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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 H
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 0007
People
Hobart, Henrietta W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Correspondence
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 H
Box Number
007
Additional Notes
Only: two correspondences and collateral statement.
3 items, 3 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 1912 F002 M
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 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
City of Lancaster Records
Title
City of Lancaster Records
Object ID
MG0420
Date Range
1763-1919
, roads, railroad, and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a
  1 document  
Collection
City of Lancaster Records
Title
City of Lancaster Records
Description
Series 1 contains invoices, arrest warrants, and tax collector books for the city of Lancaster. Invoices that were approved by the city council in 1878, 1883 and 1884 for payroll and supplies include road and bridge maintenance, water works, fire departments, clerk and inspection work, and costs incurred by the city during an outbreak of small pox. Arrest warrants for 1918-1919 show names of defendant(s) and police officer, the charge, date and case number. There are also tax collector records for 1860-1889, incomplete.
Series 2 contains documents regarding the market houses, waterworks, lamps, roads, railroad and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a resolution regarding a visit of Gen. Andrew Jackson.
Series 3 contains miscellaneous items related to the Borough of Lancaster (1742 to 1818) found in the Document Collection. Items include an act regulating the buildings and keeping in repair the streets, lanes, and alley of Lancaster, passed 14 January 1774; oaths of office sworn by various men from 1764 to 1769; and an extract of Lancaster Borough laws enacted 22 January 1774 reporting the regulations and fines of this borough.
Date Range
1763-1919
Year Range From
1763
Year Range To
1919
Creator
City Council (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Able, John F.
Allen, Samuel
Althouse, Henry F.
Amer, William
Amwake, William F. H.
Arnold, John. L.
Atkins, Bessie
Aument, Charles F.
Baer, John
Bair, G. D.
Bair, L. D.
Baker, Edward W.
Barber, Samuel
Barr, Charles H.
Barr, J. K.
Barr, Jacob K.
Bauer, Peter J.
Bauman, Ray
Beamsderfer, Howard
Beck, William
Beck, William D.
Beidle, John
Beitz, Philip
Bender, Frantz
Benedict, H. F.
Best, John
Betz, Philip
Bickham, James
Bitner, D. P.
Bitner, David
Bletz, David
Blickenderfer, R.
Bolbach, Philip
Bolenius, R. M.
Bowman, Martin
Bowman, William
Brimmer, Frederick
Brown, B. J.
Brown, C. H.
Brown, George W.
Brown, J. S.
Brown, Jesse S.
Burkholder, Clayton
Burrowes, F. S.
Bushong, Walter G.
Calder, George
Callahan, George B.
Carpenter, James C.
Carr, James
Casini, Frank
Cassel, A. N.
Castner, Frank
Charles, Walter
Cherry, Patrick
Churchill, Marion
Clark, William
Clendman, E. S.
Cochran, H. B.
Cooper, Thomas F.
Cranley, Ambrogi
Cummings, Samuel
Curry, Joseph
Daily, D. G.
Daily, David G.
Deacon, Edward
Deem, David L.
Deen, D. L.
Deiby, Philip
Deichler, Harry
Dickee, Frederick
Dickle, Fred
Diffenbaugh, A. L.
Diller, Harry A.
Doerley, Henry
Doerson, Philip
Dommel, Harry
Dorley, Harry
Dorley, Henry
Dornbaugh, Graybill
Douts, Walter
Druckemiller, Jacob
Dull, Walter W.
Eaby, George W.
Eberman, H. F.
Eberts, Jasper
Eckert, Henry
Eckert, Leonard
Ehler, Henry
Eichholtz, Robert L.
Eleight, James M.
Elligott, James M.
Elliott, Samuel
Ellis, Charles T.
Embich, Christian
Ensurian, H. M.
Erb, J. B.
Erisman, C. Y.
Eshleman, D. Y.
Evans, Samuel
Faesig, Frank J.
Fellman, John
Fetter, Jacob
Finefrock, B. Frank
Finney, W. B.
Finney, William B.
Fisher, William
Fisher, Henry
Fisher, Wilson
Fitzpatrick, J. A.
Flora, Charles W.
Fondersmith, G. L.
Fox, Benjamin
Franciscus, Stofel
Franklin, Witney
Frantz, Andrew F.
Freh, John
Fries, George
Fritchey, J. U.
Furniss, Joseph
Gable, Jacob
Gerhart, William R.
Gill, John
Goodman, Jonas
Gorman, John
Gormley, Charles
Grauer, George
Greenwalt, Charles
Greivetz, D.
Groff, B. F.
Groff, H. D.
Groff, H. L.
Groff, Raymond
Grubley, John
Gundaker, Jacob
Hagen, Patrick
Haines, Harry
Halbach, J.
Halbach, Jacob
Haley, James
Hamilton, J. A.
Hamilton, John A.
Hardy, George
Harkins, W. E.
Harsh, Benjamin
Hart, John
Hartman, J.
Heinitsh, Charles A.
Henry, Benjamin
Henry, William
Herr, L. B.
Hinchey, Edward
Hindie, Robert
Hogarth, Joseph
Holman, I. D.
Holman, Janice
Hopson, John
Hostetter, Simon
Howell, H. N.
Howell, Henry H.
Huber, Joseph H.
Hubley, Isaac
Jeffries, John R.
Johnson, George
Johnson, J. W.
Johnson, John F.
Kachel, Elvin
Kahle, William
Karer, Henry
Kauffman, Isaac
Kauffman, J. R.
Keller, John
Keller, Kauffman
Kepler, Aaron Conrad
Kiehl, John C.
Kirkpatrick, William
Kirsch, John
Kitch, Davis
Kline, G. M.
Kreckovich, Michael
Kuhns, John
Kurtz, George
Landis, D. B.
Landis, F. F.
Landis, A. B.
Landis, Philip
Laucks, John H.
Lauman, Ludwig
Lawrence, George
Lawrence, William
Lebzelter, Philip
Leonard, H.
Leonard, Henry
Levan, S. H.
Levan, William A.
Levengood, John
Lichty, J. B.
Long, Abram
Long, John F.
Lorentz, William
Loucks, J. H.
Loucks, John H.
Lyons, Harry
MacGonigle, John T.
Madden, Thomas
Markley, J. B.
Martin, Henry
Massaline, Frank
Mastenna, Antonio
Maxwell, Abram
May, Henry
Mayer, David M.
Mayer, George
Maynard, Walter
McDonald, Alexander
McCarter, A. W.
McCarter, Arthur
McCormick, D. R.
McCue, George W.
McCulley, R. C.
McCully, R. G.
McDonnell, Samuel
McElligott, Thomas F.
McGeehan, John
McKilchey, Charles
McLaughlin, Daniel
Mencher, M. H.
Metzger, M. A.
Metzger, M. I.
Miller, Fred J.
Miller, H.
Miller, Harry
Miller, Herman
Miller, Howard
Miller, Philip
Mohr, Malin
Montooth, Samuel
Montor, Benny
Moore, Harry
Moowawer, Oliver
Morgan, Thomas H.
Morrow, R. M.
Moyer, H. M.
Murray, John
Musser, F. W.
Musser, John
Myers, C. F.
Myers, John C.
Myers, William
Nagle, Peter
Neff, Abraham
Negley, Frank L.
Netscher, C. E.
Nickel, Albert
Noll, Lewis
Nolls, F. Lewis
O'Conner, Thomas
O'Donell, Frank
Orem, William
Orem, William J.
Oster, R. S.
Ostheim, Joseph
Overly, H.
Pavenger, Gertrude
Pearsol, John H.
Pennington, William
Pinkerton, Elizabeth
Pool, Samuel J.
Price, Thomas P.
Price, William W.
Pryor, Fred
Puck, Thomas P.
Pyott, J. D.
Quade, C. F.
Raub, M. W.
Raum, Samuel
Rawlings, Henry
Rawlins, John
Reeder, T. L.
Reily, James
Reiner, Henry
Reinir, Anslem
Remley, John
Richardson, William
Ricker, Frank A.
Ringwalt, Amos
Rogers, Harry
Rogers, Henry
Rohrer, DuBois
Rohrer, J. B.
Roy, William H.
Rudy, Philip
Ruhl, Cyrus
Russel, Charles
Samson, Benjamin
Schaum, George H.
Schindler, A.
Schwartz, John
Schwebel, Charles
Sehner, George
Seibley, Andrew
Seran, S. H.
Sevan, S. H.
Shaffner, Caspar
Sheil, Raymond F.
Shenck, H. C.
Shenk, Joseph
Shroder, F.
Shulmyer, Russel
Siegler, John A.
Skinner, John
Smallvachs, Alexander
Smith, C. Henry
Smith, John
Smith, Michael
Snyder, E. E.
Snyder, Elmer
Snyder, George
Solsky, Samuel
Sorenze, William
Spurrier, A. K.
Staices, George
Stainz, George W.
Stauffer, John F.
Steel, Charles
Stehman, W. H.
Steinman, G. M.
Steinman, George M.
Steinwandel, A.
Stone, John
Stone, Lodwick
Sussner, Henry
Thran, John W.
Thurlow, Thomas
Tillinghast, B. C.
Tillotson, L. G.
Tomlinson, George
Trapnell, David N.
Voght, Christian
Waitz, Gustave
Walker, Edward
Warfel, Bertha
Weiles, Lewis F.
Welchans, Edward
Wenger, D. H.
Westhaffer, H. E.
Wetzel, Edward
Wetzel, John
White, Henry A.
Whitlock, Isaac
Wiley, W. B.
Wilhelm, F.H.
Wimer, J. A.
Winower, Harry J.
Winower, Peter
Wise, Christian
Wisler, J. L.
Wolf, Joseph
Wolpert, L.
Worthington, Henry P.
Worthington, Henry R.
Zell, William D.
Ziegler, J. A.
Other Creators
Tax Assessor (Lancaster, Pa.); Bureau of Police (Lancaster, Pa.).
Subjects
Business records
Criminal records
Lancaster (Pa.)--Bureau of Police
Lancaster (Pa.)--Tax Assessor
Tax collection
Search Terms
American Fire Engine and Hose Company
American Life Insurance Company
Arrests
Bartle and Snyder
Baumgardner, Eberman and Company
Bowers and Hurst
Brimmer and Tucker
Chain Carrier
Christian Wise and Brothers
Common Sense Metallic Packing Manufacturing Company
Conestoga Steam Mills
D. H. Wenger and Brother
Declarations
Directors of the Poor of Lancaster County
Empire Hook and Ladder Company
Everts and Overdeer
F. Shroder and Company
Fines
Flinn and Breneman
Friendship Fire Company
G. L. FonDersmith
G. Sener and Sons
George Fries and Company
George M. Steinman and Company
George Martin and Company
Givler, Bowers and Hurst
Gorrecht and Company
H. Baumgardner and Company
Humane Fire Company
Humphreville and Keiffer
Invoices
J. Stewart and Son
James W. Queen and Company
John Baer's Sons
John Best and Son
John Mingle and Son
Kauffman and Keller
Kauffman Keller and Company
Kepler and Slaymaker
L. G. Tillotson and Company
Lancaster and Williams Town Pike Company
Lancaster City Bureau of Police
Lancaster City Steam Soap and Candle Works
Lancaster County Prison
Lancaster Examiner
Lancaster Freie Presse
Lancaster Gas Light and Fuel Company
Lancaster Intelligencer
Lancaster Lamp Committee
Lancaster New Era
Lancaster Waterworks
Leonard and Ellis
Market House No. 1
Market House No. 2
Market House No. 3
Maxim Electric Light and Power Company
Mellert and Company
Miller and Detz Contractors
Mrs. H. Miller and Son
Oaths of office
Payroll
Pennsylvania Globe Gas Light Company
Pennsylvania Railroad
Pennsylvania Telephone Company
Philadelphia and Reading Railroad Company
Philip Lebzelter and Company
Pontz and Brothers
Regulations
Regulators
Shiffler Fire Company
Snyder and Price
Sprecher and Pfeiffer
Station houses
Steinman and Hensel
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Weimer and Carter
West Reading Pipe and Machine Works
Extent
3 boxes 37 folders 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0420
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records (MG0545)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, 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 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-420
Classification
MG0420
Description Level
Fonds
Documents
Less detail
Collection
Ellsworth Edwards Collection
Title
Ellsworth Edwards Collection (MG-37)
Object ID
MG0037
Date Range
1827-1933
  1 document  
Collection
Ellsworth Edwards Collection
Title
Ellsworth Edwards Collection (MG-37)
Description
Contains Edwards family materials including correspondence and family photographs.
Date Range
1827-1933
Year Range From
1827
Year Range To
1933
Date of Accumulation
1827-1933
Creator
Edwards, Ellsworth
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bair, Maggie
Edwards, Bessie
Edwards, Ellsworth
Edwards, Maggie
Smoker, Katie
Subjects
Family records
Letters
Search Terms
Correspondence
Family records
Letters
Photographs
Wills
Manuscript groups
Finding aids
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0037
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-37
Classification
MG0037
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 10 May 2018.
Documents
Less detail
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Object ID
MG0061
Date Range
1670-1985
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Description
Samuel E. Dyke was a noted authority on the Pennsylvania rifle and wrote on this subject. Collection consists of articles, correspondence, photographs, research notes, and working papers on firearms. Also included is information on gunsmiths, the Rockford Foundation, the Heritage Center, cabinetmakers, grandfather clocks, and the Armstrong Cork Company. 1670-1985
Date Range
1670-1985
Creation Date
mid-20th century-1985
Year Range From
1670
Year Range To
1985
Creator
Dyke, Samuel Eugene, 1900-1985
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Armstrong, John
Atherton, Cornelius
Atkins, Wyatt
Beck, John Philip
Berry, Peter
Breitenhard, Johann Christoph
Brown, Parker B.
Buchele, William M.
Corridon, Raymond R.
Dobson, Thomas
Dubbs, Jacob
Dyke, Samuel Eugene
Fetter, George
Feder, George
Fondersmith, John
Grancsay, Steven V.
Grove, S.
Grubb, Peter
Hawkins, Henry
Henry, William
Hoff, H. Bare
Kendig, Joe, Jr.
Kuntz, Jacob
Kuntz, Peter
Landis, George
Landis, Henry
Lehn, Joseph
Lincoln, Abraham
Magee, D. F.
Manger, Henry
Meyhardt, Peter
Pennypacker, A. J.
Sprecher, Peter
Walker, Joseph E.
Yeates, Jasper
Subjects
Armstrong Cork Company
Gunsmiths
Kentucky rifle
Cabinetmakers
Clocks and watches
Search Terms
Armstrong Cork Company
Booklets
Cabinetmakers
Clocks
Conrad Weiser State Park
Correspondence
Flintlock Rifles
Gunsmiths
Halbach Pistols
Harpers Ferry Arsenal and Armory
Hopewell Forge
Kentucky Match Rifle
Kentucky rifles
Kentucky Rifle Association
Lancaster County Bicentennial Committee
Malsh Pistols
Metropolitan Museum of Art
Pamphlets
Pennsylvania Rifles
Rotary International
Pennsylvania Deithsch Eck
World War II
Extent
6 boxes, 113 folders, 4.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0061
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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
Samuel E. Dyke Collection of Papers (MG-61), Folder #, LancasterHistory.org
Other Numbers
MG-61
Classification
MG0061
Description Level
Fonds
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Object ID
MG0093
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Description
Family and legal papers of the Wilson and Houston families. Includes wills, deeds, legal papers, estate papers, and correspondence. The collection covers the Earl, Salisbury, and Leacock Township area.
Year Range From
1756
Year Range To
1849
Date of Accumulation
1756-1849
Creator
Wilson family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Andress, George
Burkman, J. John
Douglas, John
Douglass, Thomas
Henderson, Thomas
Hopkins, James
Houston, Benjamin F.
Houston, Samuel
Job, Jeremiah
Owen, Archibald
Searle, James
Taylor, Isaac
Weidman, Christopher
Wilson, John
Wilson, John, Sr.
Yoner, Jacob
Other Creators
Houston family
Subjects
Deeds
Family records
Philadelphia and Lancaster Turnpike (Pa.)
Postal service
Promissory notes
Wills
Search Terms
Correspondence
Deeds
Family records
Pequea Meetinghouse
Philadelphia Turnpike
United States Postal Service
Promissory notes
Subpoenas
Wills
Extent
1 box, 28 folder, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0093
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
John Wilson and Samuel Houston Collection (MG-93), Folder #, LancasterHistory.org
Classification
MG0093
Description Level
Fonds
Less detail
Collection
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Object ID
MG0094
Date Range
1847 - present
Collection
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Description
Collection contains material related to political parties, campaigns, and elections in Lancaster County, including programs, ephemera, election certificates, election returns, campaign brochures, and posters.
Date Range
1847 - present
Date of Accumulation
1847-
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Achey, Charles A.
Aikens, James W.
Aleci, Eugene
Allen, Tony
Angermier, Kay
Armstrong, Gib
Arnold, Marlene
Bentsen, Lloyd Millard, Jr.
Betan, Daniel
Bowman, Isaac
Bowman, Tobias
Brubaker, H. Clay
Bush, George W.
Clinton, Bill
Cody, Heidi Kraft
Coe, George
Cummings, Homer
DeBord, Bruce
Draper, Betty
Duff, James H.
Dukakis, Michael Stanley
Eshleman, H. Frank
Ford, Ron
Franklin, George M.
Franklin, Walter M.
Giberson, Robert
Hartman, Lewis S.
Heinz, John
Higbee, E. E.
Kenderdine, Henry S., Jr.
Kennedy, John F.
Landis, Bertha C.
Landis, C. R.
Landis, D. B.
Landis, James L.
Lincoln and Johnson
Livengood, William S., Jr.
Livingston, J. B.
Martin, Edward
McMellen, E.
Musser, F. G.
Paulson, Greg
Peck, Kathy
Pugh, Russell
Quayle, James Danforth "Dan"
Reinaker, Dennis E.
Roland, John
Ruoff, Ed
Rutt, Ken
Schuler, Jere
Smith, A. Herr
Smithgall, Charlie
Starr, Phil
Stengel, Lawrence F.
Strickler, Daniel B.
Sweeton, J. Frank
Urdaneta, Jose
Walker, Bob
Walker, Tom
Wiley, Jane
Witmer, Dick
Zartman, Kevin
Other Creators
Lancaster County Historical Society
Subjects
Advertising, Political
Campaign literature
Political campaigns
Search Terms
Advertising, Political
Brochures
Campaign literature
Campaign posters
Correspondence
Democratic Party
Directories
Election returns
Ephemera
Finding aids
Letters
Manuscript groups
Political advertising
Political campaigns
Republican Party
Salt River
Songbooks
Speeches
Extent
2 boxes, 21 folders, 5 oversized folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0094
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Political Campaigns and Elections Collection (MG-94), Folder #, LancasterHistory.org
Classification
MG0094
Description Level
Fonds
Custodial History
Reprocessed 23 December 2005, HST; Updated January 2008, February and March 2010 HST
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the: Hamilton Watch Company, PA Railroad Co., Lancaster Agricultural Fair Association, Philadelphia Electric Company, and United Gas Improvement Company. 19 Sept. 1947. Insert 2 Letter about Gas Improvement Company Stock. 1 Oct 1948. Insert 3 Empty Envelope. 1948. Insert 4 Letters about different
  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

10 records – page 1 of 1.