Skip header and navigation

Revise Search

10 records – page 1 of 1.

The Age and Lancaster weekly gazette. [microform]

https://collections.lancasterhistory.org/en/permalink/lhdo19323
Date of Publication
-1842.
Call Number
Drawer 18, Sec. 5
Alternate Title
Age
Place of Publication
Lancaster, Pa
Publisher
Bryson, Pearsol & Wimer,
Date of Publication
-1842.
Physical Description
v. ; 53 cm.
Publication Frequency
Weekly
Dates of Publication
Began in 1841.
-v. 2, no. 38 (Oct. 1, 1842).
Notes
LCHS has Jan. 9, 1841 - Oct. 1, 1842.
Publisher: James H. Bryson, <1841-1842>.
Description based on: Vol. 1, no. 2 (Jan. 9, 1841).
Subjects
Newspapers
Lancaster (Pa.) - Newspapers
Place
United States Pennsylvania Lancaster Lancaster.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 18, Sec. 5
Less detail
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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F003 S
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Stauffer, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Newspaper clippings
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F003 S
Box Number
014
Additional Notes
Also photocopy of newspaper announcement of real estate sale.
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 1906 F002 E
Date Range
1906
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
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Erb, John B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lititz
Newspaper clippings
Place
Lititz
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F002 E
Box Number
004
Additional Notes
Also: newspaper clipping advertising public sale of land.
7 items, 6 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 F
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 0004
People
Fry, Jacob
Frey, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Ephrata Twp.
Newspaper clippings
Place
Ephrata Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 F
Box Number
004
Additional Notes
Or Frey, Jacob.
Also: newspaper clipping advertising sale of real estate.
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 1892 F004 G
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 0005
People
Getz, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mountville, West Hempfield Twp.
Newspaper clippings
Place
Mountville, West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F004 G
Box Number
005
Additional Notes
Also: photocopy of newspaper clipping advertising executor's sale of real estate.
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 1890 F004 H
Date Range
1890
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
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, B. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Newspaper clippings
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F004 H
Box Number
006
Additional Notes
Also: photocopy of a newspaper clipping and calculations.
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
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Object ID
MG0700
Date Range
1791-1956
  1 document  
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Description
This collection contains mostly deeds and releases for property in Manor Township between the Herr, Kauffman, and Neff families. The dates for the deeds and releases are 1791-1792, 1804-1808, and 1841-1865. It seems that there are three main properties that all of the documents are mentioning within Manor Township. There are also nine bonds between Tobias H. Herr and Henry Herr Sr. that were all made in 1864. There are two Cyrus Neff's mentioned in this collection, Cyrus Neff and Cyrus L. Neff. One of the documents is Cyrus Neff's Certificate of Election for the Lancaster County Auditor in 1887. The documents pertaining to Cyrus L. Neff are his policy with the Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company in the early 1920's. Towards the end of the collection there are two newspapers from 1929 and 1947, pertaining to the Herr family farm and house as well as what seems to be instructions on how to make animal feed.
Admin/Biographical History
John Herr came to Pennsylvania in 1710 with four of his five sons. His oldest son, Abraham Herr came with his father in 1710, and was the only one to settle west of the Conestoga River in Manor Township.
Francis Neff came to America from Switzerland in the early 1700's. One of his sons, Henry Neff, was the first to live in Manor Township. One of Henry Neff's four sons, Henry Neff Jr., was the only child that stayed at the homestead in Manor Township. He and his wife, Susannah Neff, had a son named Benjamin Neff who, in turn, married Anna Hostetter, daughter of Ulrich Hostetter and had two sons, Cyrus and Benjamin H. Neff. Cyrus Neff attended common schools till he was 18 years old then farmed for 11 years, after which he taught in schools for three terms. He was very active in the school board for six years and then was elected as Lancaster County Auditor in 1887. He married Kate Lehman, a daughter of Reverend Benjamin Lehman, of Manor Township, and together they had eight children. Cyrus died in 1890 at the age of thirty-eight years.
The donor, Ethel Huber, is related to the Neff and the Herr families on her mother's side and may be a descendent of Abraham Herr, the brother of Christian Herr.
Date Range
1791-1956
Year Range From
1791
Year Range To
1956
Date of Accumulation
1791-1956
Creator
Huber, Ethel M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barr, Ann Kauffman
Garber, Jacob B.
Herr, Abraham
Herr, Ann
Herr, Catharine
Herr, Harry
Herr, Henry, Sr.
Herr, Rudolph
Herr, Tobias H.
Hershey, Christian
Hershey, Magdalen
Hertzler, Abraham
Hertzler, Barbara
Hertzler, Mary
Hochstetter, Jacob
Huber, Ethel M.
Huston, Esther Kauffman
Kauffman, Edgar M.
Kauffman, John
Kaufman, Abraham
Kaufman, Ester
Kaufman, John
Kaufman, Rudolph
Miller, Abraham
Neff, Annie K.
Neff, Cyrus
Neff, Cyrus L.
Neff, Edward
Randler, Charles G.
Randler, M. Elizabeth
Strickler, Jacob
Sweeny, Elizabeth
Witmer, Abraham
Witmer, Barbara
Witmer, David
Witmer, Eli
Witmer, Jacob
Witmer, John
Witmer, Magdalena
Subjects
Bonds
Clippings (Books, newspapers, etc.)
Deeds
Insurance policies
Manor (Lancaster County, Pa. : Township)
Search Terms
Bonds
Certificates
Clippings (Books, newspapers, etc.)
Newspaper clippings
Deeds
First-Columbia National Bank
Insurance policies
Letters
Manor Twp.
Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company
Garden Spot Farm News
Manuscript groups
Finding aids
Extent
1 box, 17 folders, 40 items, 74 pages, .2 cubic feet
Object Name
Archive
Language
English
Object ID
MG0700
Access Conditions / Restrictions
Please use photocopy in Folder 11.
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-700
Classification
MG0700
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EB, Spring-Summer 2015. Added to database 25 January 2018.
Documents
Less detail

10 records – page 1 of 1.