Skip header and navigation

Revise Search

47922 records – page 1 of 2397.

Lancaster County Magazine

https://collections.lancasterhistory.org/en/permalink/lhdo13814
Date of Publication
1896-
Call Number
815 L245L
Place of Publication
[Lancaster, Pa
Publisher
s.n.]
Date of Publication
1896-
Physical Description
v. ; 23 cm.
Notes
Library has: v.1 no.1 (Oct. 1, 1896)
Subjects
Periodicals.
Location
Lancaster History Library - Book
Call Number
815 L245L
Less detail

David Fleming Houston : born, July 8, 1843, died, February 16, 1889

https://collections.lancasterhistory.org/en/permalink/lhdo13828
Date of Publication
[1890]
Call Number
923.2 H843s
Place of Publication
Philadelphia
Publisher
Press of A.H. Sickler,
Date of Publication
[1890]
Physical Description
69 p., [1] leaf of plates : port. ; 23 cm.
Notes
Preface signed: William C. Sproul, Swarthmore College, June, 1890.
Subjects
Houston, David Fleming, - 1843-1889.
Crozer Steel and Iron Company.
Roanoke and Southern Railway Company.
Roanoke (Va.) - Biography.
Additional Author
Sproul, William C.
Location
Lancaster History Library - Book
Call Number
923.2 H843s
Less detail

Notes and queries, historical, biographical and genealogical, relating chiefly to interior Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo13838
Date of Publication
1894-1901.
Call Number
974.8005 E31 Contents
Responsibility
Edited by William Henry Egle. 1st-2d ser., v. 1-2, 1894-95; 3d ser., v. 1-3, 1895-96, 4th ser., v. 1-2, 1893-95; annual volume 1896-1900.
Place of Publication
Harrisburg, Pa
Publisher
Harrisburg Pub. Co.,
Date of Publication
1894-1901.
Physical Description
12 v. 26-28 cm.
Notes
Title varies slightly.
First-third series: Reprint of articles which appeared originally in the Harrisburg Daily telegraph, 1878-1883, some of them having been issued also in pamphlet form.
No more published.
"This compilation is not a complete index. It was arranged originally by members of the State library staff ... Additional headings prepared by other libraries have since been included."
Subjects
Pennsylvania - History - Periodicals.
Pennsylvania - Biography - Periodicals.
Pennsylvania - Genealogy - Periodicals.
Additional Author
Egle, William Henry,
Additional Corporate Author
Pennsylvania State Library.
Location
Lancaster History Library - Book
Call Number
974.8005 E31 Contents
Less detail
Author
Brosius, Marriott ,
Date of Publication
1897.
Call Number
923.2 B874
Responsibility
of Hon. Marriott Brosius of Pennsylvania, in the House of Representatives, Monday, January 11, 1897.
Author
Brosius, Marriott ,
Place of Publication
Washington, DC
Publisher
s.n. ,
Date of Publication
1897.
Physical Description
14 p. ; 23 cm.
Notes
At head of title: National Banks.
Subjects
National Banks (United States)
Banks and banking - United States.
Additional Author
United States Congress
Location
Lancaster History Library - Book
Call Number
923.2 B874
Less detail
Author
Muhlenberg, Frederick Augustus Conrad,
Date of Publication
1897.
Call Number
922.4 M952s
Responsibility
by Frederick Augustus Mühlenberg ; translated by Julius F. Sachse.
Author
Muhlenberg, Frederick Augustus Conrad,
Place of Publication
Philadelphia
Publisher
P.C. Stockhausen,
Date of Publication
1897.
Physical Description
6 p., [3] p. of plates : ill. ; 28 cm.
Notes
Poem preceded by short sketch of the life of the author by Julius Friedrich Sachse.
Reprint from Americana Germanica, vol. 1, no. 2.
Additional Author
Sachse, Julius Friedrich,
Additional Title
Americana Germanica.
Location
Lancaster History Library - Book
Call Number
922.4 M952s
Less detail

Memorial addresses on the life and character of Samuel J. Randall, a representative from Pennsylvania, delivered in the House of representatives and in the Senate, Fifty-first Congress, first session

https://collections.lancasterhistory.org/en/permalink/lhdo14320
Corporate Author
United States. Congress
Date of Publication
1891.
Call Number
923.2 R188
  1 website  
Corporate Author
United States. Congress
Place of Publication
Washington
Publisher
Govt. print off.,
Date of Publication
1891.
Physical Description
157 p. front. (port.) 26 cm.
Series
51st. Cong., 1st sess. House. Misc. doc. 265
Notes
Published by order of Congress.
Subjects
Randall, Samuel J. - 1828-1890.
Additional Corporate Author
United States. Congress. Memorial address.
Location
Lancaster History Library - Book
Call Number
923.2 R188
Websites
Less detail

History of the Reformed Church in the United States, 1725-1792

https://collections.lancasterhistory.org/en/permalink/lhdo30
Author
Good, James I.
Date of Publication
1899.
Call Number
285.8 G646
  1 website  
Author
Good, James I.
Place of Publication
Reading, Pa
Publisher
D. Miller,
Date of Publication
1899.
Physical Description
vii, 701 p. illus. 20 cm.
Subjects
Reformed Church in the United States - History.
Location
Lancaster History Library - Book
Call Number
285.8 G646
Websites
Less detail

The Taufers: or, The German Baptist brethren. The origin, history, religious beliefs and achievements of one of the prominent religious denominations in the United States

https://collections.lancasterhistory.org/en/permalink/lhdo79
Author
Diffenderffer, Frank Ried,
Date of Publication
1899.
Call Number
286.5 D569
Author
Diffenderffer, Frank Ried,
Place of Publication
Lancaster, Pa
Publisher
Reprinted from the New era,
Date of Publication
1899.
Physical Description
23 p. 24 cm.
Notes
Signed: F.R.D.
A review of "A history of the German Baptist brethren in Europe and America." By M.G. Brumbaugh.
Subjects
Brumbaugh, Martin Grove, - 1862-1930.
Church of the Brethren.
German Baptist Brethren (U.S.)
Location
Lancaster History Library - Book
Call Number
286.5 D569
Less detail

Documentary history of the Evangelical Lutheran ministerium of Pennsylvania and adjacent states. Proceedings of the annual conventions from 1748 to 1821. Compiled and translated from records in the archives and from the written protocols

https://collections.lancasterhistory.org/en/permalink/lhdo83
Corporate Author
Evangelical Lutheran Ministerium of Pennsylvania and the Adjacent States.
Date of Publication
1898.
Call Number
284.1 E92
  1 website  
Corporate Author
Evangelical Lutheran Ministerium of Pennsylvania and the Adjacent States.
Place of Publication
Philadelphia
Publisher
Board of Publication of the General Council of the Evangelical Lutheran Church in North America,
Date of Publication
1898.
Physical Description
iv, 619 p. 24 cm.
Notes
Lettered on cover: Jubilee memorial, 1748-1898.
"Sources": p. 1-2.
Subjects
Evangelical Lutheran Ministerium of Pennsylvania and the Adjacent States - History.
Lutheran Church
Location
Lancaster History Library - Book
Call Number
284.1 E92
Websites
Less detail

The Philadelphia Negro; a social study

https://collections.lancasterhistory.org/en/permalink/lhdo127
Author
Du Bois, W. E. B.
Date of Publication
1899.
Call Number
326 D816
Responsibility
by W. E. Burghardt Du Bois. Together with a special report on domestic service by Isabel Eaton.
Author
Du Bois, W. E. B.
Place of Publication
Philadelphia
Publisher
Published for the University,
Date of Publication
1899.
Physical Description
xx, 520 p. illus. 26 cm.
Series
Publications of the University of Pennsylvania. Series in political economy and public law, no. 14
Contents
Chapters: CHAPTER I. THE SCOPE OF THIS STUDY / CHAPTER II / THE PROBLEM / CHAPTER III. THE NEGRO IN PHILADELPHIA, 1638-1820 / CHAPTER IV. THE NEGRO IN PHILADELPHIA, 1820-1896 / CHAPTER V. THE SIZE, AGE AND SEX OF THE NEGRO POPULATION / CHAPTER VI. CONJUGAL CONDITION / CHAPTER VII. SOURCES OF THE NEGRO POPULATION / CHAPTER VIII. EDUCATION AND ILLITERACY / CHAPTER IX. THE OCCUPATIONS OF NEGROES / CHAPTER X. THE HEALTH OF NEGROES / CHAPTER XI. THE NEGRO FAMILY / CHAPTER XII. THE ORGANIZED LIFE OF NEGROES.CHAPTER / XIII. THE NEGRO CRIMINAL.CHAPTER / XIV. PAUPERISM AND ALCOHOLISM.CHAPTER / XV. THE ENVIRONMENT OF THE NEGRO.CHAPTER / XVI. THE CONTACT OF THE RACESCHAPTER / XVII. NEGRO SUFFRAGE.CHAPTER / XVIII. A FINAL WORD.
Subjects
Afro-Americans - Pennsylvania - Philadelphia.
Domestics.
Slavery - Pennsylvania.
African Americans
United States - Race relations.
Philadelphia (Pa.) - History.
Additional Author
Eaton, Isabel.
Location
Lancaster History Library - Book
Call Number
326 D816
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F107
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F108
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F109
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F110
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F111
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F112
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F113
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Musser, John
Bender, Anna N.
Bomberger, Fannie N.
Weidman, Lizzie N.
Musser, Amos N.
Musser, John N.
Musser, Benjamin N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Anna N.; Bomberger, Fannie N.; Weidman, Lizzie N.
Administrators: Musser, Amos N.; Musser, John N.; Musser, Benjamin N.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F114
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Neis, Elizabeth
Neis, George
Neis, Josiah R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neis, George.
Administrator: Neis, Josiah R.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F115
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Oberholser, Anna M.
Oberholtzer, Anna M.
Oberholser, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F115
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Oberholtzer, Anna M.
Renouncer: Oberholser, Martin.
Administrator: none
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

47922 records – page 1 of 2397.