Skip header and navigation

Revise Search

10 records – page 1 of 1.

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

The army and navy of America: containing a view of the heroic adventures, battles, naval engagements, remarkable incidents, and glorious achievements in the cause of freedom, from the period of the French and Indian Wars to the close of the Mexican War; independent of an account of warlike operations on land and sea

https://collections.lancasterhistory.org/en/permalink/lhdo9157
Author
Neff, Jacob K.
Date of Publication
1849.
Call Number
090 L244hi 1849
  1 website  
Author
Neff, Jacob K.
Place of Publication
Lancaster, Pa
Publisher
G. Hills,
Date of Publication
1849.
Physical Description
684 p. illus. 22 cm.
Subjects
Military art and science.
United States - History, Military - To 1900.
United States - History, Naval - To 1900.
Location
Lancaster History Library - Rare Books
Call Number
090 L244hi 1849
Websites
Less detail

Memorandum of marriages: indentures of apprentices

https://collections.lancasterhistory.org/en/permalink/lhdo2224
Date of Publication
1843-1859
Call Number
310.5 C295
Responsibility
performed by, and executed before me Michael Carpenter, Mayor of the City of Lancaster.
Place of Publication
[Lancaster, Pa.]
Date of Publication
1843-1859
Physical Description
129 p. : 20 cm.
Notes
Includes index.
Subjects
Registers of births, etc. - Pennsylvania - Lancaster
Marriage records - Pennsylvania - Lancaster County.
Apprentices - Pennsylvania - Lancaster County.
Indentured servants - Pennsylvania - Lancaster County.
Additional Author
Carpenter, Michael
Location
Lancaster History Library - Reference
Call Number
310.5 C295
Less detail

Parish register of All Saints Church (Episcopal) Paradise, Pa., 1842-1877: Includes history, baptisms, marriages, and communicants

https://collections.lancasterhistory.org/en/permalink/lhdo5042
Date of Publication
1842-1877.
Call Number
283 A416p
Place of Publication
[Paradise, Pa.]
Publisher
All Saints Church
Date of Publication
1842-1877.
Physical Description
3 vol.; 29 x 43 cm.
Notes
Photocopy.
Rineer"s "Churches and Cemeteries of Lancaster County" page 340 #3.
Subjects
All Saints Episcopal Church (Paradise, Pa.)
Marriage records - Pennsylvania
Registers of births, etc. - Pennsylvania
Location
Lancaster History Library - Church Record
Call Number
283 A416p
Less detail

Parish register of Christ Church, Leacock, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo4675
Date of Publication
1828-1879.
Call Number
283 C554Le
Place of Publication
[Leacock, Pa.]
Publisher
Christ Church,
Date of Publication
1828-1879.
Physical Description
2, 279 l. (some blank); 23 x 35 cm.
Notes
Photocopy.
"Original records are located at St. James' Church, Lancaster, Pa."
Rineer's "Churches and Cemeteries of Lancaster County" page 246 #2.
Contents
Baptisms (Dec. 23, 1828 - June 2, 1879), pages 30-69 - Confirmations (June 12,1833 - April 9, 1873, pages 127-132 - Communicants (Dec. 25, 1828 - Alpril 17, 1878, pages 170-185 - Marriages (March 26, 1829 - June 21 1866, pages 194-197 - Marriages (June 10, 1873 - June 10, 1879), pages 198-199 - Burials (April 23, 1837 - April 20, 1872), pages 243-247 - Burials (April 26, 1873 -April 18, 1879), pages 248-249.
Subjects
Christ Episcopal Church (Leacock, Lancaster County, Pa.)
Chuch records and registers - Pennsylvania - Lancaster County.
Registers of births, etc. - Pennsylvania - Leacock (Township)
Episcopal Church - Pennsylvania - Lancaster Couinty.
Location
Lancaster History Library - Church Record
Call Number
283 C554Le
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1848 F011 MC
Date Range
1848/11
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
Date Range
1848/11
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0022
People
Scubborn, John G.
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery with intent to kill
Charge: disorderly conduct
Doctors
Mayor's Court
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1848 F011 MC
Box Number
022
Additional Notes
Occupation: doctor.
Disorderly conduct.
Assault and battery with intent to kill.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1847 F018 QS
Date Range
1847/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gregg, George
Search Terms
Quarter Sessions
Charge: assault with intent to ravish
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1847 F018 QS
Additional Notes
Assault with intent to ravish.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1847 F053 QS
Date Range
1847/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1847/08
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Carrell, William
Sidwell, Benjamin
Search Terms
Quarter Sessions
Charge: assault with intent to kill
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1847 F053 QS
Additional Notes
Alias: Benjamin Sidwell.
Assault with intent to kill.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1847 F008 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
People
Sweigart, Edmund
Search Terms
Quarter Sessions
Charge: assault and battery with intent to kill
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1847 F008 QS
Additional Notes
Assault and battery with intent to kill.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1847 F028 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
People
White, William Jr.
Butler, George
Search Terms
Quarter Sessions
Charge: assault with intent to ravish
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1847 F028 QS
Additional Notes
Assault with intent to ravish.
Includes a recognizance of a separate case involving George Butler.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.