Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. Business records Bynden Wood Conestoga Bridge Correspondence Finding aids Flyers Franklin and Marshall College Hamilton Club Huachung University Letters Manuscript groups Membership Minutes Mount Gretna, Lebanon County, Pennsylvania Obituaries Outings Poetry Republican Party Restaurants Sphinx Club St
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
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 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
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Object ID
MG0698
Date Range
1857-1927
  1 document  
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Description
The Alice Ferree Todd Papers collection contains 119 letters and documents created by, sent to, or kept by Alice Ferree Todd (1845-1930). The majority of the letters are from Alice Ferree Todd to her husband Moses Hampton Todd (1945-1935). The remaining are correspondences between Alice and her family (sisters and other relatives) as well as mortgages/deeds signed by James Barr Ferree, Alice's father.
Admin/Biographical History
Elizabeth, Martha, Mary, and Alice were the daughters of Mr. and Mrs. James B. Ferree, a prominent merchant in Philadelphia and a descendent of Daniel and Marie Ferree.
Date Range
1857-1927
Year Range From
1857
Year Range To
1927
Date of Accumulation
1857-1927
Creator
Todd, Alice Euphemia Ferree, 1845-1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Brand, Walter E.
Brinckerhoff, Hampton Todd
Brinckerhoff, Matthew
Elsasser, Paul M.
Ferree, Elizabeth "Lizzie/Lizzy"
Ferree, James Barr
Ferree, Martha Rebecca "Bec"
Ferree, Mary
Ferree, Mary Ann Patterson
Ferree, Rebecca
Ferree, Samuel Patterson
Fifer, Charles A.
Haines, James B.
Haldeman, Mary Jane Spangler
Hampton, Annie T.
Hirst, Anthony A.
Leeds, William R.
McAllister, John
Patterson, James A.
Patterson, James E.
Patterson, James
Patterson, Mary
Perkinson, Thomas
Roosevelt, Edith
Roosevelt, Theodore
Smith, H. Augustus
Spangler, Rebecca J. Patterson
Spangler, Adeline
Sterrett, Martha P.
Todd, Alice Euphemia Ferree
Todd, Annie H.
Todd, Effie
Todd, Frank
Todd, Hampton
Todd, James, Jr.
Todd, Jean
Todd, Jeanie Miller
Todd, Jeanie R.
Todd, Mary
Todd, Mary Hunt
Todd, Moses Hampton
Trout, Harry
Witman, Sallie R.
Witmer, E. F.
Ziegler, Peter W.
Subjects
Deeds
Family records
Invitation cards
Letters
Maps
Mortgages
Search Terms
Bonds
Contracts
Correspondence
Deeds
Family records
Finding aids
Invitations
Letters
Manuscript groups
Maps
Marriage certificates
Mortgages
Extent
1 box, 34 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0698
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
LeFevre Bible
Ferree Family Genealogy, MG0384
Notes
Preferred Citation: Alice Ferree Todd Papers (MG0698), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Given in memory of Dr. Charles Heisterkamp.
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
2013.MG0698
Other Numbers
MG-698
Other Number
MG-698
Classification
MG0698
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, December 2013-February 2014. Added to database 23 January 2018.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  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
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
Invitation cards Letters New-England Anti-Slavery Society Pennsylvania Anti-Slavery Society Personal correspondence Receipts (Acknowledgments) School notebooks Social reformers Visiting cards Search Terms: Abolitionists Antislavery movements Correspondence Finding aids Letters Manuscript groups New-England
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
�230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Correspondence Family records Finding aids Genealogy Letters Manuscript groups Obituaries Probate records Scrapbooks Related Materials: Adam Reigart Collection (MG0122) Adam Reigart Jr
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Yeiser, Philip Subject Headings: Clippings (Books, newspapers, etc.) Invoices Letters Obituaries Receipts (Acknowledgments) �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Adam Reigart & Son Albums Bethlehem, Pennsylvania Boston
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, 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.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Blanche Nevin Papers
Title
Blanche Nevin Papers
Object ID
MG0730
Date Range
1850s-1920s
: Artists China Contracts Correspondence Essays Finding aids Japan Letters Manuscript groups Pets Poetry Sculptors Travel Related Materials at LancasterHistory: Leather portfolio (2014.020) Blanche Nevin Collection (MG0039) See also the Photograph, Library, and Curatorial Collections Archival History
  1 document  
Collection
Blanche Nevin Papers
Title
Blanche Nevin Papers
Description
The Blanche Nevin Papers include manuscripts of Blanche Nevin's prose and poetry, the 1878 contract for her statue of Gen. Peter Muhlenberg, letters, essays, biographies, and articles about her travels.
Date Range
1850s-1920s
Year Range From
1850
Year Range To
1920
Date of Accumulation
[1850s-1920s]
Creator
Nevin, Blanche, 1841-1925
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Buchanan, James
Muhlenberg, John Peter Gabriel
Nevin, Blanche
Other Creators
Nevin family
Subjects
Essays
Letters
Pets
Poetry
Travel
Search Terms
Artists
China
Contracts
Correspondence
Essays
Finding aids
Japan
Letters
Manuscript groups
Pets
Poetry
Sculptors
Travel
Extent
1 box, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0730
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Leather portfolio (2014.020)
Blanche Nevin Collection (MG0039)
See also the Photograph, Library, and Curatorial Collections
Notes
The collection has not been fully processed-please see the inventory below.
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Original documents may be used-contact Research@LancasterHistory.org prior to visit or request at the 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-730
Classification
MG0730
Description Level
Fonds
Custodial History
Inventory prepared by donor, 2014. Added to database 26 December 2023.
Documents
Less detail
Collection
Mary Brecht Pulver Papers
Title
Mary Brecht Pulver Papers
Object ID
MG0284
Date Range
1882-1957
certificates Clippings Correspondence Finding aids Letters Manuscript groups Marriage certificates Memorabilia Newspaper clippings Obituaries Photographs Poetry �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Related Materials: Photograph Collection
  1 document  
Collection
Mary Brecht Pulver Papers
Title
Mary Brecht Pulver Papers
Description
The Mary Brecht Pulver Papers contain papers related to the Brecht and Pulver families. The collection includes letters, newspaper articles, obituaries, and memorabilia. A biography of Mary Brecht Pulver accompanies samples of her poetry and a scrapbook of the work of her sister, Edith Brecht.
Admin/Biographical History
Mary Brecht Pulver, one of five children of Milton J. and Mary M. Wolfe Brecht, was born on 3 March 1882. Milton was an educator. Mary Agnes Brecht married George Winfield Pulver; their son, Gordon Winfield, was born in 1912. Mary Brecht Pulver was a poet and author of short stories.
Date Range
1882-1957
Year Range From
1882
Year Range To
1957
Date of Accumulation
1882-1957
Creator
Sumner, Pamela, 1941-2016
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Brecht, Edith
Brecht, Harold
Brecht, Mary Mehaffey Wolfe
Brecht, Milton J.
Doerschuk, Ernest E., Jr.
Pulver, George Winfield
Pulver, Gordon Winfield
Pulver, Mary Agnes Brecht
Russell, Florence Brecht
Wolfe, Henry
Wolfe, Rebecca Alstead
Other Creators
Pulver, Gordon Winfield, 1912-1983
Subjects
Binghamton (N.Y.)
Clippings (Books, newspapers, etc.)
Family records
Lancaster County (Pa.)
Letters
Poetry
Search Terms
Binghamton, New York
Biographies
Birth certificates
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Letters
Manuscript groups
Marriage certificates
Memorabilia
Newspaper clippings
Obituaries
Photographs
Poetry
Extent
1 box, 4 folders, 1 scrapbook, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0284
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Mary Brecht Pulver Photograph Collection, 147 Family photographs (MB-01-01-01 to MB-01-05-08)
National publications containing short stories "Pennsylvania Dutch Series" by Mary Brecht Pulver : and her biography, including a collection of her verse and a listing of her stories (810.54 P983 Oversize)
National publications containing short stories by Mary Brecht Pulver: and her biography, including a collection of her verse and a listing of her stories (810.54 P983s Oversize)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Mary Brecht Pulver Papers (MG0284), 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.
Accession Number
1997.Sumner
Other Numbers
MG-284
Classification
MG0284
Description Level
Fonds
Custodial History
Processed and finding aid prepared 2012. Added to database 7 November 2017.
Documents
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
Genealogy Letters Marriage records Stocks Wills Search Terms: Aoelian Hall Carnegie Hall Clippings (Books, newspapers, etc.) Correspondence Deeds Ephrata Cloister Family records Finding aids Genealogy Jefferson Medical College of Philadelphia Letters Manuscript groups Marriage records Metropolitan Opera
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at 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.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
David B. Landis Collection
Title
David B. Landis Collection
Object ID
MG0158
Date Range
1812-1954
Note: The David B. Landis Collection consists primarily of his personal and business correspondence, as well as his poetry and writings. Of special interest are a booklet with a synopsis autobiography of his life and his picture. There are also family papers, genealogy, membership cards, and obituaries
  1 document  
Collection
David B. Landis Collection
Title
David B. Landis Collection
Description
The David B. Landis Collection consists primarily of his personal and business correspondence, as well as his poetry and writings. Of special interest are a booklet with a synopsis autobiography of his life and his picture. There are also family papers, genealogy, membership cards, and obituaries.
Admin/Biographical History
David Bachman Landis was born in Landisville, Pennsylvania on 12 February 1862, the son of Israel C. and Mary M. Landis. As a school boy, he worked in his father's dry goods store and published a paper for boys titled Keystone Amateur. He began his printing career by apprenticing at the Inquirer Printing and Publishing Company in Lancaster in 1878, and in 1883 he opened his own job printing office in Landisville where he published the Village Vigil.
Mr. Landis moved to Lancaster in 1888 and started Pluck Art Printery. He started out in Lancaster by publishing Pluck, a magazine dedicated to the fields of printing and photography, but soon devoted his business to commercial and society printing. The name was changed in 1914 to Landis Art Print.
Printing, however, was not his only passion. He was an avid bicyclist and belonged to the Lancaster Cycling Club and the League of American Wheelmen. Through these organizations, he helped to improve the condition of roads in Pennsylvania. He was active in the Lancaster County Historical Society, the Pennsylvania German Society, the Ben Franklin Club, and Grace Lutheran Church. He wrote poetry and essays, and dedicated many pieces to friends and family.
David B. Landis married Nora K. Baker of Landisville in 1885. They had four children. Nora passed away in 1910. David married his second wife, Bertha L. Cochran, in 1914.
Date Range
1812-1954
Year Range From
1812
Year Range To
1954
Date of Accumulation
1812-1954
Creator
Landis, David Bachman, 1862-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Frank
Baker, Catherine
Baker, Emma W.
Baker, P. W.
Barrett, W. W.
Benner, Henry
Brown G. W.
Camp, Edward N.
Carr, George M.
Chamberlain, Frank N.
Cochran, Ada
Cole, Will T.
Conyngham, Redmond
Denlinger, D.
Diehl, H.
Diffenderffer, Frank Ried
Diller, S.
Donaldson, W. M.
Dunbar, William H.
Ely, Alfred
Forshey, E. L.
Frederick, George W.
Garretson, G. R.
Gay, Ed. C.
Grout, J. W.
Gould, J. J.
Greider, Mary Carolyn
Greider, Joseph Landis
Griest, William Walton
Hains, Wilson R.
Haldeman, Victor Macholski
Haldy Gertrude Hensel
Hardy, E. W.
Heister, A. V.
Hershey, Harvey S.
Hershey, J. B.
Hess, Barbara K.
Holbach, George H.
Hood, Jesse A.
Hostetter A. K.
Hostetter Albert K.
Jackson, A. C., Jr.
Johnston, R. A.
Kramer, Donald
Keen, Robert H.
Kreider, A. B.
Krick, William T.
Landis, Benjamin
Landis, Bertha L. Cochran
Landis, Christian
Landis, D. M., Dr.
Landis, David Bachman
Landis, Elvin G.
Landis, Felix
Landis, Florence D.
Landis, Frances
Landis, Henry G.
Landis, Irene Janet
Landis, Israel Christian
Landis, James B.
Landis, Johannes
Landis, John
Landis, John C.
Landis, Mary M. Musselman
Landis, Michael Bachman
Landis, Nora K.
Landis, Priscilla R.
Lehman, Eliza Ann
Lehman, Emma Bachman
Lincoln, Abraham
Marrow, Paul Harding
McBride, Sarah C.
McClain, Frank B.
McGinnis, J.
Merrill, W. J.
Missemer, J. R.
Morrison, Neale
Moyer, Albert,
Moxley, C. A.
Musselman, David
Musselman, Edward M.
Musselman, Sarah
Myrtle, M.
Neale, Fred
Neale, John C.
Nissley, H. L.
Reynolds, Howard
Rial, Abram S.
Rial, S.
Rial, Susan Ann
Shields, R. I.
Shirk, John Kohr
Simon, Daniel B.
Smith, Edwin Hadley
Stein, George
Stephen, Samuel
Taft, William Howard
Thompson, C.
Trout, J. H.
Wager, D. Y.
Walsh, M.
Walsh, Thomas
Washington, George
Weber, Otto E.
Weidel, Melba Landis
Weidman, Joel
Wenaugh, W. L.
Wickersham, J. Harold
Wolf, B.
Wolf, D. Dorsey
Wolf, Edna Kempton
Other Creators
Landis, Bertha L. Cochran, d. 1959
Subjects
Genealogy
Letters
Poetry
Search Terms
Advertising
Ben Franklin Club
Correspondence
Family reunions
Finding aids
Franklin Institute
Genealogy
Invitations
Invoices
Lancaster Board of Trade
Lancaster Chamber of Commerce
Lancaster County Agricultural Society
Lancaster County Historical Society
Lancaster Cycling Club
Landis Art Press
League of American Wheelmen
Letters
Manuscript groups
Pageant of Liberty
Pennsylvania German Society
Pennsylvania State Agricultural Society
Pluck Art Printery
Poetry
Society for Pennsylvania Archaeology
Sonnets
Street and Road Committee, Lancaster Cycling Club
Unitarian Laymen's League
Village Vigil
Wickersham Printing Company
YMCA
Young Men's Christian Association
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0158
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: David B. Landis Collection (MG0158), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use photocopies when available.
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
1957.MG0158
Other Numbers
MG-158
Classification
MG0158
Description Level
Fonds
Custodial History
Cataloged by DT, JM, and HST, 1998-2008. Added to database 29 July 2021.
Documents
Less detail
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Object ID
MG0684
Date Range
1872-1941
  1 document  
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Description
This collection contains documents and record books from the Elizabethtown Insurance Company. Items include records of new policies issued, policies cancelled, reinsurance policies, and books documenting taxes owed to the Elizabethtown Insurance Company. The collection also contains receipt books, personal agent books, and various notes and documents inserted into the lager record books. All documents are handwritten by multiple individuals and some books have missing, or broken spines. Many items are fragile, and caution should be used when turning pages to avoid further tearing and damage.
Admin/Biographical History
The Elizabethtown Insurance Company was formally chartered on December 23, 1843 as Farmers' Mutual Insurance Company. They started doing business January 31, 1844 and by June 1844 had applications from prospective policy holders for enough insurance to issue their first policy. The company was originally developed to insure against loss or damage by fire, but eventually began insuring other types of property damage. Farmers' Mutual Insurance Company moved multiple times; finding homes in Lampeter and Conestoga Townships, as well as Lancaster City. The company moved to Elizabethtown in 1925, and in July of 2009, Farmers' Mutual changed their name to Elizabethtown Insurance Company. In 2011 Elizabethtown Insurance Company stopped accepting new applications, and in 2012, the company relocated to Delaware.
Date Range
1872-1941
Creation Date
1872-1941
Year Range From
1872
Year Range To
1941
Creator
Elizabethtown Insurance Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Beare, Harry W.
Brandt, J. N.
Dulebohn, G. Walter
Gantert, H. A.
Gibbel, H. R.
Gise, Henry L.
Haldeman, John
Herr, Isaac
Herr, Isaac R.
Landis, H. Reist
Leaman, B. E.
Martin, Christ
Miller, A. W.
Miller, C. H.
Miller, Susan E.
Oweiler, J. N
Shimp, H. G.
Snavely, B. H.
Trout, J. M.
Zartman, E. R.
Subjects
Elizabethtown (Pa.)
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Fire insurance--Pennsylvania
Insurance companies--Pennsylvania
Insurance policies--Pennsylvania
Lancaster (Pa.)
Search Terms
Correspondence
Elizabethtown
Elizabethtown Insurance Men's Association
F & M Hat Company
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Finding aids
Fire insurance
Insurance companies
Insurance policies
Lancaster
Letters
Lykens Valley Mutual Insurance Company
Manuscript groups
Penn Township Mutual Fire Insurance Company
Postcards
Receipts
Taxes
Extent
4 boxes, 38 folders, 2.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0684
Related Item Notes
MG-0065 Griest: William Walton Griest Collection, Series 19 Taxes/Tariffs, 1909-1929
MG-0283 Long: Judge Henry G. Long Collection, 1752-1888
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-684
Classification
MG0684
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, 24 March 2015.
Documents
Less detail
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Object ID
MG0063
Date Range
1909-1975
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Description
This collection contains materials of Johnny Hauck, a boxing historian and brother of Leo Houck (1888-1950), a championship boxer. Consists of personal papers, newspaper clippings, correspondence, drawings, and material on boxing matches and associations.
Date Range
1909-1975
Year Range From
1909
Year Range To
1975
Creator
Hauck, Johnny
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Allmuth, Frank
Casola, Juan C.
Chuvalo, George
Collopy, Jack
Hauck, Johnny
Houck, Ed
Houck, Leo
Hubbard, Elbert
Kahl, Emory G.
Kreider, Bob
Leonard, Leo P.
Mantell, Frank
Quarry, Jerry
Rebman, Earl
Taylor, Floyd "Red"
Subjects
Boxing
Boxers (Sports)
Search Terms
Amateur Athletic Union
Andrews and Messier
Boxers (Sports)
Boxing
Correspondence
Drawings
Finding aids
Harry Waller's Physical Culture
Legal papers
Letters
Lists
Manuscript groups
Middle Atlantic Association
National Veteran Boxers Association
Nevin Campbell's Boxing Academy
Newspaper clippings
Old Time Boxers and Sportsmen's Association
Photographs
Poetry
Scrapbooks
Extent
11 boxes, 134 folders, 5.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0063
Related Item Notes
Photograph Collection
Curatorial Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Johnny Hauck Collection (MG-63), Folder #, LancasterHistory.org
Classification
MG0063
Description Level
Fonds
Less detail
Collection
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Object ID
MG0780
Date Range
1917-1927
  1 document  
Collection
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Description
Charles E. Schuler Papers contain postcards collected by Charles E. Schuler during his time fighting in World War I. The collection also includes postcard booklets, as well as military paperwork such as "safe arrival" postcards, and letters rewarding and congratulating him for his bravery and courage while fighting in World War I. There is also a photograph of Private Charles E. Schuler in uniform.
Admin/Biographical History
Charles E. Schuler was born on November 16, 1896 to parents Charles Schuler and Elizabeth "Lizzie" May Tillbeck Schuler. He fought in WWI as a Private in the U.S. Marine Corps, and was honorably discharged after the end of the war in 1919. He was later married to Reba C. Schuler (1899-1964). Together they had two children, Charles and Jere. Charles passed away in 1962.
Date Range
1917-1927
Creation Date
1917-1927
Year Range From
1917
Year Range To
1927
Date of Accumulation
1917-1927
Creator
Schuler, Charles E., 1896-1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Schuler, Charles E.
Clarke, Thomas S.
Pershing, John J.
Schuler, Loyd
Subjects
Letters
Marines
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
United States. Marine Corps.
World War, 1914-1918
Search Terms
American Expeditionary Forces
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
United States Marine Corps
World War I
WWI
Extent
1 box, 3 folders, 32 items, 143 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-02-28
Condition Notes
Item in folder 3, insert 4 is fragile.
Object ID
MG0780
Related Item Notes
Photographs in the Photograph Collection.
Medals and insignia in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Photographs of Charles Schuler in the Photograph Collection.
Access Conditions / Restrictions
Restrictions are noted at the item level. Please contact research@lancasterhistory.org at least two weeks prior to visit to view the letter in Folder 3, Insert 4.
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-780
Classification
MG0780
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Object ID
MG0784
Date Range
1888-1919
  1 document  
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Description
The William Raymond Elbert Papers collection contains the military materials belonging to William R. Elbert. This includes postcards, military booklets and manuals, certificates and identification. This collection also includes the naturalization paperwork for William R. Elbert's father, Leopold Elbert.
Admin/Biographical History
William Raymond Elbert was born around 1896 to Leopold Elbert and Annie M. Seifert Elbert. He had three siblings, Leopold, John, and Clara. William R. Elbert fought in World War I and survived the war, before coming home in 1919. When he returned, he married Mary Driendl Elbert (1900-1974). Together they had two children, William and Rose. William R. Elbert passed away at the age of 78 years in 1974.
Date Range
1888-1919
Creation Date
1888-1919
Year Range From
1888
Year Range To
1919
Date of Accumulation
1888-1919
Creator
Elbert, William Raymond, 1896-1974
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Elbert, Leopold, Jr.
Elbert, Leopold, Sr.
Elbert, Mary Driendl
Elbert, William Raymond
Subjects
Letters
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box 5 folders, 13 items, 221 pages .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
Items in folders 1, 2, 3, and 4 are fragile and need staff supervision.
Object ID
MG0784
Related Item Notes
Medal, Victory banner, insignia, and VFW member cap are in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Additional Notes
Items in folders 1, 2, 3, and 4 need staff supervision.
Access Conditions / Restrictions
Items in folders 1, 2, 3, and 4 need staff supervision. Restrictions noted at the item level. Items in Folders 1, 2, 3, and 4 require staff supervision. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-784
Classification
MG0784
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Object ID
MG0210
Date Range
1805-1981
Clippings (Books, newspapers, etc.) Correspondence Delaware River Diaries Finding aids Genealogy Leacock Twp. Letters Manuscript groups Marriage certificates Newspaper clippings Obituaries Port Louis, Mauritius Raccoon Island, Gloucester County, New Jersey Related Materials at LancasterHistory: McCaa
  1 document  
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Description
The Daniel Reiber Collection contains the personal papers of Martin Bickham, who married Mme. Emilie Raymonde Adeline Eugenie Rivalz de St. Antoine in 1805. Many of the documents and letters are in French, some have been translated into English. There is genealogy tracing lines of the McCamant, Jenkins, McCaa, and Andes families from 1722-1942. Obituaries, correspondence with the McCaa family, and deeds for the Caernarvon Cemetery are among other items in the collection.
Date Range
1805-1981
Year Range From
1805
Year Range To
1981
Date of Accumulation
1805-1981
Creator
Reiber, Daniel Grube, 1910-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Rivalz de St. Antoine, Emilie Raymonde Adeline Eugenie
Andes, John B.
Bickham, Alfred
Bickham, Stephen Girard
Bickman, Martin
Buchanan, James
Carpenter, William
Collins, Lavina Bickham
Curwen, Joseph
Diffenbaugh, Peter
Diller, Edwin Carpenter
Diller, John Vagan
Frailey, Charles R.
Girard, Stephen
Grube, Daniel Houder
Hull, Isaac
Hull, Louisa
Larramendi, Joseph Jean
Line, Gabriel
Marks, Elizabeth
McCaa, David G.
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McCamant, Alexander
McCamant, James B.
McCamant, Thomas J.
McCamant, Wallace
McMichaels, William
Reed, George
Rivalz, Martin Stephen
Roland, George Oliver
Subjects
Clippings (Books, newspapers, etc.)
Diaries
Genealogy
Letters
Obituaries
Search Terms
Bangor Episcopal Church
Caernarvon Cemetery
Caernarvon Cemetery Association
Clippings (Books, newspapers, etc.)
Correspondence
Delaware River
Diaries
Finding aids
Genealogy
Leacock Twp.
Letters
Manuscript groups
Marriage certificates
Newspaper clippings
Obituaries
Port Louis, Mauritius
Raccoon Island, Gloucester County, New Jersey
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English, French
Object ID
MG0210
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
See collections related to Martin Bickham at the Historical Society of Pennsylvania.
See collections related to Martin Bickham and Stephen Girard at Girard College.
Related Item Notes
McCaa Collection (MG0281)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daniel Reiber Collection (MG0210), 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-210
Classification
MG0210
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CF, Summer 2011. Added to database 20 February 2022.
Documents
Less detail
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
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-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. 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 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-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Charles I. Landis Collection
Title
Charles I. Landis Collection
Object ID
MG0124
Date Range
1792-1914
Custis, John Parke �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subjects: Ephemera Judges Letters Scrapbooks Search Terms: Correspondence Ephemera Finding aids Judges Letters Manuscript groups Scrapbooks Processing History: Partially processed
  1 document  
Collection
Charles I. Landis Collection
Title
Charles I. Landis Collection
Description
This collection of the papers of Judge Charles I. Landis includes correspondence, a scrapbook, newspaper articles, and information on the Philadelphia & Lancaster Turnpike. The scrapbook, Paradise Records Book, contains photographs, records of the Paradise Mennonite Meeting House, ephemera, and various pamphlets.
Date Range
1792-1914
Year Range From
1792
Year Range To
1914
Date of Accumulation
1792-1914
Creator
Landis, Charles Israel, 1856-1932
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Landis, Charles Israel
Custis, John Parke
Subjects
Ephemera
Judges
Letters
Scrapbooks
Search Terms
Correspondence
Ephemera
Finding aids
Judges
Letters
Manuscript groups
Scrapbooks
Extent
1 box, 17 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0124
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Charles I. Landis Collection (MG0124), 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-124
Classification
MG0124
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1998-1999. Added to database 11 November 2021.
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
. Zimmerman, Heinrich Subject Headings: 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
  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

20 records – page 1 of 1.