Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Object ID
MG0515
Date Range
1745-1857
Elizabethtown Finding aids George Philippe’s Tavern Harrisburg, Pennsylvania Hempfield Twp. Lancaster Letters Manuscript groups Maytown, Donegal Twp. Meadville, Crawford County, Pennsylvania Poetry Salisbury Twp. Savannah, Georgia Somerset, Somerset County, Pennsylvania Washington County, Maryland West
  1 document  
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Description
The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from Mary Danner in Lancaster mentions Gen. Lafayette's visit in 1824.
Date Range
1745-1857
Year Range From
1745
Year Range To
1857
Date of Accumulation
1745-1857
Creator
Danner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Baker, A. H.
Baker, Eliza
Baker, Samuel
Batebenner, George
Bohn, John Henry
Brenneman, Elizabeth
Clay, Henry
Cunningham, Francis Alanson
Dannar, Ulrick
Danner, Alexander
Danner, Alexandria
Danner, Catharine
Danner, Elizabeth
Danner, George L.
Danner, Hetty
Danner, Isaac
Danner, John Owen
Danner, John A.
Danner, Mary
Danner, Mary B.
Danner, Mary M.
Danner, Mary Magdelenah
Danner, Polly
Danner, Samuel
Demuth, William Danner
Donnellan, Nelson
Donner, Samuel
Gagan, Elizabeth
Hautz, Anthony
Hautz, Catharina
Hoffman, Peter
Hoffman, Valentine
Hopkins, James
Hoster, Mary
Johnson, Jacob
Keller, Maria
Kirkbride, Thomas S.
Koft, Frederick
Koft, Jacob
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de
Lineweaver, William
Locher, Cecelia Margaretta
Locher, Henry C.
Loyle, John
Madison, Catharine
Madison, John
Murrey, Charles
Murrey, Margaret
Nicholes, Abbey
Preston, William
Ranninger, Emma L.
Rigg, Elisha
Rigg, Jane
Stewart, James
Strein, Eliza
Strine, Elizabeth
Strine, Jacob
Waver, Elizabeth
Waver, Jacob
Waver, John
Waver, John Jacob
Waver, John Joseph
Webster, John
Whitlock, Isaac
Other Creators
Waver family
Subjects
Letters
Poetry
Search Terms
Baltimore, Maryland
Bedford County, Pennsylvania
Boonsboro, Washington County, Maryland
Camden, Preble County, Ohio
Chester County, Pennsylvania
Circleville, Pickaway County, Ohio
Correspondence
Eaton, Preble County, Ohio
Elizabethtown
Finding aids
George Philippe's Tavern
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Letters
Manuscript groups
Maytown, Donegal Twp.
Meadville, Crawford County, Pennsylvania
Poetry
Salisbury Twp.
Savannah, Georgia
Somerset, Somerset County, Pennsylvania
Washington County, Maryland
West Alexandria, Preble County, Ohio
Westmoreland County, Pennsylvania
Whitemarsh Twp., Montgomery County, Pennsylvania
Wilmington Pike Road
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0515
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.
Accession Number
2008.MG0515
Other Numbers
MG-515
Classification
MG0515
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1782 F010 QS
Date Range
1782/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1782/08
Year
1782
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shaffer, Cathrina
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1782 F010 QS
Additional Notes
Letter to the Overseers of the Poor of Earl Twp. from the Overseers of the Poor of Warwick Twp. for removal of Cathrina Shaffer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1789 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
People
Nagle, George
Reed, Unity
Weidel, Margaret
Holl, Wendel
Davies, Zacheus
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Earl Twp.
Salisbury Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1789 F001 QS
Additional Notes
No date on document.
Clerk's fees due in the within case.
Names: George Nagle, Unity Reed, Margaret Weidel, Wendel Holl, Zacheus Davies.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1783 F003 QS
Date Range
1783/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1783/02
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shaffer, Catharine
Rudel, Jost
Wertsberger, Mary
Geyer, Jacob
Geyer, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1783 F003 QS
Additional Notes
List of expenses regarding the defendant, a pauper, from the Overseers of the Poor of Earl Twp. to the Overseers of the Poor of Warwick Twp.
Additional names: Jost Rudel, Mary Wertsberger, Jacob Geyer, George Geyer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1783 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
People
Shaffer, Catherina
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Order for removal
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1783 F001 QS
Additional Notes
Order of removal of defendant from Earl Twp. to Warwick Twp. by the Overseers of the Poor of Earl Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Clippings (Books, newspapers, etc.) Conestoga River Correspondence Deeds Drowning Earl Twp. England Estate settlement Finding aids German Reformed Church of New Holland Haupt Elementary School Hutchings Printing House King Street
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F064
Date Range
1870
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sweigart, John
Swigart, John
Swigart, Harriet A.
Swigart, John H.
Swigart, Mina
Sweigart, Charles
Shirk, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F064
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Swigart, John.
Renouncers: Swigart, Harriet A; Swigart, John H.; Swigart, Mina.
Administrators: Sweigart, Charles; Shirk, Jacob S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F065
Date Range
1870
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Wanner, Mary
Wanner, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F065
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wanner, Daniel.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F066
Date Range
1870
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Watson, Joseph
Watson, Enoch
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Persons of color
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F066
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
African-American.
Caveat by Enoch Watson.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.