Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), 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-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Heinitsh Business and Family Records
Title
Heinitsh Business and Family Records
Object ID
MG0447
Date Range
1791-1918
  1 document  
Collection
Heinitsh Business and Family Records
Title
Heinitsh Business and Family Records
Description
This collection contains business and family records for members of the Heinitsh family. Account and ledger books contain records of the drug store and a dry goods store. Personal records show the estate settlement for Charles Heinitsh, including an inventory of his household and kitchen furniture in 1804. Records for Heinitsh's Furniture and Carpet Store include stock inventory books, carpet books and order books.
Date Range
1791-1918
Year Range From
1791
Year Range To
1918
Date of Accumulation
1791-1918
Creator
Heinitsh family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brenneman, Abraham
Heinitsh, August
Heinitsh, Charles
Heinitsh, Frederick
Heinitsh, Henrietta M.
Heinitsh, Henry
Heinitsh, John Frederick
Heinitsh, Walter A.
Heinitsh, William E.
Light, John
Subjects
Account books
Business records
Carpets
Drugstores
Furniture
Furniture showrooms
House furnishings
Pharmacists
Probate records
Stores, Retail
Search Terms
Account books
Bailey Table Company
Business records
Carpets
Estate inventories
Finding aids
Furniture
Heinitsh Drug Store
Heinitsh Furniture Company
House furnishings
Manuscript groups
Pharmacies
Pharmacists
Probate records
Stores, Carpet
Stores, Furniture
Stores, Retail
Extent
4 boxes, 29 folders, 6 volumes on shelf, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0447
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Strasburg Pharmacy Records (MG0282)
Bucher-Ortmann Pharmacy Collection (MG0211)
Notes
Preferred Citation: Heinitsh Business and Family Records (MG0447), Box #, 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-447
Other Number
MG-447
Classification
MG0447
Description Level
Fonds
Custodial History
The volumes in Folders 1-9 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 3 March 2009.
Added to database 27 August 2021.
Documents
Less detail
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Object ID
MG0172
Date Range
1810-1909
Elizabethtown Estate inventories Finding aids Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company Manuscript groups Probate records Receipts Releases Processing History: Processed and finding aid prepared in 1998. This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Description
The Samuel Ream Collection contains papers of the Reem family of Mount Joy Twp. The papers include probate records, receipts, and an agreement with the railroad company. Resolutions from Christ Reformed Church in Elizabethtown thank Adam Reem for the property he sold to the church.
Date Range
1810-1909
Year Range From
1810
Year Range To
1909
Date of Accumulation
1810-1909
Creator
Reem family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Balmer, Daniel
Bausman, Benjamin
Bausman, William
Brubaker, George
Ehrenfried, Joseph
Ellmaker, Amos
Ellmaker, N.
Felty, Catharine
Felty, John
Fryer, John
Garber, Christian
Hoffer, Samuel
Hoffman, C. L.
Hoffman, Daniel
Houser, Reinhart
Huffman, Elizabeth
Keener, Adam
Kuntz, John
May, Daniel D.
Nissley, Abraham
Nissley, Henry
Nissley, John
Parthemer, John
Peelor, John
Reading, Pierson
Ream, Catharine
Ream, Esther
Ream, Samuel Jr.
Reem, Adam
Reem, Christan
Reem, Christianna
Reem, Elizabeth Lindemuth
Reem, Margaret L.
Reem, Susan
Riehm, Catharine Detweiler
Riehm, Samuel
Sallade, Simon
Shafer, Barbara
Shafer, Jonas
Shartle, John
Souders, Jacob
Subjects
Probate records
Receipts (Acknowledgments)
Search Terms
Administrators' accounts
Christ Reformed Church
Elizabethtown
Estate inventories
Finding aids
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Manuscript groups
Probate records
Receipts
Releases
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0172
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Samuel Ream Collection (MG0172), 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-172
Classification
MG0172
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 31 January 2022.
Documents
Less detail
Collection
Grill Family Papers
Title
Grill Family Papers
Object ID
MG0559
Date Range
1823-1925
(MG559), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Deeds Probate records Real property surveys Search Terms: Deeds Estate inventories Finding aids Land drafts Manuscript
  1 document  
Collection
Grill Family Papers
Title
Grill Family Papers
Description
The Grill Family Papers contain deeds and land drafts for property in East Cocalico Township, Lancaster County; an estate inventory for John Miller; letters of administration for the estate of John Grill; a warrant for John Grill to collect the school tax for East Cocalico School District; and receipts pertaining to a court case between Adam Grill and Martin Althouse. Some of the documents involve the property of Muddy Creek Church.
Date Range
1823-1925
Year Range From
1823
Year Range To
1925
Date of Accumulation
1823-1925
Creator
Grill family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Deeds
Probate records
Real property surveys
Search Terms
Deeds
Estate inventories
Finding aids
Land drafts
Manuscript groups
Muddy Creek Church
Probate records
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0559
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Grill Family Papers (MG559), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2010.MG0559
Other Numbers
MG-559
Classification
MG0559
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June-July 2012. Added to database 28 December 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Content Note: The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Object ID
MG0365
Date Range
1919-1956
. C. Atlee and obituaries of Sylvester Z. Moore, board meeting minutes, transfer of Kirk Johnson Company operation to the Steinman Hardware Company, company officer elections, warehouse inventories and president’s reports. Folder 4 Steinman Hardware Company and Kirk Johnson Company documents, 1929
  1 document  
Collection
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Description
The Sarah Moore Breneman Papers contain documents from the Steinman Hardware Company, the Kirk Johnson Company, and the Lancaster Broadcasting Service, Inc. The collection includes minutes of stockholders meetings and board of director meetings, financial reports, the election of officers, letters to stockholders, presidents' reports, company by-laws and minutes of the meetings organizing the companies.
Date Range
1919-1956
Year Range From
1919
Year Range To
1956
Date of Accumulation
1919-1956
Creator
Breneman, Sarah Moore, 1932-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Atlee, Benjamin Champneys
Baker, Scott
Hess, Norman B.
Manning, Harry H.
Mease, Lorena Watson
Miller, Harry E.
Moore, Adam Zerphy
Moore, Ruth Johnson
Moore, Sylvester Zerphy
Pickel, Elwood
Pickel, Mary
Worrell, L. Bruce
Zahm, Edward J.
Other Creators
Moore, Adam Zerphy, 1895-1957
Subjects
Business records
Hardware stores
Minutes (Records)
Radio stations
Stockholders
Search Terms
Brunswick Hotel
Business records
By-laws
Camp Kaul Tea House
Colonial Golf Course
Conventions
Financial records
Finding aids
First Presbyterian Church, Lancaster
Glen Moore, Manheim Twp.
Hardware stores
Inventories
Kendig Bros.
Kirk Johnson & Co.
Korean War
Lancaster Broadcasting Company
Lancaster Broadcasting Service, Inc.
Lancaster Chamber of Commerce
Lancaster General Hospital
Lancaster Symphony Orchestra
Manuscript groups
Minutes
Mortgages
North Pine Street
Obituaries
Prince Street
Radio Corporation of America
RCA
Reports
Robinson-Patman Act
Specialty Advertising Company
Sprenger Food Company
St. George Hotel
Steinman Hardware
Stevens House
Stockholders
WEST (radio station)
West King Street
WGAL (radio station)
WKJC (radio station)
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0365
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection:
Steinman Hardware store (SH-01-01-01)
Staff of WKJC (SH-01-01-02)
Steinman Hardware Company truck (SH-01-01-03)
200 Year Anniversary of Steinman Hardware Co. (SH-01-01-04)
View of south side of East King Street (SH-01-01-05)
View of south side of West King Street (SH-01-01-06)
Interior of Steinman Hardware store (SH-01-02-01)
Interior of Steinman Hardware store (SH-01-02-02)
Interior of Steinman Hardware store (SH-01-02-03)
Interior of Steinman Hardware store (SH-01-02-04)
Interior of Steinman Hardware store (SH-01-02-05)
Interior of Steinman Hardware store (SH-01-02-06)
Framed receipt (SH-01-03-01)
Image of account book (SH-01-03-02)
Image of a print of the old courthouse (SH-01-03-03)
Image of a print of East King Street (SH-01-03-04)
Image of account book (SH-01-03-05)
Map of Lancaster (SH-01-03-06)
Five men in front of Steinman Hardware store (SH-01-03-07)
Man looking at account book (SH-01-03-08)
Close-up of Steinman Hardware Co. sign (SH-01-03-09)
First block of East King Street (SH-01-03-10)
Man examining shotgun shells (SH-01-03-11)
Conestoga wagon jacks (SH-01-03-12)
Steinman Hardware store (SH-01-03-13)
Steinman Hardware store (SH-01-03-14)
Archery equipment at Steinman Hardware store (SH-01-03-15)
Man taking inventory of horseshoes (SH-01-03-16)
See the Curatorial Collection:
Commemorative saw, "Two Hundred Years of Hardware Service 1744-1944, The Steinman Hardware Company Lancaster PA" (2005.006.1)
Eyeglasses and case with label on one side "Steiman Hardware Company Lancaster PA", other side marked with printing "Arundel Tinted, Edw. J. Zahm, Jeweler, Zahm's Corner, Lancaster PA" (2005.006.2)
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
2005.MG0365
Other Numbers
MG-365
Classification
MG0365
Description Level
Fonds
Custodial History
Added to database 20 February 2022.
Documents
Less detail
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
Scope and Content Note: The Lancaster County Monumental Association Records date from 1871 to 1979. The organization’s constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association
  1 document  
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Description
The Lancaster County Monumental Association Records date from 1871 to 1979. The organization's constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association. Discussion and debate on whether the monument should be moved from its current spot is also well-documented.
Date Range
1871-1979
Year Range From
1871
Year Range To
1979
Date of Accumulation
1871-1979
Creator
Lancaster County Monumental Association (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bartholomae, John W.
Bush, L. L.
De Laurentis, Peter
Hammond, F. W.
Kessler, Charles H.
Long, Audrey M.
Long, George W.
Rehm, William C.
Stamm, Harry C.
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Arthur Lionel Horting Printing
Associations, institutions, etc.
Batterson, Canfield and Company
Bonds
Business records
By-laws
Cards
Charters
Clippings (Books, newspapers, etc.)
Concord House Real Estate
Contracts
Correspondence
Finding aids
Fulton Bank
Haldy Memorials
Invoices
Keener Memorials
Lancaster City Council
Lancaster County Monumental Association
Lancaster New Era
Letters
Manuscript groups
Memorial Day
Minutes
Monuments
Newspaper clippings
Receipts
Reports
Resolutions
Soldiers and Sailors Monument
Stationery
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0390
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Monumental Association Records (MG0390), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-390
Classification
MG0390
Description Level
Fonds
Documents
Less detail
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Object ID
MG0142
Date Range
1858-1976
  1 document  
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Description
The Manufacturers' Association of Lancaster Collection contains legal documents concerning property and lease agreements for 26-28 N. Queen Street and the Woolworth Building. The material also includes a membership directory, annual reports, conference materials, and correspondence for the Manufacturers' Association of Lancaster.
Date Range
1858-1976
Year Range From
1858
Year Range To
1976
Date of Accumulation
1858-1976
Creator
Manufacturers' Association of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Chamblin, Walter
Dodd, Alvin E.
Dyke, Samuel Eugene
Kress, A. L.
Jones, Thomas Roy
Lovejoy, Frank
Miller, Walter C.
Prentis, Henning Webb
Other Creators
Dyke, Samuel Eugene, 1900-1985
Subjects
Annual reports
Leases
Letters
Minutes (Records)
Real property
Search Terms
Annual reports
Correspondence
Finding aids
Leases
Letters
Manuscript groups
Minutes
Real estate
Extent
1 box, 17 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0142
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Chamber of Commerce Collection (MG0060)
Notes
Preferred Citation: Manufacturers' Association of Lancaster Collection (MG0142), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-142
Other Number
MG-142
Classification
MG0142
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; Folders 16-17 was added in 2006. Added to database 4 August 2021.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
materials. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folders 16-18 Burial records. Interment orders, 1987-1995. In addition to the interment orders, there are invoices to funeral directors, obituaries, cremation certificates, and related
  1 document  
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Description
The Woodward Hill Cemetery Collection contains records of the cemetery from 1851-1997, such as the charter and by-laws, board minutes, lot holder records, plans, programs, financial documents, and grant proposals. The records include the names of thousands of people who were employed by, buried at, served on the cemetery board, or were otherwise associated with the cemetery.
Admin/Biographical History
For more than 150 years, Woodward Hill Cemetery has been one of Lancaster’s most significant historic sites. As the final resting place of numerous prominent citizens including President James Buchanan, with a layout reflecting Victorian ideals of landscape design and containing fine examples of funerary monuments, Woodward Hill’s national significance was recognized in 2005 when the cemetery was listed on the National Register of Historic Places. Woodward Hill was the largest and most elaborate of the new rural cemeteries established in Lancaster during the mid-nineteenth century. Rural cemeteries were designed as vital open spaces or public parks for the community; they provided a place for recreation as well as veneration of the dead. As a final resting place for illustrious citizens, Woodward Hill is a “museum” of notable clergy, educators, civic leaders, and veterans. Today the cemetery occupies 32 acres and contains approximately 13,750 grave markers ranging in date from the late eighteenth century to the present day. They illustrate the 200-year evolution of funerary art, sculpture and associated symbolism. In addition to tombstones, there are numerous obelisks and mausoleums representing Victorian, neoclassical, and early modern architectural styles. Founded in 1852 by Trinity Lutheran Church, Woodward Hill Cemetery is one of Lancaster's significant historic sites. The cemetery was the largest and most elaborate of the new "rural" cemeteries established in the mid- nineteenth century. It was designed as vital open space, allowing for recreation as well as veneration of the dead. The final resting place of many notable clergy, veterans, education, civic and business leaders, Woodward Hill's best known grave site belongs to James Buchanan, 15th President of the United States http://www.woodwardhillcemetery.com/ 8/11/17
Date Range
1851-1997
Year Range From
1851
Year Range To
1997
Date of Accumulation
1851-1997
Creator
Woodward Hill Cemetery (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
Subjects
Business records
Cemeteries
Death registers
Deeds
Lancaster (Pa.)
Minutes (Records)
Search Terms
Burial records
Business records
Cemeteries
Deeds
Finding aids
Lancaster
Manuscript groups
Minutes
Woodward Hill Cemetery
Extent
3 boxes, 34 folders,1 volume,3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0264
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
MSAccess database in the Research Center.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodward Hill Cemetery Collection (MG0264), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 11-15 contain restricted materials.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Other Numbers
MG-264
Classification
MG0264
Description Level
Fonds
Custodial History
Added to PP on 11 August 2017.
Documents
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org United Steel Workers Union, Local 285, Records, 1934-1990 Object ID: MG0514 8 boxes 206 folders 6 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
Documents
Less detail

10 records – page 1 of 1.