Skip header and navigation

Revise Search

10 records – page 1 of 1.

Alta California : embracing notices of the climate, soil, and agricultural products of northern Mexico and the Pacific seaboard : also, a history of the military and naval operations of the United States directed against the territories of northern Mexico, in the year 1846-'47 : with documents declaratory of the policy of the present administration of the national government in regard to the annexation of conquered territory to this union, and the opinion of the Hon. James Buchanan on the Wilmot Proviso, &c

https://collections.lancasterhistory.org/en/permalink/lhdo18954
Author
Captain of volunteers.
Date of Publication
1847.
Call Number
979.4403 C254
  1 website  
Responsibility
by a Captain of volunteers.
Author
Captain of volunteers.
Place of Publication
Philadelphia
Publisher
H. Packer & Co. ...,
Date of Publication
1847.
Physical Description
[2], 5-64 p. (first leaf blank) ; 25 cm.
Notes
This copy is a reproduction ISBN 0548410593.
Description of area: p. 9-12; history and documentation: p. 13-64.
Anti-annexation tract.
Summary
The 1847 publication briefly address climate soil and agriculture in Alta and Baja California in chapter I. The following eight chapters consist of communications from the U.S. Government consisting of instructions in the event Mexico declared war, justification of and motives for war, various reports to Washington, communications with Mexican officials in Alta California, accounts of the military operations in California, the articles of capitulation entered into at Rancho of Cowanga on January 13, 1847, all of which are interspersed with personal observations and comments by the author. The final chapter deals with the question of whether slavery would be allowed in California, the policy of the South and its motive for a slave market and emigrants to California and Northern Mexico [from California State University's Digital Commons]
Subjects
Buchanan, James, - 1791-1868.
Mexican War, 1846-1848.
California - Description and travel.
California - History - 1846-1850.
Mexico, North - Description and travel.
California - Annexation to the United States.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Book
Call Number
979.4403 C254
Websites
Less detail

Appendix to the Congressional globe for the first session, twenty-ninth congress : containing speeches and important state papers

https://collections.lancasterhistory.org/en/permalink/lhdo19786
Date of Publication
1846
Call Number
328.7302 W317 1846 Oversize
Responsibility
by Blair and Rives.
Place of Publication
[Washington
Publisher
Blair & Rives,
Date of Publication
1846
Physical Description
viii, 1184 p. ; 29 cm.
Notes
"New series, 1845-6."
Includes index.
Full leather tooled binding with maroon spine labels.
Subjects
Oregon question.
Political science.
United States - Politics and government - 1845-1849.
United States.
Location
Lancaster History Library - Rare Books
Call Number
328.7302 W317 1846 Oversize
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F002 F
Date Range
1874
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Frantz, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 F
Box Number
004
Additional Notes
Only: memorandum for reduction of inheritance tax charged to administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F013 S
Date Range
1911
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Steinman, Susan S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F013 S
Box Number
015
Additional Notes
Only: collateral inheritance tax summation.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F007 M
Date Range
1893
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myer, N. P. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Property tax receipts
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F007 M
Box Number
010
Additional Notes
Also property tax receipt, 1893.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F002 R
Date Range
1849
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rupp, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Collateral inheritance tax
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 R
Box Number
012
Additional Notes
Also collateral inheritance tax readjustment.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F010 H
Date Range
1893
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hoover, Lydia
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral tax calculation
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F010 H
Box Number
007
Additional Notes
Only: collateral tax calculation.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail
Collection
Linden Hall Seminary Collection
Title
Linden Hall Seminary Collection
Object ID
MG0010
Date Range
1817-1996
17603 717.392.4633 · lancasterhistory.org Subject Headings: Linden Hall (Lititz, Pa.) School catalogs Girls’ schools School notebooks School yearbooks Women--Education Search Terms: Broadsides Finding aids Girls' schools Linden Hall Linden Hall Echo Manuscript groups School catalogs School notebooks
  1 document  
Collection
Linden Hall Seminary Collection
Title
Linden Hall Seminary Collection
Description
The Linden Hall Seminary Collection contains school catalogs and Linden Hall Echo, the school yearbook. Other items include financial records, fundraising information, school workbooks, and a diploma from 1886.
Admin/Biographical History
Linden Hall Seminary is a girls' school located in Lititz, Pennsylvania. Founded in 1742 by the Moravian community, it is the oldest continuously operated girls' school in the United States.
Date Range
1817-1996
Year Range From
1817
Year Range To
1996
Date of Accumulation
1817-1996
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Beverly, Jane B.
Kepler, Mary
Subjects
Girls' schools
Linden Hall (Lititz, Pa.)
School catalogs
School notebooks
School yearbooks
Women--Education
Search Terms
Broadsides
Finding aids
Girls' schools
Linden Hall
Linden Hall Echo
Manuscript groups
School catalogs
School notebooks
Yearbooks
Extent
2 boxes, 22 folders, 1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0010
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Linden Hall Seminary Collection (MG0010), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
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-10
Classification
MG0010
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 Febraury 2018.
Documents
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
Access Conditions / Restrictions
No restrictions.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail

10 records – page 1 of 1.