Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
aids Friends Academy Harrisburg Lancaster Lancaster County Woman’s Christian Temperance Union �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Lititz Locust Valley, Long Island, New York Manheim Manuscript groups Minutes (Records) National Woman’s
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), 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-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
717.392.4633 • www.LancasterHistory.org Search Terms: Advertisements Announcements Arithmetic Boys Work Fund Broadsides Camons Island Cheap Job Printer, Lancaster Inquirer Steam Book and Job Printing Court of Quarter Sessions Cromwell & Bomberger Finding aids Flyers Frantz’s Mill Ku Klux Klan (1915
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
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
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
Black History Collection
Title
Black History Collection
Object ID
MG0240
Date Range
1780-1984
Collection
Black History Collection
Title
Black History Collection
Description
This collection contains papers and local government records related to Black history in Lancaster County, including an index to Lancaster County's register of enslaved persons, Mayor's Register of Coloured Persons or Negro Entry Book, and a biographical account of Rev. James William Charles Pennington. There are official records for enslaved persons and their children in Lancaster County, as well as freemen within Lancaster City. The collection also contains a manumission paper from the state of Virginia, a certificate for free persons of color, and letters from anit-slavery societies.
System of Arrangement
Series 1 consists of the "Slave Registers," official county records registering enslaved women and their children after 1780.
Series 2 contains the "Mayor's Register of Coloured Persons," a manumission paper, correspondence, and other records.
Date Range
1780-1984
Year Range From
1780
Year Range To
1984
Date of Accumulation
1780-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, James
Anderson, Mildred
Atchinson, John
Bacon, Izard
Bailey, Bessie
Bailey, Charles
Baker, John H.
Ball, James H.
Barber, Florence
Barton, William
Bayly, James
Beaubian, Beulah
Beaubian, Charles S.
Bigham, William
Black, Aaron
Blonden, Louisa
Boggs, Alexander
Book, Anna H.
Book, Simon
Boyd, William
Bradley, Daniel
Breading, David
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Jack
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Caldwell, Andrew
Carpenter, Samuel
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Bryce
Clark, Josephine
Clark, Russia
Clark, Ruth
Clemson, James
Cohn, Jason
Conkle, William
Cook, James
Cooke, Samuel
Cooper, Bella
Craig, Mary
Craig, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Davis, Emily
Davis, Robert
Dewers, Thomas
Dorsey, Steven
Edwards, Mary
Edwards, Susanna
Edwards, Thomas
Edwards, Thomas L.
Evans, James
Evans, John
Evans, Frances
Ewing, John
Fordney, William B.
Foster, Carrie
Foster, Daniel
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
George, H. E., Mrs.
George, Harriet
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Goins, Dora
Graves, B.
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Grubb, Peter
Hardy, Laura
Harrison, Thomas
Haydon, George
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Heaton, Jeremiah
Henderson, Archibald
Henry, Ella
Henry, Mary
Henry, William
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hubley, John
Hudson, Edward
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jacks, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Johnson, Henry
Johnston, John
Kelley, Calvin
Kelley, David
Keyes, Emma
King, Robert
La Barre, John
Leman, Christian
Link, John Lewis
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Lynch, Dora
MacNeal, William
Martin, James
Mason, Alice
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Mitchell, Blanche
Moore, Martha
Moore, Zachary
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Nickumn, Theresa
Old, James
Oldden, John
Palmer, John M.
Patterson, James
Payne, Benedine
Peden, Hugh
Pembroke, Stephen
Pennington, James William Charles
Polite, Abraham L.
Polite, Blanche
Porter, Andrew
Porter, William
Potts, David
Price, J. C.
Ramsey, Elizabeth
Reigert, Christopher
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Shissler, Simon
Shorter, George
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Snow, Josephine
Spear, Robert
Spraggan, R. F.
Steel, William
Stevens, Thaddeus
Stewart, J. O.
Tall, Rebecca
Thomas, Mary B.
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Walker, Isaac
Wallace, Robert
Waters, Ruth
Watson, John
Webster, Frank T. M.
Weld, Theodore D.
Whitehill, James
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Wilson, Samuel
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Free Black people
Freedmen
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Certificates
Court of Quarter Sessions
Enslaved persons
Finding aids
Free persons of color
Freedmen
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
1 box, 33 folders, 128 items, 1,178 pages to scan, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), 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. As a historical resource, this collection reflects the racial prejudices and actions of the era. 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. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240
Classification
MG0240
Description Level
Fonds
Custodial History
The collection was formerly called "The Slave Records of Lancaster County Collection." Name changed to "African American Records Collection" and arrangement changed on 13 June 2007. Name changed again in 2022 to "Black History Collection."
Added to database on 19 July 2017.
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
. Yeates, John, Jr. Yeates, Margaret Yeates, Mary Yeates, Sarah Zantzinger, Paul Subject Headings: Business records Deeds Family records Law libraries Letters Library catalogs Wills Search Terms: Business records Correspondence Deeds Family records Finding aids Letters Manuscript groups Wills �230 North
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Object ID
MG0912
Date Range
1821-1924
Manuscript groups Marriage certificates Newspapers Wrightsville Star Related Materials: Processing History: Processed and finding aid prepared by MSH, 8 April 2022. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged
  1 document  
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Description
This collection contains letters, correspondence, documents, a copy book, marriage license, an issue of the Wrightsville Star newspaper and other ephemera of the family of James Fleming Smith (1807-1854) and his son, Howard Persifor Smith (1847-1872).
Admin/Biographical History
James Fleming Smith, son of Isaac Smith and Margaret Fleming, was born in 1807 in Lancaster County and died in 1854 in Wrightsville, York County. He married Elizabeth Schall, 3 September 1845, and had one child, Howard Persifor Smith, born in 1872.
Date Range
1821-1924
Year Range From
1821
Year Range To
1924
Date of Accumulation
1821-1924
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Baumgardner, Thomas
Haldeman, Peter
Mason, Richard
Putnam, A. B.
Schall, Jacob H.
Smith, Elizabeth Schall
Smith, Howard Persifor
Smith, Howard Persifor, Jr.
Smith, Isaac
Smith, James Fleming
Smith, Margaret Fleming
Smith, Mary Tucker Brubaker
Smith, Robert
Subjects
Letters
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Marriage certificates
Newspapers
Wrightsville Star
Extent
7 folders
Object Name
Archive
Language
English
Object ID
MG0912
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), James Fleming Smith Family Papers, 1821-1924 (MG0912), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Unknown.MG0912
Other Numbers
MG-912
Classification
MG0912
Description Level
Fonds
Custodial History
Transferred from Robert Smith family file 26 September 2002. Transferred from Document Collection, Box 32, Folder 3, 8 April 2022.
Documents
Less detail
Collection
Jule Ritchey Collection
Title
Jule Ritchey Collection
Object ID
MG0913
Date Range
1916, 1918, 1983
Cabbage Hill Eighth Ward Baseball Team Eighth Ward Theater Finding aids Lancaster Athletic Club Liberty Loan Manuscript groups Menus Prince Street Hall Pugilism Restaurants Rieker’s Star Brewery Sports Washington Bar and Café Related Materials at LancasterHistory: Johnny Hauck Collection (MG0063) Johnny
  1 document  
Collection
Jule Ritchey Collection
Title
Jule Ritchey Collection
Description
This collection contains ephemera related to Julius J. "Jule" Ritchey of Lancaster and his career as a middleweight boxer.
Admin/Biographical History
Julius J. "Jule" Ritchey was born in 1895 in Lancaster's Cabbage Hill neighborhood. During his career as a middleweight boxer, he fought 75 bouts, won 65 of them and had 4 KOs. He fought alongside local contemporaries Leo Houck, Rosey Stoy, and Tim Droney. He trained in various places around the world, including Havana, Cuba. Ritchey later worked from Armstrong until he retired in 1960. He died 9 January 1983 in Lancaster.
Date Range
1916, 1918, 1983
Year Range From
1916
Year Range To
1983
Date of Accumulation
1916-1983
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Adams, Billy
Austin, Richard L.
Berger, Billy
Black, Bill
Britt, Monte
Brown, Madison
Donan, Tommy
Droney, Tim
Ferguson, Danny
Franklin, Willie
Greiner, Johnny
Hensel, Harry H.
Houck, Leo
Passmore, E. Pusey
Putt, Allen
Rieker, Charles A.
Ritchey, Julius J. "Jule"
Taylor, Buck
Wilson, Billy
Wright, K. O.
Subjects
Boxing
Search Terms
Banks
Boxing
Cabbage Hill
Eighth Ward Baseball Team
Eighth Ward Theater
Finding aids
Lancaster Athletic Club
Liberty Loans
Manuscript groups
Menus
Prince Street Hall
Pugilism
Restaurants
Rieker Star Brewery
Sports
Washington Bar and Café
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0913
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Johnny Hauck Collection (MG0063)
Johnny Hauck Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jule Ritchey Collection (MG0913), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Unknown.MG0913
Other Numbers
MG-913
Classification
MG0913
Description Level
Fonds
Custodial History
Transferred from Boxing Information File, 13 May 2003. Transferred from Document Collection, Box 32, Folder 9, Items 1-7, 13 April 2022.
Documents
Less detail
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Object ID
MG0917
Date Range
1855-1887
). People: Albright, S. K. Burn, Samuel Conklin, Samuel Eshleman, Henry S. Eshleman, Jacob B. Eshleman, John B. Eshleman, Martin Meyers, E. K. Myers, John Smith, W. S. Weaver, Simon Subject Headings: Letters Search Terms: Civil War Correspondence Finding aids Letters Manuscript groups Related Materials
  1 document  
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Description
This collection contains letters and post cards written to John B. Eshleman of Cordelia, West Hempfield Twp., from 1855 to 1887, as well as one insert with biographical information.
Admin/Biographical History
John B. Eshleman was born 11 February 1839 in West Hempfield Township. He had a common school education and taught in West Hempfield and Columbia for 36 years. In 1880 he was elected to the Pennsylvania State Legislature. He served two terms as a Lancaster County Commissioner beginning in 1893. He was also a justice of the peace. He died 21 June 1906 and is buried at Ironville Methodist Church Cemetery in West Hempfield Twp.
Date Range
1855-1887
Year Range From
1855
Year Range To
1887
Date of Accumulation
1855-1887
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Albright, S. K.
Burn, Samuel
Conklin, Samuel
Eshleman, Henry S.
Eshleman, Jacob B.
Eshleman, John B.
Eshleman, Martin
Meyers, E. K.
Myers, John
Smith, W. S.
Weaver, Simon
Subjects
Letters
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0917
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), John B. Eshleman Papers, 1855-1887 (MG0917), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
2003.MG0917
Other Numbers
MG-917
Classification
MG0917
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 7, Items 1-7, 14 April 2022.
Documents
Less detail
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Object ID
MG0918
Date Range
1788-1919
, Francinah Swisher, James Henry Swisher, John Swisher, Patrick B. Swisher, Rachel Swisher, Robert Subject Headings: Family records Search Terms: Bills of sale Family records Finding aids Manuscript groups Marriage certificates Memorial cards Probate records Related Materials: Items in Photograph Collections
  1 document  
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Description
This collection contains documents and ephemera related to the Swisher and McElree families of Lancaster County.
Date Range
1788-1919
Year Range From
1788
Year Range To
1919
Date of Accumulation
1788-1919
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, George S.
Groff, Frederick Fenninger
Huber, Christian S.
Huber, Hettie Ann Swisher
Kohr, John
Kohr, John Jr.
McElree, Catharine
McElree, Esther Ann
McElree, Joseph
McElree, Letitia
McElree, Martha Ann
McElree, Mary
McElree, Rachel
McElree, Rachel Rockafield
Moore, J. P.
Reese, Letitia
Strine, John Jacob
Swisher, Albert
Swisher, Catharine Jane
Swisher, Christen
Swisher, Eliza
Swisher, Elizabeth
Swisher, Elizabeth R. McElree
Swisher, Francinah
Swisher, James Henry
Swisher, John
Swisher, Patrick B.
Swisher, Rachel
Swisher, Robert
Subjects
Family records
Search Terms
Bills of sale
Family records
Finding aids
Manuscript groups
Marriage certificates
Memorial cards
Probate records
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0918
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs 1-05-01-39 to 1-05-01-44
Notes
Preferred Citation: Title or description of item, date (day, month, year), Swisher and McElree Family Papers, 1788-1919 (MG0918), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
1967.63
Other Numbers
MG-918
Classification
MG0918
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 8, Items 1-12, 15 April 2022.
Documents
Less detail

10 records – page 1 of 1.