Skip header and navigation

Revise Search

114 records – page 1 of 12.

Acts passed at the third session of the Thirteenth Congress of the United States, : begun and held in the city of Washington, in the District of Columbia, on the nineteenth day of September, one thousand eight hundred and fourteen. : Published by authority

https://collections.lancasterhistory.org/en/permalink/lhdo21036
Corporate Author
United States.
Date of Publication
1815.
Call Number
Book 252 1815
Alternate Title
Acts passed at the first session of the Thirteenth Congress of the United States.
Corporate Author
United States.
Uniform Title
Laws, etc.
Place of Publication
Washington [D.C.]
Publisher
Printed by Rapine and Elliot.,
Date of Publication
1815.
Physical Description
429 6,[2], 202, 30 p. ; 23 cm.
Notes
Includes treaties between the United States and various Indian nations.
Acts of the first and second sesssions follow the title page.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 252 as assigned by Yeates.
Shaw & Shoemaker
Subjects
Session laws - United States.
Session laws.
United States.
Full leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Yeates, Jasper,
Additional Corporate Author
Rapine and Elliot,
Place
United States District of Columbia Washington.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 252 1815
Less detail

American convention for promoting the abolition of slavery and improving the condition of the African race at Philadelphia, in October, 1819, to the people of the United States

https://collections.lancasterhistory.org/en/permalink/lhdo13728
Date of Publication
1819.
Call Number
326 P544 1819
326 A512
  1 website  
Place of Publication
Philadelphia
Publisher
Printed by S.W. Conrad,
Date of Publication
1819.
Physical Description
43 p. ; 23 cm.
Notes
Meeting convened in Philadelphia, October 15, 1819.
Report from the Columbia, Pa. Society for Promoting the Abolition of Slavery, p. 11-14.
Subjects
Slavery - United States
Abolitionists - United States
Location
Lancaster History Library - Rare Books
Lancaster History Library - Book
Call Number
326 P544 1819
326 A512
Websites
Less detail

The American law journal and miscellaneous repertory

https://collections.lancasterhistory.org/en/permalink/lhdo21128
Date of Publication
1808-1810.
Call Number
B ook 409 1809
Book 408 1808
Book 410 1810
Book 410 1813
Book 410 1814
Alternate Title
American law journal
Place of Publication
Philadelphia, Pa. : Boston, Mass
Publisher
W.P. Farrand and Co. ; Farrand, Mallory and Co.,
Date of Publication
1808-1810.
Physical Description
3 volumes.
Dates of Publication
Vol. 1, no. 1 (Jan. 1808)-v. 3, no. 11/12 (Oct. 1810).
Vol 4 published under title The American Law Journal, vol.IV being the first of a new series, Philadelphia, published by Moses Thomas, Sergeant Hall, printer, 1813.
Vol 5 published under title The American Law Journal vol V being the second of a new serices, Baltimore, published by Edward J. Coale, et al, printed by William Fry, 1814.
Notes
Title from running title.
Editor: John E. Hall.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Subjects
Law - United States - Periodicals.
Law.
United States.
Periodicals.
Full blind tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Hall, John E.
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
B ook 409 1809
Book 408 1808
Book 410 1810
Book 410 1813
Book 410 1814
Less detail

An abridgment of the laws of Pennsylvania, from the year one thousand seven hundred, to the second day of April, one thousand eight hundred and eleven. : With references to reports of judicial decisions in the Supreme Court of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo21067
Corporate Author
Pennsylvania.
Date of Publication
1811.
Call Number
Bookk 306 1811
Responsibility
By John Purdon, Junr.
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Published by Farrand, Hopkins, Zantzinger, and Company. Fry and Kammerer, printers.,
Date of Publication
1811.
Physical Description
xxxi, [1], 637, [1] p. ; 24 cm.
Notes
Copyright Oct. 25, 1811 by Farrand, Hopkins, Zantzinger and Company.
Last page blank.
"The Constitution of the United States of America."--p. [vii]-xviii.
"The Constitution of the commonwealth of Pennsylvania."--p. [xix]-xxxi.
"Report of the judges of the Supreme Court of Pennsylvania of the English statutes, which are in force in the commonwealth of Pennsylvania; and of those of the said statutes which, in their opinion, ought to be incorporated into the statute laws of the said commonwealth."--p. [562]-585. Signed on p. 585: Wm. Tilghman. J. Yeates. Thomas Smith. H.H. Brackenridge. December 14, 1808.
"Index."--p. [587]-637.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 306 as assigned by Yeates.
Shaw, R.R. American bibliography,
Subjects
Law - Pennsylvania - Digests.
Annotations and citations (Law) - Pennsylvania.
Constitutions - United States.
Constitutions - Pennsylvania.
Annotations and citations (Law)
Constitutions.
Law.
Pennsylvania.
United States.
Leather bindings (Binding)
Blind tooled leather (Binding)
Fillet tools (Binding)
Lettering pieces (Binding)
Gold tooled leather (Binding)
Digests.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Purdon, John,
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. Supreme Court.
United States.
Pennsylvania.
Farrand, Hopkins, Zantzinger, and Co.,
Fry and Kammerer,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Bookk 306 1811
Less detail

An accurate and interesting account of the hardships and sufferings of that band of heroes, who traversed the wilderness in the campaign against Quebec in 1775

https://collections.lancasterhistory.org/en/permalink/lhdo19425
Author
Henry, John Joseph,
Date of Publication
1812.
Call Number
090 L244g 1812
Responsibility
by John Joseph Henry, Esq.
Author
Henry, John Joseph,
Place of Publication
Lancaster, Pa
Publisher
printed by William Greer ,
Date of Publication
1812.
Physical Description
225 p. ; 16 cm.
Subjects
Canadian Invasion, 1775-1776.
United States
Location
Lancaster History Library - Rare Books
Call Number
090 L244g 1812
Less detail

An Address of members of the House of Representatives of the Congress of the United States, to their constituents, on the subject of the war with Great-Britain

https://collections.lancasterhistory.org/en/permalink/lhdo21217
Date of Publication
[1812?].
Call Number
Book 461 n.d.
Place of Publication
Philadelphia
Publisher
Printed at the United States' Gazette
Date of Publication
[1812?].
Physical Description
24 pages ; 22 cm
Notes
Jasper Yeates's Colonial Law Library.
Signature: To Judge Yeates from his obet., James Milner [partially clipped]
Book number 461 as assigned by Yeates.
Bound with Proposals, by Farrand and Nichholas for publishing by subscription ...The American Review of history and politics. Place not identified: publisher not identified, 1810 -- Proposals for publishing by subscription, a translation from the French, of. LeSages's historical genealogial chronological and geographical atlas. Philadelphia: Jane Aiken, 1819 -- A description of the chain bridge; invented by Judge Finley, of Fayette County Pennsylvania...Uniontown, Pa: William Campbell, 1811 -- The pioneeer, vol. I, no. IV, May 5, 1812 -- The Port folio (new series) by Oliver Oldschool, Esq. Philadelphia, Saturday, March 12, 1808 -- Annual discourse, delivered before the Pennsylvania Academy of the Fine Arts on the 13th of November 1810 by Joseph Hopkinson. Philadelphia: published by Bradford and Inskeep; Inseeep and Bradford, New York: and William M'Ilhenry, Boston, Sweeny & M'Kenzie, printers, 1810 -- Reply to Mr. Burke's invective against Mr. Cooper, and Mr. Watt, in the House of Commons on the30th of April, 1792, by Thomas Cooper. London: printed for J. Johnson, in St. Paul's Church Yard; and M Falkner and Co., Manchester, M,DCC,XCII (1792) -- Narrative of the proceedings against Thomas Cooiper, exquire, president judge of the eighth judiciary district of Pennsylvania, on a charge of official misconduct. Lancaster: printed by William Hamilton, 1811; -- [Narrative on the title of West Florida]. Place not identified:published not identified. date not identified -- Observations on the conduct of our executive towards Spain. Place not identified:published not identified. date not identified -- Letters, addressed to the people of Pennsylvania respecting the internal improvement, of the commonwealth; by means of roads and canals by William J. Duane. Philadelphia: printed by Jane Aiken, No 71, North Third Street, 18ll --An address of the members of theHouse of Representatives, of the Congress of the United States, to their consitutents, on the subject of the war with Great Britain. Philadelphia: printed at the office of the United States' Gazette, date not identified; Documents and facts, relative to military events, during the late war by Jno. P. Boyd. Place not identified:published not identified. date not identified-- Darstellung des in Baltimore am 27 und 28sten Julii, 1812, gemachten Angriffs auf die presfreyheit, und das leben der Bertheidiger defelben. Philadelphia: gedruct bey Conrad Zentler, in der Zwenten Stresse, unterhalb der Regs Strasse, 1812 -- Plan of an improved system of the money-concerns of the Union by Erick Bollman, M.D. Philadelphia: printed for the auther. Wiliam Fry, printer, Walnut, near Fifth Street, 1816; Articles of the Farmer's Bank of Lancaster. Place not idenifiied: Printed by Hugh Hamilton, date not identified.
Shaw & Shoemaker,
Subjects
Politics and government
United States - Politics and government - 1812-1815.
United States.
Three-quarters leather on marbled boards (Binding)
Additional Author
Yeates, Jasper,
Additional Corporate Author
United States. Congress. House.
Federal Party (U.S.)
Place
United States Connecticut Hartford.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 461 n.d.
Less detail
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Object ID
MG0784
Date Range
1888-1919
  1 document  
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Description
The William Raymond Elbert Papers collection contains the military materials belonging to William R. Elbert. This includes postcards, military booklets and manuals, certificates and identification. This collection also includes the naturalization paperwork for William R. Elbert's father, Leopold Elbert.
Admin/Biographical History
William Raymond Elbert was born around 1896 to Leopold Elbert and Annie M. Seifert Elbert. He had three siblings, Leopold, John, and Clara. William R. Elbert fought in World War I and survived the war, before coming home in 1919. When he returned, he married Mary Driendl Elbert (1900-1974). Together they had two children, William and Rose. William R. Elbert passed away at the age of 78 years in 1974.
Date Range
1888-1919
Creation Date
1888-1919
Year Range From
1888
Year Range To
1919
Date of Accumulation
1888-1919
Creator
Elbert, William Raymond, 1896-1974
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Elbert, Leopold, Jr.
Elbert, Leopold, Sr.
Elbert, Mary Driendl
Elbert, William Raymond
Subjects
Letters
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box 5 folders, 13 items, 221 pages .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
Items in folders 1, 2, 3, and 4 are fragile and need staff supervision.
Object ID
MG0784
Related Item Notes
Medal, Victory banner, insignia, and VFW member cap are in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Additional Notes
Items in folders 1, 2, 3, and 4 need staff supervision.
Access Conditions / Restrictions
Items in folders 1, 2, 3, and 4 need staff supervision. Restrictions noted at the item level. Items in Folders 1, 2, 3, and 4 require staff supervision. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-784
Classification
MG0784
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Object ID
MG0685
Date Range
1861-1945
  1 document  
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Description
This collection contains letters from Private Peter Wolpert to his brother during the Civil War. In addition here are records of Peter Wolpert's military service including the Company E, Regiment 1, Pennsylvania Reserves Infantry Muster Roll, plus that unit's Casualty Sheet and an information card from the Pennsylvania State Archives, all which indicate he died in action at Antietam. And the collection also has a Lancaster Intelligencer Journal newspaper article about Peter Wolpert's son, Charles, as he remembers President James Buchanan's funeral.
Date Range
1861-1945
Year Range From
1861
Year Range To
1945
Date of Accumulation
1861-1864, 1945
Creator
Wolpert family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Wolpert, Peter
Wolpert, Lorenz
Wittlinger, Johann
Wolpert, Charles
Buchanan, James
Subjects
United States--History--Civil War, 1861-1865
Letters
Family records
Search Terms
Civil War
Family records
Finding aids
Letters
Manuscript groups
Military records
Extent
1 box, 4 folders
Object Name
Archive
Language
English, German
Object ID
MG0685
Access Conditions / Restrictions
The items in Folder 4 are restricted.
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
Wolpert Family Papers (MG-685), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-685
Classification
MG0685
Description Level
Fonds
Custodial History
Processed and finding aid prepared 25 March 2013. Added to database 16 January 2018.
Documents
Less detail
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), 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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail

114 records – page 1 of 12.