Skip header and navigation

Revise Search

20 records – page 1 of 1.

Admiralty decisions in the District Court of the United States, for the Pennsylvania District

https://collections.lancasterhistory.org/en/permalink/lhdo21868
Author
Peters, Richard,
Date of Publication
1807.
Call Number
Book 816 1897
Book 817 1807
Responsibility
by Richard Peters, comprising also some decisions in the same court, by the late Francis Hopkinson, to which are added cases determined in other districts of the United States. With an appendix containing --The laws of Oleron.--The laws of Wisbuy.--The laws of the Hanse towns.--The Marine ordinances of Louis XIV.--A treatise on the rights and duties of owners, freighters, and masters of ships, and of mariners: and the laws of the United States relative to mariners.
Author
Peters, Richard,
Place of Publication
Philadelphia
Publisher
Published by William P. Farrand; Robert Carr, printer,
Date of Publication
1807.
Physical Description
2 volumes 23 cm
Notes
Preface signed: Richard Peters, Jun.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
On verso of front flyleaf: "Affectionely presented to Judge Yeates - by his old & Sincere] Friend, Classmate, and Fellow Student, Richard Peters, Aug. 1807."
Subjects
Admiralty - United States.
Law reports, digests, etc. - United States.
Maritime law - United States.
Merchant mariners - United States.
Admiralty.
Law reports, digests, etc.
Maritime law.
Merchant mariners.
Droit maritime - États-Unis
Marins (marine marchande)
United States.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Peters, Richard,
Hopkinson, Francis,
Yeates, Jasper,
Additional Corporate Author
United States. District Court (Pennsylvania)
Visby (Sweden).
Hanseatic League.
France.
United States.
Additional Title
Rolls of Oleron.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 816 1897
Book 817 1807
Less detail

An abridgment of the law of nisi prius

https://collections.lancasterhistory.org/en/permalink/lhdo21045
Author
Selwyn, William,
Edition
Premier ed.
Date of Publication
1807-1808.
Call Number
Book 279 1808
Book 278 1807
Book 280 1808
Responsibility
by William Selwyn.
Author
Selwyn, William,
Edition
Premier ed.
Place of Publication
Philadelphia
Publisher
W.P. Farrand,
Date of Publication
1807-1808.
Physical Description
3 volumes (xx, 1196 pages) ; 24 cm
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 278, 279 and 280 as assigned by Yeates.
Includes bibliographical references and index.
Subjects
Nisi prius.
Civil procedure - Great Britain.
Civil procedure.
Great Britain.
Full blind-tooled leather (Binding)
Gilt-title on maroon spine label (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 279 1808
Book 278 1807
Book 280 1808
Less detail

An abridgment of the modern determinations in the courts of law and equity : being a supplement to Viner's Abridgment

https://collections.lancasterhistory.org/en/permalink/lhdo21084
Date of Publication
1799-1806.
Call Number
Book 333 1799
Book 335 1801
Book 334 1800
Book 332 1799
Book 337 1806
Book 336 1805
Responsibility
by several gentlemen in the respective branches of the law.
Place of Publication
London
Publisher
Printed by A. Strahan ... for G.G. and J. Robinson, T. Payne, E. & R. Brooke & J. Rider, J. Butterworth, and L. White, Dublin,
Date of Publication
1799-1806.
Physical Description
6 volumes ; 25 cm (8vo)
Notes
"The titles, practice, pleading, and crown law, were prepared by J.E. Watson, S. Comyn, and J. Sedgwick; Chancery and equity, by H. Alcock and J. Wyatt; conveyancing, by J. Humphreys; and the other titles, by A. Anstruther, M. Nolan, and J. Sedgwick. Eunomus, 20."--Marvin.
Vol. 1 and 2 were published in 1799, v. 3 in 1800, v. 4 in 1801, v. 5 in 1805, and v. 6 in 1806. Imprints vary in v. 4-6.
The second edition of Charles Viner's A general abridgment of law and equity was published 1791-1795.
Vol. 1: xv, [1], 606 p.; v. 2: xii, 583, [1] p.; v. 3: xvi, 563, [1] p.; v. 4: xvii, [3], 452 p.
Errata: v. 4, p. [2], 2nd group of paging.
LC copy imperfect: v. 1-3 only. Has bookseller's labels: Geo. Greenland, London.
Includes index.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Books numbers 332, 333, 334, 335 336, and 337 as assigned by Yeates.
English Short Title Catalogue,
Contents
V. 1. Abatement-Bye-laws -- v. 2. Canons-Creditor and debtor -- v. 3. Creditor and bankrupt-Duress -- v. 4. Ejectment-Funeral charges.
Subjects
Law - England.
Law reports, digests, etc. - England.
Law.
Law reports, digests, etc.
England.
Law digests.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Viner, Charles,
Thompson, George Western,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 333 1799
Book 335 1801
Book 334 1800
Book 332 1799
Book 337 1806
Book 336 1805
Less detail

An account of the manners of the German inhabitants of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo13710
Author
Rush, Benjamin ,
Date of Publication
1910.
Call Number
905.748 PG v.19
Responsibility
by Benjamin Rush.
Author
Rush, Benjamin ,
Place of Publication
Lancaster, Pa
Publisher
The Society ,
Date of Publication
1910.
Physical Description
128 p. : ill. ; 26 cm.
Notes
In: Pennsylvania German Society Proceedings, v.19.
Subjects
Pennsylvania Dutch.
German American newspapers.
Newspapers
Additional Author
Rupp, I. Daniel ,
Location
Lancaster History Library - Periodical Article
Call Number
905.748 PG v.19
Less detail

An historic balcony, an address delivered at the hotel Brunswick, Lancaster, Pa., March 18, 1915, on the occasion of unveiling and dedicating a memorial tablet

https://collections.lancasterhistory.org/en/permalink/lhdo9198
Author
Hensel, W. U.
Date of Publication
1915.
Call Number
814 H526h
Responsibility
by W. U. Hensel ...
Author
Hensel, W. U.
Place of Publication
Lancaster, Pa
Publisher
Press of the New era printing company,
Date of Publication
1915.
Physical Description
3 p. β., 5-15 p. plates (1 double) 2 port. (incl. front.) 24 cm.
Subjects
Lancaster (Pa.) - Historic houses, etc.
Location
Lancaster History Library - Book
Call Number
814 H526h
Less detail

An important statement of facts : relative to the invalidity of the pretensions formerly made upon the Pennsylvania lands by the unincorporated companies of Connecticut claimants and by those who claimed under those companies, in a letter from the secretary of the Land-office, to the Pennsylvania commissioners, intended to evince the liberality of the government and landholders of Pennsylvania in the act of the 4th of April, 1799, and the releases of 120 to 180,000 acres under the same

https://collections.lancasterhistory.org/en/permalink/lhdo15665
Corporate Author
Pennsylvania. Land Office.
Date of Publication
1801]
Call Number
090 L244di 1801
Corporate Author
Pennsylvania. Land Office.
Place of Publication
[Lancaster, Pa
Publisher
Printed by W. & R. Dickson,
Date of Publication
1801]
Physical Description
40 p. ; 20 cm.
Notes
Caption title.
Imprint and printer's statement from colophon.
Letter of the Secretary of the Land Office signed (p. 21): Tench Coxe.
Sabin 17299.
Cover missing.
Subjects
Susquehanna claim, 1753-1808.
Land tenure - Pennsylvania.
Additional Author
Coxe, Tench,
Location
Lancaster History Library - Rare Books
Call Number
090 L244di 1801
Less detail

Appendix : address delivered Sept. 8, 1910, at the bi-centennial celebration of Lancaster County's first settlement

https://collections.lancasterhistory.org/en/permalink/lhdo7810
Author
Eshleman, Henry Frank,
Date of Publication
1910
Call Number
974.9 L245 v.14
Responsibility
by H. Frank Eshleman.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1910
Physical Description
3-29 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 14, no. 8
Subjects
Lancaster County (Pa.) - Centennial celebrations, etc.
Lancaster County (Pa.) - History - 17th century.
Location
Lancaster History Library - Journal
Call Number
974.9 L245 v.14
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F003 S
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Stauffer, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Newspaper clippings
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F003 S
Box Number
014
Additional Notes
Also photocopy of newspaper announcement of real estate sale.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1906 F002 E
Date Range
1906
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Erb, John B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lititz
Newspaper clippings
Place
Lititz
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F002 E
Box Number
004
Additional Notes
Also: newspaper clipping advertising public sale of land.
7 items, 6 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F002 F
Date Range
1849
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Fry, Jacob
Frey, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Ephrata Twp.
Newspaper clippings
Place
Ephrata Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 F
Box Number
004
Additional Notes
Or Frey, Jacob.
Also: newspaper clipping advertising sale of real estate.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F004 H
Date Range
1890
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, B. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Newspaper clippings
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F004 H
Box Number
006
Additional Notes
Also: photocopy of a newspaper clipping and calculations.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F004 G
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Getz, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mountville, West Hempfield Twp.
Newspaper clippings
Place
Mountville, West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F004 G
Box Number
005
Additional Notes
Also: photocopy of newspaper clipping advertising executor's sale of real estate.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Object ID
MG0080
Date Range
1784-1976
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Description
Documents relating to the county courthouse in Lancaster. Consists mostly of proposals and bids for the construction in 1852. Also included are booklets, newspaper clippings from additional construction in the 1970s, court calendars and original affidavits of witness testimony in the investigation of the burning of the courthouse in 1784.
Date Range
1784-1976
Year Range From
1784
Year Range To
1976
Date of Accumulation
1784-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Eckman, D. Richard
Lynch, David
Subjects
Courthouses
Letting of contracts
Search Terms
Bids
Courthouses
Finding aids
Manuscript groups
Petitions
Proposals
Extent
1 box, 20 folders, .125 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0080
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or by contacting Research@LancasterHistory.org prior to visit.
Copyright
Collection 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
Lancaster County Court House Collection (MG-80), Folder #, LancasterHistory.org
Classification
MG0080
Description Level
Fonds
Less detail
Collection
Retirement Communities Collection
Title
Retirement Communities Collection
Object ID
MG0082
Date Range
1913 - present
  1 document  
Collection
Retirement Communities Collection
Title
Retirement Communities Collection
Description
Collection contains promotional material for Lancaster County retirement homes. Includes the Brethren Home, Landis Homes, and the Ann C. Witmer Home.
System of Arrangement
Arranged by community.
Series A Brethren Home
Series B Landis Homes
Series C The Ann C. Witmer Home
Date Range
1913 - present
Date of Accumulation
1913-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Subjects
Retirement communities
Pamphlets
Search Terms
Retirement communities
Pamphlets
Brethren Home
Landis Homes
Ann C. Witmer Home
Manuscript groups
Finding aids
Extent
1 box, 4 folders, .125 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0082
Location of Originals
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-82
Classification
MG0082
Description Level
Fonds
Custodial History
Cataloged in 1998. Added to database 13 November 2018.
Documents
Less detail
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Object ID
MG0084
Date Range
1907-1967
  1 document  
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Description
Contains pamphlets, booklets, and annual reports from various water and power companies on the Susquehanna River. They include information about dams, hydroelectric projects, and how electricity is generated; maps and history of the region; and pictures of the river and hydroelectric stations.
Date Range
1907-1967
Year Range From
1907
Year Range To
1967
Date of Accumulation
1907-1967
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Rutter, Edward H.
Subjects
Hydroelectric power plants
Pamphlets
Business records
Search Terms
Business records
Certificates
Conestoga Substation
Conewago Water and Power Company
Consolidated Gas Electric Light and Power Company
Dams
Finding aids
Fuller Company
General Electric
Historic Strasburg Inn
Holtwood Dam
Hydroelectric power plants
Lake Aldred District
Manuscript groups
McCall Ferry Power Company
Pamphlets
Pennsylvania Power and Light Company
Pennsylvania Water and Power Company
Philadelphia Electric Power Company
S. Morgan Smith Company
Safe Harbor Water Power Corporation
Sunday Sun
Susquehanna Power Company
Susquehanna River
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0084
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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-84
Classification
MG0084
Description Level
Fonds
Custodial History
Updated 9 January 2008, 19 September 2008, 5 February 2009, 4 February 2010 HST
Documents
Less detail
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Object ID
MG0085
Date Range
1856-1913
Subject Headings: Bonds Letters Real property Receipts (Acknowledgments) Taxation Search Terms: Bonds Correspondence Finding aids Letters Manuscript groups Real estate Receipts Susquehanna River Taxes Processing History: This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Description
The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River.
Date Range
1856-1913
Year Range From
1856
Year Range To
1913
Date of Accumulation
1856-1913
Creator
Brown, Frederick Street, 1875-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Brown, Frederick Street
Subjects
Bonds
Letters
Real property
Receipts (Acknowledgments)
Taxation
Search Terms
Bonds
Correspondence
Finding aids
Letters
Manuscript groups
Real estate
Receipts
Susquehanna River
Taxes
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0085
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Frederick S. Brown Collection (MG0085), 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-85
Classification
MG0085
Description Level
Fonds
Custodial History
Added to database 13 November 2018.
Documents
Less detail
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Object ID
MG0090
Date Range
1913-1974
  1 document  
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Description
The Judge Joseph Wissler Collection documents his fifty-five year career as a lawyer and judge. He recorded and categorized criminal court cases in a handwritten volume. Two scrapbooks contain his certificate of admittance to the Lancaster County Courts, letters, photographs, and newspaper clippings about criminal cases.
Admin/Biographical History
Joseph Buch Wissler was born in Clay Township, Lancaster County on 7 August 1892. Wissler attended Lititz High School and later graduated from Franklin and Marshall College. He earned his law degree from Harvard University. Wissler became a member of the Lancaster Bar Association, of which he was president in 1964 and 1965. He returned to practicing law as a local attorney after holding the position of District Attorney of Pennsylvania from 1924 to 1928. In 1941, Wissler was elected Judge of the Court of Common Pleas, and served in that position for twenty-nine years. Judge Wissler served in the law profession for over fifty-five years. Phi Beta Kappa of Franklin and Marshall College made Judge Wissler an honorary member in 1950 and the college presented him with an honorary Doctor of Laws in 1952. He was also a member of the Lancaster Tucquan Club from 1949 to 1969.
Date Range
1913-1974
Year Range From
1913
Year Range To
1974
Date of Accumulation
1913-1974
Creator
Wissler, Joseph Buch, 1892-1983
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Wissler, Joseph Buch
Gibbs, Edward Lester
Subjects
Clippings (Books, newspapers, etc.)
Criminal courts
Judges
Lawyers
Letters
Murder
Scrapbooks
Trials
Trials (Murder)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Criminal courts
Finding aids
Judges
Lawyers
Letters
Manuscript groups
Murder
Newspaper clippings
Scrapbooks
Trials
Trials (Murder)
Extent
2 boxes, 1 handwritten volume, 2 scrapbooks, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0090
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Portrait of Judge Joseph B. Wissler, by Florence Starr Taylor, 2003.408
Photograph Collection
Commonwealth vs. Edward L. Gibbs, 1950-1951, MG0476
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-90
Classification
MG0090
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Object ID
MG0091
Date Range
1886-1956
  1 document  
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Description
Collection consists of family records of Mary Leaman Schlemm. Includes Sunday school booklets, property deeds, military booklets, invitations, telegrams, flower pictures and photographs, baptismal and marriage certificates, telegrams, and a Stehli Silk Mill booklet.
Admin/Biographical History
Debra Smith, former Executive Director of the Lancaster County Historical Society, conducted an interview with Mrs. Schlemm and compiled this biographical information:
Mary Leaman Schlemm's father, Isaac D. Leaman, Sr., came from England. He had 11 children, five died at birth including two sets of twins. Her siblings who were still living at the time of the interview were Alverta Leaman Miller, Isaac Leaman, F. Pauline Leaman, and Lester Leaman.
Mary was born in 1900. Her brother, Lester, was born in 1895 and was a member of the 42nd Rainbow Lodge. She started working at the Conestoga Cotton Mill No. 1 at the age of 13. Her father let her quit school to begin working there, under the condition that she continue her education in the evenings at Wade's Business School. She was a good friend of Wade's daughter so she was able to go to school free of charge. Young workers at the Cotton Mill were required by Pennsylvania law to take a minimum of two hours of schooling until age 16. Mary took four every evening at Wade's school in order to get her high school diploma. She met her husband, Raymond A. Schlemm, at the Cotton Mill. He later worked 33.5 years at the Stehli Silk Mill, and then at Dewalt.
Mary worked at the Cotton Mill five years and then married in 1918. She left when she became pregnant and went to work at Leinbach's Department Store after the birth of her son, James. One of the pictures in this collection is of the Leinbach employees at a company picnic at Accomac Park in 1921. Mr. Leinbach is in the center of the picture with his girlfriend at his right shoulder. His wife is down the line above the "D" in Darmstaetter, the girl wearing white nylons.
Mary's son, James, served during World War II. The orientation lecture and WW II photo are his. Several pictures are of conventions of the Golden Eagle Lodge, an auxiliary which met across from the Moose Lodge on E. King Street. The family was a member of First Reformed Church in Lancaster and the Sunday School papers in this collection were her children's.
Date Range
1886-1956
Year Range From
1886
Year Range To
1956
Date of Accumulation
1886-1956
Creator
Schlemm, Mary E. Leaman, 1900-1996
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gehman, Mildred
Leaman, Alverta A.
Miller, Frank S.
Schlemm, Mary E. Leaman
Schlemm, Raymond A.
Subjects
Baptismal certificates
Deeds
Family records
Invitation cards
Marriage records
Search Terms
Baptismal certificates
Brochures
Deeds
Family records
Finding aids
Grace Lutheran Church
Invitations
Manuscript groups
Marriage records
Stehli Silk Mill
Telegrams
Extent
1 box, 8 folders, 4 rolled photographs, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0091
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection:
2-27-07-01
2-27-07-02
2-27-07-03
2-27-07-04
2-27-07-05
2-27-07-06
2-27-07-07
2-27-07-08
See also the Curatorial Collection: 2 street car tokens, 2 key chain license plates from their 1972 Chevy, and a 1941 East Hempfield class ring.
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-91
Classification
MG0091
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Musical Composers of Lancaster County Collection
Title
Musical Composers of Lancaster County Collection
Object ID
MG0099
Date Range
1869-1950
  1 document  
Collection
Musical Composers of Lancaster County Collection
Title
Musical Composers of Lancaster County Collection
Description
The Musical Composers of Lancaster County Collection contains sheet music written by local composers. Some local titles are "Lancaster German Waltz" and "Lancaster Theme & Gratitude Theme." Included in the collection is information about S. Becker von Grabill, composer and pianoforte teacher, and James L. Knipe of Aston, Knipe & McCarthy.
Date Range
1869-1950
Year Range From
1869
Year Range To
1950
Date of Accumulation
1869-1950
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aston, Isaac Earle
August, Margaret Caroline Wagner
Hagen, Francis Florentine
Hammer, John B.
Keffer, Washington Henry
Knipe, James Lloyd
McCarthy, J. Clarence
Mueller, Julius E.
Springer, Abner
Sykes, Harry A.
Thornbann, Carl
von Grabill, Stanton Becker
Wind, John
Wyman, A. P.
Subjects
Music
Composers
Piano music
Violin music
Notated music
Sheet music
Search Terms
Armstrong Radio Program
Composers
H. T. Clauder, Bethlehem, Pennsylvania
Miss Billee's Studio of Dancing
Music
Pamphlets
Piano music
Sheet music
Violin music
Manuscript groups
Finding aids
Extent
1 box, 14 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0099
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-99
Other Number
MG-99
Classification
MG0099
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998; revised. Added to database 5 February 2019.
Documents
Less detail
Collection
John Erisman Collection
Title
John Erisman Collection
Object ID
MG0101
Date Range
1796-1847
  1 document  
Collection
John Erisman Collection
Title
John Erisman Collection
Description
This collection consists of papers generated by John Erisman in his position as Justice of the Peace. These papers are largely receipts, contracts, promissory notes, and judgments. There are many names listed on the documents.
Date Range
1796-1847
Year Range From
1796
Year Range To
1847
Date of Accumulation
1796-1847
Creator
Erisman, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Erisman, John
Subjects
Contracts
Judicial bonds
Justices of the peace
Promissory notes
Receipts (Acknowledgments)
Summons
Search Terms
Contracts
Judgment bonds
Justices of the peace
Promissory notes
Receipts
Summons
Manuscript groups
Finding aids
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0101
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-101
Other Number
MG-101
Classification
MG0101
Description Level
Fonds
Custodial History
Added to database 5 February 2019.
Documents
Less detail

20 records – page 1 of 1.