Skip header and navigation

Revise Search

10 records – page 1 of 1.

The acts of Assembly of the Province of Pennsylvania, carefully compared with the originals. And an appendix, containing such acts and parts of acts, relating to property, as are expired, altered, or repealed. Together with the royal, proprietary, city, and borough charters; and the original concessions of the Honourable William Penn to the first settlers of the province

https://collections.lancasterhistory.org/en/permalink/lhdo21607
Corporate Author
Pennsylvania.
Date of Publication
1775.
Call Number
Book 586 1775
  1 website  
Responsibility
Published by order of Assembly.
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Printed and sold by Hall and Sellers,
Date of Publication
1775.
Physical Description
xxi, 536, 22, [12], 3 pages 36 cm
Notes
Edited by J. Galloway. Cf. Evans 14364.
"Appendix" (22 p. (3d group)) has special t.p., with same imprint.
LCHS copy imperfect: "Addendum" (3 p. at end) wanting.
Includes index.
Jasper Yeates's Colonnial Law Library.
On front flyleaf: Joseph Pennock his Book; Joseph Pennock; Jesse Pennocks Book and presented to Thomas Pennock.
Book number 586 as assigned by Yeates.
Subjects
Law - Pennsylvania.
Law.
Ownership.
Pennsylvania.
Legislation.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Covers loose (Binding)
Additional Author
Galloway, Joseph,
Pennock, Joseph,
Pennock, Jesse,
Pennock, Thomas,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 586 1775
Websites
Less detail

The acts of the General assembly, of the common-wealth of Pennsylvania, enacted into laws, since the Declaration of independence on the fourth day of July, A.D. 1776

https://collections.lancasterhistory.org/en/permalink/lhdo21563
Corporate Author
Pennsylvania.
Date of Publication
1779.
Call Number
Book 584 1779
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Printed by John Dunlap,
Date of Publication
1779.
Physical Description
1 preliminary leaf, [68] pages, 1 leaf 31 cm
Notes
Signatures: 1 leaf unsigned, A-M², 3 leaves unsigned, P-S².
Page [1], caption title: Laws enacted in the first sitting of the First General assembly, of Pennsylvania, which began at Philadelphia, November 28, 1776, and was continued by adjournments to March 21, 1777.
Page [51], caption title: Laws enacted in the second sitting of the First General assembly, of the common-wealth of Pennsylvania, which commenced at Philadelphia, the twelfth day of May one thousand seven hundred and seventy-seven, and continued to the nineteenth day of June in the same year.
"A reprint of the first two sessions on a smaller page than the original editions, unpaged, and with a general title page."--Evans, American bibl. #16427.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 584 as assigned by Yeates.
Evans
Sabin
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Bound with the Laws enacted in the second General Assembly of the Representatives of the Freemen of the Common-weatlh of Pennsylvania, Lancaster: ,John Dunlap, 1778 - Laws enacted in the third General Assembly of the Commonwealth of Pennsylvania, which met at Philadelphia,... Philadelphia: John Dunlap, 1778 - Laws enacted in the third General Assembly of the Commonwealth of Pennshylvania, Philadelphia: John Dunlap, 1778 - Laws enacated by the second sitting of the third General Assembly of the Commonwealth of Pennsylania..., 1779; Laws enacted in the third sitting of the third General Assembly of the Commonwealth of Pennsylvania..., 1779; - Laws enacted in the first sitting of the fourth General Assembly of the Commonweath of Pennsylvania...1779; Laws enacted in the second sitting of the fourth General Assembly of the Commonwealth of Pennsylvania,...1780 - Laws enacted by the third sitting of the fourth General Assembly, of the Commonwealth of Pennylvania...1780.- Hand-written index to the laws enacted by the General Assembly of the Common Wealth of Pennsylvania since the Declaration of Independence.
Subjects
Constitutions - Pennsylvania
Decorated boards with stamped title (Binding)
Additional Author
Yeates, Jasper
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1779
Less detail

An examination of the Connecticut claim to lands in Pennsylvania : with an appendix, containing extracts and copies taken from original papers

https://collections.lancasterhistory.org/en/permalink/lhdo21352
Author
Smith, William,
Date of Publication
1774.
Call Number
Book 468 1774
Author
Smith, William,
Place of Publication
Philadelphia
Publisher
Printed by Joseph Crukshank, in Market Street,
Date of Publication
1774.
Physical Description
94, 32 pages, [1] folded leaf of plates : map (folded, color) ; 20 cm.
Series
Pamphlets ; v. 4, no. 5
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signagture at top of title page.
Book number 468 as assigned by Yeates.
Sabin,
Evans,
Subjects
Susquehanna Claim, 1753-1808.
Boundaries.
Politics and government.
Pennsylvania - Boundaries.
Connecticut - Boundaries.
Pennsylvania - Politics and government - To 1775.
Connecticut - Politics and government - To 1775.
Connecticut.
Pennsylvania.
Full vellum (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 468 1774
Less detail

Anno regni Georgii III. ... duodecimo : at a general assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1771 ... and from thence continued by adjournments to the twenty-first day of March, 1772

https://collections.lancasterhistory.org/en/permalink/lhdo21544
Corporate Author
Pennsylvania.
Date of Publication
1772.
Call Number
Book 583 1772
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1771 Oct.-1772 Jan.)
Place of Publication
Philadelphia
Publisher
Printed & sold by D. Hall, and W. Sellers ...,
Date of Publication
1772.
Physical Description
[2], pages 169-286, 2 pages ; 34 cm
Notes
Pennsylvania arms on title page.
October 1771 and January 1772 sessions.
Hand-written notes on blank page at end of volume.
Jasper Yeates's Colonial Law Library.
Yeates"s signature at top of title page.
Book number 583 as assigned by Yeates.
Contents
Bound with Anno Regni Georgii III Regis...And from thence continued by Adjournments to the Twentieth Day of February 1768, Philadelphia, D. Hall and W. Sellers,1768 - Anno Regni Georgii III Regis...And from thence continued by Adjourments to the Eighteenth Day of February 1769, Philadelphia: D. Hall, and W. Sellers, 1769 - Anno Regni Georgii II Regis...And from thence continued by Adjournments to the Twenty-fourth Day of February, 1770, Philadelphhia, D. Hall and W Sellers, 1770 - Anno Regni Gerogii III Regis...And from thence continured by Adjournments to the Twenty-sixth Day of February 1773, Philadelphia, Hall and Sellers, 1773..
Subjects
Session laws - Pennsylvania.
Session laws.
Pennsylvania.
Three-quarters leather on printed boards (Binding)
Title stamped on spine (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 583 1772
Less detail

Anno regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, decimo. : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1769 ... And from thence continued by adjournments to the twenty-ninth day of September, 1770

https://collections.lancasterhistory.org/en/permalink/lhdo21543
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXX. [1770]
Call Number
Biook 583 1770
  1 website  
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1770 Sept.)
Place of Publication
Philadelphia
Publisher
Printed and sold by D. Hall, and W. Sellers, at the new printing-office, near the market.,
Date of Publication
MDCCLXX. [1770]
Physical Description
p. [2], 41-50 ; (fol.)
Notes
Pagination continues session laws published from Feb. 1770 (Evans 11800).
Pennsylvania arms on title page.
Hand-wriiten notes on blank page at end of volume.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 583 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
Bound with Anno Regni Georgii III Regis...And from thence continued by Adjournments to the Eighteen Day of February 1768, Philadelphia, D. Hall and W. Sellers,1768; - Anno Regni Georgii III Regis...And from thence continued by Adjourments to the Twenty-fourth Day of February 1769, Philadelphia: D. Hall, and W. Sellers, 1769 - Anno Regni Georgii II Regis...And from thence continued by Adjournments to the Twenty-first Day of March, 1772, Philadelphhia, D. Hall and W Sellers, 1772 - Anno Regni Gerogii III Regis...And from thence continured by Adjournments to the Twenty-sixth Day of February 1773, Philadelphia, Hall and Sellers, 1773.
Subjects
Law - Pennsylvania.
Law.
Pennsylvania.
Relief prints - Seals - Pennsylvania - 1770.
Three-quarters leather on printed boards (Binding)
Title stamp on spine (Binding)
Additional Author
Hall, David,
Sellers, William,
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Biook 583 1770
Websites
Less detail

Anno regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, decimo tertio. : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1772 ... And from thence continued by adjournments to the twenty-sixth day of February, 1773

https://collections.lancasterhistory.org/en/permalink/lhdo21545
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXXIII. [1773]
Call Number
Book 583 1773
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1773 Feb.)
Place of Publication
Philadelphia
Publisher
Printed and sold by Hall and Sellers, at the new printing-office, near the market.,
Date of Publication
MDCCLXXIII. [1773]
Physical Description
pages [2], 293-355, [1] ; 34 cm
Notes
Pagination continues session laws published from Feb. 1770 (Evans 11800).
Pennsylvania arms on title page.
Eighteen pages of hand-written notes at end of volume.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 583 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
Bound with Anno Regni Georgii III Regis...And from thence continued by Adjournments to the Twentieth Day of February 1768, Philadelphia, D. Hall and W. Sellers,1768; - Anno Regni Georgii III Regis...And from thence continued by Adjourments to the highteenth# Day of February 1769, Philadelphia: D. Hall, and W. Sellers, 1769 - Anno Regni Georgii II Regis...And from thence continued by Adjournments to the Twenty-fourthDay of February, 1770, Philadelphhia, D. Hall and W Sellers, 1770 - Anno Regni Gerogii III Regis...And from thence continured by Adjournments to the Twenty-first Day of March 1772, Philadelphia, Hall and Sellers, 1772.
Subjects
Pennsylvania - History - Colonial period, ca. 1600-1775.
Pennsylvania.
History.
Three-quarters leather on printed boards(Binding)
Title stamped on spine (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 583 1773
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Alice E. Brown Family Papers, 1727-1963 Object ID: MG0583 1 box 35 folders .5 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 12 Scope and
  1 document  
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Description
The Alice E. Brown Family Papers contain genealogy and family records, deeds, land drafts, ads and ephemera for local businesses, bonds, estate papers, wills, and personal papers. Some of the deeds and maps are for property also owned by the Coates and Pownall families. Alice's father was a race horse breeder and the collection contains certificates from the American Trotting Register for some of his horses.
Admin/Biographical History
"Alice E. Brown, age 93, of Christiana, PA passed away on Monday, March 15, 2010 at Tel Hai Retirement Community. She was born in Salisbury Twp., daughter of the late John H. & Lizzie F. Brown. She was a member of Latta Memorial Presbyterian Church of Christiana. Alice graduated from the Millersville Normal School in 1934. She was a School Teacher for 7 years at the former Simmontown one-room schoolhouse. She also worked for Dr. Beacher of Gap. She was known as a wonderful artist. She was preceded in death by 4 siblings: Norris, Phares, Lela, and Leah Brown. She was the last of her immediate family. Funeral service will take place from the Shivery Funeral Home, 111 Elizabeth Street, Christiana, PA on Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA."
From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010.
Date Range
1727-1963
Year Range From
1727
Year Range To
1963
Date of Accumulation
1727-1963
Creator
Brown, Alice E., 1916-2010
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bedard, A. J.
Beecher, Eleanor
Beecher, Samuel
Beyer, W. F.
Brinton, Susanna
Brown, Alice E.
Brown, Barbara
Brown, Clemson
Brown, David
Brown, David, Jr.
Brown, Elizabeth F.
Brown, Hannah
Brown, J. Norris
Brown, Jacob
Brown, John H.
Brown, John Henry
Brown, Leah
Brown, Lindley T.
Brown, Lizzie F.
Brown, Lydia
Brown, Margaret C.
Brown, Phares
Brown, Samuel
Brown, Sarah "Sallie"
Brown, William
Coates, Lindley
Davis, Benjamin F.
Dubree, Absolom
Dubree, Ann
Elliot, Joseph
Eshleman, Jacob
Fleming, John
Hipple, Mary Ann
Hostetter, Abraham F.
Howell, Philip
Jackson, Mary Louise
Kunkel, H. Clinger
Lindley T. Brown
McNeely, Abigail
Mews, Hannah
Mews, John
Moore, Thomas
Murray, John
Murry, John
Murry, Susanna
Pownall, Deborah
Pownall, Ellen
Pownall, George H.
Pownall, Harriet
Pownall, Levi
Wasson, Samuel
Pownall, Martha
Pownall, Theodore
Rhea, Ann
Samson, Margaret
Samson, William
Steele, Elizabeth
Steele, Hugh E.
Swanger, John H.
Taylor, Isaac
Walker, Asahel
Wasson, Ann
Wasson, Ruth
Wasson, Usher
Wayser, Janet L. Knox
Whitson, George
Williams, Robert
Subjects
Advertisements
Deeds
Family archives
Genealogy
Horse breeders
Probate records
Search Terms
Advertisements
Certificates
Deeds
Family records
Finding aids
Genealogy
Horse breeders
Lutheran and Reformed Church
Manuscript groups
Pikeland Church
Probate records
Sadsbury Friends Cemetery
Simmontown School
Union Cemetery
Extent
1 box, 35 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0583
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice E. Brown Family Papers (MG0583), Folder #, 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.
Accession Number
2010.MG0583
Other Numbers
MG-583
Classification
MG0583
Description Level
Fonds
Custodial History
Processed by RW, February 2010; finding aid typed by SH, July 2013. Added to database 26 December 2021.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
. Hepler, July 2007. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Accruals: No further accruals are expected. Preferred Citation: Coulter and Hepler Land Records (MG0426), Folder #, LancasterHistory, Lancaster, Pennsylvania. People: Armstrong
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), Folder #, 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.
Accession Number
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
- ) Lancaster Adler Lancaster County Prison Lancaster Soil Conservation District Lancaster Unemployed Council Lititz Turnpike Company Manor Turnpike Company Manuscript groups Mayors Mount Vista Gold and Silver Mining Company New York and Pennsylvania Oil and Coal Mining Company Newspapers Notices Paradise
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail

10 records – page 1 of 1.