Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
., and Henry Markley. 23 May 1771. Folder 5 Mortgage. James and Sarah Davis of Lampeter Twp., a fuller, and Michael Diefenderffer of Lancaster, are bound to Bernard Hubley of Lancaster regarding the purchase of property on King Street in Lancaster. 11 June 1772. Folder 6 Deed from Leonard Stone of Earl
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
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).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other 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
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
Scope and Content Note: The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), 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.
Accession Number
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  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
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Object ID
MG0061
Date Range
1670-1985
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Description
Samuel E. Dyke was a noted authority on the Pennsylvania rifle and wrote on this subject. Collection consists of articles, correspondence, photographs, research notes, and working papers on firearms. Also included is information on gunsmiths, the Rockford Foundation, the Heritage Center, cabinetmakers, grandfather clocks, and the Armstrong Cork Company. 1670-1985
Date Range
1670-1985
Creation Date
mid-20th century-1985
Year Range From
1670
Year Range To
1985
Creator
Dyke, Samuel Eugene, 1900-1985
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Armstrong, John
Atherton, Cornelius
Atkins, Wyatt
Beck, John Philip
Berry, Peter
Breitenhard, Johann Christoph
Brown, Parker B.
Buchele, William M.
Corridon, Raymond R.
Dobson, Thomas
Dubbs, Jacob
Dyke, Samuel Eugene
Fetter, George
Feder, George
Fondersmith, John
Grancsay, Steven V.
Grove, S.
Grubb, Peter
Hawkins, Henry
Henry, William
Hoff, H. Bare
Kendig, Joe, Jr.
Kuntz, Jacob
Kuntz, Peter
Landis, George
Landis, Henry
Lehn, Joseph
Lincoln, Abraham
Magee, D. F.
Manger, Henry
Meyhardt, Peter
Pennypacker, A. J.
Sprecher, Peter
Walker, Joseph E.
Yeates, Jasper
Subjects
Armstrong Cork Company
Gunsmiths
Kentucky rifle
Cabinetmakers
Clocks and watches
Search Terms
Armstrong Cork Company
Booklets
Cabinetmakers
Clocks
Conrad Weiser State Park
Correspondence
Flintlock Rifles
Gunsmiths
Halbach Pistols
Harpers Ferry Arsenal and Armory
Hopewell Forge
Kentucky Match Rifle
Kentucky rifles
Kentucky Rifle Association
Lancaster County Bicentennial Committee
Malsh Pistols
Metropolitan Museum of Art
Pamphlets
Pennsylvania Rifles
Rotary International
Pennsylvania Deithsch Eck
World War II
Extent
6 boxes, 113 folders, 4.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0061
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Samuel E. Dyke Collection of Papers (MG-61), Folder #, LancasterHistory.org
Other Numbers
MG-61
Classification
MG0061
Description Level
Fonds
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 2
Object ID
MG0240_Ser02
Date Range
1779-1984
Collection
Black History Collection
Title
Black History Collection, Series 2
Description
Series 2, Black History Records, contains the Mayor's Register of Coloured Persons or Negro Entry Book, a census of free persons of color living in Lancaster city; a biographical account of Rev. James William Charles Pennington; and items related to early twentieth century Black History in Lancaster County. The collection also contains letters from anti-slavery societies, papers related to abolitionist activity, a letter regarding the American Colonization Society, and a manumission paper from the state of Virginia.
Date Range
1779-1984
Year Range From
1779
Year Range To
1984
Date of Accumulation
1779-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, Mildred
Bailey, Bessie
Bailey, Charles
Ball, James H.
Barber, Florence
Beaubian, Beulah
Beaubian, Charles S.
Blonden, Louisa
Book, Anna H.
Book, Simon
Bradley, Daniel
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Marianna Gibbons
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Josephine
Clark, Russia
Clark, Ruth
Cohn, Jason
Cooper, Bella
Craig, Mary
Craig, Samuel
Davis, Emily
Davis, Robert
Dorsey, Steven
Edwards, Mary
Edwards, Thomas L.
Foster, Carrie
Foster, Daniel
George, H. E., Mrs.
George, Harriet
Goins, Dora
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Hardy, Laura
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Henry, Ella
Henry, Mary
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Kelley, Calvin
Kelley, David
Keyes, Emma
La Barre, John
Link, John Lewis
Lynch, Dora
MacNeal, William
Mason, Alice
Mitchell, Blanche
Moore, Martha
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Nickumn, Theresa
Palmer, John M.
Payne, Benedine
Polite, Abraham L.
Polite, Blanche
Price, J. C.
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Shissler, Simon
Shorter, George
Snow, Josephine
Spraggan, R. F.
Stewart, J. O.
Tall, Rebecca
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Waters, Ruth
Webster, Frank T. M.
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
Abolitionists
African Americans--History
Antislavery movements
Free Black people
Freedmen
Letters
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Abolitionists
Antislavery movements
Certificates
Correspondence
Court of Quarter Sessions
Enslaved persons
Free persons of color
Freedmen
Letters
Persons of color
Slaveholders
Slavery
Extent
17 folders, 35 items, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Conestoga Elks Lodge Records (MG0760)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Series 2, 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 document 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, Series 2
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 17 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
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
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Object ID
MG0919
Date Range
1846-1955
contains deeds, articles of agreement, descriptions of property, and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Please request at the Reference Desk or
  1 document  
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Description
This collection contains deeds, articles of agreement, descriptions of property, and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp.
Date Range
1846-1955
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Beichler, Christian
Brown, Henry G.
Doulin, Wilmer J.
Gantz, Jacob
Harnish, Michael
Kendig, David
Kendig, John M.
Kendig, Susan
Kline, Abraham
Kreider, George H.
Kreider, John
Landis, Esther
Landis, Musser C., Sr.
McMullen, Elizabeth
McMullen, James
Mylin, Abraham S.
Spring, Jacob
Subjects
Deeds
Real property
Real property surveys
Search Terms
Deeds
Finding aids
Land drafts
Manuscript groups
Property records
Real estate
West Lampeter Twp.
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0919
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), 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
2004.MG0919
Other Numbers
MG-919
Classification
MG0919
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Documents
Less detail
Collection
Blueprints and Architectural Drawings
Title
Plans of the Buch-Hoffman Company property
Object ID
BLUE_F029_Buch-Hoffman
Date Range
1909, 1926, 1937
Collection
Blueprints and Architectural Drawings
Title
Plans of the Buch-Hoffman Company property
Description
Buch-Hoffman Company. Elizabethtown, PA. Lancaster Co.
Plan of the Buch-Hoffman Company Tract of Land. Scale: 1''=100'. Surveyed by H. K. Ober. August 1909.
Plan of the Buch-Hoffman Company Tract of Land Situated in Boro. Of Elizabethtown, Lancaster County, PA. Revised February 1926 Over Plan made by H. K. Ober August 1909. Henry H. Koser. Reg. Surveyor. Landisville, PA.
Draft of a Block of Lots Situated in the Boro. Of Elizabethtown, Lancaster County, PA. As Laid Out by J. Harvey Buch. May 1926. Revised April 1937. Scale: 1''=50'. Henry H. Koser. Reg. Surveyor. Landisville, PA.
Date Range
1909, 1926, 1937
Creation Date
1909, 1926, 1937
Year Range From
1909
Year Range To
1937
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 029
People
Buch, John Harvey
Koser, Henry H.
Ober, H. K.
Subjects
Real property
Real property surveys
Search Terms
Architectural plans
Buch-Hoffman Company
Elizabethtown
Real estate
Real property surveys
Extent
3 items
Object Name
Survey, Land
Language
English
Object ID
BLUE_F029_Buch-Hoffman
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at 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 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.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 13 October 2023.
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

10 records – page 1 of 1.