Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1800 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
People
O'Neal, Francis
Lewis, John
Westheffer, Jacob
Irwin, Joseph
Musselman, Jacob
Hughes, Edward
Simeox, Joseph
Glass, John
Evans, Joel
Geble, Felty
Brown, James
Hess, George
Miller, Andrew
Mehaffy, Andrew
Longenecker, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Lancaster
Drumore Twp.
Donegal Twp.
Hempfield Twp.
Lampeter Twp.
Little Britain Twp.
Manheim Twp.
Martic Twp.
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1800 F002 QS
Additional Notes
Treasurer's Return regarding liquor license.
Lancaster Borough, Francis O'Neal.
Drumore Twp., John Lewis.
Donegal Twp., Jacob Westheffer.
Earl Twp., Joseph Irwin.
Hempfield Twp., Jacob Musselman, Edward Hughes, Joseph Simeox.
Lampeter Twp., John Galss.
Little Britain Twp., Joel Evans.
Manheim Twp., Felty Geble.
Martic Twp., James Brown, George Hess, Andrew Miller.
Strasburg Twp., Andrew Mehaffy, Daniel Longenecker.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F003 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Copeland, Philip
Porter, Edward
Managhan, Michael
Kennedy, Maxwell
Bender, James
Walter, Jacob
Mackey, Catherine
Karrer, Conrad
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Donegal Twp.
Drumore Twp.
Hempfield Twp.
Salisbury Twp.
Lampeter Twp.
Mount Joy Twp.
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F003 QS
Additional Notes
Treasurer's return for liquor licenses.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1803 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
People
Thompson, Nathan
Bumbagh, John
Withers, John
Moorehead, William
Stroh, Philip
Bricker, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Bart Twp.
Donegal Twp.
Hempfield Twp.
Lampeter Twp.
Leacock Twp.
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1803 F001 QS
Additional Notes
Treasurer's return, regarding liquor license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), 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-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Auto Racing Collection
Title
Auto Racing Collection
Object ID
MG0137
Date Range
1932-1987
717.392.4633 • www.LancasterHistory.org Search Terms: Advertisements Automobile racing Automobile racing drivers Automobile racing--Accidents Automobiles Bird-in-Hand, East Lampeter Twp. Bird-in-Hand Speedway Bishop’s Café Cars Central Speedway Clippings (Books, newspapers, etc.) Columbia Finding aids Greer’s
  1 document  
Collection
Auto Racing Collection
Title
Auto Racing Collection
Description
The Auto Racing Collection contains photocopies of photographs of race car drivers, newspaper articles, advertisements, and programs related to auto racing at Lancaster County speedways. The items include a history of auto racing in Lancaster County, information about J. Earl Way, and an article about a benefit for the Williams Grove Old-Timers Association.
Admin/Biographical History
J. Earl Way (1907-1997) of Salunga, Pennsylvania was a barber, dance instructor, and local band leader. He was also involved in auto racing, was a race promoter at Landisville Speedway, and wrote articles about racing for several newspapers. https://www.newspapers.com/clip/43953963/obituary-for-j-earl-way-aged-89/
Date Range
1932-1987
Year Range From
1932
Year Range To
1987
Date of Accumulation
1932-1987
Creator
Way, J. Earl, 1907-1997
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Acker, Ralph
Barzda, Joe
Bennet, W.
Bob, Gert
Bob, Joe
Bonmoyer, Herry
Brubaker, Allen
Chittwood, Joe
Cooper, Joe
Cooper, Russel
Culp, Dutch
Dotter, Clyde
Emery, E.
Emery, L. D.
Fritz, Ben
Gable, Bill
Gasta, Al
Gensler, Le Roy
Graham, Ray
Greer, Adam
Greer, Wilbur
Hamilton. Les
Heister, Duer
Herman, George
Holland, Bill
Horn, Ted
Keenig, Len
Kelcher, Ammon
Kline, Ted
Kolas, Fred
Light, Mark
Martin, Jack
Matera, Johnny
McClanagan, Don
Menke, Bill
Meyer, Newt
Miller, Paul
Mowery, Earl
Myers, Chares
Shollenberger, Ray "Dutch"
Shoop, Bill
Spahr, Russel
Stine, Ottis
Trissler, John
Way, Ardella
Way, Betsy
Way, Betty
Way, Fern
Way, John Earl
Way, Steven
Wentz, Walt
Wilt, Dave
Wolf, M. J.
Young, Paul
Subjects
Advertisements
Automobile racing
Automobile racing drivers
Automobile racing--Accidents
Automobiles
Clippings (Books, newspapers, etc.)
Programs (Publications)
Racetracks (Automobile racing)
Stock car drivers
Search Terms
Advertisements
Automobile racing
Automobile racing drivers
Automobile racing--Accidents
Automobiles
Bird-in-Hand, East Lampeter Twp.
Bird-in-Hand Speedway
Bishop's Café
Cars
Central Speedway
Clippings (Books, newspapers, etc.)
Columbia
Finding aids
Greer's Motor Dome
Landisville, East Hempfield Twp.
Landisville Speedway
Lebanon, Lebanon County, Pennsylvania
Manuscript groups
Newspaper clippings
Lancaster Fairgrounds
Pennsylvania Casualty Company
Programs
R. R. Graybill's Garage
Racetracks
Reading, Berks County, Pennsylvania
Russ Cooper's Riley Special
Sambler Special
Speedways
Star Beer Special A V8 Ford
Statistics
Stock car drivers
Williams Grove Old Timers
Wyomissing, Berks County, Pennsylvania
Young Bros.
Extent
1 box, 7 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0137
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Auto Racing Collection (MG0137), 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-137
Classification
MG0137
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AS, 1999. Finding aid typed by KS, March 2013. Added to database 25 September 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1801 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Lewis, John
Barclay, William
Wahob, Edward
Hamilton, James
Young, John
Good, John
Good, Mrs.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Liquor License
Hempfield Twp.
Little Britain Twp.
Bart Twp.
Salisbury Twp.
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F002 QS
Additional Notes
Treasurer's return for liquor licenses.
John Lewis, Hempfield Twp.
William Barclay, Little Britain Twp.
Edward Wahob, Bart Twp., deceased.
James Hamilton, Salisbury Twp.
John Young, Salisbury Twp., deceased.
John Good, Caernarvon Twp., deceased, license taken out by his widow.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1808 F004 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Jefferies, Joseph
Hutton, William
Towson, Levi
Clendenin, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Taverns
Liquor License
Hempfield Twp.
Little Britain Twp.
Bart Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F004 QS
Additional Notes
Treasurer's Return, listing people who have not taken out their liquor license.
Joseph Jefferies, Hempfield Twp.
William Hutton, Little Britain Twp.
Levi Towson, Little Britain Twp.
Thomas Clendenin, Bart Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F025
Date Range
1880
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Evans, Rebecca
Evans, Ambrose L.
Evans, John Q.
Evans, William
Evans, Holland B.
Russell, Ann M.
Evans, John A.
Miller, Elizabeth Ross
Witmer, Benjamin R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F025
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Evans, Ambrose L.; Evans, John Q.; Evans, William; Evans, Holland B.; Russell, Ann M.; Evans, John A.; Miller, Elizabeth Ross.
Administrator: Witmer, Benjamin R.
3 items, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F049
Date Range
1880
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Leaman, Benjamin F.
Leaman, Hettie H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F049
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Hettie H.
Administrator: None
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F060
Date Range
1882
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Leaman, John
Leaman, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F060
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Barbara.
Administrator: none
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.