Skip header and navigation

Revise Search

10 records – page 1 of 1.

Admiralty decisions in the District Court of the United States, for the Pennsylvania District

https://collections.lancasterhistory.org/en/permalink/lhdo21868
Author
Peters, Richard,
Date of Publication
1807.
Call Number
Book 816 1897
Book 817 1807
Responsibility
by Richard Peters, comprising also some decisions in the same court, by the late Francis Hopkinson, to which are added cases determined in other districts of the United States. With an appendix containing --The laws of Oleron.--The laws of Wisbuy.--The laws of the Hanse towns.--The Marine ordinances of Louis XIV.--A treatise on the rights and duties of owners, freighters, and masters of ships, and of mariners: and the laws of the United States relative to mariners.
Author
Peters, Richard,
Place of Publication
Philadelphia
Publisher
Published by William P. Farrand; Robert Carr, printer,
Date of Publication
1807.
Physical Description
2 volumes 23 cm
Notes
Preface signed: Richard Peters, Jun.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
On verso of front flyleaf: "Affectionely presented to Judge Yeates - by his old & Sincere] Friend, Classmate, and Fellow Student, Richard Peters, Aug. 1807."
Subjects
Admiralty - United States.
Law reports, digests, etc. - United States.
Maritime law - United States.
Merchant mariners - United States.
Admiralty.
Law reports, digests, etc.
Maritime law.
Merchant mariners.
Droit maritime - États-Unis
Marins (marine marchande)
United States.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Peters, Richard,
Hopkinson, Francis,
Yeates, Jasper,
Additional Corporate Author
United States. District Court (Pennsylvania)
Visby (Sweden).
Hanseatic League.
France.
United States.
Additional Title
Rolls of Oleron.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 816 1897
Book 817 1807
Less detail

The American law journal and miscellaneous repertory

https://collections.lancasterhistory.org/en/permalink/lhdo21128
Date of Publication
1808-1810.
Call Number
B ook 409 1809
Book 408 1808
Book 410 1810
Book 410 1813
Book 410 1814
Alternate Title
American law journal
Place of Publication
Philadelphia, Pa. : Boston, Mass
Publisher
W.P. Farrand and Co. ; Farrand, Mallory and Co.,
Date of Publication
1808-1810.
Physical Description
3 volumes.
Dates of Publication
Vol. 1, no. 1 (Jan. 1808)-v. 3, no. 11/12 (Oct. 1810).
Vol 4 published under title The American Law Journal, vol.IV being the first of a new series, Philadelphia, published by Moses Thomas, Sergeant Hall, printer, 1813.
Vol 5 published under title The American Law Journal vol V being the second of a new serices, Baltimore, published by Edward J. Coale, et al, printed by William Fry, 1814.
Notes
Title from running title.
Editor: John E. Hall.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Subjects
Law - United States - Periodicals.
Law.
United States.
Periodicals.
Full blind tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Hall, John E.
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
B ook 409 1809
Book 408 1808
Book 410 1810
Book 410 1813
Book 410 1814
Less detail

Analysis of the report of the committee of the Virginia assembly, on the proceedings of sundry of the other states in answer to their resolutions

https://collections.lancasterhistory.org/en/permalink/lhdo21191
Author
Addison, Alexander,
Date of Publication
1800.
Call Number
Yeates Book 459 1800
Responsibility
by Alexander Addison.
Author
Addison, Alexander,
Place of Publication
Philadelphia
Publisher
Printed by Zachariah Poulson, Junior ...,
Date of Publication
1800.
Physical Description
54, [2] p. (p. [1-2] blank) ; 18 cm. (12mo)
Notes
Signatures: A-D⁶ E⁴.
Library copy imperfect: p. [1-2] at end wanting.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 459 as assigned by Yeates.
Bound with An address, &c. recommendations to the states by the United States in Congress assembled. Philadelphia: printed by David C. Claypoole, 1788 -- An examination of the Constitution for the United States of America, submitted to the people fy the General Convention....Philadelphia: Printed by Zacharariah Poulson, Junr...1788 -- Proceedings in the House of Representatives of the United States of America respecting the contested election for the eastern district of Georgia. : Philadelphia, printed by Parry Hall...1792 -- A calm appeal to the people of the State of Delaware. ... Philadelphia: Printed by Zachariah Poulson, Junr... date not specified -- An enquiry into the principles and tendency of certain public measures. Philadelphia: Printed by Thomas Dobson... 1784; -- A vindication of Mr. Randophs's resignation. Philadelphia: printed by Samuel Smith...1795 -- The pretensions of Thomas Jefferson to the presidency examined; and the charges against John Adams refuted...United States, October 1796 -- Observations on the speech of Albert Gallatin, in the House of Representatives of the United States, on the foreign intercourse bill. Washington: Printed by John Colerick, 1798 -- The speech of Mr. Bayard on the foreign intecourse bill delivered in the House of Representatives of the United States on the third day of March 1798. -- The address of the minority in the Virginia Legislature to the people of that state; containing a vindication of the constitutionality of the alien and sedition laws Printer not specified, date not specified -- Letter from the Secfretary of State enclosing the reports of the late and present director of the mint....Philadelphia: Printed by Francis and Robert Bailey...1795 -- Proceedings of the Virginia Assembly, on the answers of sundry states to their resolutions, passed in December, 1798. Philadelphia, printed by James Carey, 1800.
Evans
Subjects
Kentucky and Virginia resolutions of 1798.
Alien and Sedition laws, 1798.
Politics and government
United States - Politics and government - 1797-1801.
United States.
Three-quarters leather on marbled boards (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Yeates Book 459 1800
Less detail

An important statement of facts : relative to the invalidity of the pretensions formerly made upon the Pennsylvania lands by the unincorporated companies of Connecticut claimants and by those who claimed under those companies, in a letter from the secretary of the Land-office, to the Pennsylvania commissioners, intended to evince the liberality of the government and landholders of Pennsylvania in the act of the 4th of April, 1799, and the releases of 120 to 180,000 acres under the same

https://collections.lancasterhistory.org/en/permalink/lhdo15665
Corporate Author
Pennsylvania. Land Office.
Date of Publication
1801]
Call Number
090 L244di 1801
Corporate Author
Pennsylvania. Land Office.
Place of Publication
[Lancaster, Pa
Publisher
Printed by W. & R. Dickson,
Date of Publication
1801]
Physical Description
40 p. ; 20 cm.
Notes
Caption title.
Imprint and printer's statement from colophon.
Letter of the Secretary of the Land Office signed (p. 21): Tench Coxe.
Sabin 17299.
Cover missing.
Subjects
Susquehanna claim, 1753-1808.
Land tenure - Pennsylvania.
Additional Author
Coxe, Tench,
Location
Lancaster History Library - Rare Books
Call Number
090 L244di 1801
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
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
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
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
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 and watches
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

10 records – page 1 of 1.