Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
Source of Acquisition: Gift of Leonard G. Murphy, September 2010. Accruals: No further accruals are expected. Preferred Citation: Steele Family Papers (MG0591), Folder #, LancasterHistory, Lancaster, Pennsylvania. Subject Headings: Family archives Genealogy Letters Obituaries Probate records Scrapbooks
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
Wasson, Ann Wasson, Ruth Wasson, Usher Wayser, Janet L. Knox Whitson, George Williams, Robert �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertisements Deeds Family archives Genealogy Horse breeders Probate records Search
  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
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the 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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail

An index to the will books and intestate records of Lancaster County, Pennsylvania, 1729-1850 : with an historical sketch and classified bibliography

https://collections.lancasterhistory.org/en/permalink/lhdo13784
Author
Fulton, Eleanore Jane,
Date of Publication
1987.
Call Number
346.054 F974
346.3054 F974
Alternate Title
Will index, Lancaster County, PA 1729-1850.
Responsibility
prepared by Eleanore Jane Fulton and Barbara Kendig Mylin.
Author
Fulton, Eleanore Jane,
Place of Publication
Baltimore
Publisher
Genealogical Pub. Co.,
Date of Publication
1987.
Physical Description
ix, 136 p. : ill. ; 24 cm.
Notes
Reprint of the 1936 ed.
Spine title: Will books & intestate records, Lancaster Co., Pa.
Bibliography: p. 111-136.
Subjects
Probate records - Pennsylvania - Lancaster County - Indexes.
Wills - Pennsylvania - Lancaster County.
Lancaster County (Pa.) - History - Colonial period, ca. 1600-1775.
Lancaster County (Pa.) - Bibliography.
Additional Author
Mylin, Barbara Kendig.
Location
Lancaster History Library - Reference
Lancaster History Archive - Government Record
Call Number
346.054 F974
346.3054 F974
Less detail
Collection
Dr. Martin L. Herr Family Collection
Title
Dr. Martin L. Herr Family Collection
Object ID
MG0126
Date Range
1772-1970
Physicians Probate records Related Materials at LancasterHistory: See also the Photograph Collection Processing History: Processed and finding aid prepared in 1998-1999. This collection has been documented, preserved, and managed according to professional museum and archives standards. The finding aid was
  1 document  
Collection
Dr. Martin L. Herr Family Collection
Title
Dr. Martin L. Herr Family Collection
Description
The Dr. Martin L. Herr Family Collection contains correspondence, photographs, Civil War documents, marriage certificates, bonds and promissory notes, a patent, and estate papers. Documents pertaining to Dr. Herr's medical career and an article on midwifery are also part of this collection.
Date Range
1772-1970
Year Range From
1772
Year Range To
1970
Date of Accumulation
1772-1970
Creator
Herr family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Herr, Martin Light
Subjects
Family archives
Letters
Search Terms
Correspondence
Family archives
Finding aids
Letters
Manuscript groups
Midwifery
Patents
Physicians
Probate records
Extent
1 box, 33 folders, 1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0126
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Original documents may be used--contact Research@LancasterHistory.org prior to visit or request at the 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-126
Classification
MG0126
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998-1999. Added to database 26 December 2023.
Documents
Less detail

Pennsylvania German marriages : marriages and marriage evidence in Pennsylvania German churches

https://collections.lancasterhistory.org/en/permalink/lhdo7171
Author
Irish, Donna R.
Date of Publication
1982.
Call Number
929.32 I68
Responsibility
compiled by Donna R. Irish.
ISBN
0806309652
Author
Irish, Donna R.
Place of Publication
Baltimore
Publisher
Genealogical Pub. Co.,
Date of Publication
1982.
Physical Description
xiv, 817 p. ; 23 cm.
Notes
Includes index.
See also "A Listing of Churches by County and Township" compiled by Peggy Sheets Manning to accompany this book (R 929.32 I68 List)
Contents
Allemaengel Lutheran Church, l768-1863 (Albany twn. Berks County)--Friedens Union Church, 1771-1876 (Albany twn. Berks County)--Rosenthal Church, 1761-1853 (Albany twn. Berks County)--Zion Reformed Church, 1765-1861)--Allentown, Lehigh County)--St. Paul's Church, 1754-1802 (Amity twn. Berks County)--Quitophahilla (Hill) Church, 1745-1854 (Near Annville, Lebanon County)--Keller's Lutheran Church, 1751-1870 (Bedminster twn. Bucks County)--Whitpain Reformed Church, 1764-1834 (Bluebell, Montgomery County)--Reiher's Reformed Church, 1766-1831 (Near Brickerville, Lancaster County)--Catawissa Congregation, 1796-1870 (Columbia County)--North & Southampton Dutch Reformed Church, 1710-1820 (Churchville, Bucks County)--St. Jacob's (Stone) Church, 1756-1858 (Codorus twn. York County)--Quickel's Lutheran & Reformed Church, 1765-1842 (Conewago twn. York County)--Coventry Reformed Church, 1743-1831 (Coventry twn. Chester County)--Blymire's Reformed & Lutheran Church, 1767-1834 (Dover twn. York County)--Muddy Creek Reformed Church, 1743-1810 (East Cocalico twn. Lancaster county)--Cocalico Reformed Church, 1766-1859 (Ephrata twn. Lancaster County)--Schwartzwald Reforemd Church, 1781-1811 (Exeter twn. Berks County)--Indian Field Lutheran Church, 1753-1840 (Franconia twn. Montgomery County)--Indian Creek Reformed Church, 1753-1851 (Franconia twn. Montgomery County)--St. John's Reformed & Lutheran Church, 1796-1865 (Friedensburg, Schuylkill County)--Upper Saucon Union Church, 1763-1852 (Upper Saucon twn. Lehigh County)--Germantown Reformed Church, 1753-1856 (Germantown, Philadelphia County)--Dunkel's Reformed Church, 1746-1832 (Greenwich twn. Berks County)--Hamilton Union Church, 1763-1830 (Hamilton twn. Monroe County)--Emmanuel's Reformed Church, 1770-1856 (Hanover, York County)--Salem Reformed Church, 1788-1842 (Harrisburg, Dauphin County)--Reformed Church at Creutz Creek,1757-1855 (Hellam twn. York County)--Trinity Tulpehocken Reformed Church, 1748-1864 (Jackson twn. Lebanon County)--Swatara Reformed Church, 1740-1862 (Jonestown, Lebanon County)--Lykens Valley Lower Church, 1774-1844 (Upper Paxtang twn. Dauphin County)--Stone Church, 1773-1822 (Moore twn. Northampton County)--First Reformed Church, 1736-1806 (Lancaster, Lancaster County)--Bermudian Union Church, 1745-1864 (Latimore twn. Adams County)--Tabor First Reformed Church, 1764-1851 (Lebanon, Lebanon County)--Conewago Church, 1747-1871 (Near Littlestown, Adams County)--Lowhill Reformed Church, 1769-1881 (Lowhill, Northampton County)--Longswamp Reformed Church,1762-1810 (Longswamp twn. Berks County)--Cacusi Reformed Church, 1745-1805 (Lower Heidelberg twn. Berks County)--Stone Valley Church, 1774-1854 (Lower Mahanoy twn. Northumberland County)--Christ Union Church, 1756-1845 (Lower Saucon twn. Northampton County)--Canadochly Lutheran Church, 1755-1819 (Lower Windsor twn. York County)--Hoffman Reformed Church, 1781-1855 (Lykens Valley, Dauphin County)--Millbach Reformed Church, 1747-1875 (Millbach twn. Lebanon County)--Salem Lutheran & Reformed Church, 1774-1840 (Moore twn. Northampton County)--Dryland Reformed & Lutheran Church, 1763-1808 (Nazareth twn. Northampton County)--Falcknwer Swamp Reformed Church, 1748-1854 (New Hanover twn. Montgomery County)--Seltenreich Reformed Church, 1746-1887 (New Holland, Lancaster County)--Pequea Reformed Church, 1758-1872 (New Providence, Lancaster County)--Nockamixon Lutheran Church, 1766-1820 (Nockamixon twn. Bucks County)--Lischy's Reformed Church, 1773-1901 (North Codorus twn. York County)--St. Jacob's Reformed Church, 1754-1887 (North Lebanon, Lebanon County)--Schlosser's Reformed Church, 1765-1846 (North Whitehall twn. Lehigh County)--Oley Reformed Church, 1763-1860 (Oley, Berks County)--First Reformed Church, Philadelphia,1748-1831 (Philadelphia)--Oley Hill Church, 1754-1799 (Pike twn. Berks County)--Plainfield Reformed Church, 1763-1853 (Plainfield twn. Northampton County)--Trinity Reformed Church, 1770-1865 (Pottstown, Montgomery County)--St. Luke's Reformed Church, Trappe, 1755-1838 (Providence twn. Montgomery County)--Heidelberg Reformed Church, 1765-1864 (Schaefferstown, Lebanon County)--Christ Lutheran Church, 1782-1833 (Hanover twn. Lehigh County)--Jordan Reformed Church, 1765-1858 (South Whitehall twn. Lehigh County)--Jordan Lutheran Church, 1740-1801 (South Whitehall twn. Lehigh County)--Trinity Union Church, 1751-1795, Lutheran Church (Springfield twn. Bucks County)--Trinity Union Church, Reformed Church, 1760-1829 (Springfield twn. Bucks County)--Tohickon Reformed Church, 1745-1869 (Bedminster twn. Bucks County)--Tohickon Lutheran Church, 1750-1880 (Bedminster twn. Bucks County)--Trexlertown Union Church, 1784-1882 (Upper Macungie twn. Lehigh County)--Jerusalem Reformed Church, 1783-1893 (Western Salisbury, Lehigh County)--Western Salisbury Lutheran Church, 1759-1786 (Western Salisbury, Lehigh County)--Lower Milford Reformed Church, 1769-1843 (Milford twn. Bucks)--Spiess's Reformed & Lutheran Church, 1774-1845 (Upper Alsace twn. Berks County)--St. Michael's Reformed Church, 1810-1858 (Upper Bern twn. Berks County)--Marriages by Rev. Henry Dieffenbach (Berks County)--Marriages by Rev. William Boos (Boas) (Berks County)--Upper Mount Bethel Union Church, 1774-1833 (Upper Mount Bethel twn. Northampton County)--Schwaben Creek Union Church, 1774-1846 (Washington twn. Northumberland County)--Weissenburg Union Church, 1757-1862 (Weissenburg twn. Lehigh County)--Swamp Reformed Church, 1788-1882 (West Cocalico twn. Lancaster County)--Wolf's Reformed & Lutheran Church, 1764-1894 (West Manchester twn. York County)--Zion's Lutheran & Reformed Church, 1762-1867 (Windsor twn. Berks County)--St. Paul's Church, 1766-1875 (Windsor twn. Berks County) Host Church, 1748-1855 (Near Womelsdorf, Berks County)--Wentz's Reformed Church, 1763-1858 (Worcester twn. Montgomery County)-- First (Trinity) Reformed Church, 1744-1853 (York, York County)--Upper Milford Reformed Church, 1757-1885 (Zionsville, Lehigh County)--Helffrich Personal & Pastoral Records, 1790-1810, 1816-1862 (Berks & Lehigh Counties)--East Vincent Reformed Church, 1758-1833 (Vincent twn. Chester County)--Old Organ Church (East Pikeland twn. Chester County)--Old Goshenhoppen Lutheran Church, 1751-1828 (Upper Salford twn. Montgomery County)--Falkner Swamp Lutheran Church,1745-1886 (New Hanover twn. Montgomery County)--New Goshenhoppen Reformed Church, 1731-1832 (Upper Hanover twn. Montgomery County)--Old Goshenhoppen Reformed Church, 1764-1833 (Upper Salford twn. Montgomery County)--Great Swamp Reformed Church, 1736-1833 (Lower Milford twn. Lehigh County)
Subjects
Pennsylvania Dutch
Marriage records - Pennsylvania - Lancaster County.
Marriage records - Pennsylvania - Berks County.
Marriage records - Pennsylvania - York County.
Marriage records - Pennsylvania - Lebanon County.
Pennsylvania - Genealogy.
Location
Lancaster History Library - Book
Call Number
929.32 I68
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org United Steel Workers Union, Local 285, Records, 1934-1990 Object ID: MG0514 8 boxes 206 folders 6 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
Documents
Less detail
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Object ID
MG0573
Date Range
1923-2003
  1 document  
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Description
This collection contains genealogy for some of the descendants of Philip Lefever. Family history includes family sheets for several descendants, the family crest and a family tree. Copies of the will and estate inventory of Martin K. Lefever are among the documents. Minutes are preserved from the Adam Lefever Descendants Reunions, 1945-1979. There are also legal papers and information for the Philip Lefever Cemetery and Philip Lefever Burial Ground Association, including the rededication of the cemetery in 2001.
Date Range
1923-2003
Creation Date
1923-2003
Year Range From
1923
Year Range To
2003
Creator
Lefevre family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Brandt, Kathleen
Brenneman, Mabel
Brubaker, Ann Mary Lefever
Brubaker, John H.
Buckwalter, Nancy
Buckwalter, Naomi
Buckwalter, Nathan
Dagen, Florence Lefever
Dagen, Jacob Jr.
Dagen, Jacob L.
Dagen, Lester L.
Eaby, Christian Earl
Eshleman, Arlene
Eshleman, Chester L. Jr.
Frey, Furry H.
Gontner, Lizzie
Hess, Edith A. Lefever
Houser, Emma Lefever
Huber, Christian
Huber, Elizabeth Lefever
Kirk, Ethel
Knight, Mary Lefever
Lefever, Adam K.
Lefever, Ruth M.
Lefever, Benjamin M.
Lefever, Charles
Lefever, Charles J., Sr.
Lefever, Charles R.
Lefever, Christian
Lefever, Clair
Lefever, Edna
Lefever, Elizabeth
Lefever, Elizabeth M. Gerlach
Lefever, Emilie A.
Lefever, Enos
Lefever, Ernest
Lefever, Frank K.
Lefever, Gertrude M.
Lefever, Gladys Brenneman
Lefever, Harry M.
Lefever, Henry
Lefever, Henry K.
Lefever, Isaac
Lefever, John A.
Lefever, John M.
Lefever, Leon
Lefever, Martin
Lefever, Martin K.
Lefever, Martin M.
Lefever, Mary Buckwalter
Lefever, Mary C.
Lefever, Mengen
Lefever, Parke M.
Lefever, Paul S.
Lefever, Philip
Lefever, Walter F.
Martin, Anna G. Lefever
Martin, Reba Mae
Meck, Robert A.
Mellinger, Catherine
Metzler, Mary L. Lefever
Morrow, Grace
Mylin, Amanda C.
Mylin, Frank H.
Mylin, Martha Lefever
Rohrer, Betty P. Lefever
Sensenig, Gladys
Shimp, Charles
Shimp, Verna Lefever
Smith, Dottie
Stoltzfus, Amos L.
Stoltzfus, Clarence L.
Stoltzfus, Elmer L.
Stoltzfus, Marjorie E. Lefever
Williams, Steven A.
Subjects
Family records
Cemeteries
Genealogy
Business records
Family reunions
Search Terms
Business records
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Family records
Family reunions
Finding aids
Genealogy
Grave Concerns, Inc.
Harvest Presbyterian Church
Letters
Manuscript groups
Minutes
Newspaper clippings
Obituaries
Philip Lefever Burial Ground Association
Philip Lefever Cemetery
Wills
Extent
1 box, 21 folders, 1 binder, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0573
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-573
Classification
MG0573
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, February-March 2014.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Scope and Content Note: 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
  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
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
Location of Originals
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 1 March 2018.
Documents
Less detail

10 records – page 1 of 1.