Skip header and navigation

Revise Search

20 records – page 1 of 1.

Warrant registers (for Pennsylvania Counties)

https://collections.lancasterhistory.org/en/permalink/lhdo13303
Date of Publication
1734 - 1935.
Call Number
Drawer 15, Sec. 1
Responsibility
Prepared by Wm. W. Britton, begun 1734, completed May 30, 1935 ;
Date of Publication
1734 - 1935.
Physical Description
4 reels ; 35 mm.
Notes
Microfilmed in 1957. Contains 20 volumes. Lancaster County warrants are on V. 16.
Labeled on box # 257 - # 261.
Material arranged by county and includes names of warrantee, date, acreage, location, date of return, name of patentee, where patent recorded, and where survey is copied.
Subjects
Pennsylvania. Department of Internal Affairs. Bureau of Land Records.
Registers of births, etc. - Pennsylvania.
Land grants - Pennsylvania.
Land grants - Pennsylvania - Lancaster County.
Land grants - Pennsylvania - Berks County.
Land grants - Pennsylvania - Dauphin County.
Land grants - Pennsylvania - Chester County.
Land grants - Pennsylvania - Lebanon County.
Land grants - Pennsylvania - York County.
Land grants - Pennsylvania - Cumberland County.
Land grants - Pennsylvania - Adams County.
Additional Author
Britton, William W.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 15, Sec. 1
Less detail

The charter, laws, catalogue of books, list of philosophical instruments, &c. of the Juliana Library-Company, in Lancaster : To which are prefixed, some reflections on the advantages of knowledge; the origin of books and libraries, shewing how they have been encouraged and patronized by the wise and virtuous of every age. : With a short account of its institution, friends and benefactors. ... Published by order of the directors

https://collections.lancasterhistory.org/en/permalink/lhdo18464
Corporate Author
Juliana-Library-Company in Lancaster.
Date of Publication
MDCCLXVI. [1766]
Call Number
025.31 P544 1766
Corporate Author
Juliana-Library-Company in Lancaster.
Place of Publication
Philadelphia
Publisher
Printed by D. Hall, and W. Sellers.,
Date of Publication
MDCCLXVI. [1766]
Physical Description
[4], xi, 12-56 p. ; 21 cm. (4to)
Notes
Evans
Hildeburn, C.R. Pennsylvania,
Winans, R.B. Book cats.,
The earliest library in Lancaster, known as the "Juliana Library," was established in 1759, under the name of "The Lancaster Library Company." It was the third subscription library established in Pennsylvania. In 1763 it was chartered, and, out of compliment to Lady Juliana Penn, daughter of the Earl of Pomfret, and wife of Thomas Penn, one of the proprietors of the Province of Pennsylvania, it was called the Juliana Library. The library at one time had about 800 books on its shelves and was fairly prosperous. Its most flourishing period was from 1760 to 1775.
On back of cover: "#532 Hinkels Sale Mar 31 1920 --$61.00. Purchased by Chas. I. Landis July 14 1920 from Nevin F. McGirr fpr $25."
Marbled wrappers.
Subjects
Juliana Library Company (Lancaster, Pa.)
Proprietary libraries - Pennsylvania - Lancaster.
Subscription libraries - Pennsylvania - Lancaster County.
Lancaster (Pa.) - Libraries.
Library catalogues - Pennsylvania - Philadelphia.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Rare Books
Call Number
025.31 P544 1766
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F034
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Gable, George M.
Keesey, E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Probate records
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F034
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keesey, E.
Administrator: Snyder, [ ].
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

The Pennsylvania chronicle, and universal advertiser

https://collections.lancasterhistory.org/en/permalink/lhdo22182
Date of Publication
1767-1774.
Call Number
Newspaper 19 1768-1769
Newspaper 20 1770-1771
Newspaper 21 1771-1772
Newspaper 22 1772-1773
Newspaper 23 1773-1774
Alternate Title
Pennsylvania chronicle
Universal advertiser
Place of Publication
Philadelphia, Pa
Publisher
William Goddard,
Date of Publication
1767-1774.
Physical Description
volumes
Publication Frequency
Weekly
Dates of Publication
Vol. 1, no. 1 (Jan. 26, 1767)-v. 2, no. 55 (Jan. 25, 1768) ; v. 2, no. 2 (Feb. 1, 1768)-v. 8, no. 2 (Feb. 8, 1774).
Notes
LHO has vols 2. 4. 5 ,6, and 7.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title pages.
Newspaper numbers 19-23 as assigned by LHO.
Subjects
Philadelphia (Pa.) - Newspapers.
Philadelphia County (Pa.) - Newspapers.
Pennsylvania - Philadelphia.
Pennsylvania - Philadelphia County.
Newspapers - Philadelphia - 18th century.
Periodicals
Newspapers.
Three-quarters leather on marbled boards (Binding)
Typed title affixed to spine.
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Newspaper 19 1768-1769
Newspaper 20 1770-1771
Newspaper 21 1771-1772
Newspaper 22 1772-1773
Newspaper 23 1773-1774
Less detail

The law of executions : to which are added, the history and practice of the Court of King's Bench, and some cases touching wills of lands and goods

https://collections.lancasterhistory.org/en/permalink/lhdo22070
Author
Gilbert, Geoffrey,
Edition
The second edition,
Date of Publication
MDCCLXIII [1763]
Call Number
Book 882 1763
Responsibility
by the late Lord Chief Baron Gilbert.
Author
Gilbert, Geoffrey,
Edition
The second edition,
Place of Publication
Dublin
Publisher
Printed for Eliz. Watts ...,
Date of Publication
MDCCLXIII [1763]
Physical Description
[4], 427, [5] p. ; 21 cm. (8vo)
Notes
Signatures: [A]² B-2E⁸.
Includes index.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page under that of struck Peter Scull, Nov 18, 1780.
Book number 882 as assigned by Yeates.
ESTC
Subjects
Great Britain. - Court of King's Bench.
Executions (Law) - Great Britain.
Wills - Great Britain.
Executions (Law)
Wills.
Great Britain.
Full leather (Binding)
Gilt title on maroon spine label (Bindingh)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 882 1763
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F014
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bradford, George W.
Bradford, Sylvester
Bradford, Mary Louisa
Wood, Sarah C.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lower Oxford Twp., Chester County, Pennsylvania
Place
Lower Oxford Twp., Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F014
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bradford, George W.; Bradford, Sylvester; Bradford, Mary Louisa; Wood, Sarah C.
Administrator: Preston, Forest.
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 1829 F060
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Stewart, John
Stewart, Martha
Stewart, John Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Oxford, Chester County, Pennsylvania
Place
Oxford, Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F060
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stewart, Martha.
Administrators: Stewart, John Joseph.
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 1889 F093
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Suter, Abraham
Suter, Sallie E.
Collins, Ross C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Chester County, Pennsylvania
Place
Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F093
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Suter, Sallie E.
Administrator: Collins, Ross C.
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 1890 F067
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Mullen, Thomas
Mullen, Mary Catharine
Mullen, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Chester County, Pennsylvania
Columbia
Place
Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F067
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Died in Columbia
Renouncer: Mullen, Mary Catharine.
Administrator: Mullen, William.
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 1852 F047
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
McNally, Mary
McLoone, Ellen
McGraw, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Tamaqua, Schuylkill County, Pennsylvania
Place
Tamaqua, Schuylkill County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F047
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McLoone, Ellen.
Administrator: McGrann, Michael.
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

[Manuscript diary of Jasper Yeates, 1764-1769]

https://collections.lancasterhistory.org/en/permalink/lhdo15601
Author
Yeates, Jasper
Date of Publication
1764-1769.
Call Number
Drawer 1, Sec.3: #246 [Pt.3 for microfilm]
Author
Yeates, Jasper
Date of Publication
1764-1769.
Physical Description
71 p.
Notes
Original manuscript in Collection of Historical Society of Pennsylvania.
Subjects
Yeates, Jasper - 1745-1817 - Diaries.
Yeates family.
Lancaster County (Pa.) - History - Colonial period, ca. 1600-1775 - Personal narratives.
Diaries.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 1, Sec.3: #246 [Pt.3 for microfilm]
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1769 F001
Date Range
1769
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
1769
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1769
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wilson, Joseph
Wilson, James
Campbell, John
Crawford, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Hanover Twp., Lancaster County
Place
Hanover Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1769 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, James; Walker, John.
Administrator: Campbell, John; Crawford, James.
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 1777 F001
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brandt, Jost
Brandt, Anna
Brandt, John
Hammaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paxton Twp., Lancaster County
Place
Paxton Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Anna.
Administrator: Brandt, John; Hammaker, John.
2 items, 2 pieces
Piece Missing, use photocopy
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 1777 F003
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wolf, Jacob
Wolf, Barbara
Brand, Christian
Wolf, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bethel Twp., Lancaster County
Place
Bethel Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Barbara.
Administrators: Brand, Christian; Wolf, Christian.
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 1784 F001
Date Range
1784
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
1784
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1784
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yortee, Peter
Yortee, Martelena
Yortee, John
Neisley, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lebanon Twp., Lancaster County
Place
Lebanon Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1784 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yortee, Martelena.
Administrators: Yortee, John; Neisley, John.
Also: Administrators' bond.
Bond transferred on 13 March 2019 from RG 03-00 0109.
2 items, 2 pieces
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

A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania, presented by them to the Honourable the governor and Assembly of the province, shewing the causes of their late discontent and uneasiness and the grievances under which they have laboured, and which they humbly pray to have redress'd

https://collections.lancasterhistory.org/en/permalink/lhdo20937
Author
Smith, Matthew.
Date of Publication
in the year M, DCC, LXIV. [1764]
Call Number
974.802 S655
Responsibility
by Matthew Smith, James Gibson, and William Bradford.
Author
Smith, Matthew.
Place of Publication
[Philadelphia]
Publisher
Printed [by William Bradford],
Date of Publication
in the year M, DCC, LXIV. [1764]
Physical Description
(4) 18, p. ; 24 cm.
Notes
On the massacre of the Conestoga Indians by the "Paxton Boys" and the Indian policy of the Pennsylvania authorities.
"Signed on behalf of ourselves, and by appointment of a great number of the frontier inhabitants. Matthew Smith. James Gibson. February 13th, 1764"--Page 18.
Printer's name and place of publication supplied by Evans.
Signatures: A-B4 C2 (C2 blank).
Reproduction from Library of Congress by Eighteenth Century Collections Online Print Editions, date not specified.
Evans
Hildeburn, C.R. Pennsylvania,
Summary
These documents were created by representatives of the Paxton Boys as a written defence of their massacre of the Conestoga Indians. "A Declaration" was written before the Paxton Boys arrived in Germantown, and Matthew Smith and James Gibson completed the "Remonstrance" on February 13. Both documents were later published together as "A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania". This book is a facsimile of an early published copy of the texts.
Subjects
Indians of North America - Pennsylvania.
Paxton Boys.
Indians of North America.
Pennsylvania - History - Colonial period, ca. 1600-1775.
Pennsylvania.
History.
Additional Author
Gibson, James,
Bradford, William,
Additional Corporate Author
Pennsylvania. General Assembly.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Book
Call Number
974.802 S655
Less detail

Anno Regni Georgii III. Regis, Magnae Britaniae, Franciae & Hiberniae, quinto : at a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1764, in the fourth year of the reign of our Sovereign Lord George III. by the grace of God, of Great-Britain, France and Ireland, King, defender of the faith, &c. : and from thence continued by adjournments to the eighteenth day of May, 1765

https://collections.lancasterhistory.org/en/permalink/lhdo21257
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXV [1765]
Call Number
Book 463 1765a
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1765 Feb.)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the New-Printing-Office, near the market,
Date of Publication
MDCCLXV [1765]
Physical Description
[2], 413-428 p. ; 30 cm (fol.)
Notes
Jasper Yeates's Colonial Law Library.
Book numbr 463 as assigned by Yeates.
Pagination continues session laws published from Feb. 1760 (Evans 8705).
Evans,
ESTC,
Contents
An act for opening and better amending, and keeping in repair, the public roads and highways within this province -- A supplement to the act intituled, "An act for the prohibiting the importation of Germans, or other passengers, in too great numbers, in any one vessel."
Subjects
Session laws - Pennsylvania - Early works to 1800.
Law - Pennsylvania - Early works to 1800.
Law.
Session laws.
Pennsylvania.
Early works.
Blind-tooled suede (Binding)
Additional Author
Franklin, Benjamin,
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1765a
Less detail

Anno regni Georgii III. regis, Magnae Britanniae, Franciae & Hiberniae, primo. At a general assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1760, in the thirty-fourth year of the reign of Our late Sovereign Lord George II ... and from thence continued by adjournments to the fourteenth day of March, 1761 [Acts]

https://collections.lancasterhistory.org/en/permalink/lhdo21228
Corporate Author
Pennsylvania.
Date of Publication
1761.
Call Number
Book 463 1761
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1760-61)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the New-Printing-Office, near the Market,
Date of Publication
1761.
Physical Description
1 preliminary leaf, 49-98 ; 28 cm
Notes
Paged continuously with the Acts of an earlier session.
Printed and handwritten marginal notes.
Jasper Yeates's Colonial Law Library.
Book number 463 as assigned by Yeates.
Subjects
Session laws - Pennsylvania.
Session laws.
Pennsylvania.
Full blind-tooled suede (Binding)
Additional Author
Franklin, Benjamin,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1761
Less detail

Votes and proceedings of the House of Representatives of the province of Pennsylvania : met at Philadelphia, on the fourteenth of October, anno Domini, 1767, and continued by adjournments

https://collections.lancasterhistory.org/en/permalink/lhdo19044
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
MDCCLXVIII. [1768]
Call Number
Book 10 1768
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Philadelphia
Publisher
Printed and sold by William Goddard, at the new printing-office, in Market-Street.,
Date of Publication
MDCCLXVIII. [1768]
Physical Description
137, [1] pages ; 39 cm (fol.)
Notes
Through Sept. 24, 1768.
Royal arms on title page.
Jasper Yeates's Colonial Law Library.
Signature of Yeates at top of title page.
Book number 10 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
One-quarter leatherwith board covers; leather spine.
Subjects
Pennsylvania - History - Colonial period, ca. 1600-1775 - Sources.
Pennsylvania - Politics and government - To 1775.
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 10 1768
Less detail

Anno regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, nono : At a General Assembly of the Province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1768 ... And from thence continued by adjournments to the eighteenth day of February, 1769

https://collections.lancasterhistory.org/en/permalink/lhdo21542
Corporate Author
Pennsylvania.
Date of Publication
1769.
Call Number
Book 583 1769
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Printed & sold by D. Hall, and W. Sellers, at the new printing-office, near the Market,
Date of Publication
1769.
Physical Description
1 preliminary leaf, 639-737, [1] pages ; 33 cm
Notes
Paged continuously with the Acts of an earlier session.
Printed and hand-written marginalia.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 583 as assigned by Yeates.
Contents
Bound with Anno Regni Georgii III Regis...And from thence continued by Adjournments to the Twentieth Day of February 1768, Philadelphia, D. Hall and W. Sellers,1768; - Anno Regni Georgii III Regis...And from thence continued by Adjourments to the Twenty-fourth Day of February 1770, Philadelphia: D. Hall, and W. Sellers, 1770 - Anno Regni Georgii II Regis...And from thence continued by Adjournments to the Twenty-first Day of March, 1772, Philadelphhia, D. Hall and W Sellers, 1772 - Anno Regni Gerogii III Regis...And from thence continured by Adjournments to the Twenty-sixth Day of February 1773, Philadelphia, Hall and Sellers, 1773.
Subjects
Law - Pennsylvania.
Law.
Pennsylvania.
Three-quarters leather on printed boards (Binding)
Title stamped on spine (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 583 1769
Less detail

20 records – page 1 of 1.