Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Thaddeus Stevens Collection
Title
Articles of agreement between Harrisburg Bank and Thaddeus Stevens
Object ID
MG0115_P01_F025_In02
Date Range
1844/01/03
  1 document  
Collection
Thaddeus Stevens Collection
Title
Articles of agreement between Harrisburg Bank and Thaddeus Stevens
Description
Articles of agreement between Harrisburg Bank and Thaddeus Stevens. Settles debts and issues of property sales between Stevens and the bank.
Date Range
1844/01/03
Creation Date
3 January 1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Stevens, Thaddeus
Subjects
Contracts
Search Terms
Articles of agreement
Harrisburg Bank
Stevens and Smith Center
Extent
1 item, 2 pages to scan
Object Name
Agreement
Language
English
Object ID
MG0115_P01_F025_In02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Thaddeus Stevens Collection (MG0115_P01) https://collections.lancasterhistory.org/en/permalink/fc4d62c6-ef85-4f0f-bfb8-361140325885
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, Folder # or Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1973.MG0115F25
Other Numbers
MG-115
Other Number
MG-115, Part 1, Folder 25, Insert 2
Classification
MG0115
Description Level
Item
Custodial History
Added to database 22 September 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0115_P01_F025_In02.pdf

Read PDF Download PDF
Less detail

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

American historical and literary curiosities : consisting of fac-similes of original documents relating to the events of the revolution, &c. &c. with a variety of reliques, antiquities, and modern autographs

https://collections.lancasterhistory.org/en/permalink/lhdo1209
Author
Smith, John Jay,
Edition
3rd ed. :
Date of Publication
1847.
Call Number
973.3 S651 Oversize
Responsibility
Collected and ed. by J. Jay Smith and John F. Watson.
Author
Smith, John Jay,
Edition
3rd ed. :
Place of Publication
Philadelphia
Publisher
Lloyd P. Smith,
Date of Publication
1847.
Physical Description
2 v. in 1. : ill. (65 pl.) ; 35 x 28 cm.
Notes
The plates, part printed on both sides, include 1 mounted illustration and 2 mounted portraits.
Includes letter of Robert Fulton; poem and profiles cut by John Andre.
Subjects
Autographs - United States
United States - History - Revolution - Sources.
Additional Author
Watson, John F.
Location
Lancaster History Library - Book
Call Number
973.3 S651 Oversize
Less detail

The American loyalists; or, Biographical sketches of adherents to the British crown in the war of the revolution; alphabetically arranged; with a preliminary historical essay

https://collections.lancasterhistory.org/en/permalink/lhdo1156
Author
Sabine, Lorenzo,
Date of Publication
1847.
Call Number
973.314 S116
Responsibility
By Lorenzo Sabine.
Author
Sabine, Lorenzo,
Place of Publication
Boston
Publisher
C.C. Little and J. Brown,
Date of Publication
1847.
Physical Description
1 p.l., v, 733 p. 23 cm.
Notes
Published in 1864 under title: Biographical sketches of loyalists of the American Revolution.
Subjects
American loyalists.
United States - History - Revolution, 1775-1783 - Biography.
Location
Lancaster History Library - Book
Call Number
973.314 S116
Less detail

An address on the early settlement of the Valley of Pequea

https://collections.lancasterhistory.org/en/permalink/lhdo12090
Author
Conyngham, Redmond,
Date of Publication
1842.
Call Number
974.815 LACO C768
Responsibility
Delivered by Redmond Conyngham, at the Lyceum celebration, Fourth of July 1842, at Paradise. With an appendix containing a history of the Piquaws, with a notice of Tanawa, an Indian King of great celebrity. To which is appended anecdotes of William Penn, with the names of the early settlers and dates of settlement.
Author
Conyngham, Redmond,
Place of Publication
[Paradise
Publisher
Published for the Paradise Lyceum,
Date of Publication
1842.
Physical Description
12 p. 23 cm.
Notes
Reprint of original. Reprint and index by Gary T. Hawbaker
Subjects
Fourth of July orations.
Pequea Valley (Pa.) - History.
Lancaster County (Pa.) - History.
Location
Lancaster History Library - Book
Call Number
974.815 LACO C768
Less detail

An appeal for the ancient doctrines of the Religious Society of Friends

https://collections.lancasterhistory.org/en/permalink/lhdo16332
Corporate Author
Philadelphia Yearly Meeting of Friends (Orthodox : 1827-1955). Meeting for Sufferings.
Date of Publication
1847.
Call Number
289.6 A646
Responsibility
published by the direction of the Yearly Meeting held at Philadelphia in the Fourth month, 1847. Addressed to its members.
Corporate Author
Philadelphia Yearly Meeting of Friends (Orthodox : 1827-1955). Meeting for Sufferings.
Place of Publication
Philadelphia
Publisher
Joseph Kite & Co.,
Date of Publication
1847.
Physical Description
68 p. ; 23 cm.
Notes
Smith,
Subjects
Society of Friends
Location
Lancaster History Library - Rare Books
Call Number
289.6 A646
Less detail

An historical description of the province and country of West-New-Jersey ... London, 1698

https://collections.lancasterhistory.org/en/permalink/lhdo3470
Author
Thomas, Gabriel,
Date of Publication
1848]
Call Number
974.801 T456a
Author
Thomas, Gabriel,
Place of Publication
[New York
Publisher
H. A. Brady,
Date of Publication
1848]
Physical Description
6 p.l., 34 p. 20 cm.
Notes
With his Historical and geographical account of ... Pensilvania. London, 1698. [New York, 1848]
Subjects
Pennsylvania - Description and travel.
Pennsylvania - History - Colonial period, ca. 1600-1775.
New Jersey - Description and travel.
New Jersey - History - Colonial period, ca. 1600-1775.
Location
Lancaster History Library - Book
Call Number
974.801 T456a
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 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 1892 F007 H
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hobart, Henrietta W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Correspondence
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 H
Box Number
007
Additional Notes
Only: two correspondences and collateral statement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
City of Lancaster Records
Title
City of Lancaster Records
Object ID
MG0420
Date Range
1763-1919
, roads, railroad, and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a
  1 document  
Collection
City of Lancaster Records
Title
City of Lancaster Records
Description
Series 1 contains invoices, arrest warrants, and tax collector books for the city of Lancaster. Invoices that were approved by the city council in 1878, 1883 and 1884 for payroll and supplies include road and bridge maintenance, water works, fire departments, clerk and inspection work, and costs incurred by the city during an outbreak of small pox. Arrest warrants for 1918-1919 show names of defendant(s) and police officer, the charge, date and case number. There are also tax collector records for 1860-1889, incomplete.
Series 2 contains documents regarding the market houses, waterworks, lamps, roads, railroad and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a resolution regarding a visit of Gen. Andrew Jackson.
Series 3 contains miscellaneous items related to the Borough of Lancaster (1742 to 1818) found in the Document Collection. Items include an act regulating the buildings and keeping in repair the streets, lanes, and alley of Lancaster, passed 14 January 1774; oaths of office sworn by various men from 1764 to 1769; and an extract of Lancaster Borough laws enacted 22 January 1774 reporting the regulations and fines of this borough.
Date Range
1763-1919
Year Range From
1763
Year Range To
1919
Creator
City Council (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Able, John F.
Allen, Samuel
Althouse, Henry F.
Amer, William
Amwake, William F. H.
Arnold, John. L.
Atkins, Bessie
Aument, Charles F.
Baer, John
Bair, G. D.
Bair, L. D.
Baker, Edward W.
Barber, Samuel
Barr, Charles H.
Barr, J. K.
Barr, Jacob K.
Bauer, Peter J.
Bauman, Ray
Beamsderfer, Howard
Beck, William
Beck, William D.
Beidle, John
Beitz, Philip
Bender, Frantz
Benedict, H. F.
Best, John
Betz, Philip
Bickham, James
Bitner, D. P.
Bitner, David
Bletz, David
Blickenderfer, R.
Bolbach, Philip
Bolenius, R. M.
Bowman, Martin
Bowman, William
Brimmer, Frederick
Brown, B. J.
Brown, C. H.
Brown, George W.
Brown, J. S.
Brown, Jesse S.
Burkholder, Clayton
Burrowes, F. S.
Bushong, Walter G.
Calder, George
Callahan, George B.
Carpenter, James C.
Carr, James
Casini, Frank
Cassel, A. N.
Castner, Frank
Charles, Walter
Cherry, Patrick
Churchill, Marion
Clark, William
Clendman, E. S.
Cochran, H. B.
Cooper, Thomas F.
Cranley, Ambrogi
Cummings, Samuel
Curry, Joseph
Daily, D. G.
Daily, David G.
Deacon, Edward
Deem, David L.
Deen, D. L.
Deiby, Philip
Deichler, Harry
Dickee, Frederick
Dickle, Fred
Diffenbaugh, A. L.
Diller, Harry A.
Doerley, Henry
Doerson, Philip
Dommel, Harry
Dorley, Harry
Dorley, Henry
Dornbaugh, Graybill
Douts, Walter
Druckemiller, Jacob
Dull, Walter W.
Eaby, George W.
Eberman, H. F.
Eberts, Jasper
Eckert, Henry
Eckert, Leonard
Ehler, Henry
Eichholtz, Robert L.
Eleight, James M.
Elligott, James M.
Elliott, Samuel
Ellis, Charles T.
Embich, Christian
Ensurian, H. M.
Erb, J. B.
Erisman, C. Y.
Eshleman, D. Y.
Evans, Samuel
Faesig, Frank J.
Fellman, John
Fetter, Jacob
Finefrock, B. Frank
Finney, W. B.
Finney, William B.
Fisher, William
Fisher, Henry
Fisher, Wilson
Fitzpatrick, J. A.
Flora, Charles W.
Fondersmith, G. L.
Fox, Benjamin
Franciscus, Stofel
Franklin, Witney
Frantz, Andrew F.
Freh, John
Fries, George
Fritchey, J. U.
Furniss, Joseph
Gable, Jacob
Gerhart, William R.
Gill, John
Goodman, Jonas
Gorman, John
Gormley, Charles
Grauer, George
Greenwalt, Charles
Greivetz, D.
Groff, B. F.
Groff, H. D.
Groff, H. L.
Groff, Raymond
Grubley, John
Gundaker, Jacob
Hagen, Patrick
Haines, Harry
Halbach, J.
Halbach, Jacob
Haley, James
Hamilton, J. A.
Hamilton, John A.
Hardy, George
Harkins, W. E.
Harsh, Benjamin
Hart, John
Hartman, J.
Heinitsh, Charles A.
Henry, Benjamin
Henry, William
Herr, L. B.
Hinchey, Edward
Hindie, Robert
Hogarth, Joseph
Holman, I. D.
Holman, Janice
Hopson, John
Hostetter, Simon
Howell, H. N.
Howell, Henry H.
Huber, Joseph H.
Hubley, Isaac
Jeffries, John R.
Johnson, George
Johnson, J. W.
Johnson, John F.
Kachel, Elvin
Kahle, William
Karer, Henry
Kauffman, Isaac
Kauffman, J. R.
Keller, John
Keller, Kauffman
Kepler, Aaron Conrad
Kiehl, John C.
Kirkpatrick, William
Kirsch, John
Kitch, Davis
Kline, G. M.
Kreckovich, Michael
Kuhns, John
Kurtz, George
Landis, D. B.
Landis, F. F.
Landis, A. B.
Landis, Philip
Laucks, John H.
Lauman, Ludwig
Lawrence, George
Lawrence, William
Lebzelter, Philip
Leonard, H.
Leonard, Henry
Levan, S. H.
Levan, William A.
Levengood, John
Lichty, J. B.
Long, Abram
Long, John F.
Lorentz, William
Loucks, J. H.
Loucks, John H.
Lyons, Harry
MacGonigle, John T.
Madden, Thomas
Markley, J. B.
Martin, Henry
Massaline, Frank
Mastenna, Antonio
Maxwell, Abram
May, Henry
Mayer, David M.
Mayer, George
Maynard, Walter
McDonald, Alexander
McCarter, A. W.
McCarter, Arthur
McCormick, D. R.
McCue, George W.
McCulley, R. C.
McCully, R. G.
McDonnell, Samuel
McElligott, Thomas F.
McGeehan, John
McKilchey, Charles
McLaughlin, Daniel
Mencher, M. H.
Metzger, M. A.
Metzger, M. I.
Miller, Fred J.
Miller, H.
Miller, Harry
Miller, Herman
Miller, Howard
Miller, Philip
Mohr, Malin
Montooth, Samuel
Montor, Benny
Moore, Harry
Moowawer, Oliver
Morgan, Thomas H.
Morrow, R. M.
Moyer, H. M.
Murray, John
Musser, F. W.
Musser, John
Myers, C. F.
Myers, John C.
Myers, William
Nagle, Peter
Neff, Abraham
Negley, Frank L.
Netscher, C. E.
Nickel, Albert
Noll, Lewis
Nolls, F. Lewis
O'Conner, Thomas
O'Donell, Frank
Orem, William
Orem, William J.
Oster, R. S.
Ostheim, Joseph
Overly, H.
Pavenger, Gertrude
Pearsol, John H.
Pennington, William
Pinkerton, Elizabeth
Pool, Samuel J.
Price, Thomas P.
Price, William W.
Pryor, Fred
Puck, Thomas P.
Pyott, J. D.
Quade, C. F.
Raub, M. W.
Raum, Samuel
Rawlings, Henry
Rawlins, John
Reeder, T. L.
Reily, James
Reiner, Henry
Reinir, Anslem
Remley, John
Richardson, William
Ricker, Frank A.
Ringwalt, Amos
Rogers, Harry
Rogers, Henry
Rohrer, DuBois
Rohrer, J. B.
Roy, William H.
Rudy, Philip
Ruhl, Cyrus
Russel, Charles
Samson, Benjamin
Schaum, George H.
Schindler, A.
Schwartz, John
Schwebel, Charles
Sehner, George
Seibley, Andrew
Seran, S. H.
Sevan, S. H.
Shaffner, Caspar
Sheil, Raymond F.
Shenck, H. C.
Shenk, Joseph
Shroder, F.
Shulmyer, Russel
Siegler, John A.
Skinner, John
Smallvachs, Alexander
Smith, C. Henry
Smith, John
Smith, Michael
Snyder, E. E.
Snyder, Elmer
Snyder, George
Solsky, Samuel
Sorenze, William
Spurrier, A. K.
Staices, George
Stainz, George W.
Stauffer, John F.
Steel, Charles
Stehman, W. H.
Steinman, G. M.
Steinman, George M.
Steinwandel, A.
Stone, John
Stone, Lodwick
Sussner, Henry
Thran, John W.
Thurlow, Thomas
Tillinghast, B. C.
Tillotson, L. G.
Tomlinson, George
Trapnell, David N.
Voght, Christian
Waitz, Gustave
Walker, Edward
Warfel, Bertha
Weiles, Lewis F.
Welchans, Edward
Wenger, D. H.
Westhaffer, H. E.
Wetzel, Edward
Wetzel, John
White, Henry A.
Whitlock, Isaac
Wiley, W. B.
Wilhelm, F.H.
Wimer, J. A.
Winower, Harry J.
Winower, Peter
Wise, Christian
Wisler, J. L.
Wolf, Joseph
Wolpert, L.
Worthington, Henry P.
Worthington, Henry R.
Zell, William D.
Ziegler, J. A.
Other Creators
Tax Assessor (Lancaster, Pa.); Bureau of Police (Lancaster, Pa.).
Subjects
Business records
Criminal records
Lancaster (Pa.)--Bureau of Police
Lancaster (Pa.)--Tax Assessor
Tax collection
Search Terms
American Fire Engine and Hose Company
American Life Insurance Company
Arrests
Bartle and Snyder
Baumgardner, Eberman and Company
Bowers and Hurst
Brimmer and Tucker
Chain Carrier
Christian Wise and Brothers
Common Sense Metallic Packing Manufacturing Company
Conestoga Steam Mills
D. H. Wenger and Brother
Declarations
Directors of the Poor of Lancaster County
Empire Hook and Ladder Company
Everts and Overdeer
F. Shroder and Company
Fines
Flinn and Breneman
Friendship Fire Company
G. L. FonDersmith
G. Sener and Sons
George Fries and Company
George M. Steinman and Company
George Martin and Company
Givler, Bowers and Hurst
Gorrecht and Company
H. Baumgardner and Company
Humane Fire Company
Humphreville and Keiffer
Invoices
J. Stewart and Son
James W. Queen and Company
John Baer's Sons
John Best and Son
John Mingle and Son
Kauffman and Keller
Kauffman Keller and Company
Kepler and Slaymaker
L. G. Tillotson and Company
Lancaster and Williams Town Pike Company
Lancaster City Bureau of Police
Lancaster City Steam Soap and Candle Works
Lancaster County Prison
Lancaster Examiner
Lancaster Freie Presse
Lancaster Gas Light and Fuel Company
Lancaster Intelligencer
Lancaster Lamp Committee
Lancaster New Era
Lancaster Waterworks
Leonard and Ellis
Market House No. 1
Market House No. 2
Market House No. 3
Maxim Electric Light and Power Company
Mellert and Company
Miller and Detz Contractors
Mrs. H. Miller and Son
Oaths of office
Payroll
Pennsylvania Globe Gas Light Company
Pennsylvania Railroad
Pennsylvania Telephone Company
Philadelphia and Reading Railroad Company
Philip Lebzelter and Company
Pontz and Brothers
Regulations
Regulators
Shiffler Fire Company
Snyder and Price
Sprecher and Pfeiffer
Station houses
Steinman and Hensel
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Weimer and Carter
West Reading Pipe and Machine Works
Extent
3 boxes 37 folders 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0420
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records (MG0545)
Notes
Preferred Citation: 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
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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-420
Classification
MG0420
Description Level
Fonds
Documents
Less detail

10 records – page 1 of 1.