Skip header and navigation

Revise Search

10 records – page 1 of 1.

An examination of the Connecticut claim to lands in Pennsylvania : with an appendix, containing extracts and copies taken from original papers

https://collections.lancasterhistory.org/en/permalink/lhdo21352
Author
Smith, William,
Date of Publication
1774.
Call Number
Book 468 1774
Author
Smith, William,
Place of Publication
Philadelphia
Publisher
Printed by Joseph Crukshank, in Market Street,
Date of Publication
1774.
Physical Description
94, 32 pages, [1] folded leaf of plates : map (folded, color) ; 20 cm.
Series
Pamphlets ; v. 4, no. 5
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signagture at top of title page.
Book number 468 as assigned by Yeates.
Sabin,
Evans,
Subjects
Susquehanna Claim, 1753-1808.
Boundaries.
Politics and government.
Pennsylvania - Boundaries.
Connecticut - Boundaries.
Pennsylvania - Politics and government - To 1775.
Connecticut - Politics and government - To 1775.
Connecticut.
Pennsylvania.
Full vellum (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 468 1774
Less detail
Collection
General Collection
Object ID
1-17-03-11
Date Range
September 5, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Note on back of picture: "Where Marian Louise Baker lived: Reynolds Avenue, 1950"
Date Range
September 5, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Subcategory
Documentary Artifact
Search Terms
House
Reynolds Avenue
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-11
Images
Less detail
Collection
General Collection
Object ID
1-17-03-12
Date Range
August 7, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Picture of headstone of Marian Louise Baker with J. A. Jolly standing behind it. Note on back of picture: "J.A. Jolly putting flowers on the grave of Marian Baker, Aug 7, 2012, New Bloomfield, Pennsylvania
Date Range
August 7, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Headstones
Cemeteries
New Bloomfield, Perry County
New Bloomfield Cemetery
Place
New Bloomfield, Perry County, Pennsylvania
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-12
Images
Less detail
Collection
General Collection
Title
Headstone of Marian Louise Baker
Object ID
1-17-03-13
Date Range
August 7, 2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Headstone of Marian Louise Baker
Description
Picture of headstone of Marian Louise Baker with 2 bouquets flowers on it. Note on back of photograph: "On the left: someone had placed flowers (artificial) on her grave, flowers (center) placed by J.A. Jolly, Aug. 7, 2012, New Bloomfield, PA."
Date Range
August 7, 2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Headstones
Cemeteries
New Bloomfield, Perry County
New Bloomfield Cemetery
Flowers
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-13
Images
Less detail
Collection
General Collection
Object ID
1-17-03-14
Date Range
2012
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Information on back of picture: "Maple Grove Mill, Columbia Avenue, Lancaster. Here Gibbs threw evidence into the Little Conestoga Ck, 1950"
Date Range
2012
Creator
Jolly, James A.
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Marian Louise
Jolly, James A. "Jim"
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Maple Grove Mill
Little Conestoga Creek
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-17-03-14
Images
Less detail
Collection
General Collection
Object ID
1-16-04-37
Date Range
2010
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Linda Jordan Platt, Nancy Dunlap Collette and Maxine Jordan Ballard in front of what used to be Ice Cream & Things, 564 West Orange Street
Date Range
2010
Storage Location
LancasterHistory, Lancaster, PA
People
Platt, Linda Jordan
Collette, Nancy Dunlap
Ballard, Maxine Jordan
Subcategory
Documentary Artifact
Search Terms
Ice Cream & Things
Candy stores
West Orange Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
1-16-04-37
Images
Less detail
Collection
Actors Company Photograph Collection
Object ID
AC-04-01-299
Date Range
February 2014
  1 image  
Object Name
Print, Photographic
Collection
Actors Company Photograph Collection
Description
Production of "Life With Father".
Date Range
February 2014
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Good
Object ID
AC-04-01-299
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
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 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 1894 F107
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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 1894 F108
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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

10 records – page 1 of 1.