Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Object ID
MG0548
Date Range
1810-1949
.) Columbia Bridge Company Culver Military Academy Diplomas Ephemera Family archives Family crests Finding aids First Presbyterian Church Fort Sheridan, Illinois Genealogy Lancaster Country Club Manuscript groups Obituaries Officers’ Reserve Corps Pecano, The Pennsylvania Serenaders Programs Receipts Rotary
  1 document  
Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Description
The Robert H. Goodell Family Papers contain documents, ephemera and family papers of Robert H. Goodell, his father, Joseph E. Goodell and their Hilliard, Sener and Zahm antecedents.
Date Range
1810-1949
Year Range From
1810
Year Range To
1949
Date of Accumulation
1810-1949
Creator
Goodell, Robert Hilliard, 1899-1992
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albraith, George
Albraith, John
Eberman, Jacob
Gignilliat, Leigh Robinson
Goodell, J. R.
Goodell, Joseph Edward
Goodell, Robert Hilliard
Miller, Eliza Sehner
Sener, Godlieb
Sener, Samuel Miller
Sehner, Gotlieb
Steinman, John Friedrick
Yeates, Jasper
Zahm, Godfried
Zahm, Matthias
Subjects
Ephemera
Family archives
Genealogy
Search Terms
Articles
Bonds
Cards
Chemists
Clippings (Books, newspapers, etc.)
Columbia Bridge Company
Culver Military Academy
Diplomas
Ephemera
Family archives
Family crests
Finding aids
First Presbyterian Church, Lancaster
Fort Sheridan, Illinois
Genealogy
Lancaster Country Club
Manuscript groups
Obituaries
Officers' Reserve Corps
Pecano, The
Pennsylvania Serenaders
Programs
Receipts
Rotary International
Schwaigaru, Wurtenberg, Germany
Student Army Training Corps
Taxes
United States Army
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0548
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Goodell, Robert H. 1942. "The First Columbia Bridge." Journal of the Lancaster County Historical Society, v. 46, no. 4-5. https://collections.lancasterhistory.org/en/permalink/lhdo2270
Goodell, Robert H. 1943. "John L. Boswell and The Columbia Spy." Journal of the Lancaster County Historical Society, v. 47, no. 2. https://collections.lancasterhistory.org/en/permalink/lhdo589
Goodell, Robert H. 1943. "Matthias Zahm's Diary." Journal of the Lancaster County Historical Society, v. 47, no. 4. https://collections.lancasterhistory.org/en/permalink/lhdo616
Goodell, Robert H. 1953. "The Second Columbia Bridge." Journal of the Lancaster County Historical Society, v. 57, no. 1.
Photograph of H. S. Wolfe and Robert Hilliard Goodell (3-18-01-02)
Photographs of Goodell family members (2-16-11-09)
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
Restrictions are noted at the item level.
For original items that 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.
Other Numbers
MG-548
Classification
MG0548
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Sterneman and Dougherty Family Papers
Title
Sterneman and Dougherty Family Papers, 1824-1888
Object ID
MG0885
Date Range
1824-1888
Letters Search Terms: Bills of sale Correspondence Family archives Finding aids Letters Manuscript groups Receipts Recipes Related Materials: Processing History: Processed and finding aid prepared by MSH, 18 February 2022. This collection has been documented, preserved and managed according to
  1 document  
Collection
Sterneman and Dougherty Family Papers
Title
Sterneman and Dougherty Family Papers, 1824-1888
Description
The Sterneman and Dougherty Family Papers contain miscellaneous letters, legal papers, receipts and a recipe for drying oils.
Admin/Biographical History
Annie Sterneman Dougherty was the third wife of Henry Dougherty of East Donegal Township and later Conoy Township, Lancaster County.
Date Range
1824-1888
Year Range From
1824
Year Range To
1888
Date of Accumulation
1824-1888
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Burgholder, John
Dougherty, Aaron
Dougherty, Anna
Dougherty, Benjamin
Dougherty, Henry
Dougherty, John
Ebersole, Anna
Ebersole, Christian
Erisman, H. M. K.
Frey, Samuel F.
Good, Benjamin
Good, Christian
Graybill, Ephraim
Graybill, Michael
Hostetter, Barbara H.
Martin, Jacob
Mason, William
McClintock, James
Miller, Abner
Miller, Albert E.
Miller, M. A.
Nell, John
Reges, John W.
Smith, W. S.
Sterneman, Abraham
Sterneman, Anna
Sterneman, Christian
Sterneman, Daniel
Sterneman, David
Sterneman, Jacob
Sterneman, Mary
Stouffer, Mary Sterneman
Sutton, Franklin
Tritle, Daniel
Subjects
Family archives
Letters
Search Terms
Bills of sale
Correspondence
Family archives
Finding aids
Letters
Manuscript groups
Receipts
Recipes
Extent
15 folders
Object Name
Archive
Language
English
Object ID
MG0885
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Sterneman and Dougherty Family Papers (MG0885), 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
Unknown.MG0885
Other Numbers
MG-885
Other Number
MG-885
Classification
MG0885
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 27, Folder 1, 24 February 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
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
: Deeds Family records Finding aids Lancaster Cemetery Legal documents Manuscript groups Promissory notes Receipts Related Materials: Processing History: Processed and finding aid prepared by MSH, 2 March 2022. This collection has been documented, preserved and managed according to professional museum and
  1 document  
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Description
The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster.
Admin/Biographical History
Michael Brecht was born 2 November 1854 and died 29 January 1930 in Lancaster. He owned property on South Duke Street in Lancaster.
Date Range
1873-1945
Year Range From
1873
Year Range To
1945
Date of Accumulation
1873-1945
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brecht, Bernard
Brecht, Francis
Brecht, Michael
Brecht, Sally
Brecht, Sarah Elizabeth
Cornell, Emma
Evans, S. W.
Fritchey, A. H.
Herr, Allan A.
Reynolds, John M.
Schupp, Mary C.
Sullenberger, F. W.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Deeds
Family records
Finding aids
Lancaster Cemetery
Legal documents
Manuscript groups
Promissory notes
Receipts
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0893
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Michael Brecth Family Papers (MG0893), 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
Unknown.MG0893
Other Numbers
MG-893
Other Number
MG-893
Classification
MG0893
Description Level
Fonds
Custodial History
Transferred from Brecht family file 4 August 1999. Transferred from Document Collection Box 28, Folder 10, 2 March 2022.
Documents
Less detail
Collection
Robinson and Krauskop Family Papers
Title
Robinson and Krauskop Family Papers, 1826-1944
Object ID
MG0902
  1 document  
Collection
Robinson and Krauskop Family Papers
Title
Robinson and Krauskop Family Papers, 1826-1944
Description
This collection contains genealogical data, Civil War Widow's Pension receipts, Lancaster city tax receipts of the family of John and Catharine Robinson, an affidavit of the birth of Anna Duke Krauskop, and an itinerary and program of the Liberty Bell's journey to the Panama-Pacific International Exposition in San Francisco in 1915.
Admin/Biographical History
John Robinson (1826-1866) married Catharine Burns on 9 March 1851. Their daughter, Susan (b. 1851), married Lewis Krauskop. John Robinson served in Co. B, First Pennsylvania Reserves, in the Civil War.
Year Range From
1826
Year Range To
1944
Date of Accumulation
1826-1944
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Robinson, John
Robinson, Catharine Burns
Krauskop, Susan Robinson
Baker, John C.
Robinson, Hugh
Krauskop, Lewis
Krauskop, Lewis Henry, Jr.
Robinson, Robert
Robinson, William L.
Robinson, Elizabeth
Robinson, Catharine
Robinson, Mary A.
Robinson, Sophia B.
Beal, G. C.
Barr, A. C.
Warfel, Albert
Killinger, David P.
Krauskop, Anna Edith Duke
Duke, Jacob
Duke, Anna Shenk
Duke, Henry Martin
Duke, Abraham Howard
Krauskop, Edna May
Krauskop, Ethel Margaret
Richards, Rev. John William
Subjects
Family records
Search Terms
Finding aids
Manuscript groups
Receipts
Vital records
Programs
Certificates
Civil War
Pension records
Family records
Liberty Bell
Extent
6 folders
Object Name
Archive
Language
English
Object ID
MG0902
Notes
Preferred Citation: Title or description of item, date (day, month, year), Robinson and Krauskop Family Papers, 1826-1944 (MG0902), 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.MG0902
Other Numbers
MG-902
Other Number
MG-902
Classification
MG0902
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 12, Items 1-15, 16 March 2022
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
Yeates, Carson Collection
Title
Yeates, Carson Collection
Object ID
MG0207
Date Range
1700-1874
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Description
The Yeates, Carson Collection covers several generations and a variety of topics and gives insight into family and local social history from 1700-1874. The items in the collection include business and legal papers, receipts, estate accounts, correspondence, a biographical sketch of Jasper Yeates' grandfather, land surveys, indentures, financial records, and land agreements. The collection also contains a list of books sent to Phineas Bond for binding, certificates with seals, copies of poems, eviction notices, and requests for items to be delivered to Simon Girty and others in 1776.
Date Range
1700-1874
Year Range From
1700
Year Range To
1874
Date of Accumulation
1700-1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Boreman, John
Girty, Simon
Morgan, George
Neville, John
Yeates, Jasper
Yeates, Sarah Burd "Sally"
Subjects
Business records
Delaware Nation (To 1795)
Letters
Ojibwa Indians
United States--History--Revolution, 1775-1783
Search Terms
Business records
Chippewa (Ojibwa)
Correspondence
Delaware Nation
Finding aids
Letters
Manuscript groups
Ojibwa
Receipts
Extent
3 boxes, 94 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0207
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG0205 Yeates, Lancaster County Historical Society Collection https://collections.lancasterhistory.org/en/permalink/cd817511-4306-430b-9f8f-242553026746
MG0206 Yeates, Aungst Collection https://collections.lancasterhistory.org/en/permalink/90dcee13-a58b-419d-8cf2-886364148420
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
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org for permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-207
Classification
MG0207
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 6 August 2022.
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
Gladstone Hunters Inheritance Internal Revenue Service Jamestown, Stutsman County, North Dakota Johnson City, Broome County, New York K. Aslesen Company Lancaster Lancaster New Era Leland-Parker Hotel Letters Manuscript groups Masons McClure House Miami, Florida �230 North President Avenue • Lancaster
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
Memorials Lancaster City Council Lancaster County Monumental Association Lancaster New Era Letters Manuscript groups Memorial Day Minutes Monuments Newspaper articles Receipts Reports Resolutions Soldiers and Sailors Monument Stationery Related Materials: Processing History: Processed and finding aid
  1 document  
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Description
The Lancaster County Monumental Association Records date from 1871 to 1979. The organization's constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association. Discussion and debate on whether the monument should be moved from its current spot is also well-documented.
Date Range
1871-1979
Year Range From
1871
Year Range To
1979
Date of Accumulation
1871-1979
Creator
Lancaster County Monumental Association (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bartholomae, John W.
Bush, L. L.
De Laurentis, Peter
Hammond, F. W.
Kessler, Charles H.
Long, Audrey M.
Long, George W.
Rehm, William C.
Stamm, Harry C.
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Arthur Lionel Horting Printing
Associations, institutions, etc.
Batterson, Canfield and Company
Bonds
Business records
By-laws
Cards
Charters
Clippings (Books, newspapers, etc.)
Concord House Real Estate
Contracts
Correspondence
Finding aids
Fulton Bank
Haldy Memorials
Invoices
Keener Memorials
Lancaster City Council
Lancaster County Monumental Association
Lancaster New Era
Letters
Manuscript groups
Memorial Day
Minutes
Monuments
Newspaper clippings
Receipts
Reports
Resolutions
Soldiers and Sailors Monument
Stationery
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0390
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Monumental Association Records (MG0390), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-390
Classification
MG0390
Description Level
Fonds
Documents
Less detail

10 records – page 1 of 1.