Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-02-06-01
  1 image  
Object Name
Transparency, Slide
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior, second floor, east wing bedroom.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1970
Year Range To
1980
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Bedrooms
Place
Lancaster Twp.
Object Name
Transparency, Slide
Film Size
4 x 5 inches
Condition
Good
Object ID
JB-02-06-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-02-06-02
  1 image  
Object Name
Transparency, Slide
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior, second floor, east wing bedroom.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1970
Year Range To
1980
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Bedrooms
Place
Lancaster Twp.
Object Name
Transparency, Slide
Film Size
4 x 5 inches
Condition
Good
Object ID
JB-02-06-02
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-02-27-01
Date Range
c. 1970s
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior, second floor, bathroom. Nineteen copies of photograph.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
c. 1970s
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Bathrooms
Bathtubs
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
JB-02-27-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-02-28-01
Date Range
c. 1970s
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior, second floor, bathroom.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
c. 1970s
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Bathrooms
Bathtubs
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
JB-02-28-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-02-30-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior, servants' staircase.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1970
Year Range To
1980
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Stairways
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Condition
Good
Object ID
JB-02-30-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-08-20-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Front facade of Wheatland. Seven copies.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1960
Year Range To
1979
Creator
Dussinger, Marshall
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-08-20-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-33-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, docents in the library. Four copies. Photograph taken for the Pennsylvania State Department of Commerce.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1960
Year Range To
1979
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Libraries
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-09-33-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-34-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, library. Three copies.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1960
Year Range To
1979
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Libraries
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-09-34-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-09-35-01
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Wheatland interior. First floor, docents in the library. Photograph taken for the Pennsylvania State Department of Commerce.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Year Range From
1960
Year Range To
1979
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Libraries
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Excellent
Object ID
JB-09-35-01
Images
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
, 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
  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
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Object ID
MG0142
Date Range
1858-1976
  1 document  
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Description
The Manufacturers' Association of Lancaster Collection contains legal documents concerning property and lease agreements for 26-28 N. Queen Street and the Woolworth Building. The material also includes a membership directory, annual reports, conference materials, and correspondence for the Manufacturers' Association of Lancaster.
Date Range
1858-1976
Year Range From
1858
Year Range To
1976
Date of Accumulation
1858-1976
Creator
Manufacturers' Association of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Chamblin, Walter
Dodd, Alvin E.
Dyke, Samuel Eugene
Kress, A. L.
Jones, Thomas Roy
Lovejoy, Frank
Miller, Walter C.
Prentis, Henning Webb
Other Creators
Dyke, Samuel Eugene, 1900-1985
Subjects
Annual reports
Leases
Letters
Minutes (Records)
Real property
Search Terms
Annual reports
Correspondence
Finding aids
Leases
Letters
Manuscript groups
Minutes
Real estate
Extent
1 box, 17 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0142
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Chamber of Commerce Collection (MG0060)
Notes
Preferred Citation: Manufacturers' Association of Lancaster Collection (MG0142), 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-142
Other Number
MG-142
Classification
MG0142
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; Folders 16-17 was added in 2006. Added to database 4 August 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
• www.LancasterHistory.org People: Bitner John R. Boardman, Harris Bowman, John Jacob Boyer, Zaccur Prall Cirt, Anna N. Griest, William Walton Hostetter, Albert Keller Kemrer, Clarence M. Knapp, Walter Kreider, Kate Kriebel, Howard Wiegner McClellan, Oliver Eldridge Royer, David Shuman, James P. Wohlsen, Anna Wohlsen, Peter
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Object ID
MG0307
Date Range
1914-1978
  1 document  
Collection
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Description
The Henry Boyd Neff Collection contains legal documents about Neff Taxi, as well as Neff Taxi service cards and correspondence. The majority of the collection consists of legal documents from the Pennsylvania Public Service Commission, which later became the Public Utility Commission. The Pennsylvania Public Utility Commission regulates transportation services, in addition to gas, water, electricity, and telephone services, for consumers in the state. The commission maintains licenses and fair rates and ensures proper insurance coverage for the taxicab companies.
Admin/Biographical History
Henry Boyd Neff was born in 1877, the son of Levi Neff and grandson of Samuel Neff. He started his Lancaster-based taxi business in the 1910s, although he first had a confectionary store on West James Street. Henry Neff and his wife, Emma, resided on East End Avenue (formerly Chester Avenue) in Lancaster city with their two children-Dorothy and Raymond. While their business was originally located on Penn Square, it moved to East Mifflin Street by 1950. Henry Neff ran the business until his death on May 16, 1959, at which time his daughter Dorothy took over. Dorothy Neff managed Neff Taxi through the mid-1970s, and she sold the business to Friendly Taxi in 1978.
Date Range
1914-1978
Year Range From
1914
Year Range To
1978
Date of Accumulation
1914-1978
Creator
Neff, Dorothy H., d. 2018
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Berry, Charles Radford
Fickenscher, P. E.
McElwee, Cornelius J.
Morgal, B. Frank
Neff, Dorothy H.
Neff, Henry Boyd
Reinhard, J. W.
Subjects
Business records
Taxicab drivers
Search Terms
Business records
Certificates
Correspondence
Finding aids
Letters
Manuscript groups
Neff Taxi
Pennsylvania Public Service Commission
Pennsylvania Public Utility Commission
Reports
Taxicab drivers
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0307
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Henry Boyd Neff Collection (MG0307), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 4 contains restricted material; do not use.
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-307
Other Number
MG-307
Classification
MG0307
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 30 September 2021.
Documents
Less detail
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Object ID
MG0663
Date Range
1928-2002
  1 document  
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Description
The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan.
Date Range
1928-2002
Year Range From
1928
Year Range To
2002
Date of Accumulation
1928-2002
Creator
Ranck family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Poole, Vera
Ranck, E. M.
Ranck, Ezra H.
Ranck, Harriet M.
Ranck, Iola S.
Ranck, P. J.
Rank, George Seldomridge
Ronk, John
Shippen, Edward, Jr.
Subjects
Family reunions
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Cemeteries
Correspondence
Family reunions
Finding aids
Genealogy
Letters
Manuscript groups
Maps
Minutes
Obituaries
Programs
Scholarships
Songs
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0663
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-663
Classification
MG0663
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
  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
Bart Self-Culture Society Collection
Title
Bart Self-Culture Society Collection
Object ID
MG0271
Date Range
1904-1906, 1970
  1 document  
Collection
Bart Self-Culture Society Collection
Title
Bart Self-Culture Society Collection
Description
The Bart Self-Culture Society Collection contains items related to the Bart Self-Culture Society and the Groff family. The purpose of the society was for the members to improve themselves intellectually, morally, and socially.
Date Range
1904-1906, 1970
Year Range From
1904
Year Range To
1970
Date of Accumulation
1904-1906, 1970
Creator
Groff, Clyde Lester, 1920-1998
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Groff, Clyde Lester
Jarvis, John Arthur
Platt, Earl
Subjects
Business records
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Bart Central High School
Bart Self-Culture Society
Business records
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Programs
Extent
1 box, 2 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0271
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Bart Self-Culture Society Collection (MG0271), 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-271
Other Number
MG-271
Classification
MG0271
Description Level
Fonds
Custodial History
Added to database 7 October 2021.
Documents
Less detail
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Object ID
MG0187
Date Range
1866-1984
  1 document  
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Description
The Dr. Levi W. Pownall Collection contains papers and personal documents of Dr. Levi W. Pownall, Eliza Pownall, Sarah Pownall, and the Broomell family.
Date Range
1866-1984
Year Range From
1866
Year Range To
1984
Date of Accumulation
1866-1984
Creator
French, Richard W.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Pownall, Levi W.
Broomell, Henry
Broomell, Martha Frances Turner
Pownall, Emilie Broomell
Pownall, Sarah H.
Pownall, Eliza H.
Subjects
Business records
Farms
Invoices
Letters
Search Terms
Business records
Christiana National Bank
Correspondence
Farms
Finding aids
Invoices
Jay N. Schroeder and Co.
Letters
Manuscript groups
Extent
1 box, 18 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0187
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Bart Self-Culture Society Collection (MG0271), 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-187
Other Number
MG-187
Classification
MG0187
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 7 October 2021.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
will of Philip Wager (undated). Insert 3 Correspondence from and to James Sellers, Esq. regarding the estate of Philip Wager, 1898-1900. Folder 5 Slaymaker Insert 1 Letter from Stephen Slaymaker to R. Frazer inquiring on behalf of Mrs. Shenck whether Anthony Nichol has been summoned to appear in the
  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
Falk Brothers Records
Title
Falk Brothers Records
Object ID
MG0343
Date Range
1950-1977
bologna) from John C. Rettberg of The Preservaline Manufacturing Co. Letterhead of the James Madison Hotel, Shamokin, Pennsylvania. 31 July 1950. �
  1 document  
Collection
Falk Brothers Records
Title
Falk Brothers Records
Description
The Falk Brothers Records contain correspondence between Falk Brothers, a retail meat business in Lancaster, and vendors of spices, cutlery, and equipment. Some of the letters enclose catalogs and price lists, recipes or formulas, and instructions on how to use products. Falk Brothers did business with vendors on the east coast and in the Midwest and these records show the products and formulas used by retailers and meatpackers at that time.
Admin/Biographical History
Falk Brothers was a retail meat business located at 511 St. Joseph Street, Lancaster. The family business first emerged from the 1882-1883 Lancaster city directory with a listing for Charles Falk, Jr., butcher, located at 516 High St. in Lancaster. In 1892, the home and retail business were located at 509 St. Joseph Street and by 1920, they had relocated the business to 511 St. Joseph Street. The name Falk Brothers appeared in 1941 and continued until the business closed in 1980. Richard C. Falk and Robert L. Falk were the proprietors. The difficulty of accommodating Federal regulations in the later years may have contributed to the business closing.
Sources: Lancaster City Directories; Kunzler & Company, Inc.
Date Range
1950-1977
Year Range From
1950
Year Range To
1977
Date of Accumulation
1950-1977
Creator
Falk Brothers (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Falk, Richard C.
Falk, Robert L.
Other Creators
Falk, Richard C., 1917-1995
Falk, Robert L., 1915-1983
Subjects
Butcher shops
Letters
Meat
Recipes
Sausages
Search Terms
A. C. Legg Packing Company, Inc.
Butcher shops
Cabbage Hill
Chicago Cutlery Company
Correspondence
Falk Brothers
Finding aids
First Spice Mixing Company, Inc.
H. J. Mayer and Sons Company, Inc.
Letters
Manuscript groups
Meat
Preservaline Manufacturing Company
Recipes
Sausages
Extent
1 box, 5 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0343
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Falk Brothers Records (MG0343), 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.
Collection may not be reproduced for publication without written permission from the correspondents of Falk Brothers and from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0343
Other Numbers
MG-343
Classification
MG0343
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AV, 2006. Added to database 28 December 2021.
Documents
Less detail

20 records – page 1 of 1.