Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1852-1956
: Billheads Invoices Receipts (Acknowledgments) Search Terms: Billheads Clarion Printing House Columbia Wagon Co. E. M. Rutter & Co. Edison Electric Co. Finding aids Freed, Ward & Freed Heinitsh Paint Co. Hoffmeier Bros. Invoices J. Bowman & Sons J. C. Budding Company J. C. Leib & Co. Keystone Metal Weather
  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
1852-1956
Year Range From
1852
Year Range To
1956
Date of Accumulation
1852-1956
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.
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
Extent
1 box, 12 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
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
: Deeds Family records Finding aids Lancaster Cemetery Legal documents Manuscript groups Promissory notes Receipts Related Materials: Processing History: Processed and finding aid prepared by MSH, 2 March 2022. This collection has been documented, preserved and managed according to professional museum and
  1 document  
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Description
The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster.
Admin/Biographical History
Michael Brecht was born 2 November 1854 and died 29 January 1930 in Lancaster. He owned property on South Duke Street in Lancaster.
Date Range
1873-1945
Year Range From
1873
Year Range To
1945
Date of Accumulation
1873-1945
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brecht, Bernard
Brecht, Francis
Brecht, Michael
Brecht, Sally
Brecht, Sarah Elizabeth
Cornell, Emma
Evans, S. W.
Fritchey, A. H.
Herr, Allan A.
Reynolds, John M.
Schupp, Mary C.
Sullenberger, F. W.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Deeds
Family records
Finding aids
Lancaster Cemetery
Legal documents
Manuscript groups
Promissory notes
Receipts
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0893
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Michael Brecth Family Papers (MG0893), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
Unknown.MG0893
Other Numbers
MG-893
Other Number
MG-893
Classification
MG0893
Description Level
Fonds
Custodial History
Transferred from Brecht family file 4 August 1999. Transferred from Document Collection Box 28, Folder 10, 2 March 2022.
Documents
Less detail
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
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
  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
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
& Co. E. Van Antwerp & Co. Eagles & Lockwood F. Curtis & Co. Finding aids Hanline and Ostheimer Hardware Hardware stores Harrison, Brothers & Co. Heaton & Denckla Invoices Justice, Steinmetz, & Justice Letters M. & J. M. Rowe Manuscript groups Meade & Long National Bank of Pottstown Philadelphia
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
, including birth of brother’s baby and own health. 1 January 1939. Envelope. Unidentified sender in Miami, Florida, to Daniel W. Geist. 2 January 1939. Letter. Harry K. Geist to Daniel W. Geist. Notes enclosure of letter from C. R. Weaver regarding several stocks. Discusses fate of the stocks. 4 March 1945
  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.
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
Strasburg Pharmacy Records
Title
Strasburg Pharmacy Records
Object ID
MG0282
Date Range
1848-1949
  1 document  
Collection
Strasburg Pharmacy Records
Title
Strasburg Pharmacy Records
Description
This collection of Strasburg Pharmacy Records contains business records including receipt, prescription, price, and account books; a poison register; formulas for medication and other treatments; invoices and receipts; and advertising blotters.
Admin/Biographical History
The pharmacy was first operated by Dr. Samuel Keneagy and was known as Keneagy & Bros. The pharmacy was called Weaver's Drug Store under the ownership of W. J. Weaver and J. G. Weaver. In 1949, Kenneth W. Hood purchased the business, which was renamed Hood's Pharmacy until his retirement in 1962. The business was most recently known as Strasburg Pharmacy.
Date Range
1848-1949
Year Range From
1848
Year Range To
1949
Date of Accumulation
1848-1949
Creator
Hood, Kenneth William, 1908-1994
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ayer, James C.
Braecklein, A. H.
Chandler, W. D.
Cooper, Clyde H.
Cramer, Marion
Goodyear, Wilbur B.
Henes, C. P.
Hewett, R. W.
Homsher, Fred
Keneagy, Samuel
Lefever, Harry J.
Martin, C. E.
Ranck, Amos
Rohrer, M. M.
Shissler, Chester
Weaver, J. G.
Weaver, W. J.
Subjects
Account books
Advertising
Drugstores
Ephemera
Formulas, recipes, etc.
Medicine--Formulae, receipts, prescriptions
Pharmacists
Prescriptions
Poisons
Receipts (Acknowledgments)
Search Terms
Account books
Adams Express Company
Advertising
Aryndel Corp.
Darmstaetter's
Drugstores
Ephemera
Finding aids
Formulas, recipes, etc.
Keneagy & Bro.
Manuscript groups
Medicine--Formulae, receipts, prescriptions
Pharmacies
Pharmacists
Poisons
Prescriptions
Receipts
Smith & Alkinson
Smith Kline & French Co.
Strasburg Pharmacy
United Drug Co.
Weaver's Drug Store
Extent
1 box, 5 folders, 1 volume, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0282
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Bucher-Ortmann Pharmacy Collection (MG0211)
Heinitsh Business and Family Records (MG0447)
Medical, Dental, and Veterinary Collection (MG0480)
Notes
Preferred Citation: Strasburg Pharmacy Records (MG0282), 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
2001.MG0282
Other Numbers
MG-282
Other Number
MG-282
Classification
MG0282
Description Level
Fonds
Custodial History
Cataloged by AH. Added to database 7 November 2017.
Documents
Less detail
Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
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
, 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
  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
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Object ID
MG0548
Date Range
1810-1949
.) Columbia Bridge Company Culver Military Academy Diplomas Ephemera Family archives Family crests Finding aids First Presbyterian Church Fort Sheridan, Illinois Genealogy Lancaster Country Club Manuscript groups Obituaries Officers’ Reserve Corps Pecano, The Pennsylvania Serenaders Programs Receipts Rotary
  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
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

10 records – page 1 of 1.