Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lewis Wood Collection
Title
Lewis Wood Collection
Object ID
MG0311
Date Range
1870-1915
  1 document  
Collection
Lewis Wood Collection
Title
Lewis Wood Collection
Description
The Lewis Wood Collection contains items that were mailed or otherwise delivered to Lewis Wood at Kirks Mills in Little Britain Twp. The items include invitations to dances and picnics; programs and resolutions for the Pleasant Grove Lodge, International Order of Good Templars; and an advertising card for jeweler Edward J. Zahm.
Date Range
1870-1915
Year Range From
1870
Year Range To
1915
Date of Accumulation
1870-1882
Creator
Wood, Lewis, 1854-1918
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barnard, J. T.
Brown, Sadie
Carter, Kate
Fite, Alice
Kellough, Jennie
Moore, Jacob
Patton, Robert
Rheas, Philip
Whitman, William
Wood, Lewis
Wood, Mary
Zahm, Edward J.
Wood, Ida Phoebe
Wood, Robert K.
Coates, Howard Bennett
Lamborn, C. Linneus
Subjects
Advertising cards
Ephemera
Invitation cards
Search Terms
Advertising cards
Brown's Orchestra
East Land School House
Ephemera
Finding aids
International Order of Good Templars
Invitations
Keffer's Orchestra
Kirks Mills, Little Britain Twp.
Manuscript groups
Millers' Orchestra
Pleasant Grove Lodge
Taylor's Orchestra
Trade cards
Extent
4 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0311
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lewis Wood Collection (MG0311), 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-311
Other Number
MG-311
Classification
MG0311
Description Level
Fonds
Custodial History
Added to database 5 October 2021.
Documents
Less detail
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Object ID
MG0277
Date Range
1798-1993
scrapbook of Conestoga View. Creator: Lancaster County (Pa.). Board of County Commissioners LancasterHistory (Organization) Conditions for Access: Restrictions noted at the item level. Conditions Governing Reproductions: Collection may not be photocopied. Please direct questions to Research Center Staff at
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Description
The Lancaster County Almshouse and Hospital Collection is comprised of accounts, registers, minutes, and other records kept by this county department. There are birth and death records, lists of inmates, supply and payroll books, and auditors' reports, and a scrapbook of Conestoga View.
Date Range
1798-1993
Year Range From
1798
Year Range To
1993
Date of Accumulation
1798-1993
Creator
Lancaster County (Pa.). Board of County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ash, Phineas
Bachman, J. M.
Bachman, John
Bair, Ivan
Baney, William
Bard, R. W.
Bare, Adam
Bausman, John
Bubach, Gerhart
Carpenter, Sam
Centini, Jane E.
Clark, Thomas
Coleman, Thomas
Colwell, James
Dale, Samuel
Dorwart, Jonas
Dunlap, Stephan
Eaby, George W.
Esler, P. O.
Gibbons, William
Good, William
Graybill, N. W.
Graybill, H.
Gryder, Christian
Haines, Timothy
Halbach, W. A.
Harnish, Jacob
Harnish, Samuel
Heck, Lewis
Herr, Christian
Hershey, W. E. H.
Hildebrant, W.
Hollinger, George
Humes, Samuel
Jackson, James J.
Kean, Thomas M.
Kready, David C.
Lane, P. C.
Lenegan, Archibald M.
Light, John
Livingston, J. B.
Long, Jacob
Metzger, John W.
Meyers, Samuel M.
Murray, William
Musser, George
Nauman, J. W.
Nicholson, John
Overholzer, H. D.
Patterson, D. W.
Reed, John K.
Schwartz, Conrad
Slaymaker, Henry
Snyder, Simon
Stone, Abraham
Strine, Jacob S.
Summy, A.
Sweigart, E.
Weaver, B. F.
Webb, Will
Wein, John
Wentz, Thomas
Witmer, Abraham
Witters, Jacob W.
Young, Mathias
Zantzinger, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Almshouses
Almshouses--Pennsylvania--Lancaster County--History
Auditors' reports
Conestoga View (Lancaster, Pa.)
Poor--Services for--Pennsylvania--Lancaster County--History
Scrapbooks
Search Terms
Almshouses
Auditors' reports
Conestoga View
Finding aids
Manuscript groups
Scrapbooks
Extent
3 boxes, 33 books and folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0277
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Folder or Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0277
Description Level
Fonds
Custodial History
Most of the items in this collection are part of the Lancaster County Government Records, RG 08-12. They were transferred into MG-277 in 1999 during the planning of the Almshouse and Hospital exhibition. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.
Added to database 21 July 2017.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
is privately owned and spans the Little Conestoga Creek near Lancaster City in Lancaster County, Pennsylvania. It has one span of about 55 feet and was built in 1868. The owners use the old Mill for Church and School functions. There is a Datestone on the Mill which reads ‘Erbauen Von Andreas
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Black History Collection
Title
Program for Jarrett & Palmer's production of "Uncle Tom's Cabin"
Object ID
MG0942_1874_UncleTomsCab
Date Range
1874
  1 document  
Collection
Black History Collection
Title
Program for Jarrett & Palmer's production of "Uncle Tom's Cabin"
Description
Program for "Jarrett & Palmer's superb spectacular revival of Mrs. Harriet Beecher Stowe's 'Uncle Tom's Cabin'," performed at Fulton Hall on Friday, 29 March 1874. The production featured the following Black artists, musical groups, and camp meeting leader: The Famous Louisiana Troubadours, The Four Jolly Coons, Horace Weston, The Renowned Slidell Children, and Sarah Washington.
Date Range
1874
Creation Date
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Oversized Box 01
People
Bates, Marie
Bigelow, Lenore
Burns, John A.
Carroll, George
Chapman, L.
Conway, George
Denham, Fanny
Dickson, Georgie
Ebbets, E. W.
Eberle, C. W.
Harkins. W. S.
Hawk, Harry
Hunt, J. H.
Jarrett, Henry Clay
Johns, N. W.
Kenney, C.
Kunkel, George
May, Laura
Palmer, Henry David "Harry"
Rouse, Mrs. W. A.
Rouse, William A.
Rowe, J. H.
Stafford, Rose
Vivian, Willie
Watkins, H.
Weston, Horace
Wharton, La Petite
Subjects
African Americans--Fiction
Enslaved persons--Fiction
Plantation life--Fiction
Programs (Publications)
Slavery
Search Terms
African American children
African American men
African American women
Children
Enslaved persons
Free persons of color
Freedmen
Fulton Hall
Fulton Theatre
Jarrett and Palmer
Lancaster
Persons of color
Programs
Slavery
Theatrical performances
Uncle Tom's Cabin
Women
Extent
1 item, 4 pages scanned
Object Name
Program, Theater
Language
English
Object ID
MG0942_1874_UncleTomsCab
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. 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.
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
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-942
Classification
MG0942
Description Level
Item
Custodial History
Added to database on 21 February 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0942_1874_UncleTomsCab.pdf

Read PDF Download PDF
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
in Rush v. Geist, et. al. Orders restitution of several properties and sums to the estate of Harriet G. Rush. Further orders estate to be divided and distributed in accordance with terms of will, despite dissolution of trusts established for this purpose upon death of Rush’s daughter, Helen D. Miler
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Scrapbook Collection
Title
Marietta Scrapbook
Object ID
MG0434_BoxR010
Date Range
1879-1919
One Hundred Six and Seven: Page from Ladies’ Home Journal. “A Yearly Rose Upon the Altar” by Clifford Howard. “Gardens For Children” by Charles M. Skinner. Published June 1898. Page One Hundred Seven (Four Columns): �Column 1-2: “Funeral Sermon. Delivered by Rev. Mr. Howie, on the Death of Prof. J. W
  2 documents  
Collection
Scrapbook Collection
Title
Marietta Scrapbook
Description
Known as The Marietta Scrapbook, this volume contains a variety of information in newspaper clippings and magazine articles about Marietta, Columbia, and the rest of Lancaster County. The articles convey a well-rounded view of local history. Topics include education, population, crime, taxes, elections, and occupations. There are also many articles on the Pennsylvania Dutch, personal histories, crime, and genealogical information within the book. Histories for the following municipalities are included: Marietta, Christiana, Columbia, Donegal, Erie, Lancaster, Lititz, Manheim, Maytown, Mountville, Peach Bottom, Salunga, and Wrightsville.
Date Range
1879-1919
Creation Date
1879-1919
Year Range From
1879
Year Range To
1919
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 22
Subjects
Clippings (Books, newspapers, etc.)
Education
Job descriptions
Lancaster County (Pa.)--History, local
Lancaster County (Pa.)--Population
Local taxation
Marietta (Pa.)
Murder
Occupations
Pennsylvania Dutch
Scrapbooks
Search Terms
Christiana
Clippings (Books, newspapers, etc.)
Columbia
Education
Lancaster
Lititz
Manheim
Marietta
Maytown, East Donegal Twp.
Mountville
New Holland
Newspaper clippings
Peach Bottom, Fulton Twp.
Pennsylvania Germans
Salunga, West Hempfield Twp.
Scrapbooks
Wrightsville, York County, Pennsylvania
Extent
1 volume
Object Name
Scrapbook
Language
English
Object ID
MG0434_BoxR010
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
Restricted access.
Please use digital images and transcriptions when available. Original volume may be used by appointment only-contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-434
Other Number
MG-434, Box R010
Classification
MG0434
Description Level
Item
Custodial History
Cataloged by CRB, October 2007. Added to database, 25 October 2023.
Previously housed in the Scrapbook Collection, Book 88.
This project was funded by the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
Leacock Church history and genealogy of the members of the church. Two other papers include the quote/proposal of the printing cost of the Bicentennial Address by the Princeton Press and the receipt of payment for Photostats from the Presbyterian Historical Society. Folder 8 Letters of Acknowledgement 23
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Object ID
MG0734
Date Range
1856-1902
  1 document  
Collection
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Description
This collection contains Thomas Baker's three surveying books which document land and property ownership in southern Lancaster County, primarily Colerain Township from 1856-1902. Octorara Creek, Kirkwood, Christiana and Upper Oxford Twp. are among the place names.
Admin/Biographical History
Thomas Baker traces his ancestry back to Sir Richard Baker (1568), born in the county of Kent, England. In 1685, seven generations before Thomas Baker was born, Joseph Baker immigrated to Delaware County, Pennsylvania. Born in Chatham, Chester County to Lewis and Diana Baker, Thomas was well-educated; a teacher until 1840, when he commenced the study of surveying. Land surveying is the location of points on, above and below the surface of the earth and the relation of those points to a common reference system. Employed at Jonathon Goss, at Unionville Academy in Chester, he surveyed over 650 farms in Lancaster County's Colerain Township. He married in 1855; his family adhering to his Quaker faith. The Biographical Annals in Lancaster, published in 1903, describes Baker as "…a man esteemed by his neighbors for his many good qualities and excellent character, and in disposition he is a man of warm heart and kindly feeling."
Date Range
1856-1902
Creation Date
1856-1902
Year Range From
1856
Year Range To
1902
Creator
Baker, Thomas, b. 1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Alexander, Sara
Andrews, Arthur
Armstrong, Lapsley
Ash, Daniel
Aument, Frank
Bailey, Thomas
Bailey, William M.
Bair, William M.
Baker, George
Baker, Harlan
Baker, John
Baker, Thomas
Baldwin, Joseph B.
Baptis, Joseph
Bea, John
Bear, Jacob
Bernard, James J.
Beyer, Andrew
Beyer, Daniel
Beyer, Margaret
Beyer, Robert
Black, Margaret
Blackburn, Cromwell
Blank, Christian
Borland, William
Bosland, William
Brinton, Howard
Brinton, Moses
Brinton, Samuel
Broomell, B. J.
Broomell, Samuel H.
Brosius, Clarkson
Brosius, Jesse
Brosius, John Comly
Brosius, Joseph H.
Brosius, Joshua
Brosius, Levi
Brosius, Mahlon J.
Brosius, William
Brown, J. W.
Brown, James
Brown, K.
Brown, Thomas W.
Bush, Fred
Bushong, Jacob
Carlow, James
Carter, Benjamin
Carter, John C.
Chamberlain, Jonas
Clark, Henry
Cloud, Charles
Coates, Ellis
Coates, Lewis
Coates, Samuel
Coates, Truman
Cochran, Joseph S.
Cohan, Thomas H.
Connar, James
Conner, John
Cooper, Truman
Crossen, James
Dale, George
Davis, Abner
Davis, Christopher
Davis, John
Davis, Joseph B.
Davis, Joseph E.
Davis, Lucretia H.
Davis, William
Dean, Thomas
Doneby, Philip
Donelly, Henry
Donelly, Hugh
Drumm, Earl
Eby, Henry S.
Edwards, Charles
Edwards, James
Elias, Emery
Elizabeth, Mary
Elliott, Cloud
Ernery, Hannah E.
Evans, Carrie R.
Evans, John
Evans, William
Fagler, John
Ferguson, Benjamin
Ferguson, Robert
Ferguson, William
Fleming, Martin J.
Foulk, Mrs.
Fox, William
Frames, David
Fritz, Abby Ann
Gill, John
Goodman, Charles
Gowan, William M.
Graham, Harrison
Graham, John T.
Gray, Ezra
Haines, Eugene M.
Hall, Hiram S.
Hamil, Armor
Hamil, R. A.
Hamilton, J. E.
Hannun, Eurch
Harper, J. D.
Harrar, Daniel
Harrar, Miller
Harray, P.
Harrett, William
Harting, George R.
Hastings, Jeremiah
Hastings, Joseph
Henning, James
Hevenson, Ann
Heyberger, Jacob
Hodgson, Annie C.
Hodgson, Ellis P.
Hollis, William
Holmes, John
Hoopes, Thomas G.
Houston, David
Hoy, P.
Hoy, William
Hudson, Alex
Hurley, John
Jackson William Clark
Jackson, Annetta L.
Jackson, Clark
Jackson, David W.
Jackson, Ellwood
Jackson, Hayes
Jackson, James J.
Jackson, Lydia
Jackson, Thomas
Jackson, Thomas E.
Jackson, Thomas S.
Jeffries, Benjamin
Jenkins, Annie E.
Jones, Emmos S.
Jones, John
Jones, John C.
Jones, John G.
Kalbach, A. M.
Keene, Rebecca J.
Kennedy, Anna
Kennedy, James H.
Kent, Daniel
Kimble, Isaac W.
King, Judson B.
Lamborn, Jacob H.
Lamborn, Kirk
Lechman, Benjamin
Lewis, Alex
Lewis, Elijah
Lewis, Isaac
Lewis, John C.
Lewis, Thompson
Luckenbach, J. S.
Lynch, Philemena C.
Mahaney, Jeremiah
Mahon, Jeremiah
Markey, Pat
Martin, Elijah P.
Martin, James
Martin, Samuel
Martin, William S.
Massey, Isaac
Mayhu, William
McCardle, Eli
McCarter, Henry C.
McCarter, Henry G.
McCarter, John Jones
McCarter, Thompson
McCimans, Mike
McClure, John
McClure, Thomas
McConnel, Samuel
McCord, James
McCord, William
McCullough, James
McCullough, Robert
McElwain, David
McElwain, James
McElwain, Josiah
McElwain, Robert
McHenry, John
McLinaus, John
McLinaus, W. F.
McNeil, George A.
McSparren, James B.
Miller, Andrew
Miller, H. Jackson
Miller, Henry H.
Miller, Joanna
Miller, Lemuel H.
Miller, Minnie R.
Mimm, Jesse
Montgomery, John
Montgomery, Sam E.
Morrison, Caroline B.
Morrison, Emma B.
Morrison, Robert
Morrison, Samuel
Newhauser, John
Nixon, A. W.
Nixon, Joseph
Noble, William M.
Oatman, Eliza
Oatman, Zachariah
Ortlip, Andrew
Patterson, Bordley Shippen
Pennington, Robert H.
Pennington, Thomas
Pennock, F. J.
Pennock, Francis J.
Pennock, Joseph
Pennock, Margaretta Walker
Pennock, William E.
Penny, Joseph
Peters, Abraham
Peters, Abraham K.
Pierce, G.
Pinkerton, James
Purnal, Levis
Pusey, Joseph
Rakestraw, Abraham
Rambo Elijah W.
Rambo, David
Rambo, Elisha
Ramsay, James
Reeses, Peter
Reyburn, James H.
Reylin, John
Reylon, Henry S.
Rhoads, Levi S.
Richey, George
Ricky, Immanuel
Rigg, Hiram F.
Robinson, Amy
Robison, Joseph
Roney, Pat
Ross, George E.
Ross, Hamilton
Russel, Joseph
Rutter, Adam
Rynear, Charles
Sampson, John
Sampson, William
Sellers, Thomas W.
Seltzer, Sara R.
Shaw, Ben
Shivery, Demison
Shivery, Elisha J.
Shivery, George
Shultz, Frank
Simmons, Henry
Siner, John T.
Slack, Hall
Slokom, Samuel
Smith, Abram
Smith, Jackson
Smith, Jesse J.
Smith, S. W.
Smith, Samuel
Sproul, James
Stewart, James
Stump, B. O.
Sutton, Edwin
Sweigert, John W.
Swift, Joseph
Taylor, Jacob
Taylor, Jesse
Thomas, Arthur
Thomas, Edward
Thomas, Margaret
Thompson, James
Thompson, Jane M.
Thompson, Mary Jane
Turner, James
Walker, David
Wallace, Arthur
Walton, Abner Brinton
Walton, Alban
Walton, Brinton
Walton, Elizabeth C.
Walton, Isaac
Walton, Joseph L.
Walton, Joseph B.
Walton, Joseph P.
Watts, Mollie
Webster, Chalkley
Webster, Charles
Webster, Daniel
Webster, George
Webster, Joseph
Webster, Margaret C.
White, Alexander
Whiteside, Mrs.
Whitman, James
Whitson, Martha
Whitson, Moses
Whitson, Samuel
Whitson, Thomas
Whitson, William
Willard, Agnes
Williams, Abner
Williams, David
Williams, William B.
Wood, James
Wood, Joshua
Wood, Thomas
Wood, William N.
Woodruff, John
Woods, Joshua
Woods, Peter
Woods, Thomas
Work, Robert
Worth, Albert B.
Worth, William C.
Subjects
Surveying
Surveyors
Lancaster County (Pa.)
Chester County (Pa.)
Search Terms
Chester County, Pennsylvania
Christiana, Pennsylvania
Colerain Twp.
Finding aids
Kirkwood, Colerain Twp.
Lancaster County, Pennsylvania
Manuscript groups
Octoraro Creek
Surveying
Surveyors
Upper Oxford Twp., Chester County
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0734
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Surveyor's transit case, Object ID 1973.008
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-734
Other Number
MG-734
Classification
MG0734
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AB, November 2014. Added to database 24 May 2021.
Documents
Less detail

10 records – page 1 of 1.