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 And an appendix, containing such acts and parts of acts, relating to property, as are expired, altered, or repealed.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
George Ross Papers
Title
George Ross Papers
Object ID
MG0624
Date Range
1767-1777
  1 document  
Collection
George Ross Papers
Title
George Ross Papers
Description
The George Ross Papers contain a land draft for Burkholder's Island, owned by George Ross, and articles of agreement for the sale of property in Donegal Twp.
Date Range
1767-1777
Year Range From
1767
Year Range To
1777
Date of Accumulation
1767-1777
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Ross, George
Hamilton, Charles
Wheeler, John
Burkholder, Abraham
Preston, Thomas
Subjects
Islands
Real property
Real property surveys--Pennsylvania
Susquehanna River
Search Terms
Manuscript groups
Articles of agreement
Burkholder's Island
Islands
Land drafts
Real estate
Susquehanna River
Extent
1 box, 2 folders, 2 items, 6 pages to scan
Object Name
Archive
Language
English
Object ID
MG0624
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: George Ross Papers (MG0624), 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.
Other Numbers
MG-624
Other Number
MG-624
Classification
MG0624
Description Level
Fonds
Custodial History
Processed and finding aid prepared 2014. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS conventions.
Documents
Less detail
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
, 1774. 4. Land Agreement between Samuel Hughes of Harford County, Maryland and Jacob Reim of Lancaster County, Pennsylvania for 209 3/4 acres. Folder 3 1. Bond from Jacob Ream Cocalico Twp. to Sam Smith of Mount Joy Twp. to be paid November 16, 1769. Bond dated March 11, 1769. 2. Bond from Jacob Ream
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), 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.
Other Numbers
MG-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
: Bonds Business records Certificates Court records Finance, Personal Indentures Invoices Letters Lotteries Minutes (Records) Probate records Receipts Schools Stocks �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accounts African
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), 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
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Broadsides Collection, 1775-1958 Object ID: MG0357 2 boxes 23 folders 1 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 9 Scope and Content Note
  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, 19 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.