Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Judge Henry G. Long Collection
Title
Judge Henry G. Long Collection
Object ID
MG0283
Date Range
1752-1888
Headings: Business records Invoices Lawyers Legal documents Receipts (Acknowledgments) �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Bowers Co. Business records Columbia Columbia Gas Co. Columbia Water Co. Conestoga Steam Mills
  1 document  
Collection
Judge Henry G. Long Collection
Title
Judge Henry G. Long Collection
Description
This collection contains the legal and personal papers of Judge Henry G. Long. The first ten boxes contain notes of argument and notes of testimony for civil and criminal cases. The remaining papers include receipts for local businesses and services, accounts, documents relating to turnpikes, speeches, stock certificates, deeds, correspondence, and petitions.
Date Range
1752-1888
Creation Date
1752-1888
Year Range From
1752
Year Range To
1888
Creator
Long, Henry Grimler, 1804-1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Aaron, John
Adams, Elias
Adams, Elias L.
Adams, Jacob
Adams, Joseph
Adams, Lydia
Addams, Jacob
Albright, Ann
Albright, Mary
Anderson, J.
Anderson, John
Anderson, Joseph F.
Anderson, Joseph T.
Ansel, Martin
Ansel, Susan
Appold, B. F.
Armor, Robert
Armstrong, Catharine
Armstrong, William
Arndt, Philip
Arnold, Gideon
Arnold, Gideon W.
Arnold, Megan
Atkins, C. M.
Bachman, D. C.
Baker, Mary
Balenius, A. W.
Ball, George L.
Ballman, George
Balmer, Andrew
Balmer, Lucy
Bamborough, John
Bard, Daniel
Bard, Isaac L.
Bard, John
Bard, Michael
Bare, Adam
Bare, Daniel L.
Barnhart, John
Barr, Abraham M.
Barr, J. K.
Barr, Jacob
Barr, John R.
Barry, John
Bartholemew, Charles
Bassler, John
Baumgardner, Henry
Baumgardner, Thomas
Bausman, Abraham
Bausman, Jacob
Bear, Evan
Bear, Jacob A.
Beatty, William
Bech, John
Becher, John
Beck, Adam
Beck, Daniel
Beck, Hetty Ann
Beck, Sarah Elizabeth
Becker, Daniel
Becker, Mary
Beckley, William
Bell, William
Bender, John
Bender, William
Benton, Robert
Bickman, Stephen G.
Billingfelt, Esaias
Binkley, Barbara
Bitner, Abraham
Bitner, John R.
Bitzer, Isaac
Black, Adam
Black, Cyrus
Black, John
Black, Maria
Black, Thomas
Blight, Isaac O.
Blocker, John
Bobb, John
Boggs, Ann
Boggs, Jane
Boggs, John
Bohill, John M.
Bomberger, George H.
Bossler, Jacob
Bostick, Franklin
Boughter, Charles
Bowers, A. E.
Bowman, Benjamin
Bowman, Christian H.
Bowman, Elizabeth
Bowman, George W.
Bowman, Henry H.
Bowman, Lydia
Bowman, Samuel
Bowman, Susan
Boyce, Moses
Boyd, Augustus
Boyd, Carrie R.
Boyd, John A.
Boyd, Richard
Brandt, Benjamin
Brandt, George W.
Brandt, Samuel
Brant, Daniel
Brant, Dave
Breneman, Abraham
Breneman, Benjamin
Breneman, Christian H.
Breneman, Henry
Breneman, Susan
Brenneman, Abraham M.
Brenneman, Henry H.
Brenneman, John L.
Brian, James
Brintnall, Joseph
Brisben, David
Brooke, Edward
Brooke, George
Brosey, John
Brown, Henry
Brown, Jacob
Brown, Morris
Brown, Samuel P.
Brubaker, Simon
Bucher, Samuel
Buckwalter, Jacob E.
Buffenmeyer, Peter
Bull, Julia H.
Bull, Thomas K.
Bunes, Amos A.
Bunting, John
Burkholder, Christian
Burkholder, Jacob
Burly, George
Burrow, Thomas H.
Butler, Charles
Butzer, Charles
Buyers, James
Byrade, George
Cadwell, Jay
Cahill, John
Cain, Henry B.
Caldwell, Samuel
Capel, David
Carpenter, George
Carpenter, Thomas
Carrigan, Martha
Carson, Henry P.
Cattrell, J.
Cattrell, Joseph M.
Charles, Samuel
Hamp, Christian
Clapper, Michael
Clark, H. G.
Clark, Henry C.
Clark, James B.
Clark, Jim
Clark, John D.
Clark, John W.
Clark, Robert
Clarkson, Robert
Cochran, J. J.
Cochran, John J.
Cockley, Aaron
Coldwell, Jay
Coleman, William
Connell, Mark
Connell, Moore
Conray, John
Cooper, Catharine
Cooper, John
Cooper, William
Coover, Isaac
Copel, Emil
Coulston, Barbara
Coulston, George
Coulston, Henry
Cover, Isaac
Cowan, John F.
Creamer, Jacob
Culbert, Michael
Cummings, John
Curtis, Walter
Dagan, Jacob
Danner, Jacob
Davidson, Jacob
Davies, Samuel
Davis, Gabriel
Davis, Levi
Davis, Lewis
Deitzler, Melchior
Demme, Christopher
Demmy, Mary
Demuth, Alexander
Dickson, Mary
Diffenbaugh, Adam
Diffenbaugh, Catharine
Diffenbaugh, George
Diffenbaugh, Henry
Diffenbough, Adam
Diffenbough, George
Diffenderfer, Henry
Diller, Lucy A.
Diller, Roland
Diller, Samuel
Diller, William
Doestler, Michael
Dohnes, Elias
Dombach, Anthony
Doniffer, Benjamin
Donovan, Joseph
Downey, Thomas
Downey, Wright
Doyle, P. C.
Doyle, Patrick C.
Drippen, Robert
Dripps, Robert
Drolsbach, Christian
Druckmiller, Catharine
Druckmiller, Jacob
Dufresne, Samuel
Duncan, R.
Dunkle, John
Dustman, John P.
Dysart, James P.
Dysart, Samuel A.
Eaby, Jacob
Eaby, Jane Ann
Eby, Christian
Eby, Daniel L.
Eby, Isaac
Eby, Samuel
Eckert, Catharine
Eckert, Otteman S.
Eckman, Albert
Ellmaker, Nathaniel Jr.
Elser, John
Elser, John L.
Emanuel H. Shirk
Enck, John
Engel, John
Erb, John
Erben, John
Erisman, Jacob M.
Erisman, John
Eschbach, H. H.
Eshleman, Amos
Eshleman, David G.
Eshleman, Jacob
Estabrook, T. D.
Ettenheimer, David
Evans, James
Evans, Samuel
Fahnstock, Peter
Farlow, Isaac
Ferguson, Robert A.
Ferree, James B.
Fetter, Jacob
Filbert, Lewis S.
Fillinger, Rebecca
Fitch, A. I.
Fitzpatrick, Michael
Flick, Louisa
Ford, George
Fox, William
Frank, Fred
Frank, Margaret
Frankhauser, Henry
Frantz, Franklin
Frantz, George
Frantz, Jacob
Frantz, William
Frazer, Reah
Frederick, Lewis
Freed, Abraham
Frick, W.
Fritz, Adam
Fry, Henry
Fry, John
Fry, Martin H.
Fry, William
Funk, Amos
Funk, Henry
Furness, Benjamin
Furness, Thomas
Gable, John S.
Gallon, Michael
Galt, Alexander
Gander, Benjamin B.
Gander, Joseph
Garrecht, John
Garrecht, W. H.
Gast, Christian
Gates, R. L.
Gates, Sarah
Gay, Edward F.
Gebhart, Jacob R.
Gebrecht, John
Geist, John
Gerhart, Clara
Gerhart, George
Gertz, A. J.
Gest, John
Getz, Lousia
Gilchrist, David
Gillespie, Nathaniel
Gillespie, Stephen M.
Girvin, Isaac
Gisch, Amanda
Gist, John
Glass, Henry
Gleim, William
Glig, Francis
Gochenour, Benjamin
Gocklin, Henry
Gocklin, Mrs. Henry
Gonart, William
Gonder, Benjamin B.
Good, Israel
Good, Jacob K.
Good, John
Good, John K.
Goodhart, Catharine
Gormley, Mary
Gorrecht, John
Gorrecht, William H.
Grass, Jacob
Grass, John H.
Grass, John W.
Gray, Henry
Graybill, Henry
Graybill, Henry B.
Grebill, Catharine
Grebill, J. H.
Grebill, John
Grebill, Susan
Green, Patrick
Green, William
Greer, James
Greider, Andrew
Greiner, John
Grillbatzer, Jacob
Groff, Abraham
Groff, Amos
Groff, Benjamin B.
Groff, Elizabeth
Groff, F. B.
Groff, Francis
Groff, Francis B.
Groff, Jacob
Groff, John H.
Groff, John W.
Grove, Henry
Grubb, Clement B.
Grubb, Edward B.
Grubb, Mary L.
Grube, Casper
Grube, Jacob
Gruber, Martin
Gryder, Christian
Gunnion, Joseph
Gyger, John
Hackman, A. S.
Hadden, James
Hagan, John
Hagy, John
Haines, Sarah
Haldeman, Peter
Hall, Christian
Hall, Gillman
Hall, Peter
Hallowell, Sophie
Hambleton, Elias
Hamilton, Ann
Hamilton, J.
Hamilton, James
Hamilton, John
Hamilton, William
Hand, George
Hank, Christian
Hanselman, Joseph
Harding, Catharine
Harding, John
Harding, Peter
Harffler, Charles
Harlan, John P.
Harnes, Hannah
Hart, John
Hart, Samuel
Harting, John
Hatz, John
Hayden, Ellen
Hayes, William
Hebrank, Henry
Hebrank, Sophia
Heckert, George
Heiney, David Jr.
Heinley, John M.
Heinley, Lewis
Heinz, Isaac
Heistand, Jacob
Heister, Isaac E.
Heister, Jonathan D.
Heitler, Richard R.
Hemperly, Elizabeth
Hemperly, Michael
Henderson, David
Henderson, Reed
Henderson, Samuel
Henry, Thaddeus L.
Hensel, William
Herbst, Charles
Herman, Israel L.
Hernessy, Andrew
Herr, Abraham
Herr, Benjamin G.
Herr, Martin
Herr, Mrs. Martin
Hershey, Ephraim
Hertzler, Christian
Hertzler, Jacob
Herzog, Jacob
Hess, Benjamin
Hess, Daniel
Hess, David M.
Hess, Elizabeth
Hess, Martha
Hess, Michael
Hess, Samuel B.
Hester, R. R.
Hibshman, Hans
Hiestand, Jacob
Hiester, J. K.
Hiester, Jonathan D.
Hildebrand, John
Hirsh, Abraham
Hockley, Fred. S.
Hoffman, George
Hoffman, Samuel
Hogg, Bernard
Hollingsworth, C.
Holsinger, Daniel
Hooper, Maris
Horst, John G.
Hostetter, Abraham
Hostetter, D.
Hostetter, John
Hostetter, John L.
Hough, William T.
Housekeeper, Philip
Houston, Benjamin F.
Howlett, Rebecca
Huber, Jacob
Huber, Jonathan D.
Huber, Michael
Huber, Peter
Hummel, Jacob
Hurley, John
Huskey, Benjamin
Huston, Samuel
Illgers, David
Imhoff, Henry
Jaggart, Thomas R.
John, Mary
Johns, Isaac W.
Johns, John
Johns, Mary
Johns, Pete
Johns, Samuel
Johns, William
Johnson, Elizabeth D.
Johnson, James
Johnson, Samuel
Johnston, Richard M.
Jones, Isaac
Kain, Robert
Karflett, Henry
Kauffman, Henry
Keech, David H.
Keen, David
Keen, Elijah
Keener, James
Keener, John
Keesey, Henry
Keiser, George
Kellenberger, Catherine
Kellenberger, John
Keller, Daniel
Keller, Mary
Keller, Samuel
Kellinger, David
Kellnberger, John
Kelly, Michael
Kemper, Daniel
Kemper, Henry
Kemper, Jacob
Kendrick, Eber
Keneagy, Jacob
Kennedy, John W.
Kennedy, Sylvester
Kennedy, Winfield S.
Kent, Michael
Kercher, John
Kern, Solomon
Kieffer, C.
Killian, Ebenezer
Killinger, David
King, Abraham
King, Elmer
King, Samuel M.
Kinzer, George W.
Kinzer, Henry
Kirk, Jack L.
Klauser, Hiram N.
Klauser, Levi
Klauser, Peter
Kleiss, George
Kline, Jacob
Klopp, John
Kneally, David
Knobbs, Clara
Knobbs, Joseph
Kohe, Samuel
Kohr, Jacob Sr.
Kohr, Samuel
Kolb, Hiram
Kopp, Henry
Kopp, John P.
Kopp, Joseph
Krady, Jacob B.
Kreider, Ann Elizabeth
Kreider, Daniel
Kreider, Jacob
Kreider, William
Kreider, William E.
Kreiter, Christian
Kryder, Charles H.
Kulp, John
Kurtz, Henry H.
Kurtz, Henry K.
Kurtz, J. H.
Kurtz, Jacob
Lacher, H. C.
Laird, James
Lambert Hess
Landis, David
Landis, Henry L.
Landis, Isaac
Landis, Joseph
Landis, L.
Landis, Levi L.
Landis, S. M.
Landis, Samuel
Landy, Jacob P.
Lane, James Buchanan
Lapp, Michael
Lapp, Mildred
Lauchman, Daniel
Laughlan, John
Leader, A.
Leader, Joshua
Leader, Margaret
Leader, William A.
Leaman, Joseph
Leber, Jacob
LeFever, George W.
Lehman, Abraham
Letly, William
Levess, Morris
Libe, Joseph
Lightner, Peter E.
Lincoln, Abraham
Lindemuth, Henrietta E.
Lintner, John
Lipp, Balter
Lipp, Baltzer
Locher, Henry L.
Locher, Michael H.
Lockhard, Samuel F.
Lockhard, William F.
London, John
Long, David
Long, Henry Grimler
Long, William
Longenecker, Benjamin
Longenecker, Christian
Longenecker, David
Longenecker, Samuel
Luciani, Roseanna
Lutz, Jesse
Lynch, John
Lyson, Jesse M.
Mann, J.
Markley, John
Marks, Frances
Marshall, Joseph T.
Grass, Martin
Martin, George
Martin, Henry
Martin, Jacob F.
Martin, Joseph
Martin, Michael
Mathes, Andrew
Matlock, Timothy
Mayer, Elam
Mayer, George
Mayer, Peter
McBride, George W.
McCarren, James
McCaskey, John
McCaully, William
McClellan, Joseph P.
McClure, Thomas
McComony, Peter
McCumsey, Samuel
McDonald, John
McElroy, George W.
McElwain, Daniel
McFarel, Rosanna
McFarland, Richard
McFillan, Sylvester
McGonigle, Bernard
McGrann, John
McGrann, Richard
McIntyre, Ann B.
McIntyre, Milton
McIntyre, William
McLaughlin, E. B.
McMahan, James
McMullin, Patrick
McMurtree, Benjamin E.
McNeely, David, Jr
McQuesney, William
Meekins, Luke
Mehring, Henry
Meinell, Jacob
Meixel, Jacob
Meixell, John
Meyers, Jacob
Mifflin, John Houston
Miles, Michael
Millbaver, Sebastian
Miller, Andrew
Miller, George
Miller, Henry
Miller, Isaac
Miller, Jacob
Miller, John
Miller, William
Minnich, Abraham
Minnich, Jacob
Minnich, Michael
Mishler, Benjamin
Mishler, Isaac B.
Modderwell, Thomas
Moll, Elizabeth
Monk, John
Mourer, David
Mourer, John
Mowrer, Elizabeth
Mowrer, John
Moyer, Michael
Mullison, James
Mullison, Reuben
Murr, Isaac
Murry, James
Musselman, Christian
Musselman, Henry
Musselman, John
Musselman, Roseanna
Musser, Christian
Musser, Sarah
Mussleman, Henry D.
Myer, Mary Ann
Myer, Samuel
Myers, Abraham
Myers, Christian
Myers, David B.
Myers, Eckert
Myers, Henry K.
Myers, Henry L.
Myers, Henry S.
Myers, Jacob
Myers, Nathaniel
Mylin, Eli K.
Nagle, Christopher E.
Neal, James O.
Neal, Thomas
Neal, Thomas, Jr.
Neff, Alden J.
Neil, Thomas
Newhouser, John
Nissley, Jacob
Noblis, James
Nolt, John
Norton, George
Nunemacher, Daniel
O'Rourke, Patrick J.
Oatman, Zachariah
Okeson, Daniel
Opdye, Stacy P.
Overdeer, Eli
Overholtzer, Daniel
Overholtzer, Isaac
Overholtzer, Mary
Palm, David
Parke, Benjamin
Parker, Mary L. Grubb
Parks, Benjamin
Patterson, James, Jr.
Patterson, John
Patterson, Robert
Patterson, Robert W.
Patton, William
Peabody, George
Peck, Jacob
Pennington, John B.
Peoples, John
Perill, Jacob
Peter, John
Petersheim, Samuel
Philips, Michael
Phipps, Mary
Pierce, Gaines
Pinkerton, Henry
Platt, Franklin
Portner, Jacob
Potts, Thomas J.
Pownall, Catharine
Pownall, James H.
Price, Samuel H.
Prior, Henry
Proudfoot, William
Pusey, Jonathan
Pyne, Percy R.
Rambo, Hugh
Ramsay, William B.
Ranck, Henry A.
Ranck, John
Ranck, John W.
Rank, John
Rank, Samuel
Ream, Aaron
Ream, Polly
Reburn, William
Redcay, Elias
Reddig, Jacob
Reed, John K.
Reed, William
Reem, Jacob
Rees, Saucher
Reese, Isaacher
Rehm, Frederick
Rehm, Jacob
Rehm, John
Reiff, Abraham
Reigart, E. C.
Reigart, P.
Reist, Jacob
Reitzel, Henry
Resh, Henry
Rettew, Samuel
Reynolds, Patrick
Reynolds, Samuel H.
Rhoads, Charles J.
Rice, Samuel
Riddle, John
Righter, Washington
Rinehold, John
Ringle, Mathias
Ringwalt, Margaret
Roberts, A. E.
Roberts, T. L.
Robinson, John
Rogers, George
Rogers, Henry
Rogers, Maria
Rogers, Morris
Rohrer, B.
Rohrer, Daniel
Rohrer, Samuel
Rommel, Frederick
Ross, Charles
Row, David
Royer, David
Royer, John
Royer, Philip
Rudisill, Martin
Rudy, Adam
Rudy, Harriet
Rush, Henry
Rush, Jack
Rush, Martin
Russel, John
Rutter, Amos
Rutter, Isaac
Rutter, Leonard
Rutter, Samuel
Ryan, Robert J.
Saddler, C. C.
Sahm, Jacob
Sarber, Conrad
Sarber, John
Schaum, William
Scheaffer, John
Scheider, Fred
Scheidle, Jack
Schnader, Michael
Schnader, William
Schneder, Daniel
Schneider, Daniel
Schock, Joseph
Schoenberger, Edwin F.
Schreiner, Martin
Scott, Alice
Sebastian, Mary Jane
Seed, John
Seers, Jacob
Seers, Mrs. Jacob
Seibert, John A.
Seldomridge, Benjamin
Seltzer, Leonard
Seth, Elias Menno
Shaffner, Elizabeth
Shaffner, H.
Shaffner, Henry
Shallenberger, John
Shank, Alexander
Shank, Mary
Shanover, Catharine
Shanover, Joseph
Shaum, William
Sheaff, John A.
Sheaffer, Henry
Sheaffer, John
Sheaffer, Joseph
Shelar, Ann
Shelly, Daniel K.
Shenk, Christian
Sherbohn, Charles
Sherff, Henry
Shertz, David
Shertzer, Benjamin
Shields, John
Shill, George
Shill, Hannah
Shinabaugh, John
Shirk, Emanuel
Shirk, Henry
Shirk, Henry L.
Shirk, Henry S.
Shirk, Jack
Shload, John
Shoaver, Samuel
Shobar, E.
Shober, Emanuel
Shober, Emil
Shock, Abraham
Shoenberger, August
Shoenberger, Peter
Shoff, Jacob
Shreiner, H.
Shreiner, Harry
Shriver, Edward
Shriver, Elizabeth
Shroad, Ambrose
Shroder, Elizabeth
Shroder, Francis
Shroder, John F.
Shrood, Ambrose
Shultz, Christian, Jr.
Shute, Andrew
Simmons, Benjamin
Skiles, Charlotte M.
Slough, Hiram
Smith, David
Smith, John
Smith, Margaret
Smith, Mary
Smith, Peter
Smith, William
Smith, William R.
Smoker, Amos D.
Smoker, Amos N.
Smoker, Isaac
Snavely, Benjamin
Snyder, John
Spayd, Daniel D.
Spayd, Peter
Spinder, Samuel
Spindler, Samuel
Stacy, John
Stager, Henry
Stall, William C. G.
Stattler, Barbara
Stattler, Charles
Stauffer, Abraham
Stauffer, B. M.
Stauffer, Benjamin
Stauffer, Isaac
Stauffer, Peter
Steckly, Jacob
Steffy, Daniel
Steinhauser, Nicholas
Steinman, George M.
Steinman, John F.
Stevenson, E. L.
Stevenson, Elizabeth
Stevenson, George
Stevenson, Thomas
Stock, Jacob
Stoltzfoos, Samuel
Stoltzfus, Jonathan
Stone, David
Stone, John C.
Stoner, Christian
Stoner, David
Stoner, Elias K.
Strause, Joseph
Strickler, Matthew M.
Strohm, John
Styer, Adam Jr.
Styer, John
Summy, Levi
Suter, Lewis
Sutter, James L.
Swartz, Conrad
Swartz, Michael
Sweeny, Jacob
Taylor, David
Taylor, Samuel M.
Tegley, John
Thomas, Elizabeth
Thomas, Joseph
Thompson, Jesse
Tice, J. A. L.
Todd, Charles F.
Todd, Susan
Todd, William
Travis, Daniel
Travis, Sarah
Trego, James
Tristel, William
Umble, Christian
Urban, Joseph
Valentine, Charles S.
Vanslihe, Martin
Waddel, Robert
Wahl, Conrad
Walker, Isabel
Walters, Jacob
Warden, William L.
Watkins, John R.
Watson, John
Watson, Nathaniel
Watson, William
Watts, Anna Maria
Watts, Henry M.
Waylan, John
Weidler, Anne
Weidler, Henry
Weidler, John
Weidler, Reuben
Weidman, David
Welchans, Samuel
Welsh, David T
Wenger, Daniel
Wenger, Joel
Wenger, M.
Wentling, Charles
Wentling, David
Wentling, George
Wentling, George W.
Wesleman, Leopold
Whalen, James
White, James S.
White, Jonas
Whiteside, Abraham D.
Widmyer, Christian
Wilhelm, Henry
Wilkinson, F.
Wilkinson, S.
Will, Catharine
Willhaver, Peter
William Cowden
Williams, Charles B.
Williams, Edward C.
Wilson, David
Wilson, Francis
Wilson, John D.
Winenour, Frederick
Winters, Emanuel
Wisner, Jack
Wither, Catherine
Withers, Catharine
Witman, John
Witmer, A. K.
Witmer, A. L.
Witmer, A. R.
Witmer, Christian
Witmer, John R.
Witwer, David
Witwer, George
Witwer, Michael
Wolf, George
Wright, Archibald
Wright, John
Wright, Thomas F.
Yast, Christian
Young, Godleib
Young, Henry
Ziegler, Jacob
Zimmerman, Christ
Zimmerman, Jacob
Zook, John, Jr.
Zug, John Jr.
Subjects
Business records
Invoices
Lawyers
Legal documents
Receipts (Acknowledgments)
Search Terms
Bowers Company
Business records
Columbia
Columbia Gas Company
Columbia Water Company
Conestoga Steam Mills
Contracts
Correspondence
Farmers and Mechanics Insurance Company
Finding aids
Gabriel Bear and Company
Gap Mining Company
Haines and McCullough
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Hoar, Umbel, and Hoar
Inland Insurance and Deposit Company
Invoices
John Hack Co.
Lancaster County Bank
Lancaster Savings Institution
Lancaster Zinc Company
Lawyers
Lee and Bear
Legal documents
Letters
Manuscript groups
Marietta and Maytown Turnpike
Miller and Musser
Mount Joy Bank
Mount Joy Savings Inst.
Mulford Reeves and Company
Mylin and Lefevre
North Lebanon Railroad Company
Pennsylvania Railroad
Receipts
S. and E. Burkholder
School District of East Cocalico Twp.
Walker and Brother
Wills
York Furnace Bridge Company
Extent
16 boxes, 127 folders, 7.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0283
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Judge Henry G. Long Collection (MG0283), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1-120, gift of The Long Home, 19 January 2001. Folders 121-126, purchased from dealer, October 2013. Folder 127 purchased from The Lawbook Exchange, Ltd., August 2014.
The items in Folders 121-126 were originally part of the collection at The Long Home, but were separated from the rest of the collection and purchased at auction by the dealer who sold them to LancasterHistory.
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-283
Other Number
MG-283
Classification
MG0283
Description Level
Fonds
Custodial History
Boxes 1-15 processed by JM, finding aid prepared by HST. Added to database 7 November 2017.
Documents
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
Slaymaker, Samuel Varle, Charles Wilson, Edward Wilson, Thomas A. Witmer, A. Wright, William Wolcott, John Subject Headings: Bridges Business records Columbia (Pa.) Letters Minutes (Records) Stockholders Stocks Susquehanna River �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
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
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
) Newsletters United Steelworkers of America. Local 285 (Lancaster, Pa.) Search Terms: Armstrong Cork Company Business records Correspondence Finding aids Kerr Group, Inc. Labor unions Letters Manuscript groups Minutes Newsletters United Steel Workers Union, Local 285 Related Materials at LancasterHistory
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Cemeteries Death registers Deeds Lancaster (Pa.) Minutes (Records) Search Terms: Burial records Business records Cemeteries Deeds Finding aids Lancaster Manuscript groups Minutes (Records) Woodward Hill Cemetery Related Materials at LancasterHistory: MSAccess database in the Research Center. Processing
  1 document  
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Description
The Woodward Hill Cemetery Collection contains records of the cemetery from 1851-1997, such as the charter and by-laws, board minutes, lot holder records, plans, programs, financial documents, and grant proposals. The records include the names of thousands of people who were employed by, buried at, served on the cemetery board, or were otherwise associated with the cemetery.
Admin/Biographical History
For more than 150 years, Woodward Hill Cemetery has been one of Lancaster’s most significant historic sites. As the final resting place of numerous prominent citizens including President James Buchanan, with a layout reflecting Victorian ideals of landscape design and containing fine examples of funerary monuments, Woodward Hill’s national significance was recognized in 2005 when the cemetery was listed on the National Register of Historic Places. Woodward Hill was the largest and most elaborate of the new rural cemeteries established in Lancaster during the mid-nineteenth century. Rural cemeteries were designed as vital open spaces or public parks for the community; they provided a place for recreation as well as veneration of the dead. As a final resting place for illustrious citizens, Woodward Hill is a “museum” of notable clergy, educators, civic leaders, and veterans. Today the cemetery occupies 32 acres and contains approximately 13,750 grave markers ranging in date from the late eighteenth century to the present day. They illustrate the 200-year evolution of funerary art, sculpture and associated symbolism. In addition to tombstones, there are numerous obelisks and mausoleums representing Victorian, neoclassical, and early modern architectural styles. Founded in 1852 by Trinity Lutheran Church, Woodward Hill Cemetery is one of Lancaster's significant historic sites. The cemetery was the largest and most elaborate of the new "rural" cemeteries established in the mid- nineteenth century. It was designed as vital open space, allowing for recreation as well as veneration of the dead. The final resting place of many notable clergy, veterans, education, civic and business leaders, Woodward Hill's best known grave site belongs to James Buchanan, 15th President of the United States http://www.woodwardhillcemetery.com/ 8/11/17
Date Range
1851-1997
Year Range From
1851
Year Range To
1997
Date of Accumulation
1851-1997
Creator
Woodward Hill Cemetery (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
Subjects
Business records
Cemeteries
Death registers
Deeds
Lancaster (Pa.)
Minutes (Records)
Search Terms
Burial records
Business records
Cemeteries
Deeds
Finding aids
Lancaster
Manuscript groups
Minutes
Woodward Hill Cemetery
Extent
3 boxes, 34 folders,1 volume,3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0264
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
MSAccess database in the Research Center.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodward Hill Cemetery Collection (MG0264), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 11-15 contain restricted materials.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-264
Classification
MG0264
Description Level
Fonds
Custodial History
Added to PP on 11 August 2017.
Documents
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Lancaster Soup Fund Records
Title
Lancaster Soup Fund Records
Object ID
MG0728
Date Range
1880-1888
  1 document  
Collection
Lancaster Soup Fund Records
Title
Lancaster Soup Fund Records
Description
This collection contains four annual reports for the Lancaster Soup Fund during the decade of the 1880s. These reports list as contributors many prominent citizens, including Gen. George M. Steinman, H. E. Slaymaker, Hon. Henry G. Long, and C. F. Hager.
Date Range
1880-1888
Creation Date
1880-1888
Year Range From
1880
Year Range To
1888
Creator
Lancaster Soup Fund (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Groff, Samuel A.
Hager, Charles F.
Long, Henry Grimler
McGonigle, John T.
Morton, William Augustus
Rosenmiller, David Porter
Slaymaker, Henry Edwin
Steinman, George Michael
Subjects
Lancaster (Pa.)
Business records
Charities
Search Terms
Business records
Charities
Financial records
Finding aids
Lancaster
Lancaster Soup Fund
Manuscript groups
Extent
1 folder, 4 items
Object Name
Archive
Language
English
Object ID
MG0728
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-728
Other Number
MG-728
Classification
MG0728
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014.
Processed and finding aid prepared by PH, August 2014. Added to database 24 May 2021.
Documents
Less detail
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Object ID
MG0711
Date Range
1917-2004
  1 document  
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Description
This collection contains the Board Minutes for the Lancaster County Society of Farm Women from 1922 to 2004. These minutes include roll calls, treasurer reports, entertainment schedules and activity reports. Minutes from 1922 through 1971 are contained in leather bound books. The following years are in three-prong pocket folders or three-ring binders. This allowed for additional items to be put in with the minutes such as Thank-you cards, newspaper articles of events they sponsored and hand-written notes. By the 1990's the minutes are more sporadic, only a few or one from each year. There are programs from the annual convention of the County Society starting with the 13th convention in 1929 through the 60th convention in 1977. The following years are missing: 1934; 1943-1944; 1949-1954; 1957-1958; 1961-1962; 1965-1971. Some of the minutes also contain a copy of these programs. Later years and some of these missing programs may be found in the minutes themselves. There are four typed up documents that comprise the history of the Society that were drafted between 1929 through 1982. This includes a summary of the past years written in what they call a "skit." The final years also contain documentation regarding the duties of the officers of the society-elected board members.
Admin/Biographical History
The Society of Farm Women of Pennsylvania was established by Flora Black from Berks County, Pennsylvania, in 1914 when she invited her female neighbors to her farm for lunch. Mrs. Black began the meeting for fellowship, but she also wanted to establish a support system for women living in rural communities. It was also a goal of the society to teach women to take on leadership roles and help contribute to society. Their numbers grew rapidly making it necessary for County chapters. (Reading Eagle. 8 Oct 2014. Society of Farm Women of Pennsylvania Celebrating 100th Anniversary. http://www.readingeagle.com/berks-country/article/society-of-farm-women-of-pennsylvania-celebrating-100th-anniversary) The Lancaster County Chapter was formed in January, 1917. It was very popular and eventual grew to 33 separate societies throughout Lancaster by the 1980s. They founded many successful charity drives and scholarship programs, but also provided entertainment for their members, such as bus trips and vacation tours.
Date Range
1917-2004
Creation Date
1917-2004
Year Range From
1917
Year Range To
2004
Creator
Society of Farm Women of Lancaster County (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Business records
Ephemera
Lancaster County (Pa.)
Meetings
Minutes (Records)
Women in agriculture
Search Terms
Agriculture
Business records
Ephemera
Farming
Finding aids
Lancaster County Society of Farm Women of Pennsylvania
Manuscript groups
Meetings
Minutes
Women in agriculture
Extent
3 boxes, 23 folders/binders, 80 items, 3168 pages to scan, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0711
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-711
Other Number
MG-711
Classification
MG0711
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, 11 December 2015. Added to database 26 May 2021.
Documents
Less detail
Collection
Lancaster Recreation Commission Records
Title
Lancaster Recreation Commission records
Object ID
MG0567
Date Range
1909-2009
Collection
Lancaster Recreation Commission Records
Title
Lancaster Recreation Commission records
Description
Documents related to the 100 year history (1909-2009) of the Lancaster Recreation Commission.
Admin/Biographical History
The Lancaster Recreation Commission (Lancaster Rec) is a 501(c)3 non-profit agency formed by a partnership agreement between the City of Lancaster, School District of Lancaster and Lancaster Township. Our administrative offices are located at the Lancaster Recreation Center.
Operating since 1909, we provide neighborhood-based recreation and learning opportunities for all ages – with an emphasis on affordable programs for children – at schools, parks, playgrounds, and other indoor and outdoor facilities. https://www.lancasterrec.org/about-lancaster-rec/ Date accessed 1 September 2022.
System of Arrangement
Series 1 Minutes (Boxes 1-4)
Series 2 General Administrative Records and History (Boxes 5-6)
Series 3 News clippings (Boxes 6-7)
Series 4 Financial (Boxes 7-8)
Series 5 Facilities (Box 8)
Series 6 Programming (Boxes 8-11)
Series 7 External Organizations (Boxes 11-12)
Plans (Box 13)
Date Range
1909-2009
Year Range From
1909
Year Range To
2009
Date of Accumulation
1909-2009
Creator
Lancaster Recreation Commission (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Lancaster Recreation Commission (Lancaster, Pa.)
Business records
Archives
Annual reports
Minutes (Records)
Recreation centers
Youth centers
Community centers
Search Terms
Lancaster Recreation Commission
Business records
Minutes
Annual reports
Crispus Attucks Community Center
Finding aids
Manuscript groups
Object Name
Archive
Language
English
Object ID
MG0567
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2010.LancRec
Other Numbers
MG-567
Classification
MG0567
Description Level
Fonds
Custodial History
Collection arranged and finding aid started by AN, 2010. Added to database 1 September 2022.
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Object ID
MG0545
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Description
The documents in the George and Rhonda Andreadis Collection of Lancaster City Records represent the business of the City of Lancaster, primarily in the nineteenth century. The collection contains invoices, correspondence, Civil War enlistment certificates, and committee minutes and reports for various departments within the city government, including the fire and police departments, Mayor's office, and market houses.
System of Arrangement
The documents in this collection are arranged in series, with many documents still in the binders in which they were received. Staff and volunteers are working to fully catalog this collection and it may be used as it is now arranged.
Cataloged Series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Uncataloged Series:
Council Meetings/ Local Government
Finance Committee/Finances/Taxes
Labor
Mayor's Office
Civil War Enlistment Certificates
Police Department
Street Committee/Streets/Street Names
Water and Sewer
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Lancaster (Pa.)
Search Terms
Business records
Finding aids
Lancaster
Manuscript groups
Extent
8 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545
Location of Originals
LancasterHistory
Related Item Notes
Civil War Enlistment Certificates, MG0422
City of Lancaster Records, MG0420
Lancaster City Archives
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545
Other Number
MG-545
Classification
MG0545
Description Level
Fonds
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Documents
Less detail

10 records – page 1 of 1.