Skip header and navigation

Revise Search

7 records – page 1 of 1.

Amerikanischer Rechnungs-Schlüssel, oder, Anfangs-Gründe der Rechenkunst : zum Gebrauch der deutschen Schulen in den Vereinigten Staaten, und besonders in Pennsylvanien, eingerichtet, Nach dem Geld, Gewicht, und Maas, wie solches in den Vereinigten Staaten gangbar ist : Enthaltend die sogenannten fünf Species, Reduction, die Lehre von den Brüchen, und die einfache Regel de Tri : Alles mit einer verständlichen Anleitung versehen, und mit einer Summe Beyspielen zur Erläuterung und zur Uebung hinzugfügt

https://collections.lancasterhistory.org/en/permalink/lhdo18336
Author
Jacoby, Daniel.
Date of Publication
1818.
Call Number
090 L244b 1818
Alternate Title
Anfangs-Gründe der Rechenkunst
Responsibility
Den amerikanischen Bauern und Handwerksleuten gewidmet von Daniel Jacoby.
Author
Jacoby, Daniel.
Place of Publication
Lancaster
Publisher
Gedruckt für den Verfasser, von Johann Bär,
Date of Publication
1818.
Physical Description
120 p. ; 19 cm.
Notes
On inside cover: [Lanis ?] Richards.
Shaw,
Seidensticker,
One-quarter leather with marble boards.
Subjects
Ready-reckoners.
Location
Lancaster History Library - Rare Books
Call Number
090 L244b 1818
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1902 F001 J
Date Range
1902
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
1902
Date of Accumulation
1849-1913
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Jacoby, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Clay Twp.
Place
Clay Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1902 F001 J
Box Number
007
Additional Notes
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
Estate Inventories
Object ID
Inv 1903 F001 J
Collection
Estate Inventories
Year
1903
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0064
People
Jacoby, Daniel
Subcategory
Need to Classify
Place
Clay Twp.
Object Name
Estate Inventory
Object ID
Inv 1903 F001 J
Box Number
064
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1903 F002 J
Collection
Estate Inventories
Year
1903
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0064
People
Jacoby, Daniel L.
Subcategory
Need to Classify
Place
West Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1903 F002 J
Box Number
064
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F053
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Jacoby, Daniel L.
Jacoby, Ida
Jacoby, Jesse M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F053
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jacoby, Ida.
Administrator: Jacoby, Jesse M.
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 1903 F054
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Jacoby, Daniel
Jacoby, Jesse M.
Jacoby, Samuel M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F054
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jacoby, Jesse M.
Administrator: Jacoby, Samuel M.
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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F430
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Jacoby, Daniel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F430
Box Number
002
Additional Notes
Captain Minich's Company.
Colonel Caldwell's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
624.000
Classification
RG 99-00 0244
Description Level
Item
Less detail

7 records – page 1 of 1.