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
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
Pageant Collection
Title
Pageant Collection (MG-0014)
Object ID
MG0014
Date Range
1926-1977
  1 document  
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Description
Collection contains material pertaining to pageants, festivals, and celebrations in Lancaster County. The majority of the collection pertains to the "Pageant of Liberty," celebrating the 150th anniversary of the Declaration of Independence (1776-1926), and the "Pageant of Gratitude," commemorating the 200th anniversary of the formation of Lancaster County (1729-1929). Included are scripts, minutes, programs, invitations, correspondence, financial records, tickets, photographs, blueprints, and sheet music.
System of Arrangement
Organized by pageant:
Box 1, Pageant of Liberty
Box 2, Pageant of Gratitude
Box 3, Other Pageants
Date Range
1926-1977
Year Range From
1926
Year Range To
1977
Date of Accumulation
1926-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bruder, Edward
Burrell, Percy J.
Groff, John M.
Kready, Laura F.
Metzger, T. Warren
Musser, Frank
Seltzer, Richard
Thorbach, H. Clifton
Subjects
Business records
Letters
Pageants
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Pageant of Gratitude
Pageant of Liberty
Pageants
Scripts
Sheet music
Extent
3 boxes, 32 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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-14
Classification
MG0014
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 February 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
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
Location of Originals
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 1 March 2018.
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
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

10 records – page 1 of 1.