Skip header and navigation

Revise Search

10 records – page 1 of 1.

A Revolutionary record

https://collections.lancasterhistory.org/en/permalink/lhdo283
Author
Atlee, Benjamin Champneys.
Date of Publication
1901
A Revolutionary Record. While there were a good many Non- Associators in Lancaster county dur- ing the Revolutionary War, the popu- lation was, nevertheless, generally loyal to the cause of the Colonies. There was, however, considerable op- position manifested in a few districts to the enlistment
  1 document  
Responsibility
by B. C. Atlee, Esq.
Author
Atlee, Benjamin Champneys.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1901
Physical Description
[20]-22 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 5, no. 1
Summary
This Journal article speaks of resistance in the Donegal area of Lancaster County to a law passed by Congress to recruit a militia during the American Revolutionary War in 1777. Some residents of that area resisted recruitment efforts and there was an armed conflict. The County then requested ammunition to be used to meet this challenge.
Subjects
Lancaster County (Pa.) - Revolution, 1775-1783 - History.
Contained In
Journal of the Lancaster County Historical Society. Volume 5, number 1 (1901), p. 20-22Lancaster History Library - Journal974.9 L245 v.5 no. 1
Documents

vol5no1pp20_22_71605.pdf

Read PDF Download PDF
Less detail

The military record of General John F. Reynolds

https://collections.lancasterhistory.org/en/permalink/lhdo1389
Author
Nichols, Edward J.
Date of Publication
1959.
THE MILITARY RECORD OF GENERAL JOHN F. REYNOLDS Any record that General John F. Reynolds made would have to be military. He put on his cadet grey in 1837 and stayed in the army until he fell at Gettysburg twenty-six years later. Grant got to be president of the United States. McClellan tried, then
  1 document  
Responsibility
by E.J. Nichols.
Author
Nichols, Edward J.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1959.
Physical Description
[113]-127 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 63, no. 3
Subjects
Reynolds, John Fulton, - 1820-1863.
Gettysburg (Pa.), Battle of, 1863.
Contained In
Journal of the Lancaster County Historical Society. Volume 63, number 3 (1959), p. 113-127Lancaster History Library - Journal974.9 L245 v.63
Documents

edit_vol63no3pp113_127.pdf

Read PDF Download PDF
Less detail

Early historical record of Zion Lutheran Church, Manheim, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo4223
Author
Knittle, J. F.
Date of Publication
1940
Early Historical Record of Zion Lutheran Church, Manheim, Pa. By REV. J. F. KNITTLE, Ph.D. It was Solomon, the King of wisdom of Israel, who, in reviewing his life, declared that "Of the making of many books there is no end," and we might apply that statement today and say that of the writing of
  1 document  
Responsibility
by Rev. J. F. Knittle, Ph.D.
Author
Knittle, J. F.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1940
Physical Description
[11]-19 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 44, no. 1
Subjects
Zion Lutheran Church (Manheim, Pa.)
Church buildings - Pennsylvania - Lancaster County.
Manheim (Pa.) - History.
Contained In
Journal of the Lancaster County Historical Society. Volume 44, number 1 (1940), p. 11-19Lancaster History Library - Journal974.9 L245 v.44
Documents

edit_vol43no1pp11_19.pdf

Read PDF Download PDF
Less detail

First Presbyterian Church, Lancaster (city) Pa. [Church records, 1821-1874 includes communicants, baptisms and marriages; also record of pew rentals 1805-1900]

https://collections.lancasterhistory.org/en/permalink/lhdo16066
Corporate Author
First Presbyterian Church, Lancaster, Pa.
Call Number
Drawer 2, sec. 3: #242
  2 documents  
Corporate Author
First Presbyterian Church, Lancaster, Pa.
Physical Description
1 reel , 35 mm.
Series
LancasterHistory Series of Transcribed Data.
Notes
Baptisms, 1811-1874 and marriages 1821-1874 available in an ACCESS database in the Library of LHO.
Rineer's "Churches and Cemeteries of Lancaster County" page 199 #7.
Box labeled #242.
Subjects
First Presbyterian Church (Lancaster, Pa.)
Registers of births, etc. - Pennsylvania - Lancaster
Church records and registers - Pennsylvania - Lancaster
Location
Lancaster History Library - Microfilm
Call Number
Drawer 2, sec. 3: #242
Documents

First_Presbyterian_Baptisms-1811-1874.pdf

Read PDF Download PDF

First_Presbyterian_Marriages-1821-1874.pdf

Read PDF Download PDF
Less detail

Record of soldiers of Lancaster County in the War of 1812, and of others who gave service during the period of 1784-1815

https://collections.lancasterhistory.org/en/permalink/lhdo3734
Author
Landis, Bertha Cochran.
Date of Publication
1938
Record of Soldiers of Lancaster County in the War of 1812, and of Others Who Gave Service During the Period of 1784 -1815 By (MRS. D. B.) BERTHA COCHRAN LANDIS and ELEANORE J. FULTON. Noteā€”The following comprehensive list of soldiers, who served their country as active participants in the War of
  1 document  
Responsibility
by (Mrs. D.B.) Bertha Cochran Landis and Eleanore J. Fulton.
Author
Landis, Bertha Cochran.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1938
Physical Description
[157]-178 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 42, no. 6
Subjects
Soldiers - Pennsylvania - Lancaster County.
Cemeteries - Pennsylvania - Lancaster County.
Lancaster County (Pa.) - Biography.
Additional Author
Fulton, Eleanore Jane,
Contained In
Journal of the Lancaster County Historical Society. Volume 42, number 6 (1938), p. 157-178Lancaster History Library - Journal974.9 L245 v.42
Documents

edit_vol42no6pp157_178.pdf

Read PDF Download PDF
Less detail

Record of the returns made in writing and delivered to me as Clerk of Lancaster by possessor of Negro or mulatto children born after March 1, 1780...agreeably to an Act of Assembly of the State of Pa. entitled "An Act to explain and amend an Act entitled an Act for the gradual abolition of slavery"

https://collections.lancasterhistory.org/en/permalink/lhdo19309
Call Number
326.9 R294p Oversize
  1 document  
Physical Description
Various pagings; 29 x 43 cm.
Notes
Original manuscript on microfilm #206.
This volume includes the years 1788 to 1834.
Spine title: Records of return slave children born after March 1, 1780, Book no.2 1788, Index of Slaves 1780, 1788-1834.
Subjects
Slavery - Pennsylvania - Lancaster - Registers.
Slave records.
Blacks - Pennsylvania - Lancaster - Registers.
Additional Author
Hubley, John.
Location
Lancaster History Library - Lancaster County
Call Number
326.9 R294p Oversize
Documents

Record_of_the_returns_made_in_writing_as_clerk_by_possessors_of_negro_or_mulatto_children_326_R294p_.pdf

Read PDF Download PDF
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 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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 1856 F063
Date Range
1856
  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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
Administrator: None.
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 1866 F008
Date Range
1866
  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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin 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
Documents
Less detail

10 records – page 1 of 1.