Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), 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-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
: Deeds Family records Finding aids Lancaster Cemetery Legal documents Manuscript groups Promissory notes Receipts Related Materials: Processing History: Processed and finding aid prepared by MSH, 2 March 2022. This collection has been documented, preserved and managed according to professional museum and
  1 document  
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Description
The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster.
Admin/Biographical History
Michael Brecht was born 2 November 1854 and died 29 January 1930 in Lancaster. He owned property on South Duke Street in Lancaster.
Date Range
1873-1945
Year Range From
1873
Year Range To
1945
Date of Accumulation
1873-1945
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brecht, Bernard
Brecht, Francis
Brecht, Michael
Brecht, Sally
Brecht, Sarah Elizabeth
Cornell, Emma
Evans, S. W.
Fritchey, A. H.
Herr, Allan A.
Reynolds, John M.
Schupp, Mary C.
Sullenberger, F. W.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Deeds
Family records
Finding aids
Lancaster Cemetery
Legal documents
Manuscript groups
Promissory notes
Receipts
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0893
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Michael Brecth Family Papers (MG0893), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
Unknown.MG0893
Other Numbers
MG-893
Other Number
MG-893
Classification
MG0893
Description Level
Fonds
Custodial History
Transferred from Brecht family file 4 August 1999. Transferred from Document Collection Box 28, Folder 10, 2 March 2022.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the Hager family papers are deeds, land patents, and probate records. Creator: LancasterHistory (Organization) Conditions for Access: Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
Terms: Advertisements Certificates Deeds Family records Finding aids Genealogy Horse breeders Lutheran and Reformed Church Manuscript groups Pikeland Church Probate records Sadsbury Friends Cemetery Simmontown School Union Cemetery Related Materials: See also the Photograph Collections Processing
  1 document  
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Description
The Alice E. Brown Family Papers contain genealogy and family records, deeds, land drafts, ads and ephemera for local businesses, bonds, estate papers, wills, and personal papers. Some of the deeds and maps are for property also owned by the Coates and Pownall families. Alice's father was a race horse breeder and the collection contains certificates from the American Trotting Register for some of his horses.
Admin/Biographical History
"Alice E. Brown, age 93, of Christiana, PA passed away on Monday, March 15, 2010 at Tel Hai Retirement Community. She was born in Salisbury Twp., daughter of the late John H. & Lizzie F. Brown. She was a member of Latta Memorial Presbyterian Church of Christiana. Alice graduated from the Millersville Normal School in 1934. She was a School Teacher for 7 years at the former Simmontown one-room schoolhouse. She also worked for Dr. Beacher of Gap. She was known as a wonderful artist. She was preceded in death by 4 siblings: Norris, Phares, Lela, and Leah Brown. She was the last of her immediate family. Funeral service will take place from the Shivery Funeral Home, 111 Elizabeth Street, Christiana, PA on Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA."
From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010.
Date Range
1727-1963
Year Range From
1727
Year Range To
1963
Date of Accumulation
1727-1963
Creator
Brown, Alice E., 1916-2010
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bedard, A. J.
Beecher, Eleanor
Beecher, Samuel
Beyer, W. F.
Brinton, Susanna
Brown, Alice E.
Brown, Barbara
Brown, Clemson
Brown, David
Brown, David, Jr.
Brown, Elizabeth F.
Brown, Hannah
Brown, J. Norris
Brown, Jacob
Brown, John H.
Brown, John Henry
Brown, Leah
Brown, Lindley T.
Brown, Lizzie F.
Brown, Lydia
Brown, Margaret C.
Brown, Phares
Brown, Samuel
Brown, Sarah "Sallie"
Brown, William
Coates, Lindley
Davis, Benjamin F.
Dubree, Absolom
Dubree, Ann
Elliot, Joseph
Eshleman, Jacob
Fleming, John
Hipple, Mary Ann
Hostetter, Abraham F.
Howell, Philip
Jackson, Mary Louise
Kunkel, H. Clinger
Lindley T. Brown
McNeely, Abigail
Mews, Hannah
Mews, John
Moore, Thomas
Murray, John
Murry, John
Murry, Susanna
Pownall, Deborah
Pownall, Ellen
Pownall, George H.
Pownall, Harriet
Pownall, Levi
Wasson, Samuel
Pownall, Martha
Pownall, Theodore
Rhea, Ann
Samson, Margaret
Samson, William
Steele, Elizabeth
Steele, Hugh E.
Swanger, John H.
Taylor, Isaac
Walker, Asahel
Wasson, Ann
Wasson, Ruth
Wasson, Usher
Wayser, Janet L. Knox
Whitson, George
Williams, Robert
Subjects
Advertisements
Deeds
Family archives
Genealogy
Horse breeders
Probate records
Search Terms
Advertisements
Certificates
Deeds
Family records
Finding aids
Genealogy
Horse breeders
Lutheran and Reformed Church
Manuscript groups
Pikeland Church
Probate records
Sadsbury Friends Cemetery
Simmontown School
Union Cemetery
Extent
1 box, 35 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0583
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice E. Brown Family Papers (MG0583), 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
2010.MG0583
Other Numbers
MG-583
Classification
MG0583
Description Level
Fonds
Custodial History
Processed by RW, February 2010; finding aid typed by SH, July 2013. Added to database 26 December 2021.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Cemeteries Death registers Deeds Lancaster (Pa.) Minutes (Records) Search Terms: Burial records Business records Cemeteries Deeds Finding aids Lancaster Manuscript groups Minutes (Records) Woodward Hill Cemetery Related Materials at LancasterHistory: MSAccess database in the Research Center. Processing
  1 document  
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Description
The Woodward Hill Cemetery Collection contains records of the cemetery from 1851-1997, such as the charter and by-laws, board minutes, lot holder records, plans, programs, financial documents, and grant proposals. The records include the names of thousands of people who were employed by, buried at, served on the cemetery board, or were otherwise associated with the cemetery.
Admin/Biographical History
For more than 150 years, Woodward Hill Cemetery has been one of Lancaster’s most significant historic sites. As the final resting place of numerous prominent citizens including President James Buchanan, with a layout reflecting Victorian ideals of landscape design and containing fine examples of funerary monuments, Woodward Hill’s national significance was recognized in 2005 when the cemetery was listed on the National Register of Historic Places. Woodward Hill was the largest and most elaborate of the new rural cemeteries established in Lancaster during the mid-nineteenth century. Rural cemeteries were designed as vital open spaces or public parks for the community; they provided a place for recreation as well as veneration of the dead. As a final resting place for illustrious citizens, Woodward Hill is a “museum” of notable clergy, educators, civic leaders, and veterans. Today the cemetery occupies 32 acres and contains approximately 13,750 grave markers ranging in date from the late eighteenth century to the present day. They illustrate the 200-year evolution of funerary art, sculpture and associated symbolism. In addition to tombstones, there are numerous obelisks and mausoleums representing Victorian, neoclassical, and early modern architectural styles. Founded in 1852 by Trinity Lutheran Church, Woodward Hill Cemetery is one of Lancaster's significant historic sites. The cemetery was the largest and most elaborate of the new "rural" cemeteries established in the mid- nineteenth century. It was designed as vital open space, allowing for recreation as well as veneration of the dead. The final resting place of many notable clergy, veterans, education, civic and business leaders, Woodward Hill's best known grave site belongs to James Buchanan, 15th President of the United States http://www.woodwardhillcemetery.com/ 8/11/17
Date Range
1851-1997
Year Range From
1851
Year Range To
1997
Date of Accumulation
1851-1997
Creator
Woodward Hill Cemetery (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
Subjects
Business records
Cemeteries
Death registers
Deeds
Lancaster (Pa.)
Minutes (Records)
Search Terms
Burial records
Business records
Cemeteries
Deeds
Finding aids
Lancaster
Manuscript groups
Minutes
Woodward Hill Cemetery
Extent
3 boxes, 34 folders,1 volume,3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0264
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
MSAccess database in the Research Center.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodward Hill Cemetery Collection (MG0264), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 11-15 contain restricted materials.
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-264
Classification
MG0264
Description Level
Fonds
Custodial History
Added to PP on 11 August 2017.
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
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
: Architectural ironwork Awnings Business records Decorative cast-ironwork Deeds Ironwork Patents Stocks Search Terms: A. B. Rote & Company Account books Awnings Bonds Business records C. V. Rote & Company Deeds Farmers Trust Company Finding aids Highway Emergency Service Ironwork Ironwork, Architectural Ironwork
  1 document  
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Description
The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used for their business. The record books of the company, 1881-1942, show accounting, clients, cash flow, bids, and inventory. A catalog of architectural bronze and iron works illustrates their products. There are also stock certificates for a number of local and regional businesses such as Farmers Trust Company, Union Trust Company, and Meadia Heights Golf Club.
Admin/Biographical History
C. V. Rote & Company was founded by Charles V. Rote, Jacob F. Bender, and John W. Holman on 3 March 1881, specifically for the manufacture of awnings. Bender and Holman provided the financing, space for the shop, the time they could commit, and the use of their horse and buggy. Rote committed his labor and time in manufacturing the awnings. Their initial success continued when they added architectural bronze and iron work. Andrew B. Rote took over the business in 1894, which was then located at 111-117 E. Chestnut Street, Lancaster.
Date Range
1806-1950
Year Range From
1806
Year Range To
1950
Date of Accumulation
1806-1950
Creator
Rote, Andrew B., 1928-2015
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bender, Jacob F.
Holman, John W.
Rote, Andrew B. "Andy"
Rote, Andrew Baker
Rote, Charles Victor
Other Creators
A. B. Rote & Company
Subjects
Architectural ironwork
Awnings
Business records
Decorative cast-ironwork
Deeds
Ironwork
Patents
Stocks
Search Terms
A. B. Rote & Co.
Account books
Awnings
Bonds
Business records
C. V. Rote and Company
Deeds
Farmers Trust Company
Finding aids
Highway Emergency Service
Ironwork, Architectural
Ironwork, Decorative
Lancaster Concrete Tile Company
Manuscript groups
Meadia Heights Golf Club
Mortgages
National Building Units Corporation
Patents
Penn-Mont Mining and Milling Company
Pennsylvania Chautauqua Society
Stocks
Union Trust Company of Lancaster
Extent
3 boxes, 27 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0363
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Andrew B. Rote Collection (MG0363), 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
2003.MG0363
Other Numbers
MG-363
Classification
MG0363
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Grill Family Papers
Title
Grill Family Papers
Object ID
MG0559
Date Range
1823-1925
(MG559), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Deeds Probate records Real property surveys Search Terms: Deeds Estate inventories Finding aids Land drafts Manuscript
  1 document  
Collection
Grill Family Papers
Title
Grill Family Papers
Description
The Grill Family Papers contain deeds and land drafts for property in East Cocalico Township, Lancaster County; an estate inventory for John Miller; letters of administration for the estate of John Grill; a warrant for John Grill to collect the school tax for East Cocalico School District; and receipts pertaining to a court case between Adam Grill and Martin Althouse. Some of the documents involve the property of Muddy Creek Church.
Date Range
1823-1925
Year Range From
1823
Year Range To
1925
Date of Accumulation
1823-1925
Creator
Grill family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Deeds
Probate records
Real property surveys
Search Terms
Deeds
Estate inventories
Finding aids
Land drafts
Manuscript groups
Muddy Creek Church
Probate records
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0559
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Grill Family Papers (MG559), 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
2010.MG0559
Other Numbers
MG-559
Classification
MG0559
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June-July 2012. Added to database 28 December 2021.
Documents
Less detail
Collection
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
Family archives Freemasons Wills Search Terms: Bonds Deeds Family archives Finding aids Freemasons Lancaster Cemetery Manuscript groups Mortgages Musselman & Schwarz Plumbing and Heating West End Building and Loan Wills Processing History: Processed and finding aid prepared by PH, August 2014. This
  1 document  
Collection
Lyte Family Papers
Title
Lyte Family Papers
Description
The Lyte Family Papers contain documents pertaining to the family of Joshua Louis Lyte and Amelia Fleetwood Lyte. Items include deeds, Masonic membership information, a mortgage, a will and other documents that together provide a few details of the family's relationships and activities from 1884 to 1930.
Date Range
1884-1930
Year Range From
1884
Year Range To
1930
Date of Accumulation
1884-1930
Creator
Lyte, Mary Rebecca, d. 1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Albright, Henry Fleetwood, Jr.
Albright, Laura H.
Burger, Henry
Carter, John C.
Eaby, Joel S.
Fisher, J. Frederick
Fleetwood, David
Groezinger, Robert W.
Keller, William Huestis
Kline, Mabel May
Lansinger, John W.
Lyte, Amelia Fleetwood
Lyte, Eliphalet Oram
Lyte, Elizabeth
Lyte, Harold
Lyte, John H.
Lyte, Joshua Louis
Lyte, Mary Rebecca
Musselman, John E.
Rothermel, George H.
Schwarz, Peter
Subjects
Deeds
Family archives
Freemasons
Wills
Search Terms
Bonds
Deeds
Family archives
Finding aids
Freemasons
Lancaster Cemetery
Manuscript groups
Mortgages
Musselman & Schwarz Plumbing and Heating
West End Building and Loan
Wills
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0727
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lyte Family Papers (MG0727), 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-727
Classification
MG0727
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014. Processed and finding aid prepared by PH, August 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Object ID
MG0698
Date Range
1857-1927
  1 document  
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Description
The Alice Ferree Todd Papers collection contains 119 letters and documents created by, sent to, or kept by Alice Ferree Todd (1845-1930). The majority of the letters are from Alice Ferree Todd to her husband Moses Hampton Todd (1945-1935). The remaining are correspondences between Alice and her family (sisters and other relatives) as well as mortgages/deeds signed by James Barr Ferree, Alice's father.
Admin/Biographical History
Elizabeth, Martha, Mary, and Alice were the daughters of Mr. and Mrs. James B. Ferree, a prominent merchant in Philadelphia and a descendent of Daniel and Marie Ferree.
Date Range
1857-1927
Year Range From
1857
Year Range To
1927
Date of Accumulation
1857-1927
Creator
Todd, Alice Euphemia Ferree, 1845-1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Brand, Walter E.
Brinckerhoff, Hampton Todd
Brinckerhoff, Matthew
Elsasser, Paul M.
Ferree, Elizabeth "Lizzie/Lizzy"
Ferree, James Barr
Ferree, Martha Rebecca "Bec"
Ferree, Mary
Ferree, Mary Ann Patterson
Ferree, Rebecca
Ferree, Samuel Patterson
Fifer, Charles A.
Haines, James B.
Haldeman, Mary Jane Spangler
Hampton, Annie T.
Hirst, Anthony A.
Leeds, William R.
McAllister, John
Patterson, James A.
Patterson, James E.
Patterson, James
Patterson, Mary
Perkinson, Thomas
Roosevelt, Edith
Roosevelt, Theodore
Smith, H. Augustus
Spangler, Rebecca J. Patterson
Spangler, Adeline
Sterrett, Martha P.
Todd, Alice Euphemia Ferree
Todd, Annie H.
Todd, Effie
Todd, Frank
Todd, Hampton
Todd, James, Jr.
Todd, Jean
Todd, Jeanie Miller
Todd, Jeanie R.
Todd, Mary
Todd, Mary Hunt
Todd, Moses Hampton
Trout, Harry
Witman, Sallie R.
Witmer, E. F.
Ziegler, Peter W.
Subjects
Deeds
Family records
Invitation cards
Letters
Maps
Mortgages
Search Terms
Bonds
Contracts
Correspondence
Deeds
Family records
Finding aids
Invitations
Letters
Manuscript groups
Maps
Marriage certificates
Mortgages
Extent
1 box, 34 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0698
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
LeFevre Bible
Ferree Family Genealogy, MG0384
Notes
Preferred Citation: Alice Ferree Todd Papers (MG0698), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Given in memory of Dr. Charles Heisterkamp.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2013.MG0698
Other Numbers
MG-698
Other Number
MG-698
Classification
MG0698
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, December 2013-February 2014. Added to database 23 January 2018.
Documents
Less detail

10 records – page 1 of 1.