Skip header and navigation

Revise Search

10 records – page 1 of 1.

Abstracts of Pennsylvania records of naturalizations, 1695-1773, found in Colonial records (Minutes of the Provincial Council), volumes 1, 2, 3, 9 & 10, The statutes at large of Pennsylvania, volumes II, III, IV, VI, VII & VIII, Pennsylvania archives, series 1, volumes 1, 3 & 4 : with surname index

https://collections.lancasterhistory.org/en/permalink/lhdo4745
Date of Publication
c1983.
Call Number
929.33 A164
Responsibility
compiled and published by the South Central Pennsylvania Genealogical Society.
Place of Publication
York, PA (P.O. Box 1824, York 17405)
Publisher
The Society,
Date of Publication
c1983.
Physical Description
24 p. ; 28 cm.
Series
Special publication ; no. 24 (Oct. 1983)
Notes
Includes index.
Subjects
Naturalization records - Pennsylvania.
Pennsylvania - Genealogy.
Additional Corporate Author
South Central Pennsylvania Genealogical Society.
Location
Lancaster History Library - Book
Call Number
929.33 A164
Less detail

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

American colonial wealth : documents and methods

https://collections.lancasterhistory.org/en/permalink/lhdo3547
Author
Jones, Alice Hanson,
Edition
Second ed.
Date of Publication
c1978.
Call Number
339.4 J76
Responsibility
by Alice Hanson Jones ; with a foreword by Stuart Bruchey.
ISBN
0405055463 :
Author
Jones, Alice Hanson,
Edition
Second ed.
Place of Publication
New York
Publisher
Arno Press,
Date of Publication
c1978.
Physical Description
3 v. : maps ; 24 cm.
Subjects
Wealth - United States
United States - Economic conditions - To 1865 - Sources.
Location
Lancaster History Library - Book
Call Number
339.4 J76
Less detail

American historical and literary curiosities : consisting of fac-similes of original documents relating to the events of the revolution, &c. &c. with a variety of reliques, antiquities, and modern autographs

https://collections.lancasterhistory.org/en/permalink/lhdo1209
Author
Smith, John Jay,
Edition
3rd ed. :
Date of Publication
1847.
Call Number
973.3 S651 Oversize
Responsibility
Collected and ed. by J. Jay Smith and John F. Watson.
Author
Smith, John Jay,
Edition
3rd ed. :
Place of Publication
Philadelphia
Publisher
Lloyd P. Smith,
Date of Publication
1847.
Physical Description
2 v. in 1. : ill. (65 pl.) ; 35 x 28 cm.
Notes
The plates, part printed on both sides, include 1 mounted illustration and 2 mounted portraits.
Includes letter of Robert Fulton; poem and profiles cut by John Andre.
Subjects
Autographs - United States
United States - History - Revolution - Sources.
Additional Author
Watson, John F.
Location
Lancaster History Library - Book
Call Number
973.3 S651 Oversize
Less detail

American naturalization processes and procedures, 1790-1985

https://collections.lancasterhistory.org/en/permalink/lhdo5916
Author
Newman, John J.
Date of Publication
1985.
Call Number
929.373 N553
Responsibility
by John J. Newman.
Author
Newman, John J.
Place of Publication
Indianapolis, Ind. (315 W. Ohio St., Indianapolis 46202)
Publisher
Family History Section, Indiana Historical Society,
Date of Publication
1985.
Physical Description
43 p. : ill. ; 28 cm.
Notes
"An expanded version of a paper delivered to the National Genealogical Society, Salt Lake City, Utah, August 7, 1985"--T.p. verso.
Bibliography: p. 28-30.
Subjects
Naturalization - United States
Location
Lancaster History Library - Book
Call Number
929.373 N553
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), 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
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 1
Object ID
MG0240_Ser01
Date Range
1780-1834
Collection
Black History Collection
Title
Black History Collection, Series 1
Description
Series 1, Register of enslaved women and their children who were born after 1780, is a compilation of papers filed by holders of enslaved persons that show date; name and place of residence of slaveholder; name of mother (usually an enslaved person) and child; date of birth; sex of child; age when the child will be freed; official seal and signatures; and date when filed.
Date Range
1780-1834
Year Range From
1780
Year Range To
1834
Date of Accumulation
1780-1834
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Anderson, James
Atchinson, John
Baker, John H.
Barton, William
Bayly, James
Bigham, William
Black, Aaron
Boggs, Alexander
Boyd, William
Breading, David
Caldwell, Andrew
Carpenter, Samuel
Clark, Bryce
Clemson, James
Conkle, William
Cook, James
Cooke, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Dewers, Thomas
Edwards, Susanna
Edwards, Thomas
Evans, James
Evans, John
Evans, Mrs. Frances
Ewing, John
Fordney, William B.
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Graves, B.
Grubb, Peter
Harrison, Thomas
Haydon, George
Heaton, Jeremiah
Henderson, Archibald
Henry, William
Hubley, John
Hudson, Edward
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Henry
Johnston, John
King, Robert
Leman, Christian
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Martin, James
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Moore, Zachary
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Old, James
Oldden, John
Patterson, James
Peden, Hugh
Porter, Andrew
Porter, William
Potts, David
Ramsey, Elizabeth
Reigert, Christopher
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Spear, Robert
Steel, William
Stevens, Thaddeus
Thomas, Mary B.
Walker, Isaac
Wallace, Robert
Watson, John
Weld, Theodore D.
Whitehill, James
Wilson, Samuel
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Act for the Gradual Abolition of Slavery
Court of Quarter Sessions
Enslaved persons
Finding aids
Labels
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
17 folders, 89 items, 648 pages to scan, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Copies of MG0240, Series 1, Folders 1-9 are also on microfilm in the Research Center Library (Drawer 3, sec. 2, #206) and bound (326 R294p Oversized)
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, these items reflect the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication of items in MG0240_Ser01.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-240, Series 1
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 10 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Oblender’s Furnishing, Inc. Park City Mall Penn Square Pennsylvania Company for Insurance on Lives and Granting Annuities Pennsylvania Historical and Museum Commission Pennsylvania Power and Light Company Permits Poetry PPL Principal Mutual Life Insurance Company �230 North President Avenue • Lancaster
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 2
Object ID
MG0240_Ser02
Date Range
1779-1984
Collection
Black History Collection
Title
Black History Collection, Series 2
Description
Series 2, Black History Records, contains the Mayor's Register of Coloured Persons or Negro Entry Book, a census of free persons of color living in Lancaster city; a biographical account of Rev. James William Charles Pennington; and items related to early twentieth century Black History in Lancaster County. The collection also contains letters from anti-slavery societies, papers related to abolitionist activity, a letter regarding the American Colonization Society, and a manumission paper from the state of Virginia.
Date Range
1779-1984
Year Range From
1779
Year Range To
1984
Date of Accumulation
1779-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, Mildred
Bailey, Bessie
Bailey, Charles
Ball, James H.
Barber, Florence
Beaubian, Beulah
Beaubian, Charles S.
Blonden, Louisa
Book, Anna H.
Book, Simon
Bradley, Daniel
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Marianna Gibbons
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Josephine
Clark, Russia
Clark, Ruth
Cohn, Jason
Cooper, Bella
Craig, Mary
Craig, Samuel
Davis, Emily
Davis, Robert
Dorsey, Steven
Edwards, Mary
Edwards, Thomas L.
Foster, Carrie
Foster, Daniel
George, H. E., Mrs.
George, Harriet
Goins, Dora
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Hardy, Laura
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Henry, Ella
Henry, Mary
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Kelley, Calvin
Kelley, David
Keyes, Emma
La Barre, John
Link, John Lewis
Lynch, Dora
MacNeal, William
Mason, Alice
Mitchell, Blanche
Moore, Martha
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Nickumn, Theresa
Palmer, John M.
Payne, Benedine
Polite, Abraham L.
Polite, Blanche
Price, J. C.
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Shissler, Simon
Shorter, George
Snow, Josephine
Spraggan, R. F.
Stewart, J. O.
Tall, Rebecca
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Waters, Ruth
Webster, Frank T. M.
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
Abolitionists
African Americans--History
Antislavery movements
Free Black people
Freedmen
Letters
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Abolitionists
Antislavery movements
Certificates
Correspondence
Court of Quarter Sessions
Enslaved persons
Free persons of color
Freedmen
Letters
Persons of color
Slaveholders
Slavery
Extent
17 folders, 35 items, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Conestoga Elks Lodge Records (MG0760)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the "Mayor's Register of Coloured Persons" found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240, Series 2
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 17 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Naturalization Day Collection
Title
Naturalization Day Collection
Object ID
MG0315
Date Range
1948-1957
Hotel Brunswick Lancaster County Manuscript groups Naturalization Naturalization Day Programs Wiggins Restaurant Related Materials at LancasterHistory: Naturalization Declarations of Intention, 1920s-1979 (Microfilm RG 01-00 0101) Naturalization Miscellaneous Papers, 1929-1947 (Microfilm RG 01-00 [0106
  1 document  
Collection
Naturalization Day Collection
Title
Naturalization Day Collection
Description
The Naturalization Day Collection contains programs for Naturalization Day banquets. Most programs list names of new citizens; some programs include place of nativity for each person.
Admin/Biographical History
Naturalization is the process of applying for U.S. citizenship for those who are over 18 and were born outside of the United States. Once the Application for Naturalization has been approved and the applicants have passed the U.S. citizenship interview, applicants must recite the Oath of Allegiance to the United States in order to become fully naturalized U.S. citizens.
Date Range
1948-1957
Year Range From
1948
Year Range To
1957
Date of Accumulation
1948-1957
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Acri, Elaine Neilsen
Alevizatos, Vassilios
Andreadis, Mary
Anthofer, Mary S.
Anthofer, Michael
Aron, Anna
Aron, Nandor
Aronsohl, Erica
Aronsohl, Fritz
Asso, Roger Louis
Baer, Adele
Baer, Leopold
Ballantyne, Jean McLennan
Baranowicz, Andre
Barrera, Andres
Bennet, Kathleen Mary
Besso, Marc Joseph
Birinyi, Laszlo
Birinyi, Margit
Blake, Harry
Booth, Ilse Edith
Borstein, Fricis
Brady, Christopher W.
Brady, Gerald Julius
Brady, Michael J
Brady, Patrick J.
Braun, Anna
Brendan, Teresa
Caldwell, Simpson
Calender, Clark, Helen
Capp, Frank
Carlee, Bernardus A.
Cave, Susie
Claesges, Amalie F.
Conner, Marie M.
Cornies, Henry
Csoka, Deszo
Cukurs, Eliza
Cukurs, Karlis
Cyms, Sarah Helen Patricia
De La Blanchetai, Michael Henry
Dieffenbach, Helga A.
Dodson, Ingeborg Karin
Donecker, Constance
Drasch, Mary
Drezner, Anszel
Drobitun, Josefa Maria
Dulaney, Evelyn Pearl
Ehrlich, Berta M.
Ehrlich, Elizabeth W.
Elias, Michael
Ellis, Herta
Enck, John G.
Ernst, Jonathan R.
Evenwel, Gerald Johan
Farkas, Frank P.
Farkis, Molly
Fasig, Edna
Feilmeier, Joseph
Feldser, Freda Blythe
Flouras, Calliopi
Frangakes, Helen
Frank, Valerie Edith Nora
Frey, Enoch B.
Frey, Grace H.
Fritsch, Gladys Mary
Fulginiti, Maria
Ganse, Winifred Victoria
Garklavs, Alexsandra
Garklavs, Arvid P.
Goda, Mireille Andrea
Goldman, Petronilla
Grava, Ernest O.
Grava, Luise P.
Grava, Patricia
Graybill, Phyllis Irene
Griffiths, Pansy W.
Hamby, Elena A.
Harner, Yvette Jeanne Adrienne
Hasircoglu, Polina
Heinecke, Joan Marjorie
Herr, Maria Luise
Herr,Teresa
Hershman, Elizabeth
Hesse, Werener
Hetherington, Katharine Luise
Hinman, Leila Bott
Hoff, Elizabeth S.
Hoffman, Helmut
Hoover, Eileen
Hoshowsky, Stanley A.
Jacubovschi, Nicolae
Jaschek, Jurgen
Johns, Eileen Theresa
Kajko, Serhej
Kast, Mary
Kauffman, Beatrice
Kauffman, Kathleen Irene
Kelly, Teresa Josephine
Kilgore, Irene Lilian
Kinter, Elly
Kintzi, Lilli
Klein, Emil C.
Kohl, Tina Klaassen
Kramer, Joan Lilian
Krick, Ivy Madge
Krockenberger, Katharina
Kroiss, Anna Maria
Landis, Bertha Cochran
Landis, Rosa Kock
Larson, Jorgen Erling Heje
Lauris, Inora Marge
Lawton, Mary Ellen
Leanza, Sonja T.
Lehman, Catherine Angela
Levine, Bennie
Lichty, George Musselman
Lietuvietis, Arturo
Lietuvietis, Emma
Lietuvietis, Karlis H.
Lietuvietis, Regina A.
Linde, Karl Dietrick
Loeffler, Suzanne J.
Lombardo, Giovanna
Longer, Renate
Loos, Paul
Malamata, Anna
Manuel, Eileen Audrey Widlake
Marrancone, Settimia
McAulay, George Clements
Mease, Charles D.
Meck, Beatrice Maude
Metzger, Helen Evelyn
Metzler, Edith Henrietta
Moscovic, Helena
Moscovic, Vilem
Muckenthaler, Viktoria
Murr, Dorothy
Nissley, Mary Irma
Norbergs, Elsa V.
Obetz, Anne L.
Obstbaum, Max
Obstbaum, Pearl
Pangas, Stylianos N.
Peters, Harue Kato
Pichler, Theresa
Priddy, Hilda Powell
Pronko, Peter
Puzulis, Gunta
Puzulis, Herta
Puzulis, Janis
Read, Hildegard
Reichard, Anna Katharina
Reisinger, Rose Mary
Rekis, Alberts
Rendler, Marianne
Rhoads, Monique M.
Ricard, Joseph Avila
Ross, Gisela Emma
Rote, Kinus K.
Roumeliotis, Nicholas
Salerno, Anna Maria
Satterthwaite Karen H.
Satulsky, Bessie
Sawadsky, Abram
Sawadsky, Gretel
Sawatzki, Helen
Sawatzky, David J.
Schikaneder, Alice
Schmalhofer, Maria
Schnupp, Stefania
Schonert, Margarete Pauline
Schwankel, Andrew
Schwankl, Hedwig
Shertz, Eileen Marriott
Smith, John Alexander
Snyder, Lily May
Stankowski, Savina
Sulyok, Cretel
Sulyok, Ernest
Swartz, Bertha
Szymanski, Theresa Cherven
Tillberg, Hans E.
Tompkins, Bessie
Townsend, Ada Ellen
Trops, Janis
Tsai, Christian
Tuck, Ada Beatrice
Vafias, Mary
Vekios, Panagiotes Gerges
Vitols, Lucija Elizabete
Vogel, Nellie Lawton
Wallentine, Willy Walter
Weimar, Theresia Maria
Weinberg, Anna
Weinberg, Stefan
Weiss, Theresa
Wendt, Joan
Westner, Antonia
Woolfolk, Grace Bigg
Yablon, Sarah M.
Zepp, Elizabeth M.
Zercher, Frances
Zimnis, Lemonia
Subjects
Citizenship--United States
Naturalization--United States
Programs (Publications)
Search Terms
American Legion Post 34
Americanism Committee
Banquets
Citizenship
Dinners
Finding aids
Hotel Brunswick
Lancaster County, Pennsylvania
Manuscript groups
Naturalization
Naturalization Day
Programs
Wiggins Restaurant
Extent
1 box, 1 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0315
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Naturalization records at the Lancaster County Archives
Related Item Notes
Naturalization Declarations of Intention, 1920s-1979 (Microfilm RG 01-00 0101)
Naturalization Miscellaneous Papers, 1929-1947 (Microfilm RG 01-00 [0106])
Naturalization Notes of Testimony, 1907-1940 (Microfilm RG 01-00 0129)
Naturalization Petitions, 1800-1940 (Microfilm RG 01-00 0103)
Naturalization Records, 1798-1799 (RG 01-00 0104-005)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Naturalization Day Collection (MG0315), 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-315
Classification
MG0315
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail

10 records – page 1 of 1.