Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
James Gibbons for 1,000 acres of land situated on the Conestoga Creek in Chester County. 20 September 1727. Signed 20 September 1727. Original seal still on document. Folder 21 Deed from Joseph Steer of Lampeter Twp. to James Gibbons of Lampeter Twp. for land near Mill Creek and alongside William
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from Joseph Gibbons to James Gibbons
Object ID
MG0846_F022
Date Range
1769/02/18
James Gibbons for 1,000 acres of land situated on the Conestoga Creek in Chester County. 20 September 1727. Signed 20 September 1727. Original seal still on document. Folder 21 Deed from Joseph Steer of Lampeter Twp. to James Gibbons of Lampeter Twp. for land near Mill Creek and alongside William
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from Joseph Gibbons to James Gibbons
Description
Deed from Joseph Gibbons of [West Town], Chester County to James Gibbons of Lampeter Twp. for a parcel of land in Lampeter Twp., adjoined by John [Kirk], William Evans, and other land owned by Joseph Gibbons. Recorded on 24 March 1769. Three original wax seals on document.
Date Range
1769/02/18
Creation Date
18 February 1769
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brinton, Moses
Coope, Calvin
Evans, William
Gibbons, Abraham
Gibbons, Hannah
Gibbons, James
Gibbons, Joseph
Hartman, Jacob
Kirk, John
Stoner, Jacob
Subjects
Deeds
Search Terms
Deeds
Lampeter Twp.
Extent
1 item
Object Name
Deed
Language
English
Condition Notes
Three original wax seals on document.
Object ID
MG0846_F022
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibbons Diaries, Family Papers, and Mill Records (MG0846), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment--contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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.
Accession Number
2021.008
Other Numbers
MG-846
Other Number
MG-846, Folder 22
Classification
MG0846
Description Level
Item
Custodial History
Cataloged by MB, 8 July 2021. Added to database 28 July 2021.
Documents
Less detail
Collection
Land Records Collection
Title
Deeds for 1515 Hillcrest Avenue, Manheim Twp. and lot map
Object ID
MG0304_F070
Date Range
1944-1983
Collection
Land Records Collection
Title
Deeds for 1515 Hillcrest Avenue, Manheim Twp. and lot map
Description
Deeds for 1515 Hillcrest Avenue, Manheim Twp., 1944 to 1983, with lot map.
Insert 1 Deed. Laura Hiemenz and H. John Hiemenz to Joseph V. Briggs and Gladys M. Briggs, 13 April 1944. (1 item, 4 pages to scan)
Insert 2 Deed. Jerry D. Elkind and Selma S. Elkind to Robert S. Lamb and Ruth W. Lamb, 15 July 1968. (1 item, 2 pages to scan)
Insert 3 Deed. Robert S. Lamb and Ruth W. Lamb to Jack S. Myles and Helen M. Myles, 1 May 1969. (1 item, 4 pages to scan)
Insert 4 Deed. Paul R. Marks and Larue B. Marks to John S. Myles and Helen M. Myles, 9 July 1983. (1 item, 4 pages to scan)
Insert 5 Partial lot map of Country Club Heights neighborhood, Manheim Twp., no date. (1 item, 1 page to scan)
Date Range
1944-1983
Creation Date
1944-1983
Year Range From
1944
Year Range To
1983
People
Briggs, Gladys M.
Briggs, Joseph V.
Elkind, Jerry D.
Elkind, Selma S.
Hiemenz, H. John
Hiemenz, Laura
Lamb, Robert S.
Lamb, Ruth W.
Marks, Larue B.
Marks, Paul R.
Myles, Helen M.
Myles, John S.
Subjects
Deeds
Search Terms
Country Club Heights
Deeds
Manheim Twp.
Extent
5 items, 15 pages to scan
Object Name
Deed
Language
English
Object ID
MG0304_F070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Land Records Collection (MG0304) https://collections.lancasterhistory.org/en/permalink/1e0d265e-e717-4874-98fa-012242172365
Access Conditions / Restrictions
Original documents may be used by appointment--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.
Accession Number
2005.MG0304
Other Number
MG-304, Folder 70
Classification
MG0304
Description Level
Item
Custodial History
Transferred from the library, 13 October 2023.
Less detail
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Object ID
P.04.34.05
Date Range
1764-1771
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Description
Deed (indenture) printed by Ephrata Cloister on vellum for John Miller, blacksmith of Lancaster Borough, and his wife Elizabeth, for use in selling lots in the "Town Called "Millers Burgh." Blank areas are filled in by hand for sale of property to Margaret Stout for 50 pounds. Initially filled in on May 1, 1764, and completed at bottom on March 8, 1765. Pink linen ribbons and red sealing wax are affixed at bottom right. The headpieces printed at top left is done in elaborate letter style using the first two words "This indenture." Each initial line is done in the distinctive illuminated manner of Ephrata Cloister, employing floral and foliate designs.
Reverse is also used as a deed for the transfer of property for Margaret Stour to Patrick McElkar, begun 1770 and completed 1771. Red linen ribbons and red sealing wax are affixed to bottom right (of reverse).
(Written by Wendall Zercher.)
Date Range
1764-1771
Year Range From
1764
Year Range To
1771
Creator
Ephrata Cloister Printery
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Framed Items Bin
People
McElkar, Patrick
Miller, John
Miller, Elizabeth
Stout, Margaret
Subject
Ephrata Cloister
Deeds
Search Terms
Deeds
Ephrata Cloister
Object Name
Deed
Height (cm)
40.64
Height (ft)
1.3333333333
Height (in)
16
Width (cm)
47.625
Width (ft)
1.5625
Width (in)
18.75
Dimension Details
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Condition
Good
Condition Date
2004-07-28
Condition Notes
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Object ID
P.04.34.05
Less detail
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accounts Agreements Altick and McGinnis Baltimore, Maryland Bank of the United States Barns Broadsides Correspondence Deeds Drumore Twp. Estate settlement Finding aids Fishing Creek Independent Whig Steam Press Insurance policies
  1 document  
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Description
The Harry Lincoln Long Collection contains documents of the Long family of Drumore Twp. Most papers pertain to property of the Long and Worrell families, and the estate of Robert H. Long. The documents include a broadside, deeds, land drafts, receipts, insurance policies, and correspondence.
Date Range
1739-1883
Year Range From
1739
Year Range To
1883
Date of Accumulation
1739-1883
Creator
Long, Harry Lincoln, 1865-1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Ball, John
Ball, Joseph
Barclay, James
Barclay, Mary
Black, James
Boyd, Ann Margaret
Boyd, Hugh
Boyd, Isabella R.
Boyd, Samuel
Buchanan, James
Calvert, John
Churchman, George
Churchman, John
Clark, Nathaniel
Clerk, Nathan
Collins, Cornelius
Crawford, David
Crawford, Edward
Crawford, Robert
Dickson, Samuel
Ensminger, Samuel
Fairman, George Walter
Findlay, William
Forsh, Jonathan
Gardner, Valentine
Gill, George
Gryder, Jacob
Harrah, Patrick
Hecket, Frank
Hibshman, Jacob
James, John
King, Robert
Lamborn, Robert
Long, Harry Lincoln
Long, Hugh
Long, James
Long, Robert H.
Martin, Hugh
McElray, John
McPherson, James
McPherson, Martha
Mitchell, John
Mitchell, Samuel
Moore, Alexander
Neel, Thomas
Pennepacker, Henry W.
Penny, Hugh M.
Penny, John Joseph
Porter, Thomas
Quin, Bryan
Rippey, Matthew
Robertson, James
Robinson, James
Seiple, Samuel
Slaymaker, Henry Edwin
Smith, Howard
Smith, Joseph
Stevens, Thaddeus
Walker, John
Warner, Rily
White, William
Widmyer, C.
Worrell, Elijah
Worrell, Elizabeth
Worrell, Joseph
Yost, Jacob
Subjects
Deeds
Letters
Real property surveys
Receipts (Acknowledgments)
Search Terms
Accounts
Agreements
Altick and McGinnis
Baltimore, Maryland
Bank of the United States
Barns
Broadsides
Correspondence
Deeds
Drumore Twp.
Estate settlement
Finding aids
Fishing Creek
Independent Whig Steam Press
Insurance policies
Invoices
Land drafts
Letters
Manuscript groups
Mortgages
Promissory notes
Real estate
Real property surveys
Receipts
Southern Mutual Insurance Company of Lancaster County
Surveys
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0380
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
2005.MG0380
Other Numbers
MG-380
Classification
MG0380
Description Level
Fonds
Custodial History
Harry Lincoln Long was the donor's maternal grandfather; he kept these documents for the family.
Added to database 20 February 2022.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
Scope and Content Note: 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
  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
Bridge Information Compiled by Benjamin Weaver
Title
Bridge Information Compiled by Benjamin Weaver
Object ID
MG0587
Date Range
1960s-1970s
Bridges Calamus Run Cocalico Creek Conewago Creek Conowingo Creek Conoy Creek Coon Creek East Octoraro Creek Finding aids Hammer Creek Little Chiques Creek Little Conestoga Creek Manuscript groups Mill Creek Muddy Creek Pequea Creek Peters Creek West Octoraro Creek Related Materials: Mr. Weaver
  1 document  
Collection
Bridge Information Compiled by Benjamin Weaver
Title
Bridge Information Compiled by Benjamin Weaver
Description
This collection of Bridge Information Compiled by Benjamin Weaver contains index cards prepared by Mr. Weaver with information about bridges over several creeks in Lancaster County. The waterways include the Beaver, Calamus, Big Chiques, Little Chiques, Cocalico, Conestoga, Little Conestoga, Conewago, Conowingo, Coon, Conoy, Hammer, Mill, Muddy, East Octoraro, West Octoraro, Pequea and Peters. Information includes the name, township(s), and type of each bridge, and may also include the date of construction, contractors, commissioners, size and weight limit, details on location and/or destruction or replacement of the bridge.
Admin/Biographical History
Mr. Weaver photographed these bridges in the 1960s and 1970s.
Date Range
1960s-1970s
Date of Accumulation
1960s-1970s
Creator
Weaver, Benjamin
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Weaver, Benjamin
Subjects
Bridges
Search Terms
Beaver Creek
Big Chickies Creek
Big Chiques Creek
Conestoga River
Bridges
Calamus Run
Cocalico Creek
Conewago Creek
Conowingo Creek
Conoy Creek
Coon Creek
East Octoraro Creek
Finding aids
Hammer Creek
Little Chiques Creek
Little Chickies Creek
Little Conestoga Creek
Manuscript groups
Mill Creek
Muddy Creek
Pequea Creek
Peters Creek
West Octoraro Creek
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0587
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Mr. Weaver photographed these bridges in the 1960s and 1970s; the slides are in the Photograph Collection.
Some of these cards correspond with the Bridge Records in the Lancaster County Government Records.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Bridge Information Compiled by Benjamin Weaver (MG0587), 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
2010.MG0587
Other Numbers
MG-587
Classification
MG0587
Description Level
Fonds
Custodial History
Processed and finding aid prepared by HT, 10 September 2010. Added to database 26 December 2021.
Documents
Less detail
Collection
General Collection
Title
Landis Mill Covered Bridge
Object ID
1-21-03-59
Date Range
22 March 1962
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Landis Mill Covered Bridge
Description
Covered bridge near Landis Mill
Date Range
22 March 1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bond, G. Ross
Subject
Photographs
Classification
1-21-03-59
Search Terms
Mills
Covered bridges
Landis Mill Covered Bridge
Landis Mill
Little Conestoga Creek
Place
East Hempfield Twp.
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4 x 5 inches
Dimention Details
Photograph is glued to black paper
Object ID
1-21-03-59
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Red Run Mill
Object ID
1-21-03-30
Date Range
18 October 1962
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Red Run Mill
Description
Red Run Mill - restored. Also known as Oberholtzer's Mill.
Date Range
18 October 1962
Creator
Bond, George Ross
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bond, G. Ross
Subject
Photographs
Classification
1-21-03-30
Search Terms
Mills
Red Run Mill
Oberholtzer's Mill
Muddy Creek
Place
Brecknock Twp.
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4 x 5 inches
Dimention Details
Photograph is glued to black paper
Object ID
1-21-03-30
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Hubley, Lancaster regarding notice of payment of debt. 1812. Insert 8 Letter. Robert Cather to Jasper Yeates regarding McDowell’s Mill on Octorara Creek. Other name: Hugh Sewell. 1770. Insert 9 Letter. Henry Berentz, Waterford to John Hubley, Lancaster regarding declaration of settlement of differences
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), 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
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
General Collection
Title
Shenck's Mill Covered Bridge
Object ID
1-21-03-39
Date Range
22 March 1962
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Shenck's Mill Covered Bridge
Description
Covered bridge near Salunga. Possibly Shenck's Mill Covered Bridge.
Date Range
22 March 1962
Creator
Bond, George Ross
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bond, G. Ross
Subject
Photographs
Classification
1-21-03-39
Search Terms
Covered bridges
Shenck's Mill Covered Bridge
Chiques Creek
Chickies Creek
Place
East Hempfield Twp.
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4 x 3.75 inches
Dimention Details
Photograph is glued to black paper
Object ID
1-21-03-39
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Cemeteries Death registers Deeds Lancaster (Pa.) Minutes (Records) Search Terms: Burial records Business records Cemeteries Deeds Finding aids Lancaster Manuscript groups Minutes (Records) Woodward Hill Cemetery Related Materials at LancasterHistory: MSAccess database in the Research Center. Processing
  1 document  
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Description
The Woodward Hill Cemetery Collection contains records of the cemetery from 1851-1997, such as the charter and by-laws, board minutes, lot holder records, plans, programs, financial documents, and grant proposals. The records include the names of thousands of people who were employed by, buried at, served on the cemetery board, or were otherwise associated with the cemetery.
Admin/Biographical History
For more than 150 years, Woodward Hill Cemetery has been one of Lancaster’s most significant historic sites. As the final resting place of numerous prominent citizens including President James Buchanan, with a layout reflecting Victorian ideals of landscape design and containing fine examples of funerary monuments, Woodward Hill’s national significance was recognized in 2005 when the cemetery was listed on the National Register of Historic Places. Woodward Hill was the largest and most elaborate of the new rural cemeteries established in Lancaster during the mid-nineteenth century. Rural cemeteries were designed as vital open spaces or public parks for the community; they provided a place for recreation as well as veneration of the dead. As a final resting place for illustrious citizens, Woodward Hill is a “museum” of notable clergy, educators, civic leaders, and veterans. Today the cemetery occupies 32 acres and contains approximately 13,750 grave markers ranging in date from the late eighteenth century to the present day. They illustrate the 200-year evolution of funerary art, sculpture and associated symbolism. In addition to tombstones, there are numerous obelisks and mausoleums representing Victorian, neoclassical, and early modern architectural styles. Founded in 1852 by Trinity Lutheran Church, Woodward Hill Cemetery is one of Lancaster's significant historic sites. The cemetery was the largest and most elaborate of the new "rural" cemeteries established in the mid- nineteenth century. It was designed as vital open space, allowing for recreation as well as veneration of the dead. The final resting place of many notable clergy, veterans, education, civic and business leaders, Woodward Hill's best known grave site belongs to James Buchanan, 15th President of the United States http://www.woodwardhillcemetery.com/ 8/11/17
Date Range
1851-1997
Year Range From
1851
Year Range To
1997
Date of Accumulation
1851-1997
Creator
Woodward Hill Cemetery (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
Subjects
Business records
Cemeteries
Death registers
Deeds
Lancaster (Pa.)
Minutes (Records)
Search Terms
Burial records
Business records
Cemeteries
Deeds
Finding aids
Lancaster
Manuscript groups
Minutes
Woodward Hill Cemetery
Extent
3 boxes, 34 folders,1 volume,3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0264
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
MSAccess database in the Research Center.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodward Hill Cemetery Collection (MG0264), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 11-15 contain restricted materials.
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-264
Classification
MG0264
Description Level
Fonds
Custodial History
Added to PP on 11 August 2017.
Documents
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
Property Records of the Neel Family of Drumore Twp.
Title
Property Records of the Neel Family of Drumore Twp.
Object ID
MG0463
Date Range
1756-1867
W. Hibshman, Jacob McCandle, John McCullough, George Mitchell, Ann Mitchell, David Mitchell, William Morrison, Daniel Neel, Hugh Neel, Margaret Neel, Mary Ann Neel, Thomas Penn, Richard Penn, Thomas Robison, Thomas Subject Headings: Deeds Real property Real property surveys Search Terms: Deeds
  1 document  
Collection
Property Records of the Neel Family of Drumore Twp.
Title
Property Records of the Neel Family of Drumore Twp.
Description
This collection contains documents pertaining to property owned by the Neel family in Drumore Township, Lancaster County. The land along the Susquehanna River was originally deeded to William Mitchell by Thomas and Richard Penn. The land drafts show property lines and owners of the adjoining tracts.
Date Range
1756-1867
Year Range From
1756
Year Range To
1867
Date of Accumulation
1756-1867
Creator
Neel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Campbell, Jacob M.
Churchman, George
Churchman, John
Denny, William
Geary, John W.
Hibshman, Jacob
McCandle, John
McCullough, George
Mitchell, Ann
Mitchell, David
Mitchell, William
Morrison, Daniel
Neel, Hugh
Neel, Margaret
Neel, Mary Ann
Neel, Thomas
Penn, Richard
Penn, Thomas
Robison, Thomas
Subjects
Deeds
Real property
Real property surveys
Search Terms
Deeds
Drumore Twp.
Finding aids
Land drafts
Manuscript groups
Real estate
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0463
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Property Records of the Neel Family of Drumore Twp. (MG0463), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The land drafts in Folder 2 are very fragile; patrons may use photocopies of the documents.
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
2004.MG0463
Other Numbers
MG-463
Classification
MG0463
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Object ID
MG0903
  1 document  
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Description
This collection contains various deeds and land drafts for property owned by the Galbreath family in Donegal Township, Lancaster County; tracts of land in Warren County and McKean County, Pennsylvania; lands owned by Martin Mylin in Lampeter Township; lots in the borough (now city) of Lancaster; and a letter form James Buchanan to Col. Henry Carpenter regarding property in Dauphin County, Pennsylvania.
Year Range From
1747
Year Range To
1848
Date of Accumulation
1747-1848
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Connelly, Susanna
Connely, John
Logan, James
Brown, John
Shultz, Theobald
Breneman, Melchior
Galbreath, James
Galbreath, Bartram
Penn, Thomas
Penn, Richard
Peters, Richard
Hockley, Richard
Carpenter, Col. Henry
Buchanan, James
Hains, Anthony
Mylin, Martin
Furrer, Martin
Mylin, Barbara
Mylin, Jacob
Keesy, Catherine
Rohrer, John
Meck, George
Meck, John
Harnish, D. W.
Harnish, Michael
Keesy, Jacob
Bausman, John
Bausman, Elizabeth
Cooke, David
Shippen, Henry
Humes, James
Bachman, John
Carpenter, Henry
Miller, Jacob
Miller, Elizabeth
Getz, John
Getz, Eleanor
Forney, Jacob
Humes, Agnes
Laughree, Samuel
Steinman, John F.
Kieffer, Christian
Humes, Dr. Samuel
Subjects
Deeds
Correspondence
Search Terms
Finding aids
Manuscript groups
Land records
Deeds
Land drafts
Correspondence
Patents
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0903
Notes
Preferred Citation: Title or description of item, date (day, month, year), Land Records from Elain Ewing Holden, 1747-1848 (MG0903), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
2001.MG0903
Other Numbers
MG-903
Other Number
MG-903
Classification
MG0903
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 13, 17 March 2022
Documents
Less detail
Collection
William Wright Collection
Title
William Wright Collection
Object ID
MG0056
Date Range
1729-1962
Collection
William Wright Collection
Title
William Wright Collection
Description
The William Wright Collection contains the papers of William Wright and his descendants. The papers include wills, land drafts, inventories, releases, receipts, correspondence, genealogical information, photographs, and copies of obituaries.
Date Range
1729-1962
Year Range From
1729
Year Range To
1962
Date of Accumulation
1729-1962
Creator
Wright family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Bartram, Elizabeth
Bartram, John
Bartram, William
Benson, Evelyn A.
Cartlidge, John
Johnson, C. Edwin
Johnson, Frank L.
Johnston, C. Edwin
Logan, William
Postlethwaite, John Jr.
Say, Thomas
Wright, Benjamin
Wright, Elizabeth
Wright, Hannah
Wright, James
Wright, Joseph
Wright, Joseph B.
Wright, Lillian
Wright, Mary
Wright, Thomas
Wright, William
Wright, William Jr.
Wright, William Sr.
Subjects
Family records
Wills
Deeds
Letters
Genealogy
Search Terms
Conestoga Manor
Correspondence
Deeds
Family records
Genealogy
Letters
Obituaries
Receipts
Wills
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0056
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
(It appears there is a correlation between this Wright family and the John Wright who petitioned the Philadelphia courts for the formation of Lancaster County in 1729. Further research must be done on this link. There were several interesting envelopes containing documents in bad repair. These envelopes all had the return address of C. J. Rainear & Co., Inc, 210 N. 21st Street, Philadelphia 3, PA. One envelope has been retained with the collection. Further investigation is necessary to determine the relationship between this company, the donor and the Wright family.)
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--contact Research@LancasterHistory.org 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
William Wright Collection (MG-56), Box #, Folder #, LancasterHistory.org
Other Numbers
MG-56
Classification
MG0056
Description Level
Fonds
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  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
Groff Family Papers
Title
Groff Family Papers
Object ID
MG0333
Date Range
1865-1969
  1 document  
Collection
Groff Family Papers
Title
Groff Family Papers
Description
The Groff Family Papers contain patents issued to Frederick F. Groff, deeds and related documents for the property of Fred F. Groff, Inc. Funeral Home, and a booklet about the history of cremation in Lancaster. Patents include drawings, petition and specifications, and signatures of Mr. Groff, his attorneys, and witnesses. The property records show the purchase of lots at 234, 236, 238, and 240 West Orange Street, Lancaster.
Date Range
1865-1969
Year Range From
1865
Year Range To
1969
Date of Accumulation
1865-1969
Creator
Groff, Robert Frederick, b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Groff, Frederick Fenninger
Groff, Robert Frederick
Groff, Robert Frederick, Jr.
Other Creators
Groff, Robert Frederick, 1903-1983
Groff, Frederick Fenninger, 1870-1938
Subjects
Patents
Deeds
Letters
Cremation
Search Terms
Patents
Deeds
Letters
Correspondence
Cremation
Finding aids
Manuscript groups
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0333
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-333
Other Number
MG-333
Classification
MG0333
Description Level
Fonds
Custodial History
Added to database 23 July 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
Note: The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
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).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other 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
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail

20 records – page 1 of 1.