Skip header and navigation

Revise Search

33249 records – page 1 of 1663.

Memoirs of Jacob Ritter / a faithful minister in the Society of Friends

https://collections.lancasterhistory.org/en/permalink/lhdo1044
Author
Foulke, Joseph,
Date of Publication
1844.
Call Number
922.86 R614f
Responsibility
By Joseph Foulke.
Author
Foulke, Joseph,
Place of Publication
Philadelphia : New York
Publisher
T. E. Chapman; Baker & Crane,
Date of Publication
1844.
Physical Description
111 p. ; 16 cm.
Subjects
Ritter, Jacob, - 1757-1841.
Quakers
Location
Lancaster History Library - Rare Books
Call Number
922.86 R614f
Less detail

The American loyalists; or, Biographical sketches of adherents to the British crown in the war of the revolution; alphabetically arranged; with a preliminary historical essay

https://collections.lancasterhistory.org/en/permalink/lhdo1156
Author
Sabine, Lorenzo,
Date of Publication
1847.
Call Number
973.314 S116
Responsibility
By Lorenzo Sabine.
Author
Sabine, Lorenzo,
Place of Publication
Boston
Publisher
C.C. Little and J. Brown,
Date of Publication
1847.
Physical Description
1 p.l., v, 733 p. 23 cm.
Notes
Published in 1864 under title: Biographical sketches of loyalists of the American Revolution.
Subjects
American loyalists.
United States - History - Revolution, 1775-1783 - Biography.
Location
Lancaster History Library - Book
Call Number
973.314 S116
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

Pastoral records 1808-1835

https://collections.lancasterhistory.org/en/permalink/lhdo1426
Author
Shaffner, Henry B.
Date of Publication
1808-1835.
Call Number
285.8 S525
Author
Shaffner, Henry B.
Date of Publication
1808-1835.
Physical Description
3 vol.; 28 x40 cm.
Notes
Photocopy of manuscripts at Maytown Reformed Church; each page of photocopy contains two pages of manuscript.
Contents
v. 1. Baptisms (Marietta) 1808-1833 (Rineer page 302 #2); Baptisms (Elizabethtown) 1809-1839 (Riner page 165 #1); Baptisms (Manheim) 1810-1837 (Rineer page 260 #2);, Baptisms (Rapho) 1810-1833, Marriages 1808-1837, Burials 1807-1837 (Rineer page 366 #1); v. 2. Baptisms, Baptisms (Elizabethtown); Baptisms (Columbia), (Rineer page 67 #3); Baptisms (Manheim), Marriages 1830-1847, Burials; v. 3. Record of Preaching.
Subjects
Registers of births, etc. - Pennsylvania - Lancaster County.
Church records and registers - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Church Record
Call Number
285.8 S525
Less detail

History of York and Lancaster Counties [Two histories bound into one volume]

https://collections.lancasterhistory.org/en/permalink/lhdo1434
Date of Publication
1834/1844
Call Number
974.815 LACO C323
Alternate Title
History of York County, from its erection to the present time/
History of Lancaster County, to which is prefixed a brief sketch of the early history of Pennsylvania. Compiled from authentic sources/
Place of Publication
York, Pa./Lancaster, Pa
Publisher
A. J. Glossbrenner/Gilbert Hills
Date of Publication
1834/1844
Physical Description
21 cm.
Notes
Reprint. Bound with I. Daniel Rupp's History of Lancaster County, 1844. Spine title: History of York and Lancaster Counties, Pa.
Subjects
York County (Pa.)
Lancaster County (Pa.)
Location
Lancaster History Library - Book
Call Number
974.815 LACO C323
Less detail

The Mexican war and its warriors; comprising a complete history of all the operations of the American armies in Mexico; with biographical sketches and anecdotes of the most distinguished officers in the regular army and volunteer force

https://collections.lancasterhistory.org/en/permalink/lhdo1586
Author
Frost, John,
Date of Publication
1848.
Call Number
973.62 F939
  1 website  
Responsibility
By J. Frost ...
Author
Frost, John,
Place of Publication
New Haven, Philadelphia
Publisher
H. Mansfield,
Date of Publication
1848.
Physical Description
6, [vii]-viii p., 1 ø, 9-330, 11 p. illus., plates, ports. 20 cm.
Subjects
Mexican War, 1846-1848.
Location
Lancaster History Library - Rare Books
Call Number
973.62 F939
Websites
Less detail

Plan of Lancaster Penna 1800

https://collections.lancasterhistory.org/en/permalink/lhdo1731
Date of Publication
1800.
Call Number
974.815 LACI 116
Responsibility
P.E.M.
Place of Publication
[S.l.]
Publisher
[s.l.] ,
Date of Publication
1800.
Physical Description
1 map. photocopy : 35 x 28 cm.
Subjects
Buildings - Pennsylvania - Lancaster
Lancaster (Pa.) - Maps.
Location
Lancaster History Library - Map
Call Number
974.815 LACI 116
Less detail

History and topography of Northumberland, Huntingdon, Mifflin, Centre, Union, Columbia, Juniata and Clinton counties, Pa. : embracing local and general events, leading incidents, description of the principal boroughs, towns, villages, etc., etc. ; with a copious appendix: embellished by engravings

https://collections.lancasterhistory.org/en/permalink/lhdo1974
Date of Publication
1847.
Call Number
974.8009 R946
Responsibility
compiled from authentic sources by I. D. Rupp.
Place of Publication
Lancaster, Pa
Publisher
Published by G. Hills,
Date of Publication
1847.
Physical Description
551 p., [9] p. of plates : ill. ; 22 cm.
Notes
"Names of subscribers": p. [557]-566.
Includes index.
Pages 1-145 general history of Pennsylvania, chiefly during the colonial period.
Subjects
Northumberland County (Pa.) - History.
Huntingdon County (Pa.) - History.
Mifflin County (Pa.) - History.
Centre County (Pa.) - History.
Union County (Pa.) - History.
Columbia County (Pa.) - History.
Juniata County (Pa.) - History.
Clinton County (Pa.) - History.
Pennsylvania - History - Colonial period, ca. 1600-1775.
Additional Author
Rupp, I. Daniel
Location
Lancaster History Library - Rare Books
Call Number
974.8009 R946
Less detail
Collection
General Collection
Title
Photograph- East King Steet showing News Depot and Myers & ______Merchandise. Listing on back of 133 different stereocopic views available from William Gill's Gallery in Lancaster.
Object ID
1-08-06-35
Date Range
late 1800s
  1 image  
Object Name
Stereoview
Collection
General Collection
Title
Photograph- East King Steet showing News Depot and Myers & ______Merchandise. Listing on back of 133 different stereocopic views available from William Gill's Gallery in Lancaster.
Description
East King Steet showing News Depot and Myers & ______Merchandise. Listing on back of 133 different stereocopic views available from William Gill's Gallery in Lancaster.
Date Range
late 1800s
Creator
Gill, William L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Need to Classify
Search Terms
East King Street
Stereoviews
Object Name
Stereoview
Print Size
6.75 x 3.5 inches
Object ID
1-08-06-35
Images
Less detail
Collection
General Collection
Object ID
2-05-02-20
Date Range
c. 1845
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Penn Square and Old Courthouse. First photograph taken c. 1845 by Dr. William Fahnestock.
Date Range
c. 1845
Creator
Fahnestock, Dr. William Baker
Storage Location
LancasterHistory, Lancaster, PA
People
Fahnestock, William
Subcategory
Documentary Artifact
Search Terms
Penn Square
Lancaster County Courthouse
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Copy
Print Size
10 x 8 inches
Object ID
2-05-02-20
Images
Less detail
Collection
General Collection
Object ID
2-03-03-20
Date Range
c. 1807
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Robert Fulton, self-portrait c. 1807
Date Range
c. 1807
Storage Location
LancasterHistory, Lancaster, PA
People
Fulton, Robert
Subcategory
Documentary Artifact
Search Terms
Portraits
Frick Art Reference Library
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-03-03-20
Images
Less detail
Collection
General Collection
Object ID
2-13-08-10
Date Range
mid 1800s (Civil Wa
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lieut. D. H. Heitshu
Date Range
mid 1800s (Civil Wa
Storage Location
LancasterHistory, Lancaster, PA
People
Heitshu, D. H.
Subcategory
Documentary Artifact
Search Terms
Civil War
Uniforms
Swords
Object Name
Print, Photographic
Print Size
5.5 x 8.5 inches
Dimention Details
5.5 x 8.5 inches (11 x 13 inches)
Object ID
2-13-08-10
Images
Less detail
Collection
General Collection
Title
Photograph- Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Object ID
1-01-04-27
Date Range
c. 1845
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Description
Looking east on West King Street toward old County Courthouse in center of Penn Square. Copy of original photograph.
Date Range
c. 1845
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
West King Street
Lancaster County Courthouse
Object Name
Print, Photographic
Print Size
7 x 5 inches
Object ID
1-01-04-27
Images
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

33249 records – page 1 of 1663.