Skip header and navigation

Revise Search

44953 records – page 1 of 2248.

Date of Publication
[1883-
Call Number
Missing 7/2014
Place of Publication
York, Pa
Publisher
W.H. Shelley,
Date of Publication
[1883-
Physical Description
8 v. : ill. ; 24 cm.
Publication Frequency
Monthly (except July and Aug.)
Dates of Publication
Vol. 1, no. 1 (Sept. 1883)-
Ceased with: v. 8 (June 1891).
Notes
Title from caption.
Subjects
Education
Location
Lancaster History Library - Book
Call Number
Missing 7/2014
Less detail

Report of the trial and acquittal of Edward Shippen, Esquire, Chief Justice, and Jasper Yeates and Thomas Smith, Esquires, Assistant Justices, of the Supreme court of Pennsylvania, on an impeachment, before the Senate of the Commonwealth, January, 1805

https://collections.lancasterhistory.org/en/permalink/lhdo13770
Author
Shippen, Edward,
Date of Publication
[1805]
Call Number
090 L244h 1818
  1 website  
Responsibility
by William Hamilton.
Author
Shippen, Edward,
Place of Publication
Lancaster
Publisher
Printed by the reporter,
Date of Publication
[1805]
Physical Description
287, 293-491, 96 p. ; 21 cm.
Notes
Pages 288-292 omitted in numbering; text continuous.
Additional Author
Yeates, Jasper,
Smith, Thomas,
Hamilton, William,
Additional Corporate Author
Pennsylvania. General assembly, 1805. Senate.
Location
Lancaster History Library - Rare Books
Call Number
090 L244h 1818
Websites
Less detail

Memorial of Enoch Brown and eleven scholars, who were massacred in Antrim township, Franklin county, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo13890
Author
Cort, Cyrus,
Date of Publication
1886.
Call Number
974.844 B877
Responsibility
by the Indians, during the Pontiac war, July 26, 1764,
Author
Cort, Cyrus,
Place of Publication
Lancaster, Pa
Publisher
Steinman & Hensel, printers,
Date of Publication
1886.
Physical Description
2 p.l., 108 p. plates. 19 cm.
Notes
"This was the cold-blooded massacre Of Enoch Brown, a worthy Christian school-master, and eleven scholars, at a little log school-house in Antrim township, in 1764 three miles north Of where Greencastle now stands." (amazon.com)
Subjects
Antrim township, Pa. - Massacre, 1764.
Additional Corporate Author
Franklin co., Pa. Enoch Brown monument committee.
Location
Lancaster History Library - Book
Call Number
974.844 B877
Less detail

The Lancaster Assembly of 1780

https://collections.lancasterhistory.org/en/permalink/lhdo14127
Author
Stauffer, David McNealy.
Date of Publication
1886.
Call Number
905.748 HSP
  1 website  
Responsibility
D. McN.Stauffer.
Author
Stauffer, David McNealy.
Place of Publication
Philadelphia, Pa
Publisher
Historical Society of Pennsylvania ,
Date of Publication
1886.
Physical Description
pp. 413-417 ; 23 cm.
Notes
This record provides a link to this resource on JSTOR's online repository.
In: Pennsylvania Magazine of History and Biography, v. 10
An article containing letters by Rev. J.C.A. Helfenstein, a clergyman of the German Reformed denomination, protesting the gay party life during the Revolution. Sent to The Lancaster Assembly, a publication subscribed to by prominent Lancastrians.
Subjects
United States - History - Revolution, 1775-1783. - Protest movements.
Additional Author
Helfenstein, John Conrad Albert.
Helmuth, Henry.
Location
Lancaster History Library - Periodical Article
Call Number
905.748 HSP
Websites
Less detail
Author
Fasnacht, C. H.
Date of Publication
1886.
Call Number
973.4976 F248
Responsibility
by C.H. Fasnacht ; and Oration / by E.K. Martin : delivered at dedication of 99th Pennsylvania Monument, Gettysburg, Pa., July 2, 1886.
Author
Fasnacht, C. H.
Place of Publication
Lancaster, Pa
Publisher
Examiner,
Date of Publication
1886.
Physical Description
37 p. ; 19 cm.
Notes
Cover title.
Subjects
United States. - Army. - Pennsylvania Infantry Regiment, 99th (1861-1865)
Gettysburg (Pa.), Battle of, 1863.
Additional Author
Martin, E. K.
Location
Lancaster History Library - Book
Call Number
973.4976 F248
Less detail

The Lutherans in America : a story of struggle, progress, influence and marvelous growth

https://collections.lancasterhistory.org/en/permalink/lhdo8
Author
Wolf, Edmund Jacob,
Date of Publication
1889.
Call Number
284.1 W853
Responsibility
by Edmund Jacob Wolf ; with an introduction by Henry Eyster Jacobs.
Author
Wolf, Edmund Jacob,
Place of Publication
New York
Publisher
J.A. Hill,
Date of Publication
1889.
Physical Description
xx, 21-544 p. : ill., ports. ; 23 cm.
Notes
"List of authorities": p. [xvii]
Subjects
Lutheran Church - United States.
Location
Lancaster History Library - Book
Call Number
284.1 W853
Less detail

Historic manual of the Reformed Church in the United States

https://collections.lancasterhistory.org/en/permalink/lhdo31
Author
Dubbs, J. H.
Date of Publication
1885.
Call Number
285.8 D813
Responsibility
by Joseph Henry Dubbs.
Author
Dubbs, J. H.
Place of Publication
Lancaster, Pa
Publisher
[s.n.],
Date of Publication
1885.
Physical Description
433 p., [1] leaf of plates : ill., ports. ; 22 cm.
Notes
On spine: Historic manual of the Reformed Church.
Includes bibliographical references and index.
Contents
The Reformed Church in Europe.--The Reformed Church in the United States.
Subjects
Reformed Church in the United States - History.
Reformed Church
Location
Lancaster History Library - Book
Call Number
285.8 D813
Less detail

A history of education in Pennsylvania, private and public, elementary and higher. From the time the Swedes settled on the Delaware to the present day

https://collections.lancasterhistory.org/en/permalink/lhdo32
Author
Wickersham, James Pyle,
Date of Publication
1886.
Call Number
370 W636
  1 website  
Responsibility
By James Pyle Wickersham. Pub. for the author.
Author
Wickersham, James Pyle,
Place of Publication
Lancaster, Pa
Publisher
Inquirer Publishing Company,
Date of Publication
1886.
Physical Description
xxiii, 683 p. front. (port.) illus. 24 1/2 cm.
Subjects
Education - Pennsylvania
Location
Lancaster History Library - Book
Call Number
370 W636
Websites
Less detail

Catalogue of the Mechanics' Library Association of Lancaster, Penna

https://collections.lancasterhistory.org/en/permalink/lhdo206
Date of Publication
1884.
Call Number
020 M486
Place of Publication
Lancaster
Publisher
Press of Inquirer Printing Company
Date of Publication
1884.
Physical Description
unp. 14 cm.
Notes
Instituted 1828.
Supplement 1 entitled Catalogue of Mechanics' Library Society of Lancaster City, with Supplement containing list of books purchased from 1884 to 1889 inclusive (1890); Supplement 2 entitled Supplement to catalogue of Mechanics' Library Society of Lancaster City,containing list of books purchased from 1889 to 1889 inclusive (1890).
Subjects
Library catalogs - Pennsylvania - Lancaster County.
Mechanics' Library, Lancaster, Pa.
Location
Lancaster History Library - Rare Books
Call Number
020 M486
Less detail

A century of printing the issues of the press in Pennsylvania, 1685-1784

https://collections.lancasterhistory.org/en/permalink/lhdo298
Author
Hildeburn, Charles Swift Riche,
Date of Publication
1886
Call Number
010.070 I86
  2 websites  
Alternate Title
Issues of the press in Pennsylvania
Author
Hildeburn, Charles Swift Riche,
Place of Publication
Philadelphia
Publisher
J.B. Lippincott
Date of Publication
1886
Physical Description
2 v. 27 cm.
Notes
Spine title: Issues of the press in Pennsylvania
Summary
"The design of this work is to present , as far as possible, full and strictly accurate descriptions of the titles , with collations, of every book , pamphlet and broadside printed in the Province and state of Pennsylvania , during the first hundred years of the operations of the press within their limits." [from the preface]
Subjects
Printing - Pennsylvania
Pennsylvania - Imprints.
Location
Lancaster History Library - Book
Call Number
010.070 I86
Websites
Less detail

An illustrated history of the commonwealth of Pennsylvania civil, political and military, from its earliest settlement to the present time, including historical descriptions of each county in the state

https://collections.lancasterhistory.org/en/permalink/lhdo483
Author
Egle, William Henry,
Edition
Revised ed.
Date of Publication
1880
Call Number
974.8009 E31 1880
Author
Egle, William Henry,
Edition
Revised ed.
Place of Publication
Philadelphia
Publisher
E.M. Gardner
Date of Publication
1880
Physical Description
xii, 1186 p. ill. 26 cm.
Location
Lancaster History Library - Book
Call Number
974.8009 E31 1880
Less detail

History of Lodge no. 43, F. & A.M., being the records of the first century of its existence

https://collections.lancasterhistory.org/en/permalink/lhdo533
Author
Welchans, George Reuben,
Date of Publication
1885
Call Number
366.1 F855a
Responsibility
by George R. Welchans
Author
Welchans, George Reuben,
Place of Publication
Lancaster, Pa
Publisher
Inquirer Print. Co.
Date of Publication
1885
Physical Description
295 p. 21 cm
Subjects
Freemasons. - Lodge, No. 43 (Lancaster, Pa.)
Location
Lancaster History Library - Lancaster County
Call Number
366.1 F855a
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

44953 records – page 1 of 2248.