 1845-1849.
Location
Lancaster History Library - Rare Books
Call Number
815 P769 # 7
Websites
Less detail

The Mexican war and its warriors; comprising a complete history of all the operations of the American armies in Mexico; with biographical sketches and anecdotes of the most distinguished officers in the regular army and volunteer force

https://collections.lancasterhistory.org/en/permalink/lhdo1586
Author
Frost, John,
Date of Publication
1848.
Call Number
973.62 F939
  1 website  
Responsibility
By J. Frost ...
Author
Frost, John,
Place of Publication
New Haven, Philadelphia
Publisher
H. Mansfield,
Date of Publication
1848.
Physical Description
6, [vii]-viii p., 1 ø, 9-330, 11 p. illus., plates, ports. 20 cm.
Subjects
Mexican War, 1846-1848.
Location
Lancaster History Library - Rare Books
Call Number
973.62 F939
Websites
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F041
Date Range
1822
  1 document  
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Mingel, Francis
Mingel, Esther
Hull, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F041
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mingel, Esther.
Administrator: Hull, William.
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
Documents
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, William.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John M.
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
Documents
Less detail

365 records – page 1 of 37.