Skip header and navigation

Revise Search

28623 records – page 1 of 2863.

Retrospect of western travel

https://collections.lancasterhistory.org/en/permalink/lhdo757
Author
Martineau, Harriet,
Date of Publication
1838.
Call Number
917.3 M384
  2 websites  
Responsibility
By Harriet Martineau ...
Author
Martineau, Harriet,
Place of Publication
London, New York
Publisher
Saunders and Otley; Sold by Harper & Brothers,
Date of Publication
1838.
Physical Description
2 v. 19 cm.
Notes
LCHS copyinscribed: Catharine Yeates, 1839.
Summary
This English journalist travelled in the United States in the early 19th century making observations about its politics and social customs.
Subjects
United States - Description and travel.
United States - Social life and customs.
Location
Lancaster History Library - Rare Books
Call Number
917.3 M384
Websites
Less detail
Collection
General Collection
Title
Photograph- James Buchanan - photograph of a drawing
Object ID
1-08-07-85
Date Range
mid 1800s
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- James Buchanan - photograph of a drawing
Description
James Buchanan - photograph of a drawing
Date Range
mid 1800s
Storage Location
LancasterHistory, Lancaster, PA
People
Buchanan, James
Subcategory
Documentary Artifact
Classification
Government & Politics
Object Name
Print, Photographic
Film Size
35 mm
Print Size
5 x 7 inches
Object ID
1-08-07-85
Notes
Two copies and two 35 mm negs
Negative Number
yes (2)
Images
Less detail

Das neue Testament unsers Herrn und Heilandes Jesu Christi

https://collections.lancasterhistory.org/en/permalink/lhdo16221
Edition
10te. mit stereotypen gedruckte aufl.
Date of Publication
1839.
Call Number
220 H313p 1839
Responsibility
Nach der deutschen uebersetzung von dr. Martin Luther. Mit kurzem inhalt eines jeden capitels, vollständiger anweisung gleicher schriftstellen und aller sonn- und festtäglichen evangelien und episteln. Mit 12 bildern geziert.
Edition
10te. mit stereotypen gedruckte aufl.
Place of Publication
Harrisburg, Pa
Publisher
S. Peters,
Date of Publication
1839.
Physical Description
511, 5 p. : front., plates ; 17 cm.
Notes
Leather over boards with one clasp missing and no spine label.
Subjects
Pennsylvania imprints
Pennsylvania imprints - Pennsylvania - Harrisburg.
Additional Author
Luther, Martin,
Location
Lancaster History Library - Rare Books
Call Number
220 H313p 1839
Less detail

An act for the Regulation of the Militia of the Commonwealth of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo16233
Corporate Author
Pennsylvania.
Date of Publication
1802.
Call Number
090 L244ba 1802
Corporate Author
Pennsylvania.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by Francis Bailey,
Date of Publication
1802.
Physical Description
53 p.
Notes
Shaw & Shoemaker,
Subjects
Military law - Pennsylvania.
Pennsylvania - Militia.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Rare Books
Call Number
090 L244ba 1802
Less detail
Author
Lavater, Johann Caspar,
Edition
1st American ed.
Date of Publication
1830.
Call Number
090 L244ai 1830
Responsibility
Tr. from the original manuscript of the Rev. John Caspar Lavater; citizen of Zuric ...
Author
Lavater, Johann Caspar,
Edition
1st American ed.
Place of Publication
Lancaster
Publisher
W. Albright,
Date of Publication
1830.
Physical Description
140 p. 14 cm.
Notes
Tr. by Henry Fuseli.
Additional Author
Fuseli, Henry,
Location
Lancaster History Library - Rare Books
Call Number
090 L244ai 1830
Less detail

Receipts and expenditures in the treasury of the Commonwealth of Pennsylvania from the first of January to the thirty-first of December, 1799, both days inclusive

https://collections.lancasterhistory.org/en/permalink/lhdo16364
Corporate Author
Pennsylvania. Treasury.
Date of Publication
1800.
Call Number
090 L244h 1800
Corporate Author
Pennsylvania. Treasury.
Place of Publication
Lancaster
Publisher
Printed by William Hamilton, Franklin's Head, West King-Street,
Date of Publication
1800.
Physical Description
56, [1] p. ; (fol.)
Notes
Signed: Peter Baynton. Treasury-Office, January 11, 1800.
Also issued with the Journal of the Senate of the Commonwealth of Pennsylvania, v. 10 (Evans 38214).
Evans
Subjects
Finance, Public - Pennsylvania.
Additional Author
Baynton, Peter,
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Rare Books
Call Number
090 L244h 1800
Less detail

Report of the register-general of the state of the finances of Pennsylvania, for the year 1799

https://collections.lancasterhistory.org/en/permalink/lhdo16365
Corporate Author
Pennsylvania. Register-General's Office.
Date of Publication
1800.
Call Number
090 L244h 1800a
Corporate Author
Pennsylvania. Register-General's Office.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by William Hamilton, Franklin's head, West King-Street.,
Date of Publication
1800.
Physical Description
19 p. ; 34 cm. (fol.)
Notes
Issued with: Pennsylvania. General Assembly. House of Representatives.. Journal of the first session of th tenth House of Representatives of the Commonwealth of Pennsylvania ... Lancaster, [1800] (Evans 38212).
Signatures: [A]² B-D² E1.
Evans
Subjects
Finance, Public - Pennsylvania.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Rare Books
Call Number
090 L244h 1800a
Less detail

The Psalms of David, imitated in the language of the New-Testament, and applied to the Christian use and worship

https://collections.lancasterhistory.org/en/permalink/lhdo16428
Author
Watts, Isaac,
Edition
Second edition.
Date of Publication
1804.
Call Number
264.2 N552b
Responsibility
by I. Watts, D.D. ; A new edition, in which the Psalms omitted by Dr. Watts are versified, local passages are altered, and a number of Psalms are versified anew, in proper metres. ; To the Psalms is added a selection of hymns. / By Timothy Dwight, D.D. president of Yale College. ; Approved and allowed by the General Assembly of the Presbyterian Church in the United States of America.
Author
Watts, Isaac,
Uniform Title
Psalms of David imitated in the language of the New Testament
Edition
Second edition.
Place of Publication
New Brunswick [N.J.]
Publisher
Printed by A. Blauvelt.,
Date of Publication
1804.
Physical Description
[8], 342, [25], 364-568, [6] p. ; 15 cm.
Notes
"Published according to act of Congress."--verso of title page.
"Hymns selected from Dr. Watts, Dr. Doddridge, and other authors. Examined and recommended by the joint committee of the General Assembly of Connecticut, and the General Assembly of the Presbyterian Church in America, and by those general bodies allowed to be used in churches and private families. By Timothy Dwight, D.D. president of Yale College. New Brunswick: Printed by A. Blauvelt. MDCCIV."--p. [316]-568, [6], with separate title page.
Includes indexes.
On flyleaf: "Presented to Lancaster County Historical Society by Rev. D. S. Keurtz, February 3rd, 1922. Lancaster. Pa."
On flyleaf: "Presented to Elizabeth Buchanan by her son-in-law, Elliott F. Lane August 3 1815."
On flyleaf: "Presented to Thomas Houston Lane by his Grandmother Elizabeth Buchanan, March 25, 1823."
Autographs of Elliott E. Lane and Harriet R. Lane.
On flyleaf: Note: "Elizabeth Buchanan was the mother of James Buchanan, Pres. of U. S."
"Buchanan book collection".
Shaw & Shoemaker
Subjects
Hymnals.
Additional Author
Dwight, Timothy,
Additional Corporate Author
General Association of Connecticut.
Presbyterian Church in the U.S.A. General Assembly.
Additional Title
Hymns selected from Dr. Watts, Dr. Doddridge, and various other writers.
Bible.
Place
United States New Jersey New Brunswick.
Location
Lancaster History Library - Rare Books
Call Number
264.2 N552b
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. 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 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. 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 1892 F072
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Andrew, Eliza
Shirk, Mary A.
Ressler, Benjamin
Shirk, Martin
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Andrew, Eliza; Shirk, Mary A.; Ressler, Benjamin.
Administrators: Shirk, Martin; Andrews, J. F.
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

28623 records – page 1 of 2863.