Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Object ID
MG0734
Date Range
1856-1902
  1 document  
Collection
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Description
This collection contains Thomas Baker's three surveying books which document land and property ownership in southern Lancaster County, primarily Colerain Township from 1856-1902. Octorara Creek, Kirkwood, Christiana and Upper Oxford Twp. are among the place names.
Admin/Biographical History
Thomas Baker traces his ancestry back to Sir Richard Baker (1568), born in the county of Kent, England. In 1685, seven generations before Thomas Baker was born, Joseph Baker immigrated to Delaware County, Pennsylvania. Born in Chatham, Chester County to Lewis and Diana Baker, Thomas was well-educated; a teacher until 1840, when he commenced the study of surveying. Land surveying is the location of points on, above and below the surface of the earth and the relation of those points to a common reference system. Employed at Jonathon Goss, at Unionville Academy in Chester, he surveyed over 650 farms in Lancaster County's Colerain Township. He married in 1855; his family adhering to his Quaker faith. The Biographical Annals in Lancaster, published in 1903, describes Baker as "…a man esteemed by his neighbors for his many good qualities and excellent character, and in disposition he is a man of warm heart and kindly feeling."
Date Range
1856-1902
Creation Date
1856-1902
Year Range From
1856
Year Range To
1902
Creator
Baker, Thomas, b. 1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Alexander, Sara
Andrews, Arthur
Armstrong, Lapsley
Ash, Daniel
Aument, Frank
Bailey, Thomas
Bailey, William M.
Bair, William M.
Baker, George
Baker, Harlan
Baker, John
Baker, Thomas
Baldwin, Joseph B.
Baptis, Joseph
Bea, John
Bear, Jacob
Bernard, James J.
Beyer, Andrew
Beyer, Daniel
Beyer, Margaret
Beyer, Robert
Black, Margaret
Blackburn, Cromwell
Blank, Christian
Borland, William
Bosland, William
Brinton, Howard
Brinton, Moses
Brinton, Samuel
Broomell, B. J.
Broomell, Samuel H.
Brosius, Clarkson
Brosius, Jesse
Brosius, John Comly
Brosius, Joseph H.
Brosius, Joshua
Brosius, Levi
Brosius, Mahlon J.
Brosius, William
Brown, J. W.
Brown, James
Brown, K.
Brown, Thomas W.
Bush, Fred
Bushong, Jacob
Carlow, James
Carter, Benjamin
Carter, John C.
Chamberlain, Jonas
Clark, Henry
Cloud, Charles
Coates, Ellis
Coates, Lewis
Coates, Samuel
Coates, Truman
Cochran, Joseph S.
Cohan, Thomas H.
Connar, James
Conner, John
Cooper, Truman
Crossen, James
Dale, George
Davis, Abner
Davis, Christopher
Davis, John
Davis, Joseph B.
Davis, Joseph E.
Davis, Lucretia H.
Davis, William
Dean, Thomas
Doneby, Philip
Donelly, Henry
Donelly, Hugh
Drumm, Earl
Eby, Henry S.
Edwards, Charles
Edwards, James
Elias, Emery
Elizabeth, Mary
Elliott, Cloud
Ernery, Hannah E.
Evans, Carrie R.
Evans, John
Evans, William
Fagler, John
Ferguson, Benjamin
Ferguson, Robert
Ferguson, William
Fleming, Martin J.
Foulk, Mrs.
Fox, William
Frames, David
Fritz, Abby Ann
Gill, John
Goodman, Charles
Gowan, William M.
Graham, Harrison
Graham, John T.
Gray, Ezra
Haines, Eugene M.
Hall, Hiram S.
Hamil, Armor
Hamil, R. A.
Hamilton, J. E.
Hannun, Eurch
Harper, J. D.
Harrar, Daniel
Harrar, Miller
Harray, P.
Harrett, William
Harting, George R.
Hastings, Jeremiah
Hastings, Joseph
Henning, James
Hevenson, Ann
Heyberger, Jacob
Hodgson, Annie C.
Hodgson, Ellis P.
Hollis, William
Holmes, John
Hoopes, Thomas G.
Houston, David
Hoy, P.
Hoy, William
Hudson, Alex
Hurley, John
Jackson William Clark
Jackson, Annetta L.
Jackson, Clark
Jackson, David W.
Jackson, Ellwood
Jackson, Hayes
Jackson, James J.
Jackson, Lydia
Jackson, Thomas
Jackson, Thomas E.
Jackson, Thomas S.
Jeffries, Benjamin
Jenkins, Annie E.
Jones, Emmos S.
Jones, John
Jones, John C.
Jones, John G.
Kalbach, A. M.
Keene, Rebecca J.
Kennedy, Anna
Kennedy, James H.
Kent, Daniel
Kimble, Isaac W.
King, Judson B.
Lamborn, Jacob H.
Lamborn, Kirk
Lechman, Benjamin
Lewis, Alex
Lewis, Elijah
Lewis, Isaac
Lewis, John C.
Lewis, Thompson
Luckenbach, J. S.
Lynch, Philemena C.
Mahaney, Jeremiah
Mahon, Jeremiah
Markey, Pat
Martin, Elijah P.
Martin, James
Martin, Samuel
Martin, William S.
Massey, Isaac
Mayhu, William
McCardle, Eli
McCarter, Henry C.
McCarter, Henry G.
McCarter, John Jones
McCarter, Thompson
McCimans, Mike
McClure, John
McClure, Thomas
McConnel, Samuel
McCord, James
McCord, William
McCullough, James
McCullough, Robert
McElwain, David
McElwain, James
McElwain, Josiah
McElwain, Robert
McHenry, John
McLinaus, John
McLinaus, W. F.
McNeil, George A.
McSparren, James B.
Miller, Andrew
Miller, H. Jackson
Miller, Henry H.
Miller, Joanna
Miller, Lemuel H.
Miller, Minnie R.
Mimm, Jesse
Montgomery, John
Montgomery, Sam E.
Morrison, Caroline B.
Morrison, Emma B.
Morrison, Robert
Morrison, Samuel
Newhauser, John
Nixon, A. W.
Nixon, Joseph
Noble, William M.
Oatman, Eliza
Oatman, Zachariah
Ortlip, Andrew
Patterson, Bordley Shippen
Pennington, Robert H.
Pennington, Thomas
Pennock, F. J.
Pennock, Francis J.
Pennock, Joseph
Pennock, Margaretta Walker
Pennock, William E.
Penny, Joseph
Peters, Abraham
Peters, Abraham K.
Pierce, G.
Pinkerton, James
Purnal, Levis
Pusey, Joseph
Rakestraw, Abraham
Rambo Elijah W.
Rambo, David
Rambo, Elisha
Ramsay, James
Reeses, Peter
Reyburn, James H.
Reylin, John
Reylon, Henry S.
Rhoads, Levi S.
Richey, George
Ricky, Immanuel
Rigg, Hiram F.
Robinson, Amy
Robison, Joseph
Roney, Pat
Ross, George E.
Ross, Hamilton
Russel, Joseph
Rutter, Adam
Rynear, Charles
Sampson, John
Sampson, William
Sellers, Thomas W.
Seltzer, Sara R.
Shaw, Ben
Shivery, Demison
Shivery, Elisha J.
Shivery, George
Shultz, Frank
Simmons, Henry
Siner, John T.
Slack, Hall
Slokom, Samuel
Smith, Abram
Smith, Jackson
Smith, Jesse J.
Smith, S. W.
Smith, Samuel
Sproul, James
Stewart, James
Stump, B. O.
Sutton, Edwin
Sweigert, John W.
Swift, Joseph
Taylor, Jacob
Taylor, Jesse
Thomas, Arthur
Thomas, Edward
Thomas, Margaret
Thompson, James
Thompson, Jane M.
Thompson, Mary Jane
Turner, James
Walker, David
Wallace, Arthur
Walton, Abner Brinton
Walton, Alban
Walton, Brinton
Walton, Elizabeth C.
Walton, Isaac
Walton, Joseph L.
Walton, Joseph B.
Walton, Joseph P.
Watts, Mollie
Webster, Chalkley
Webster, Charles
Webster, Daniel
Webster, George
Webster, Joseph
Webster, Margaret C.
White, Alexander
Whiteside, Mrs.
Whitman, James
Whitson, Martha
Whitson, Moses
Whitson, Samuel
Whitson, Thomas
Whitson, William
Willard, Agnes
Williams, Abner
Williams, David
Williams, William B.
Wood, James
Wood, Joshua
Wood, Thomas
Wood, William N.
Woodruff, John
Woods, Joshua
Woods, Peter
Woods, Thomas
Work, Robert
Worth, Albert B.
Worth, William C.
Subjects
Surveying
Surveyors
Lancaster County (Pa.)
Chester County (Pa.)
Search Terms
Chester County, Pennsylvania
Christiana, Pennsylvania
Colerain Twp.
Finding aids
Kirkwood, Colerain Twp.
Lancaster County, Pennsylvania
Manuscript groups
Octoraro Creek
Surveying
Surveyors
Upper Oxford Twp., Chester County
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0734
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Surveyor's transit case, Object ID 1973.008
Access Conditions / Restrictions
Original documents may be used by appointment. 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-734
Other Number
MG-734
Classification
MG0734
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AB, November 2014. Added to database 24 May 2021.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Language: English Biographical and Historical Note: Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), 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.
Accession Number
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Object ID
MG0277
Date Range
1798-1993
between the Directors of the Poor and House of Employment and Matthias Slough. Ninety acres south of the turnpike road leading from the borough of Lancaster to Abraham Witmer’s bridge. 27 November 1798. Transferred from a drawer of assorted county documents, 2005. RG 08-12. Folder 32 Blueprints for
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Description
The Lancaster County Almshouse and Hospital Collection is comprised of accounts, registers, minutes, and other records kept by this county department. There are birth and death records, lists of inmates, supply and payroll books, and auditors' reports, and a scrapbook of Conestoga View.
Date Range
1798-1993
Year Range From
1798
Year Range To
1993
Date of Accumulation
1798-1993
Creator
Lancaster County (Pa.). Board of County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ash, Phineas
Bachman, J. M.
Bachman, John
Bair, Ivan
Baney, William
Bard, R. W.
Bare, Adam
Bausman, John
Bubach, Gerhart
Carpenter, Sam
Centini, Jane E.
Clark, Thomas
Coleman, Thomas
Colwell, James
Dale, Samuel
Dorwart, Jonas
Dunlap, Stephan
Eaby, George W.
Esler, P. O.
Gibbons, William
Good, William
Graybill, N. W.
Graybill, H.
Gryder, Christian
Haines, Timothy
Halbach, W. A.
Harnish, Jacob
Harnish, Samuel
Heck, Lewis
Herr, Christian
Hershey, W. E. H.
Hildebrant, W.
Hollinger, George
Humes, Samuel
Jackson, James J.
Kean, Thomas M.
Kready, David C.
Lane, P. C.
Lenegan, Archibald M.
Light, John
Livingston, J. B.
Long, Jacob
Metzger, John W.
Meyers, Samuel M.
Murray, William
Musser, George
Nauman, J. W.
Nicholson, John
Overholzer, H. D.
Patterson, D. W.
Reed, John K.
Schwartz, Conrad
Slaymaker, Henry
Snyder, Simon
Stone, Abraham
Strine, Jacob S.
Summy, A.
Sweigart, E.
Weaver, B. F.
Webb, Will
Wein, John
Wentz, Thomas
Witmer, Abraham
Witters, Jacob W.
Young, Mathias
Zantzinger, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Almshouses
Almshouses--Pennsylvania--Lancaster County--History
Auditors' reports
Conestoga View (Lancaster, Pa.)
Poor--Services for--Pennsylvania--Lancaster County--History
Scrapbooks
Search Terms
Almshouses
Auditors' reports
Conestoga View
Finding aids
Manuscript groups
Scrapbooks
Extent
3 boxes, 33 books and folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0277
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Folder or Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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.
Classification
MG0277
Description Level
Fonds
Custodial History
Most of the items in this collection are part of the Lancaster County Government Records, RG 08-12. They were transferred into MG-277 in 1999 during the planning of the Almshouse and Hospital exhibition. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.
Added to database 21 July 2017.
Documents
Less detail
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Object ID
MG0859
Date Range
1856-1858, 1863, 1893
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Description
Teacher's book of Josiah F. Passmore, Union High School for Girls and Boys, New Providence, Providence Twp., Lancaster County, 1856-1858, 1893
Scanned copy of letter from Josiah F. Passmore to his sister. Written in Falmouth, VA. 12 April 1863. (sent with Deed of Gift)
Date Range
1856-1858, 1863, 1893
Year Range From
1856
Year Range To
1893
Date of Accumulation
1856-1858, 1863, 1893
Creator
Shoffner, Shirey M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Passmore, Josiah F.
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
New Providence, Providence Twp.
Union High School for Girls and Boys
Extent
2 items
Object Name
Archive
Language
English
Object ID
MG0859
Associated Material
More information about the Passmore family at Chester County History Center. http://www.chestercohistorical.org/online-catalog-0
Notes
Given in memory of Shirley M. Shoffner.
Not fully cataloged
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.037
Other Numbers
MG-859
Other Number
MG-859
Classification
MG0859
Description Level
Fonds
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Street from Jacob M. Long, trustee to Gabriel Hirsh. Jacob M. Long was to receive $200 for the extinguishment and would receive rent from Gabriel Hirsh which was set at forty-five shillings. Attached to the document is a note by Jacob M. Long to Gabriel Hirsh noting that Long had received Hirsh’s payment
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
: Geist family. Conditions for Access: Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk. Conditions Governing Reproductions: Collection items may be photographed. Please direct questions to Research Center Staff at Research
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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 collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. 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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
Leacock Church history and genealogy of the members of the church. Two other papers include the quote/proposal of the printing cost of the Bicentennial Address by the Princeton Press and the receipt of payment for Photostats from the Presbyterian Historical Society. Folder 8 Letters of Acknowledgement 23
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, 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-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Object ID
MG0153
Date Range
1862-1987
Woolworth Building Related Materials: Business and Industry Collection (MG0107) Invoice and Receipt Collection (MG0253) Billheads from the Commissioners' Orders for Payment Collection (MG0182) Business Letterhead Collection (MG0254) Processing History: This collection was originally cataloged in 1998 and
  1 document  
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Description
The Advertising and Promotional Collection contains materials for a wide variety of businesses and organizations in Lancaster County, including manufacturers, department and clothing stores, entertainment venues, grocery stores, restaurants, service providers, and social clubs. Of special interest is the use of both English and German in a brochure from the Great Atlantic and Pacific Tea Co., as well as in the soap-making directions from the Pennsylvania Salt Co. There are also a 1921 program from Lancaster's Colonial Theatre and boxing programs that list Lancaster native, Leo Houck.
Date Range
1862-1987
Year Range From
1862
Year Range To
1987
Date of Accumulation
1862-1987
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bogle, George
Bortzfield, Jere
Butler, Smedley D.
Correll, Clint
Eberly, Jay M.
Evans, Melvern R,
Frueauff, W. Herman T.
Hawbaker, Gary
Houck, Leo
Huss, Arlene Rider
Jackson, J. T.
Jenner, Edward
Kelly, P. B.
Kepler, Aaron Conrad
Lynch, Charles O.
Manning, Peggy Sheets
Martin, John W.
Miller, Charles F.
Musser, Andrew J.
Miller, J. R.
Rohrer, Willis
Ross, Betsy
Schuneman, Ray
Skiles, John D.
Slaymaker, R. M.
Smith, Lynn A.
Smith, Marjorie A.
Stauffer, Sarah Ann
Stumpf, Ed
Suydam, Henry
Tobias, Richard J.
Yecker, Paul C.
Rowe, Ceylon
Landes, Lizzie
Stehman, Henry L.
Subjects
Advertising
Ephemera
Advertising fliers
Fliers (Ephemera)
Search Terms
A&P
A. F. Huber Food Store
Advertisements
Advertising
Advertising fliers
Announcements
Annville, Lebanon County, Pennsylvania
Aunt Betty's Playhouse
Big Boy Restaurants
Boston Insurance Company
Brochures
Brownstown, West Earl Twp.
Business
Christmas carols
Clarion Steam Printing House
Clipper Magazine
Colonial Theatre
Columbia
Columbia Flour Mills
Columbia Herald Job Printing Office
Columbian Printing Company
Cope Brothers
Dr. Raub's Egg White Soap
Drawings
E. H. Gochnauer and Sons
East Tarentum, Allegheny County, Pennsylvania
Ed Stumpf's Service Stations
Engle and Hambright
Ephemera
Express Steam Printers
Finding aids
Finks Baked Products
Flyers
Gardner and Craver
Gates Dental Company, Inc.
Glitsch' Imperial Russian Mustard
Grandview Heights
Great Atlantic and Pacific Tea Company
Harrison Brothers and Company
Heinitsh Furniture Company
Hershey and Groff
Historical Society of Frederick County, Inc. (Maryland)
Invitations
John D. Skiles, Dry Goods and Clothing
John Herr's Mill
Kelly Cadillac
Kunkel and Brother
L. B. Herr & Son
Lakeland Stabling Company
Lancaster
Lancaster Advertiser's Club
Lancaster Bar Association
Lancaster Chemical Company
Lancaster Country Store
Lancaster County Heritage Magazine
Lancaster Dispensing Company
Lancaster Outdoor Advertising Company
Lime Spring Farm
Lorillard Tobacco Company
Lynch Drop Center Fifth Wheel and Gear Connections
Manuscript groups
Metropolitan Life Insurance Company
Mill Bridge Village & Camp Resort
Mills
Moderne Manor
Musselman and Slaymaker
New Holland, Earl Twp.
Pacquin's Dentist's and Physician's hand cream
Peach Bottom Slate Mining Company
Pennsylvania Salt Company
Pequea Lime
Philadelphia, Pennsylvania
Place Marie
Restaurants
Restore 'N More
Rohrerstown, East Hempfield Twp.
Russo Answer-Phone Service
Sayres, Scheid & Sweeton
Steinman Hardware
Stockyard Inn
Stores
Sunday News
Trivers Clothes
Trout and Shank
F. W. Woolworth Co.
H. L. Stehman and Co.
Heitshu's Drug Store
Extent
1 box, 13 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0153
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Invoice and Receipt Collection (MG0253)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Business Letterhead Collection (MG0254)
Notes
Preferred Citation: Advertising and Promotional Collection (MG0153), 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-153
Other Number
MG-153
Classification
MG0153
Description Level
Fonds
Custodial History
This collection was originally cataloged in 1998 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Object ID
MG0613
Date Range
1877-1907
classes taught by Reist. A ledger records the activities of a Teachers’ Natural Science Club and a leaflet advertises a bee judged by Reist. The few remaining items are a mix of ephemera and advertisements. Creator: Reist, Nathan E., 1855-1940. Conditions for Access: No restrictions. Please request at the
  1 document  
Collection
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Description
This collection contains documents related to Nathan Reist, a teacher, amateur photographer, and Lititz resident. These documents cover a period of roughly thirty years-from 1877 to at least 1907-and the majority concern his teaching career. Students' practice ledgers, writing books, and art evince the variety of classes taught by Reist. A ledger records the activities of a Teachers' Natural Science Club and a leaflet advertises a bee judged by Reist. The few remaining items are a mix of ephemera and advertisements.
Admin/Biographical History
Nathan Reist was a teacher and amateur photographer who lived and taught in Warwick Township and Lititz.
Date Range
1877-1907
Year Range From
1877
Year Range To
1907
Date of Accumulation
1877-1907
Creator
Reist, Nathan E., 1855-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Bricker, Anna
Bricker, Sophie L.
Eberly, Elmer
Fry, Charles C.
Hacker, Leroy
Jergen, Horace W.
Maller, O. Brian
Reist, Nathan E.
Rohrer, Esta
Sanders, Mary
Seitzinger, Willis K.
Weidmer, Jacob A.
Subjects
Advertisements
Drawings
Ephemera
Maps
Search Terms
Advertisements
Drawings
Ephemera
Finding aids
Manuscript groups
Maps
School workbooks
Teachers' Natural Science Club
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0613
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Glass plate negatives are housed in the Nathan Reist Glass Plate Collection (NR-01-01-01 to NR-03-01-52).
Notes
Preferred Citation: Title or description of item, date (day, month, year), Nathan Reist Papers (MG0613), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact 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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-613
Classification
MG0613
Description Level
Fonds
Custodial History
Gift of Gary Hawbaker. Added to database 10 August 2022
Documents
Less detail

10 records – page 1 of 1.