Skip header and navigation

Revise Search

10 records – page 1 of 1.

1879-1929, fifty years of Woolworth : over 2100 Woolworth stores celebrate this year in 1500 cities in 5 countries of the world : the fiftieth anniversary of the F.W. Woolworth Co. : with amazing buying opportunities for your nickels and dimes

https://collections.lancasterhistory.org/en/permalink/lhdo4951
Corporate Author
F.W. Woolworth Company.
Date of Publication
c1929.
Call Number
658.871 W917
Corporate Author
F.W. Woolworth Company.
Place of Publication
New York
Publisher
The Company,
Date of Publication
c1929.
Physical Description
1 v. (unpaged) : ill. ; 23 cm.
Subjects
F.W. Woolworth Company.
Variety stores - United States.
Chain stores - United States.
Location
Lancaster History Library - Book
Call Number
658.871 W917
Less detail
Collection
Bridge Records
Title
Agreement for access to bridge site
Object ID
Bridge F0435 I011
Date Range
1840
Collection
Bridge Records
Title
Agreement for access to bridge site
Description
Lampeter Twp. and [Lancaster Twp.]
Location: Near Abraham Hostetter's Mill. [Document states location as Manor Twp. and Lampeter Twp.]
Document type: Agreement to let county workers and public have access to bridge site through private lands
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hostetter, Abraham
Subcategory
Documentary Artifact
Search Terms
Abraham Hostetter's Mill
Agreements
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Manor Twp.
Mills
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Agreement
Language
English
Condition
Fair
Object ID
Bridge F0435 I011
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
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 authentic history of the Junior Sons of America, 1847 to 1868, and Patriotic Order Sons of America, 1869 to 1923

https://collections.lancasterhistory.org/en/permalink/lhdo1864
Author
Stager, Henry John.
Date of Publication
[1925?]
Call Number
369 P314
Responsibility
by Henry John Stager, by John H. Druckemiller as collaborator, and edited and completed by C.H. Shirk.
Author
Stager, Henry John.
Place of Publication
[S.l.]
Publisher
State Camp of Pennsylvania of the Patriotic Order, Sons of America,
Date of Publication
[1925?]
Physical Description
2 v. : ill.
Subjects
Patriotic Order Sons of America. - State Camp of Pennsylvania - History.
Additional Author
Druckemiller, John H.
Shirk, C. H.
Additional Corporate Author
Patriotic Order Sons of America. State Camp of Pennsylvania.
Location
Lancaster History Library - Book
Call Number
369 P314
Less detail

An authentic history of the Junior Sons of America, 1847 to 1868, and Patriotic Order Sons of America, 1869 to 1923

https://collections.lancasterhistory.org/en/permalink/lhdo5438
Author
Stager, Henry John.
Date of Publication
[1925?]
Call Number
369 S774
Responsibility
by Henry John Stager, by John H. Druckemiller as collaborator, and edited and completed by C.H. Shirk.
Author
Stager, Henry John.
Place of Publication
[S.l.]
Publisher
State Camp of Pennsylvania of the Patriotic Order, Sons of America,
Date of Publication
[1925?]
Physical Description
2 v. : ill.
Subjects
Patriotic Order Sons of America. - State Camp of Pennsylvania - History
Additional Author
Druckemiller, John H.,
Shirk, C H
Additional Corporate Author
Patriotic Order Sons of America. State Camp of Pennsylvania
Location
Lancaster History Library - Book
Call Number
369 S774
Less detail
Collection
Bridge Records
Title
Notification that bridge repairs were completed
Object ID
Bridge F0925 I005
Date Range
1921
Collection
Bridge Records
Title
Notification that bridge repairs were completed
Description
Document type: Notification that bridge repairs were completed.
1. Mercer's Mill Bridge
Sadsbury Twp. and West Fallowfield Twp., Chester County
Location: 1.5 miles below Christiana.
2. Steeleville Bridge, also known as Octoraro No. 1
Location: At Steeleville, Sadsbury Twp.
3. Ross' Fording, also known as Octoraro No. 1.5
4. Newcomer's Bridge, also known as Octoraro No. 2.5
Colerain Twp. and Upper Oxford Twp., Chester County
5. Worth's Bridge
Colerain Twp. and Lower Oxford Twp., Chester County]
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Christiana, Pennsylvania
Colerain Twp.
Creeks
Fords
Lower Oxford Twp., Chester County, Pennsylvania
Mercer's Mill
Mercer's Mill Bridge
Mills
Newcomer's Bridge
Notifications
Octoraro Creek, East Branch
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Steeleville, Sadsbury Twp.
Upper Oxford Twp., Chester County
West Fallowfield Twp., Chester County
Worth's Bridge
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0925 I005
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail

Appendix to the Congressional Globe for the first session, thirtieth congress : containing speeches and important state papers

https://collections.lancasterhistory.org/en/permalink/lhdo19785
Date of Publication
1848.
Call Number
328.7302 W317 1848 Oversize
Responsibility
by Blair and Rives.
Place of Publication
Washington, D.C
Publisher
Blair & Rives,
Date of Publication
1848.
Physical Description
1213 pages ; 29 cm
Notes
Full leather tooled binding with maroon spine labels.
Subjects
United States. - Congress.
Additional Corporate Author
Blair & Rives.
Location
Lancaster History Library - Rare Books
Call Number
328.7302 W317 1848 Oversize
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

Appendix to the journals of the City Council of the city of Reading for the year 1923

https://collections.lancasterhistory.org/en/permalink/lhdo17740
Date of Publication
1923.
Call Number
974.816 R287j
Place of Publication
Reading, Pa
Publisher
Weiler's Printing House ,
Date of Publication
1923.
Physical Description
781 p., 22 p. : tables ; 23 cm.
Notes
Includes index.
Includes 49th annual report of the fiscal affairs of the city of Reading, Penna.
Subjects
Reading (Pa.) - Politics and government.
Reading (Pa.) - Appropriations and expenditures.
Location
Lancaster History Library - Book
Call Number
974.816 R287j
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F014 S
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 0015
People
Sollenberger, Elizabeth K.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Collateral statement
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F014 S
Box Number
015
Additional Notes
Only: collateral statement.
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

10 records – page 1 of 1.