Skip header and navigation

Revise Search

24882 records – page 1 of 2489.

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

Memoirs of the family de Poly, with a narrative of the life of Antoinette baroness de Poly

https://collections.lancasterhistory.org/en/permalink/lhdo16136
Author
Poly, Antoinette,
Date of Publication
1822.
Call Number
090 L244 1856
Responsibility
written by herself ...
Author
Poly, Antoinette,
Place of Publication
Northampton
Publisher
J. Abel,
Date of Publication
1822.
Physical Description
vi, [7]-175 p. front. (port.) 23 cm.
Notes
Bound in green half leather and marbled paper.
Bookplate of Redmond Conyngham, No. 3579.
With: History of the rise, progress & downfall of Know-nothingism in Lancaster County / by two expelled members. Lancaster, Pa., 1856 -- The Goss-Udderzook tragedy / Baltimore Gazette. Baltimore : Baltimore, 1873.
Subjects
Poly, Antoinette, - Baroness de, - b. 1793.
Location
Lancaster History Library - Rare Books
Call Number
090 L244 1856
Less detail

The life of George Washington: with curious anecdotes, equally honourable to himself, and exemplary to his young countrymen

https://collections.lancasterhistory.org/en/permalink/lhdo16179
Author
Weems, M. L.
Edition
29th ed. greatly improved.
Date of Publication
1826.
Call Number
923.173 W318w
  1 website  
Responsibility
Embellished with eight engravings. By M.L. Weems, formerly rector of Mount Vernon parish.
Author
Weems, M. L.
Edition
29th ed. greatly improved.
Place of Publication
Frankford near Philadelphia
Publisher
Joseph Allen,
Date of Publication
1826.
Physical Description
228 p. : front. (port.) plates ; 18 cm.
Subjects
Washington, George, - 1732-1799.
Location
Lancaster History Library - Rare Books
Call Number
923.173 W318w
Copy Info
1826
1837
Websites
Less detail

Das allgemeine A-B-C-buchstabier- und lesebuch, zum gebrauch deutscher schulen in Pennsylvanien und den benachbarten staaten

https://collections.lancasterhistory.org/en/permalink/lhdo16263
Author
Schmidt, Daniel.
Edition
1. aufl.
Date of Publication
1824.
Call Number
090 L244 1824
Responsibility
Von Daniel Schmidt.
Author
Schmidt, Daniel.
Edition
1. aufl.
Place of Publication
Lancaster
Publisher
Gedruckt fèur den verfasser,
Date of Publication
1824.
Physical Description
96 p. illus. 18 cm.
Subjects
German language - Readers.
German language
Location
Lancaster History Library - Rare Books
Call Number
090 L244 1824
Less detail

Johann Friederich Weitenkampfs Vernèunftige Trostgrèunde bey den traurigen Schicksalen der Menschen

https://collections.lancasterhistory.org/en/permalink/lhdo16264
Author
Weitenkampf, Johann Friedrich,
Date of Publication
1825.
Call Number
090 L244b 1825
Alternate Title
Vernèunftige Trostgrèunde bey dentraurigen Schicksalen der Menschen
Author
Weitenkampf, Johann Friedrich,
Place of Publication
Lancaster
Publisher
Gedruckt von Johann Bèar,
Date of Publication
1825.
Physical Description
2 v. in 1 ; 18 cm.
Notes
Originally published in Germany in 1758.
Copy 1. On front of second flyleaf: Mary Burg; Presented to the Lancaster County Hist. Socty by Albert K. Hostetter Dec. 2- 1932.
Copy 1. At top of title page: Mary Burg 1825.
Copy 1. On back of back flyleaf: Mary Burg, Lancaster, August 23d 1825.
Copy 2, cover loose.
Subjects
Fate and fatalism.
Consolation.
Meditations.
Location
Lancaster History Library - Rare Books
Call Number
090 L244b 1825
Less detail
Author
Paine, Thomas,
Date of Publication
[1777]
Call Number
973.3 P544 1777
  1 website  
Responsibility
by the author of Common sense.
Author
Paine, Thomas,
Place of Publication
Philadelphia
Publisher
Printed and sold by Styner and Cist, in Second-street, six doors above Arch-street. Where also may be had no. I. and II.,
Date of Publication
[1777]
Physical Description
[25]-56 p. ; 18 cm.
Notes
Signed: Common sense; dated: Philadelphia, April 19, 1777.
On the verso of the t.p. is a proclamatin by General Washington concerning deserters, dated April 6, 1777; also a general order, dated April 8, 1777.
Summary
One of Thomas Paine's 16 "American Crisis " patriotic essays written during the American Revolution between 1776 and 1783.
Subjects
United States - History - Revolution, 1775-1783.
United States - History - Revolution - Contemporary opinion.
Location
Lancaster History Library - Rare Books
Call Number
973.3 P544 1777
Websites
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F073
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
Ressler, Amos
Ressler, J. B.
Ressler, John
Shirk, Martin
Andrew, 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 F073
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ressler, Amos; Ressler, J. B. or Ressler, John.
Administrators: Shirk, Martin; Andrew, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F074
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
Hobart, Henrietta W.
Rutter, Sarah M.
Hobart, William
Hobart, T. D.
Royer, John W. Jr.
Royer, Henrietta H.
Smith, Sarah W.
Royer, J. W.
Royer, Elsie H.
Smith, William Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F074
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rutter, Sarah M.; Hobart, William; Hobart, T. D.; Royer, John W. Jr.; Royer, Royer, Henrietta H.; Smith, Sarah W.; Royer, J. W.; Royer, Elsie H.
Administrator: Smith, William Rudolph.
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

24882 records – page 1 of 2489.