Skip header and navigation

Revise Search

8710 records – page 1 of 871.

Collection
Paxton Boys and Conestoga Massacre Papers
Title
Paxton Boys and Conestoga Massacre Papers
Object ID
MG0614
Date Range
1764-1766, 1795
  1 document  
Collection
Paxton Boys and Conestoga Massacre Papers
Title
Paxton Boys and Conestoga Massacre Papers
Description
This collection contains items related to the Paxton Boys and Conestoga Massacre. April 1764 issue of The Gentleman's Magazine includes article on massacre by Benjamin Franklin. 10 January entry in Charles Mason's diary contains discussion of massacre. Manuscript copy of remonstrance, signed by Matthew Smith and James Gibson and sent to Governor John Penn, lays out grievances against provincial government and justifies attacks on Native Americans.
Date Range
1764-1766, 1795
Creation Date
1764-1766, 1795
Date of Accumulation
1764-1766, 1795
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Cresap, Thomas
Franklin, Benjamin
Gibson, James
Jardine, L. S.
Mason, Charles
Penn, John
Smith, Matthew
Subjects
Conestoga Indians
Conestoga Massacre, Pa., 1763
Court records
Diaries
Fort Augusta (Sunbury, Pa.)
Letters
Northumberland County (Pa.)
Paxton Boys
Remonstrances
Search Terms
Conestoga Indians
Conestoga Massacre
Conojocular War
Cresap's War
Diaries
Gentleman's Magazine
Indigenous peoples
Letters
London Chronicle
Native Americans
Northumberland County, Pennsylvania
Paxton Boys
Persons of color
Remonstrances
Universal Evening Post
Extent
1 box, 5 folders,1 clamshell box on shelf,.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0614
Associated Material
Please see See Digital Paxton: Digital Collection, Critical Edition, and Teaching Platform for digital copies and transcriptions of orginal documents; related publications and scholary works; and educational materials
http://digitalpaxton.org/works/digital-paxton/introduction?path=index
Related Item Notes
Please see the collections catalog for published works about the Paxton Boys and the Conestoga Massacre.
https://collections.lancasterhistory.org/
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As historical resources, the items in this collection reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Access Conditions / Restrictions
Restrictions noted at the item level.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Note: See Digital Paxton: Digital Collection, Critical Edition, and Teaching Platform for historical overviews and additional information,
http://digitalpaxton.org/works/digital-paxton/introduction?path=index
Credit
Papers regarding the Paxton Boys and the Conestoga Massacre Collection (MG-614), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-614
Classification
MG0614
Description Level
Fonds
Custodial History
Added to database on 11 August 2017.
Documents
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
Yeates, Aungst Collection
Title
Yeates, Aungst Collection
Object ID
MG0206
Date Range
1765-1810
Collection
Yeates, Aungst Collection
Title
Yeates, Aungst Collection
Description
The Yeates, Aungst Collection provides insight into the Yeates, Shippen, and Burd families, local social history, eighteenth century legal issues, and details of legal business from 1765-1810. The collection consists mainly of business correspondence and legal documents, and also includes receipts, an impression of the Burd family coat of arms, bail bonds, and a one shilling note.
Date Range
1765-1810
Creation Date
1765-1810
Year Range From
1765
Year Range To
1810
Creator
Yeates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Aby, Jacob
Atlee, William Augustus
Bailey, William
Barr, John
Bickham, James
Biddle, Edward
Bradford, W.
Bright, Michael
Bryan, George
Burd, Edward
Burd, Edward S.
Clark, Brice
Coope, Caleb
Cunningham, James
Dunlop, Andrew
Edwards, Thomas
Evans, Joel
Findley, William
Galbreath, Bartram
Graydon, Andrew
Greides, Michael
Hamilton, William
Hanna, John A.
Hartley, Thomas
Hildebrand, Jacob
Hinkle, Jacob
Hollingsworth, John
Horner, Michael
Hubley, Adam
Hubley, John
Irwin, Moses
Lowrey, Alexander
McCulloch, William
McGinnes, Hamilton
Mifflin, John
Montgomery, J.
Parke, Thomas
Peters, William
Porter, Thomas
Pusey, Joshua
Regg, Elisha
Rosenthal, L. N.
Rosenthal, Max
Ross, George
Rush, Richard
Sewright, William
Shippen, Edward
Shippen, Joseph
Smith, James
Smith, Joseph
Smith, Thomas
Snyder, Charles
Strettells, Amos
Swift, Joseph
Townshend, George
Webb, James
Work, James
Yeates, Jasper
Yeates, John
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Other Creators
Shippen family
Burd family
Subjects
Bail
Business records
Heraldry
Letters
Search Terms
Bail bonds
Business records
Correspondence
Finding aids
Letters
Manuscript groups
Receipts
Extent
1 box, 3 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0206
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Carson Collection (MG0207)
Yeates, Lancaster County Historical Society Collection (MG0205)
Notes
Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0206
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database on 11 August 2017.
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1760 F01 I01
Date Range
1760
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1760
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Young, Conrad
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1760 F01 I01
Box Number
001
Additional Notes
Petition allowed.
Signers of Petition: Frederick Yovisser, John Eberman and 3 other names.
1 item, 2 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F01 I01
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Beck, Christian
Subcategory
Documentary Artifact
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F01 I01
Box Number
001
Additional Notes
Stitestown [probably Steitestown, which became Lebanon, Lebanon Twp., Lancaster County].
Petition allowed.
Signers of Petition: John Nicolaus Henickey, George Reynolds, Philip Marsteller, Christian Wegman, and 4 other names.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F01 I02
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Mosy, Christian
Subcategory
Documentary Artifact
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F01 I02
Box Number
001
Additional Notes
Petition allowed.
Signers of Petition: no signers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F01 I03
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Newman, George
Subcategory
Documentary Artifact
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F01 I03
Box Number
001
Additional Notes
Williamsburgh.
Petition Allowed.
Signers of the Petition: John Hay, William Jones, Benjamin Clark, George Tietell, Peter Stout and 3 other names.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F01 I04
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Shoemaker, Jacob
Subcategory
Documentary Artifact
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F01 I04
Box Number
001
Additional Notes
On the Conestoga Creek.
Petition Allowed
Signers of the Petition: John Hamilton, Jacob Weaver, Jacob Downer, Jacob Stoner, John Heard, Jacob Denlinger, Theophilus Hartman, William Senright, Daniel May, and 10 other names in German script.
1 item, 2 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F02 I01
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Zimmerman, Anna Maria
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F02 I01
Box Number
001
Additional Notes
Petition Allowed
Signers of the Petition: Tobias Reem, Philip Jacob Meder, and 23 other names.
1 item, 2 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1762 F02 I02
Date Range
1762
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Zimmerman, Anna Maria
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F02 I02
Box Number
001
Additional Notes
Petition Allowed
Signers of the Petition: no signers
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

8710 records – page 1 of 871.