Skip header and navigation

Revise Search

10 records – page 1 of 1.

Trial of John Lechler for the murder of his wife, Mary Lechler : before the Court of Oyer and Terminer, held for the county of Lancaster, on the nineteenth day of August, 1822 : containing all the evidence with the particulars of the murder of Mrs. Haag : including the speeches of counsel, the charge and sentence of the court

https://collections.lancasterhistory.org/en/permalink/lhdo16135
Author
Lechler, John.
Date of Publication
1822.
Call Number
090 L244m 1822
Responsibility
reported by Daniel Fuller.
Author
Lechler, John.
Place of Publication
Lancaster [Pa.]
Publisher
Printed and published by Hugh Maxwell,
Date of Publication
1822.
Physical Description
64 p. ; 21 cm.
Notes
Bound in green three-quarter leather and green linen with marbled end papers.
Bookplate of Redmond Conyngham, No. 2671.
Shoemaker
McDade, T.M. Murder,
Subjects
Lechler, Mary, - d. 1822.
Haag, - Mrs., - d. 1822.
Murder - Pennsylvania - Lancaster.
Trials (Murder) - Pennsylvania - Lancaster.
Uxoricide - Pennsylvania - Lancaster.
Additional Author
Fuller, Daniel.
Additional Corporate Author
Pennsylvania. Court of Oyer and Terminer (Lancaster County)
Location
Lancaster History Library - Rare Books
Call Number
090 L244m 1822
Less detail

The dying confession of John Lechler : who was convicted for the murder of his wife Mary Lechler and sentenced to be executed on the 25th day of October, 1822, made in the presence of Samuel Carpenter, mayor of the city of Lancaster & others

https://collections.lancasterhistory.org/en/permalink/lhdo19553
Author
Lechler, John,
Date of Publication
1822.
Call Number
090 L244st 1822
Author
Lechler, John,
Place of Publication
Lancaster, Penn
Publisher
S.C. Stambaugh, printer,
Date of Publication
1822.
Physical Description
16 pages ; 23 cm
Notes
Inscriped on first page: Jacob Bucher his book.
Bound with: A Report of the trial of John Lechler.
Subjects
Criminals - Pennsylvania - Lancaster County.
Confession of judgment - Pennsylvania - Lancaster County.
Confession of judgment.
Criminals.
Pennsylvania - Lancaster County.
Location
Lancaster History Library - Rare Books
Call Number
090 L244st 1822
Less detail

Map of Lancaster County, Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo19526
Author
Scott, Joshua.
Date of Publication
1824.
Call Number
912.74815 L244 1824
  1 website  
Responsibility
respectfully dedicated to the inhabitants by Joshua Scott.
Author
Scott, Joshua.
Place of Publication
Lancaster
Publisher
[s.n.],
Date of Publication
1824.
Physical Description
1 map : hand col., cloth backing ; 87 x 115 cm., folded to 93 x 61 cm.
Notes
General-content county map also showing election districts.
Hand col. to emphasize township boundaries and territories.
Relief shown by hachures.
Orientated with north toward the upper left.
Prime meridian: Washington (D.C.).
Published "Lancaster January 1st 1824".
Originally printed on 4 sheets (later conjoined).
Copy 2: From the collections of the Heritage Center, P05.29.1.
LC Land ownership maps,
Copy 2: green boards.
Copy 1: Marble boards, three-quarater red leather, spine taped.
Subjects
Election districts - Pennsylvania - Lancaster County - Maps.
Landowners - Pennsylvania - Lancaster County - Maps.
Election districts.
Landowners.
Lancaster County (Pa.) - Maps.
Pennsylvania - Lancaster County.
Maps.
Location
Lancaster History Library - Rare Books
Call Number
912.74815 L244 1824
Websites
Less detail

The proceedings of the General County Anti-Masonic Meeting : held in Lancaster, Penn. April 23, 1829

https://collections.lancasterhistory.org/en/permalink/lhdo17558
Date of Publication
1829.
Call Number
324.274 A629
Meeting
General County Anti-Masonic Meeting (1829 : Lancaster, Pa.)
Place of Publication
Lancaster [Pa.]
Publisher
Fenn and Fenton, printers,
Date of Publication
1829.
Physical Description
28 p. ; 17 cm.
Subjects
Antimasonic Party (Pa.).
Freemasonry
Freemasonry - Pennsylvania
Location
Lancaster History Library - Lancaster County
Call Number
324.274 A629
Less detail

Articles of association of the Lancaster Reading Room to which are added, the rules and regulations of the room, and of the library; a list of the officers and subscribers, &/ together with a catalogue of the books, & belongint to the Institution

https://collections.lancasterhistory.org/en/permalink/lhdo1545
Date of Publication
1827
Call Number
021 R287
Place of Publication
Lancaster, Pa
Publisher
printed by Hugh Maxwell,
Date of Publication
1827
Physical Description
19 pgs.; 19 cm.
Notes
Inscribed on front cover "Doctor I. Carpenter' and inside front cover has a small label "Library of Julius F. Sachse, Section Americana".
Subjects
Libraries - Pennsylvania - Lancaster.
Location
Lancaster History Library - Lancaster County
Call Number
021 R287
Less detail

Opinion of the Supreme Court of the United States in the case of Robert W. Houston, plaintiff in error, versus Daniel Moore and others, defendants in error

https://collections.lancasterhistory.org/en/permalink/lhdo18725
Corporate Author
United States. Supreme Court.
Date of Publication
1820.
Call Number
090 L244di 1820
345.025 H843m
Responsibility
delivered by Bushrod Washington.
Corporate Author
United States. Supreme Court.
Place of Publication
Lancaster
Publisher
Printed by Wm. Dickson,
Date of Publication
1820.
Physical Description
16 p. ; 21 cm.
Notes
Original housed in Rare Books (090 L244di 1820).
Subjects
Moore, Daniel
Houston, Robert W.
Trials (Military offenses) - Pennsylvania.
Additional Author
Houston, Robert W.
Moore, Daniel.
Washington, Bushrod,
Location
Lancaster History Library - Rare Books
Lancaster History Library - Lancaster County
Call Number
090 L244di 1820
345.025 H843m
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
is privately owned and spans the Little Conestoga Creek near Lancaster City in Lancaster County, Pennsylvania. It has one span of about 55 feet and was built in 1868. The owners use the old Mill for Church and School functions. There is a Datestone on the Mill which reads ‘Erbauen Von Andreas
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail

Reports of cases argued and determined in the Supreme Judicable Court of the Commonwealth of Massachusetts : from September 1804 to March term, 1822

https://collections.lancasterhistory.org/en/permalink/lhdo21129
Corporate Author
Massachusetts. Supreme Judicial Court.
Date of Publication
1808-1823.
Call Number
Book 412 1808
Book 413 1808
Book 414 1809
Book 415 1810
Book 416 1811
Book 417 1812
Book 418 1813
Book 418 1814
Book 418 1815
Corporate Author
Massachusetts. Supreme Judicial Court.
Place of Publication
Boston, Massachusetts
Publisher
Tileston and Weld,
Date of Publication
1808-1823.
Physical Description
17 volumes
Notes
Vol. 1 by Ephraim Williams; v. 2-17 by Dudley Atkins Tyng.
Imprint varies.
Library has vols 2-10.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 412-423 as assigned by Yeates.
Subjects
Law reports, digests, etc.
United States, Massachusetts - Court records.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Williams, Ephraim,
Tyng, Dudley Atkins,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 412 1808
Book 413 1808
Book 414 1809
Book 415 1810
Book 416 1811
Book 417 1812
Book 418 1813
Book 418 1814
Book 418 1815
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
the county for a month or so. 18 June 1805. Letter from Peter Wager to Adam Reigart. He was planning on going to Bethlehem and Lancaster with a group of others but the trip fell through. Has not been involved with business for the past three months. 28 August 1805. Letter from Peter Wager to Adam
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail

Parish register of Christ Church, Leacock, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo4675
Date of Publication
1828-1879.
Call Number
283 C554Le
Place of Publication
[Leacock, Pa.]
Publisher
Christ Church,
Date of Publication
1828-1879.
Physical Description
2, 279 l. (some blank); 23 x 35 cm.
Notes
Photocopy.
"Original records are located at St. James' Church, Lancaster, Pa."
Rineer's "Churches and Cemeteries of Lancaster County" page 246 #2.
Contents
Baptisms (Dec. 23, 1828 - June 2, 1879), pages 30-69 - Confirmations (June 12,1833 - April 9, 1873, pages 127-132 - Communicants (Dec. 25, 1828 - Alpril 17, 1878, pages 170-185 - Marriages (March 26, 1829 - June 21 1866, pages 194-197 - Marriages (June 10, 1873 - June 10, 1879), pages 198-199 - Burials (April 23, 1837 - April 20, 1872), pages 243-247 - Burials (April 26, 1873 -April 18, 1879), pages 248-249.
Subjects
Christ Episcopal Church (Leacock, Lancaster County, Pa.)
Chuch records and registers - Pennsylvania - Lancaster County.
Registers of births, etc. - Pennsylvania - Leacock (Township)
Episcopal Church - Pennsylvania - Lancaster Couinty.
Location
Lancaster History Library - Church Record
Call Number
283 C554Le
Less detail

10 records – page 1 of 1.