Skip header and navigation

Revise Search

10 records – page 1 of 1.

Abstracts of Snyder county probate and Orphans court records (1772-1855)

https://collections.lancasterhistory.org/en/permalink/lhdo7362
Author
Fisher, Charles Adam,
Date of Publication
1940]
Call Number
974.849 F533
Responsibility
by Dr. Charles A. Fisher...
Author
Fisher, Charles Adam,
Place of Publication
[Selinsgrove? Pa
Date of Publication
1940]
Physical Description
1 p.l., 77 numb. l., 9 l. 28 x 22 cm.
Notes
Mimeographed.
Subjects
Wills - Pennsylvania - Snyder County.
Court records - Pennsylvania - Snyder County.
Additional Corporate Author
Pennsylvania. Orphans' Court (Snyder County)
Location
Lancaster History Library - Book
Call Number
974.849 F533
Less detail

Alexander James Dallas, lawyer, politician, financier, 1759-1817

https://collections.lancasterhistory.org/en/permalink/lhdo3904
Author
Walters, Ray,
Date of Publication
1943.
Call Number
923.4 D145
Responsibility
by Raymond Walters, Jr.
Author
Walters, Ray,
Place of Publication
Philadelphia
Publisher
University of Pennsylvania Press,
Date of Publication
1943.
Physical Description
vi p., 1 β., 251 p. front. (port.) 21 cm.
Series
Pennsylvania lives
Notes
Without thesis note.
"Bibliographical note": p. 239-243.
Subjects
Dallas, Alexander James, - 1759-1817.
Pennsylvania - Politics and government - 1775-1865.
United States - Politics and government - 1789-1809.
United States - Politics and government - 1809-1817.
Location
Lancaster History Library - Book
Call Number
923.4 D145
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
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Object ID
MG0984
Date Range
1967-1942
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Description
Papers of the Ward and Miley families:
Birth Record certificate of B. Frank Ward (MG0984_F001)
Confirmation certificate of Franklin David Miley (MG0984_F001)
Marriage certificate of Franklin David Miley and Margaret May Thatcher (MG0984_F001)
4 Bible pages with genealogical data of the Thatcher and Spiese families (MG0984_F002)
Frank Ward's General Science notes from Lancaster Boys High School, 1915-1916 (MG0984_F003)
Frank Ward's Zoology notes from Lancaster Boys' High School, 1916-1917 (MG0984_F004)
Report of Boy Scout Troup No. 6 trip to Washington, DC, in 1915, typescript, with 5 photographs (MG0984_F005)
Badge and certificate of election (MG0984_F006) of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921
Armstrong Rod & Gun Club topographical map of the Hunting District. Near Milroy, Mifflin County, Pennsylvania, revised 1925. (MG0984_F007)
Bill of Sale from Central Machine Works, Lancaster, 1895 - scanned and original returned
Date Range
1967-1942
Year Range From
1967
Year Range To
1942
Date of Accumulation
1967-1942
Creator
Ward, James
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Adams, Charlotte May
Adams, Esther Virginia
Adams, Lloyd Ervin
Adams, Martha Elizabeth
Aument, Stephen
Boyle, William
Custer, Charles H.
Erisman, Kenneth
Gregg, Joseph
Haupt, Charles Elvin
Himmelsbach, Charles
Loechner, Robert
Miley, Franklin David
Miley, Harry Albert
Miley, Louisa Phillip Kuhlman
Miley, Margaret May Thatcher
Parmer, Roy D.
Shaub, Raymond
Stoll, Frank
Thatcher, Anna Elizabeth
Thatcher, Arthur Franklin
Thatcher, Benjamin Franklin
Thatcher, David M.
Thatcher, Elmer Washington
Thatcher, Elmira Ann
Thatcher, Elsie Josephine
Thatcher, Esther Jane Spiese
Thatcher, George Washington
Thatcher, Grace Alberta
Thatcher, Harry S.
Thatcher, Helen May
Thatcher, Jacob E.
Thatcher, Mary Jane
Thatcher, Ulysses Grant
Ward, Benjamin Frank
Ward, Maude L. Craig
Ward, William Henry Brooks, Jr.
Subjects
Family archives
Search Terms
Armstrong Cork Company
Armstrong Rod and Gun Club
Bible records
Birth records
Boy Scouts
Confirmation certificates
Downingtown, Chester County, Pennsylvania
Family archives
Grace Lutheran Church
Manuscript groups
Maps
Marriage certificates
Mifflin County, Pennsylvania
School notebooks
Extent
7 folders, 14 items
Object Name
Archive
Language
English
Object ID
MG0984
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Class photograph of Lancaster Girls' (Stevens) High School, 1919 (4-02-01-56)
Class photograph of Lancaster Boys' High School, 1919 (4-02-01-55)
Badge of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921 (Curatorial Collection)
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
Original documents may be used by appointment--request at Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
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
2023.Ward
Other Numbers
MG-984
Classification
MG0984
Description Level
Fonds
Custodial History
Added to database 4 March 2024.
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the Hager family papers are deeds, land patents, and probate records. Creator: LancasterHistory (Organization) Conditions for Access: Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), 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 be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
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.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Object ID
MG0111
Date Range
1946-1989
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Description
The Exchange Club was a service organization located in East Hempfield Township. Collection includes membership lists, history, board minutes, correspondence, financial records, activities albums, state level Exchange Club records, and programs.
Date Range
1946-1989
Year Range From
1946
Year Range To
1989
Date of Accumulation
1946-1989
Creator
Exchange Club of East Hempfield Twp. (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Search Terms
Associations, institutions, etc.
Business records
East Hempfield Twp.
Exchange Club of East Hempfield Township
Finding aids
Manuscript groups
Extent
11 boxes, 125 folders, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0111
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
No restrictions. Request items at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
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.
Other Numbers
MG-111
Classification
MG0111
Description Level
Fonds
Less detail
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Object ID
MG0091
Date Range
1886-1956
  1 document  
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Description
Collection consists of family records of Mary Leaman Schlemm. Includes Sunday school booklets, property deeds, military booklets, invitations, telegrams, flower pictures and photographs, baptismal and marriage certificates, telegrams, and a Stehli Silk Mill booklet.
Admin/Biographical History
Debra Smith, former Executive Director of the Lancaster County Historical Society, conducted an interview with Mrs. Schlemm and compiled this biographical information:
Mary Leaman Schlemm's father, Isaac D. Leaman, Sr., came from England. He had 11 children, five died at birth including two sets of twins. Her siblings who were still living at the time of the interview were Alverta Leaman Miller, Isaac Leaman, F. Pauline Leaman, and Lester Leaman.
Mary was born in 1900. Her brother, Lester, was born in 1895 and was a member of the 42nd Rainbow Lodge. She started working at the Conestoga Cotton Mill No. 1 at the age of 13. Her father let her quit school to begin working there, under the condition that she continue her education in the evenings at Wade's Business School. She was a good friend of Wade's daughter so she was able to go to school free of charge. Young workers at the Cotton Mill were required by Pennsylvania law to take a minimum of two hours of schooling until age 16. Mary took four every evening at Wade's school in order to get her high school diploma. She met her husband, Raymond A. Schlemm, at the Cotton Mill. He later worked 33.5 years at the Stehli Silk Mill, and then at Dewalt.
Mary worked at the Cotton Mill five years and then married in 1918. She left when she became pregnant and went to work at Leinbach's Department Store after the birth of her son, James. One of the pictures in this collection is of the Leinbach employees at a company picnic at Accomac Park in 1921. Mr. Leinbach is in the center of the picture with his girlfriend at his right shoulder. His wife is down the line above the "D" in Darmstaetter, the girl wearing white nylons.
Mary's son, James, served during World War II. The orientation lecture and WW II photo are his. Several pictures are of conventions of the Golden Eagle Lodge, an auxiliary which met across from the Moose Lodge on E. King Street. The family was a member of First Reformed Church in Lancaster and the Sunday School papers in this collection were her children's.
Date Range
1886-1956
Year Range From
1886
Year Range To
1956
Date of Accumulation
1886-1956
Creator
Schlemm, Mary E. Leaman, 1900-1996
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gehman, Mildred
Leaman, Alverta A.
Miller, Frank S.
Schlemm, Mary E. Leaman
Schlemm, Raymond A.
Subjects
Baptismal certificates
Deeds
Family records
Invitation cards
Marriage records
Search Terms
Baptismal certificates
Brochures
Deeds
Family records
Finding aids
Grace Lutheran Church
Invitations
Manuscript groups
Marriage records
Stehli Silk Mill
Telegrams
Extent
1 box, 8 folders, 4 rolled photographs, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0091
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection:
2-27-07-01
2-27-07-02
2-27-07-03
2-27-07-04
2-27-07-05
2-27-07-06
2-27-07-07
2-27-07-08
See also the Curatorial Collection: 2 street car tokens, 2 key chain license plates from their 1972 Chevy, and a 1941 East Hempfield class ring.
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-91
Classification
MG0091
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Object ID
MG0093
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Description
Family and legal papers of the Wilson and Houston families. Includes wills, deeds, legal papers, estate papers, and correspondence. The collection covers the Earl, Salisbury, and Leacock Township area.
Year Range From
1756
Year Range To
1849
Date of Accumulation
1756-1849
Creator
Wilson family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Andress, George
Burkman, J. John
Douglas, John
Douglass, Thomas
Henderson, Thomas
Hopkins, James
Houston, Benjamin F.
Houston, Samuel
Job, Jeremiah
Owen, Archibald
Searle, James
Taylor, Isaac
Weidman, Christopher
Wilson, John
Wilson, John, Sr.
Yoner, Jacob
Other Creators
Houston family
Subjects
Deeds
Family records
Philadelphia and Lancaster Turnpike (Pa.)
Postal service
Promissory notes
Wills
Search Terms
Correspondence
Deeds
Family records
Pequea Meetinghouse
Philadelphia Turnpike
United States Postal Service
Promissory notes
Subpoenas
Wills
Extent
1 box, 28 folder, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0093
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
John Wilson and Samuel Houston Collection (MG-93), Folder #, LancasterHistory.org
Classification
MG0093
Description Level
Fonds
Less detail
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Object ID
MG0088
Date Range
1877-1842
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Description
Collection contains information on the Diller family, collected by Harriet Diller.
Date Range
1877-1842
Year Range From
1877
Year Range To
1942
Date of Accumulation
1877-1942
Creator
Diller, Harriet
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Diller, Harriet
Ellmaker, J. Watson
Subjects
Family records
Genealogy
Letters
Search Terms
Correspondence
Family history
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box, 2 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0088
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Harriet Diller Collection (MG-88), Folder #, LancasterHistory.org
Classification
MG0088
Description Level
Fonds
Less detail

10 records – page 1 of 1.