Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
County, Pennsylvania Manuscript groups Margaretta Furnace Marietta Bank Morning News Mt. Auburn Cemetery New York, New York Newspaper clippings Obituaries Ohio Pennsylvania German Society Pensacola, Florida Peter Wager & Co. Philadelphia Inquirer Pratt & Kintzing Race Street Receipts Reeve’s Tavern South
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: A. Geist and Son Adams County, Pennsylvania Albert Pick Company Births Bismarck, North Dakota Blue Ball Bank Blue Ball, East Earl Twp. Calling cards Clippings (Books, newspapers, etc.) Coatesville, Chester
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
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
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
Joseph Hasson to the president and managers of the Philadelphia & Lancaster Turnpike Company. Requests employment as a gatekeeper and includes a character reference. 16 April 1817. Insert 2 Letter from William Morris in East Nantmeal, Chester County, to Pinkerton & Slaymaker. Response to request to
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), 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.
Other Numbers
MG-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
and Columbia turnpike road, south of land of Jacob Frey. 1875. Item 6 Indenture between John C. Hager Jr. and Frank W. Arnold for property between the north side of Columbia Avenue bordering the estate of John C. Hager to the North. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125
  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
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Annual reports Bonds Checks Correspondence DeWalt, Inc. East Cocalico Twp. Ephrata Hospital Ephrata National Bank Ernst and Ernst Finding aids Fire insurance George Birkins Company H. Good and Son Hahnstown United Zion
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1821-1956
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Invoice and Receipt Collection, 1852-1956 Object ID: MG0253 1 box 12 folders .15 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 6 Scope and
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1821-1956
Year Range From
1821
Year Range To
1956
Date of Accumulation
1821-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Bard, Martin
Keller, Adam
Eitnier, Thomas
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Markets
Estate sales
Taxes
Extent
1 box, 20 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), 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-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Object ID
MG0684
Date Range
1872-1941
  1 document  
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Description
This collection contains documents and record books from the Elizabethtown Insurance Company. Items include records of new policies issued, policies cancelled, reinsurance policies, and books documenting taxes owed to the Elizabethtown Insurance Company. The collection also contains receipt books, personal agent books, and various notes and documents inserted into the lager record books. All documents are handwritten by multiple individuals and some books have missing, or broken spines. Many items are fragile, and caution should be used when turning pages to avoid further tearing and damage.
Admin/Biographical History
The Elizabethtown Insurance Company was formally chartered on December 23, 1843 as Farmers' Mutual Insurance Company. They started doing business January 31, 1844 and by June 1844 had applications from prospective policy holders for enough insurance to issue their first policy. The company was originally developed to insure against loss or damage by fire, but eventually began insuring other types of property damage. Farmers' Mutual Insurance Company moved multiple times; finding homes in Lampeter and Conestoga Townships, as well as Lancaster City. The company moved to Elizabethtown in 1925, and in July of 2009, Farmers' Mutual changed their name to Elizabethtown Insurance Company. In 2011 Elizabethtown Insurance Company stopped accepting new applications, and in 2012, the company relocated to Delaware.
Date Range
1872-1941
Creation Date
1872-1941
Year Range From
1872
Year Range To
1941
Creator
Elizabethtown Insurance Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Beare, Harry W.
Brandt, J. N.
Dulebohn, G. Walter
Gantert, H. A.
Gibbel, H. R.
Gise, Henry L.
Haldeman, John
Herr, Isaac
Herr, Isaac R.
Landis, H. Reist
Leaman, B. E.
Martin, Christ
Miller, A. W.
Miller, C. H.
Miller, Susan E.
Oweiler, J. N
Shimp, H. G.
Snavely, B. H.
Trout, J. M.
Zartman, E. R.
Subjects
Elizabethtown (Pa.)
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Fire insurance--Pennsylvania
Insurance companies--Pennsylvania
Insurance policies--Pennsylvania
Lancaster (Pa.)
Search Terms
Correspondence
Elizabethtown
Elizabethtown Insurance Men's Association
F & M Hat Company
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Finding aids
Fire insurance
Insurance companies
Insurance policies
Lancaster
Letters
Lykens Valley Mutual Insurance Company
Manuscript groups
Penn Township Mutual Fire Insurance Company
Postcards
Receipts
Taxes
Extent
4 boxes, 38 folders, 2.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0684
Related Item Notes
MG-0065 Griest: William Walton Griest Collection, Series 19 Taxes/Tariffs, 1909-1929
MG-0283 Long: Judge Henry G. Long Collection, 1752-1888
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-684
Classification
MG0684
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, 24 March 2015.
Documents
Less detail
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Lancaster County Monumental Association Records, 1871-1979 Object ID: MG0390 1 box 27 folders .5 cubic feet Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 9
  1 document  
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Description
The Lancaster County Monumental Association Records date from 1871 to 1979. The organization's constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association. Discussion and debate on whether the monument should be moved from its current spot is also well-documented.
Date Range
1871-1979
Year Range From
1871
Year Range To
1979
Date of Accumulation
1871-1979
Creator
Lancaster County Monumental Association (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bartholomae, John W.
Bush, L. L.
De Laurentis, Peter
Hammond, F. W.
Kessler, Charles H.
Long, Audrey M.
Long, George W.
Rehm, William C.
Stamm, Harry C.
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Arthur Lionel Horting Printing
Associations, institutions, etc.
Batterson, Canfield and Company
Bonds
Business records
By-laws
Cards
Charters
Clippings (Books, newspapers, etc.)
Concord House Real Estate
Contracts
Correspondence
Finding aids
Fulton Bank
Haldy Memorials
Invoices
Keener Memorials
Lancaster City Council
Lancaster County Monumental Association
Lancaster New Era
Letters
Manuscript groups
Memorial Day
Minutes
Monuments
Newspaper clippings
Receipts
Reports
Resolutions
Soldiers and Sailors Monument
Stationery
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0390
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Monumental Association Records (MG0390), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-390
Classification
MG0390
Description Level
Fonds
Documents
Less detail
Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Object ID
MG0548
Date Range
1810-1949
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Robert H. Goodell Family Papers, 1810-1949 Object ID: MG0548 1 box 3 folders .25 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 11 Scope and Content
  1 document  
Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Description
The Robert H. Goodell Family Papers contain documents, ephemera and family papers of Robert H. Goodell, his father, Joseph E. Goodell and their Hilliard, Sener and Zahm antecedents.
Date Range
1810-1949
Year Range From
1810
Year Range To
1949
Date of Accumulation
1810-1949
Creator
Goodell, Robert Hilliard, 1899-1992
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albraith, George
Albraith, John
Eberman, Jacob
Gignilliat, Leigh Robinson
Goodell, J. R.
Goodell, Joseph Edward
Goodell, Robert Hilliard
Miller, Eliza Sehner
Sener, Godlieb
Sener, Samuel Miller
Sehner, Gotlieb
Steinman, John Friedrick
Yeates, Jasper
Zahm, Godfried
Zahm, Matthias
Subjects
Ephemera
Family archives
Genealogy
Search Terms
Articles
Bonds
Cards
Chemists
Clippings (Books, newspapers, etc.)
Columbia Bridge Company
Culver Military Academy
Diplomas
Ephemera
Family archives
Family crests
Finding aids
First Presbyterian Church, Lancaster
Fort Sheridan, Illinois
Genealogy
Lancaster Country Club
Manuscript groups
Obituaries
Officers' Reserve Corps
Pecano, The
Pennsylvania Serenaders
Programs
Receipts
Rotary International
Schwaigaru, Wurtenberg, Germany
Student Army Training Corps
Taxes
United States Army
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0548
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Goodell, Robert H. 1942. "The First Columbia Bridge." Journal of the Lancaster County Historical Society, v. 46, no. 4-5. https://collections.lancasterhistory.org/en/permalink/lhdo2270
Goodell, Robert H. 1943. "John L. Boswell and The Columbia Spy." Journal of the Lancaster County Historical Society, v. 47, no. 2. https://collections.lancasterhistory.org/en/permalink/lhdo589
Goodell, Robert H. 1943. "Matthias Zahm's Diary." Journal of the Lancaster County Historical Society, v. 47, no. 4. https://collections.lancasterhistory.org/en/permalink/lhdo616
Goodell, Robert H. 1953. "The Second Columbia Bridge." Journal of the Lancaster County Historical Society, v. 57, no. 1.
Photograph of H. S. Wolfe and Robert Hilliard Goodell (3-18-01-02)
Photographs of Goodell family members (2-16-11-09)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
For original items that may be used by researchers, contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-548
Classification
MG0548
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail

10 records – page 1 of 1.