Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Broadsides Collection, 1775-1958 Object ID: MG0357 2 boxes 23 folders 1 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 9 Scope and Content Note
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail

The charter, laws, catalogue of books, list of philosophical instruments, &c. of the Juliana Library-Company, in Lancaster : To which are prefixed, some reflections on the advantages of knowledge; the origin of books and libraries, shewing how they have been encouraged and patronized by the wise and virtuous of every age. : With a short account of its institution, friends and benefactors. ... Published by order of the directors

https://collections.lancasterhistory.org/en/permalink/lhdo18464
Corporate Author
Juliana-Library-Company in Lancaster.
Date of Publication
MDCCLXVI. [1766]
Call Number
025.31 P544 1766
Corporate Author
Juliana-Library-Company in Lancaster.
Place of Publication
Philadelphia
Publisher
Printed by D. Hall, and W. Sellers.,
Date of Publication
MDCCLXVI. [1766]
Physical Description
[4], xi, 12-56 p. ; 21 cm. (4to)
Notes
Evans
Hildeburn, C.R. Pennsylvania,
Winans, R.B. Book cats.,
The earliest library in Lancaster, known as the "Juliana Library," was established in 1759, under the name of "The Lancaster Library Company." It was the third subscription library established in Pennsylvania. In 1763 it was chartered, and, out of compliment to Lady Juliana Penn, daughter of the Earl of Pomfret, and wife of Thomas Penn, one of the proprietors of the Province of Pennsylvania, it was called the Juliana Library. The library at one time had about 800 books on its shelves and was fairly prosperous. Its most flourishing period was from 1760 to 1775.
On back of cover: "#532 Hinkels Sale Mar 31 1920 --$61.00. Purchased by Chas. I. Landis July 14 1920 from Nevin F. McGirr fpr $25."
Marbled wrappers.
Subjects
Juliana Library Company (Lancaster, Pa.)
Proprietary libraries - Pennsylvania - Lancaster.
Subscription libraries - Pennsylvania - Lancaster County.
Lancaster (Pa.) - Libraries.
Library catalogues - Pennsylvania - Philadelphia.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Rare Books
Call Number
025.31 P544 1766
Less detail
Collection
Military Collection
Title
Military Collection
Object ID
MG0078
Date Range
1764-present
  1 document  
Collection
Military Collection
Title
Military Collection
Description
This collection contains documents beginning with the American Revolution and continuing through the War of 1812, Mexican War, Civil War, World War I, World War II, and the Korean War. There are account books, notes and written letters, vouchers, inspections of camps, receipts of payments, honorable discharge certificates, lists of absentees, envelopes used during the Civil War, and lists of unpaid fines during the service of the Pennsylvania Militia soldiers. There are also newsletters and articles relating to World Wars I and II and the Korean War for advertisement and description of items including the history of the Philadelphia Naval Base.
Date Range
1764-present
Date of Accumulation
1764-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Alexander, Peter
Andre, John
Andrews, George
Auxer, Jacob
Barton, David R.
Baughman, George
Bausman, Frederick
Bethel, Samuel
Bevins, George
Biddle, George
Bietz, George
Billman, William L.
Bitner, Abraham
Bowers, George
Bowers, Lerina
Bowers, M. F.
Bradd, John
Brant, John
Brenner, Henry
Brush, George
Buchanan, James
Calwell, James
Cassidy, John
Cockley, David
Coleman, Robert
Comstock, Elmo
Comstock, Willard
Conyngham, G.
Cooke, Jacob
Crider, David
Dallas, A. L.
Demuth, William D.
Diffenderfer, Jacob
Diller, Adam
Duchman, John H.
Eshleman, John
Eugstler, Philip
Ewing, William
Fulton, Eleanore J.
Gardner, Daniel
Garrison, Lindley M.
Gidy, Peter
Graeff, Matthias
Haerrs, Dane
Hamilton, William
Hamilton, Robert
Hand, Edward
Haughman, George
Hayes, Rutherford Birchard
Heitler, Richard R.
Hiester, Gabriel
Hubley, Adam
Irvine, William
Jackson, Cyrus E.
Jacobs, Barnet
Jameson, Samuel
Johnson, Edward
Johnson, Relief
Johnson, Thomas
Kearns, Christian
Keller, Adam
Kendig, Adam
Kendig, Benjamin F.
King, Alexander
King, Robert, Jr.
Kirkpatrick, William
Kissel, Frederick
Landis, Bertha Cochran
Landis, Charles
Light, John
Lloyd, Thomas
Longenecker, John
Lutz, John
McCarty, Isaiah
McConnel, Abraham
McElhattan, Alexander
McKean, Thomas
McSherry, J. L., III
Megrady, Patrick
Mifflin, Thomas
Morgan, Thomas
Morrison, A. K.
Morrison, Alexander W.
Morrison, Samuel W.
Neal, Thomas
Nicholson, John
Ohlen, John
Paster, Peter
Patterson, James
Price, Rebecca L.
Price, Robert C.
Reigart, Adam
Reigart, Christopher
Reinoehl, Adolphus
Roath, E. D.
Ross, James
Russell, A. L.
Sample, Nathaniel W.
Scarritt, Jeremiah M.
Scott, Hugh
Shippen, Joseph
Skiles, William
Skillings, Charles W.
Smith, John M.
Smith, Richard
Snyder, Eberhart Michael
Snyder, Eugene
Speel, Alexander R.
Strickler, M. M.
Sutherland, Thomas Jefferson
Thompson, R. W.
Wager, Philip
Weller, John
White, John
Witmer, David M.
Witmer, Sarah
Wolf, Joseph
Work, Joseph
Wright, Horatio G.
Zahm, Mary
Zeilin, William F.
Buchen, Martin L.
Hildebran, James
Pratt, J. E.
Elias, C. Harry
Martin, E. K.
McClain, Frank B.
Hewitt, A. G.
Negley, J. S.
Ritner, Joseph
Burrowes, Thomas
Eckman, Joseph
Subjects
United States--History--Revolution, 1775-1783
United States--History--Civil War, 1861-1865
United States--History--War of 1812
Mexican War, 1846-1848
World War, 1914-1918
World War, 1939-1945
Korean War, 1950-1953
Letters
Business records
Programs (Publications)
Search Terms
Business records
Civil War
Clippings (Books, newspapers, etc.)
Correspondence
Discharge certificates
Envelopes
Finding aids
Jackson Riflemen
Korean War
Lancaster Militia
Letters
Manuscript groups
Mexican War
Military history
Military records
Monuments
Newsletters
Pennsylvania Militia
Programs
Receipts
Revolutionary War
Soldiers and Sailors Monument
War of 1812
World War I
World War II
Reunions
Extent
2 boxes, 36 folders, 1 oversized item 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0078
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Curatorial Collection
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-78
Classification
MG0078
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DD, Summer 2000. Updated by HST, 2010, 2011.
Documents
Less detail

Das kleine Davidische Psalterspiel der Kinder Zions : von alten und neuen auserlesenen Geistes Gesängen, allen wahren heils-begierigen Säuglingen der Weisheit, insonderheit aber denen Gemeinden des Herrn, zum Dienst und Gebrauch mit Fleiss zusammen getragen in gegenwärtig-beliebiger Form and Ordnung : nebst einem dreyfachen darzu nützlichen und der Materien halben nöthigen Register

https://collections.lancasterhistory.org/en/permalink/lhdo17719
Date of Publication
1795.
Call Number
090 E63m 1795
Place of Publication
Ephrata
Publisher
In der neuen Buchdruckerey, bey Salomon Mä[yer],
Date of Publication
1795.
Physical Description
[6], 575, [23] p. ; 17 cm. (12mo)
Notes
Signatures: A-3D⁶ 3E².
Printed in two columns.
Error in paging: p. 311 misnumbered 211.
Marbled end papers.
"Anhang einiger Psalmen Davids"--p. 509-575.
Evans
Bötte & Tannhoff. German printing,
Full leather binding with maroon leather label, both badly damaged.
Subjects
Hymns, German.
Inspirationists
Additional Author
Mayer, Salomon,
John McMaster,
Place
United States Pennsylvania Ephrata.
Location
Lancaster History Library - Rare Books
Call Number
090 E63m 1795
Less detail

A Correct account of the trials of Charles M'Manus, John Hauer, Elizabeth Hauer, Patrick Donagan, Francis Cox, and others; at Harrisburgh -- June Oyer and Terminer, 1798. For the murder of Francis Shitz, on the night of the 28th December, 1797, at Heidelberg Township, Dauphin County, in the Commonwealth of Pennsylvania. Containing, the whole evidence, and the substance of all the law arguments in those celebrated trials

https://collections.lancasterhistory.org/en/permalink/lhdo21688
Date of Publication
1798. (Entered according to law)
Call Number
Book 606 1798
Place of Publication
[Harrisburgh]
Publisher
Printed at Harrisburgh [Pa.] by John Wyeth,
Date of Publication
1798. (Entered according to law)
Physical Description
[2], 163, [1] pages ; 8vo.
Notes
"The following is the last speech and dying confession of Charles M'Manus ."--Page 161-163.
Half-title: Trials and confessions of John Hauer, Charles M'Manus, &c. for the murder of Francis Shitz.
Parentheses substituted for square brackets in imprint transcription.
Handwritten contents on front flyleaf.
Jasper Yeates's Colonial Law Library.
Book number 606 as assigned by Yeates.
ESTC
Evans
Summary
This is an account of the first murder trial in Dauphin County, Pennsylvania, for a crime that took place just outside of Harrisburg in December 1797. "The will of Peter Shitz left most of his estate to his sons Francis and Peter, but if they died without children, part went to his daughter Elizabeth. Hauer was the husband of Elizabeth, and he hired four Irishmen, newly arrived in the country, to kill his brothers-in-law. Two masked men raided the house one night and killed Francis with an ax, but Peter escaped. M'Manus and Hauer were hanged." [Williamreesecompany.com]
Subjects
M'Manus, Charles, - -1798.
Hauer, John, - -1798.
Hauer, Elizabeth.
Donagan, Patrick.
Cox, Francis.
Shitz, Francis, - -1797.
Trials (Murder) - Pennsylvania.
Murder - Pennsylvania - Heidelberg.
Crime - Pennsylvania - Heidelberg.
Executions and executioners - Pennsylvania - Harrisburg.
Crime.
Executions and executioners.
Murder.
Trials (Murder)
Pennsylvania.
Pennsylvania - Harrisburg.
Pennsylvania - Heidelberg.
Three-quarters leather on marbled boards (Binding)
Additional Author
M'Manus, Charles,
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. Court of Oyer and Terminer (Dauphin County)
Location
Lancaster History Library - Yeates Collection
Call Number
Book 606 1798
Less detail

A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania, presented by them to the Honourable the governor and Assembly of the province, shewing the causes of their late discontent and uneasiness and the grievances under which they have laboured, and which they humbly pray to have redress'd

https://collections.lancasterhistory.org/en/permalink/lhdo20937
Author
Smith, Matthew.
Date of Publication
in the year M, DCC, LXIV. [1764]
Call Number
974.802 S655
Responsibility
by Matthew Smith, James Gibson, and William Bradford.
Author
Smith, Matthew.
Place of Publication
[Philadelphia]
Publisher
Printed [by William Bradford],
Date of Publication
in the year M, DCC, LXIV. [1764]
Physical Description
(4) 18, p. ; 24 cm.
Notes
On the massacre of the Conestoga Indians by the "Paxton Boys" and the Indian policy of the Pennsylvania authorities.
"Signed on behalf of ourselves, and by appointment of a great number of the frontier inhabitants. Matthew Smith. James Gibson. February 13th, 1764"--Page 18.
Printer's name and place of publication supplied by Evans.
Signatures: A-B4 C2 (C2 blank).
Reproduction from Library of Congress by Eighteenth Century Collections Online Print Editions, date not specified.
Evans
Hildeburn, C.R. Pennsylvania,
Summary
These documents were created by representatives of the Paxton Boys as a written defence of their massacre of the Conestoga Indians. "A Declaration" was written before the Paxton Boys arrived in Germantown, and Matthew Smith and James Gibson completed the "Remonstrance" on February 13. Both documents were later published together as "A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania". This book is a facsimile of an early published copy of the texts.
Subjects
Indians of North America - Pennsylvania.
Paxton Boys.
Indians of North America.
Pennsylvania - History - Colonial period, ca. 1600-1775.
Pennsylvania.
History.
Additional Author
Gibson, James,
Bradford, William,
Additional Corporate Author
Pennsylvania. General Assembly.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Book
Call Number
974.802 S655
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
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
  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

Minutes of the Convention of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on Tuesday the twenty-fourth day of November, in the year ... one thousand seven hundred and eighty-nine, for the purpose of reviewing, and if they see occasion, altering and amending, the constitution of this state

https://collections.lancasterhistory.org/en/permalink/lhdo21603
Corporate Author
Pennsylvania. Constitutional Convention
Date of Publication
1789 [1790]
Call Number
Book 585 1789
Corporate Author
Pennsylvania. Constitutional Convention
Place of Publication
Philadelphia
Publisher
Printed by Zachariah Poulson, Jun. in Fourth-Street, between Market-Street and Arch-Street,
Date of Publication
1789 [1790]
Physical Description
222 pages ; 32 cm
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 585 as assigned by Yeates.
Contents
Bound with Minutes of the proceedings of the convention of the state of Pennsylvania...Philadelphia, Henry Miller, 1776 - Minutes of the convention of the commonwealth of Pennsylvania...Philadelpha: Hall and Sellers, 1787 - Minutes of the convention of the commonwealth of Pennshvania...Philadelphia: Zacharia Poulson, 1789 - Minutes of the grand committee of the whole convention of the commonwealth of Pennsylvania,..Philadelphia: Zachariah Poulson, 1790 - Index to the journal of the convention who framed the present constitution...Philadelphia: John Bioren, 1808.
Subjects
Pennsylvania.
Constitutional conventions - Pennsylvania.
Constitutional law - Pennsylvania.
Constitutional conventions.
Constitutional law.
Three-quarters leather on blue boards (Binding)
No spine label (Binding]
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 585 1789
Less detail

Acts of the General Assembly of the Commonwealth of Pennsylvania : passed at a session, which was begun and held at the city of Philadelphia on Tuesday, the third day of December, in the year one thousand seven hundred and ninety-three, and of the independence of the United States of America, the eighteenth

https://collections.lancasterhistory.org/en/permalink/lhdo21656
Corporate Author
Pennsylvania.
Date of Publication
M. DCC. XCIV. [1794]
Call Number
Book 590 1794
  1 website  
Responsibility
published by authority.
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1793 Dec.)
Place of Publication
Philadelphia
Publisher
Printed by Hall and Sellers,
Date of Publication
M. DCC. XCIV. [1794]
Physical Description
pages [3], 456-602, 605-623, [1] ; ?c 33 cm (fol.)
Notes
Pagination continues session laws from 1790 (Evans 23670).
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 590 as assigned by Yeates.
Evans
Subjects
Law - Pennsylvania.
Session laws - Pennsylvania.
Law.
Session laws.
Pennsylvania.
Three-quarters leather on boards (Binding)
Inscribed title on spine (Binding)
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 590 1794
Websites
Less detail

The Pennsylvania state trials: : containing the impeachment, trial, and acquittal of Francis Hopkinson, and John Nicholson, Esquires. The former being judge of the Court of Admiralty, and the latter, the comptroller-general of the Commonwealth of Pennsylvania. : Vol. I. : [One line in Latin from Virgil]

https://collections.lancasterhistory.org/en/permalink/lhdo21669
Author
Hopkinson, Francis,
Date of Publication
M, DCC, XCIV [i.e. 1795].
Call Number
Book 599 1795
Author
Hopkinson, Francis,
Place of Publication
Philadelphia
Publisher
Printed by Francis Bailey, at Yorick's Head, no. 116, High-Street, for Edmund Hogan.,
Date of Publication
M, DCC, XCIV [i.e. 1795].
Physical Description
xii, 776 p. ; 21 cm. (8vo)
Notes
Dedication signed: Edmund Hogan. Philadelphia, January, 1795.
No more published.
Signatures: pi⁶ [A]⁴ B-5E⁴.
Errors in paging: p. viii, 559 misnumbered iii, 549.
"The names of the subscribers."--Page [ix]-xii.
"An account of the impeachment and trial of the late Francis Hopkinson ..."--Page [1]-62, with separate title page.
"An account of the impeachment, trial, and acquittal of John Nicholson ..."--Page [65]-772, with separate title page.
"An alphabetical list of the letters, official documents, witnesses ... published in this volume, from page 5 to page 772, inclusively."--Page [733]-776.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 599 as assigned by Yeates.
Evans
Subjects
Trials (Impeachment) - Pennsylvania.
Impeachments - Pennsylvania.
Impeachments.
Trials (Impeachment)
Pennsylvania.
Subscribers' lists.
Full leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Nicholson, John,
Hogan, Edmund,
Bailey, Francis,
Yeates, Jasper
Additional Corporate Author
Pennsylvania. General Assembly.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 599 1795
Less detail

10 records – page 1 of 1.