Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Naturalization Declarations of Intention
Object ID
RG 01-00 0101
Date Range
1920s-1979
Collection
Lancaster County Historical Government Records
Title
Naturalization Declarations of Intention
Description
Forms declaring intention to become a U.S. citizen, showing declaration number, date, name, local address, age, birthday and birthplace, occupation, physical description race, nationality, marital status, dates and birthplaces of spouse and children, ports and dates of embarkation and entry, and ship name.
Date Range
1920s-1979
Creation Date
1920s-1979
Year Range From
1920
Year Range To
1979
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Extent
Microfilm
Object Name
Declaration
Language
English
Object ID
RG 01-00 0101
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0101
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Miscellaneous Papers
Object ID
RG 01-00 [0106]
Date Range
1929-1947
Collection
Lancaster County Historical Government Records
Title
Naturalization Miscellaneous Papers
Description
Transfer documents submitted to transfer naturalization application from one court jurisdiction to another. Documents may include: transfer application with name, petition number, occupation, last and current address, birthday and birthplace, birthday and birthplace for spouse and children; correspondence; and photograph of applicant.
Naturalization duplicates are certificates filed as a record of those who were admitted as citizens, showing name, local address, age, date of admission, date certificate issued by Court of Common Pleas, petition number, and certificate number. Signed by applicant. Arranged numerically by certificate number.
Orders of court for naturalization are lists of names of those the court has granted or denied citizenship, showing name, date, petition number, name of beneficiary, change of name, and cause for denial or continuance.
Notebook of DAR citizenship committee contains documents related to naturalization including information pamphlets and directions, lists of people who were naturalized, newspaper clippings, and programs from Naturalization Day Luncheons.
Oath of Allegiance notebook contains oath of allegiance applications, showing name, date, address, occupation, birthday and birthplace, physical Description spouse name, spouse birthday and birthplace, and petition number. Notebook also contains an index. Arranged numerically by petition number.
Date Range
1929-1947
Year Range From
1929
Year Range To
1947
Date of Accumulation
20th Century; 1929-1947
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Naturalization papers
Oaths of Allegience
Extent
Microfilm
Object Name
Document
Language
English
Object ID
RG 01-00 [0106]
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [0106]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Judgment Papers
Object ID
RG 01-00 1730
Date Range
1899-1986
Collection
Lancaster County Historical Government Records
Title
Judgment Papers
Description
Papers filed in judgment proceedings, where the court made the final decision after a lawsuit, showing court term, case number, names of parties and attorneys, nature of claims, amount involved, and date filed.
System of Arrangement
Arranged by court term, then numerically by case number.
Date Range
1899-1986
Year Range From
1899
Year Range To
1986
Date of Accumulation
1899-1986
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Judgments
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Judgments
Extent
236 reels of microfilm
Object Name
Judgment
Language
English
Object ID
RG 01-00 1730
Copies
Lancaster County Archives, Lancaster, Pennsylvania
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Only available on microfilm. See microfilm finding aid.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 1730
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-01
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
Four women in formal wear, two older women standing and wearing corsages, two younger women sitting with bouquets of flowers in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
New Year's Day
Parties
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-01
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-02
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
Four women in formal wear, two older women sitting and wearing corsages, two younger women on the arms of what appear to be their fathers holding bouquets of flowers in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
New Year's Day
Parties
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-02
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-03
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
An older couple with two younger women, all in formal attire in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
New Year's Day
Parties
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-03
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-04
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
Two young women with bouquets in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
Gowns
New Year's Day
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-04
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-05
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
Two young women with bouquets in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
Gowns
New Year's Day
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-05
Images
Less detail
Collection
Slaymaker Family Photograph Collection
Object ID
SF-03-01-06
Date Range
January 1, 1947
  1 image  
Object Name
Print, Photographic
Collection
Slaymaker Family Photograph Collection
Description
One woman with a bouquet in Album with gold writing stating: "New Year's Day Party, January First,1947, Lancaster Country Club, Mr. and Mrs. S.C. Slaymaker."
Date Range
January 1, 1947
Creator
Thomas, C. James
Storage Location
LancasterHistory, Lancaster, PA
Studio
Thomas Studio
Subcategory
Documentary Artifact
Search Terms
Gowns
New Year's Day
Lancaster Country Club
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Fair
Condition Date
photo has bits of black photo album paper stuck to back
Object ID
SF-03-01-06
Images
Less detail

10 records – page 1 of 1.