Skip header and navigation

Revise Search

1636 records – page 2 of 164.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JUN 1754 F001 QS
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1754
Storage Location
LancasterHistory, Lancaster, PA
People
Eastwood, Morgan
Scott, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Adjudications
Indentured servants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1754 F001 QS
Additional Notes
Adjudication.
Indentured servant to Samuel Scott.
List of fees.
Application for adjudication.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

JUN_1754_F001_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1756 F005 QS
Date Range
1756/08
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1756/08
Year
1756
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1756 F005 QS
Additional Notes
List of Constable.
Lancaster, William Bowsman.
Lancaster Twp., John Cryder.
Hempfield, Jacob Hartsler.
Manor, Martin Overholtzer.
Conestoga, Jacob Good.
Martic, David Wills.
Little Britain, John Atchison.
Drumore, Thomas Clark.
Sadsbury, Samuel Peebles.
Bart, Peter Shirts.
Leacock, John Parks.
Strasburg, Augustine Widder.
Lampeter, Philip Bushong.
Salisbury, John Miller.
Manheim, Jacob Goughanover.
Warwick, John Blateberer.
Cocalico, Jacob Eberly.
Earl Twp., Rudy Stoner.
Caernarvon, Evan Hugh.
Heidleberg, John Null.
Brecknock, Mathew Buchanan.
Lebanon, Abraham Whiteman.
Bethel, Jacob Epright.
Hanover, Isaac Sharp.
Paxtang, Oliver Wiley.
Derry, Martin Brand.
Donegal, John Fissle.
Rapho, Peter Brubaker.
Colerain, Peter Hastings.
Upper part of Paxtang near the Narrows, Thomas Gallougher.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1756_F005_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1757 F006 QS
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1757
Storage Location
LancasterHistory, Lancaster, PA
People
Patterson, Nathan
Scott, John
Anderson, James
Beard, James
Beard, William
Caldwell, Andrew
Scott, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1757 F006 QS
Additional Notes
Recognizance.
Additional names: Scott, John; Anderson, James; Beard, James; Beard, William; Caldwell, Andrew; Scott, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

MAY_1757_F006_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1757 F009 QS
Date Range
1757/08
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1757/08
Year
1757
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McDaniel, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Orders
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1757 F009 QS
Additional Notes
Petition that he and his wife be discharged.
Order.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1757_F009_QS.pdf

Read PDF Download PDF
Less detail
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
Object ID
MG0338
Date Range
1862-1931
  1 document  
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
Description
The Rose Family of Safe Harbor Collection contains correspondence and genealogy about the family of William Rose. Civil War letters from Samuel Rose mention battles and troop movements.
Admin/Biographical History
William Rose moved to Pennsylvania from [Connecticut] and settled in Safe Harbor. He married Mary Ann Tripple, whose parents were from England. They had seven children. He owned a canal boat and worked along the canals in Pennsylvania. Their house stood near the Conestoga River.
William's brother Samuel fought in the Civil War. Family tradition states that Samuel Rose died 2 May 1863 at the Battle of Chancellorsville, nine days before his enlistment expired. He was wounded and carried to the edge of the woods. The woods were later set on fire and it is believed that Samuel perished there.
Date Range
1862-1931
Year Range From
1862
Year Range To
1931
Date of Accumulation
1862-1931
Creator
Rose Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
McKinley, William
Rose, Andrew
Rose, Edgar Smith
Rose, James McKinley
Rose, Mary
Rose, Samuel
Warfel, Fanny
Tripple, Cal
Subjects
Genealogy
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box 1 folder .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0338
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Civil War Collection (MG0018)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rose Family of Safe Harbor Collection (MG0338), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level. 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
Accession Number
2003.MG0338
Other Numbers
MG-338
Classification
MG0338
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Yeates, Carson Collection
Title
Letter from Edward Burd to Jasper Yeates
Object ID
MG0207_F024_It03
Date Range
1770/07/05
  1 document  
Collection
Yeates, Carson Collection
Title
Letter from Edward Burd to Jasper Yeates
Description
Letter from Edward Burd in Philadelphia to Jasper Yeates in Lancaster. Regarding an inquiry to employ a servant boy or purchase an enslaved boy, the receipt of certificates of immigrants naturalized at York, Carlisle, and Reading in May 1769 and requesting a certificate for Lancaster, and a case in Mayor's Court for a woman indicted for adultery.
Date Range
1770/07/05
Creation Date
5 July 1770
Creator
Burd, Edward, 1749-1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
Storage Container
Box 0001
People
Yeates, Jasper
Burd, Edward
Dickinson, John
Subjects
Household employees
Letters
Mayors' courts
Naturalization
Search Terms
Charge: adultery
Correspondence
Enslaved persons
Letters
Mayor's Court
Naturalization
Persons of color
Servants
Extent
1 item, 4 pages to scan
Object Name
Letter
Language
English
Object ID
MG0207_F024_It03
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org 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-207
Other Number
MG-207, Folder 24, Item 3
Classification
MG0207
Description Level
Item
Custodial History
Added to database 8 August 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0207_F024_It03.pdf

Read PDF Download PDF
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
American Revolution Bicentennial of Lancaster County Collection
Title
American Revolution Bicentennial of Lancaster County Collection (MG-20)
Object ID
MG0020
  1 document  
Collection
American Revolution Bicentennial of Lancaster County Collection
Title
American Revolution Bicentennial of Lancaster County Collection (MG-20)
Description
This collection gives information on the activities of the 200th celebration of the American Revolution in the Lancaster area. Folders 32 to 41 cover the celebration in Greater Lancaster. Folders 42 to 51 touch upon the activities of Lititz, Solanco, Lampeter-Strasburg, Elizabethtown, Cocalico, Columbia, New Holland, Pequea Valley, Washington Boro, Penn Manor, Millersville, and Marietta. The collection contains minutes, programs, photos, financial vouchers and newspaper clippings, audio tapes. The six volumes that make up the Bicentennial Celebration, April 1971- February 1977 scrapbooks are a compilation of published materials such as newspaper articles, magazine articles, broadsides, brochures and pamphlets. The materials relay information about the actions of the Lancaster County Bicentennial Committee including meetings, mailings and events. The committee chose the "Hands of Liberty" theme for the committee and upcoming celebration. The theme was present on every mailing sent out by the committee and can be found on most of the materials within the scrapbooks.
System of Arrangement
Organized by subject and area celebrations.
Year Range From
1971
Year Range To
1977
Date of Accumulation
1971-1977
Creator
Lancaster County Bicentennial Committee
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Albright, J. R.
Heil, Paul
Miller, Sally
Rebman, Earl
Other Creators
Lancaster County Historical Society (Pa.)
Subjects
United States--History--Revolution, 1775-1783
American Revolution Bicentennial, 1976
Business records
Scrapbooks
Letters
Clippings (Books, newspapers, etc.)
Search Terms
American Revolution Bicentennial, 1976
Broadsides
Business records
Correspondence
Newspaper clippings
Scrapbooks
Clippings (Books, newspapers, etc.)
Manuscript groups
Finding aids
Extent
5 boxes, 77 folders,19 tape reels, 6 scrapbooks, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0020
Location of Originals
LancasterHistory; PV7
Access Conditions / Restrictions
The audio tapes in Box 4 are restricted.
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-20
Classification
MG0020
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997; added to database 8 May 2018.
Documents
Less detail
Collection
Francis L. Fultz Collection
Title
Francis L. Fultz Collection
Object ID
MG0033
  1 document  
Collection
Francis L. Fultz Collection
Title
Francis L. Fultz Collection
Description
Contains documents relating to the business, official service and personal matters of Francis (Frank) L. Fultz. Includes business labels and stationery, steamship passenger lists and menu, official orders, and career notes.
Creator
Fultz, Francis Lester
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Dix, William P.
Fultz, Francis Lester
Redmond, Mike
Stepp, Sallie Fultz
Wilbur, George
Young, George N.
Subjects
Family records
Business records
Search Terms
Correspondence
Letters
Family records
Photographs
Stationery
Finding aids
Manuscript groups
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0033
Related Item Notes
There are objects in the museum collection (processing status unknown as of 12 December 1998).
Access Conditions / Restrictions
Folder 3, Insert 2, Item 6 is restricted.
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-33
Classification
MG0033
Description Level
Fonds
Custodial History
Cataloged in December 1998; added to database 10 May 2018.
Documents
Less detail
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Object ID
MG0034
Date Range
1899-1988
  1 document  
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Description
This collection contains information and materials relating to Milton Thomas Garvin, his department store and the Garvin Lecture Series. The scrapbooks were complied by him through the years of 1899-1936. Other items in this collection include letters to family and business partners, several pamphlets from the Garvin Lecture Series, M. T. Garvin & Co. store information, receipts, invoices, banquet programs, and a sampling of financial records from the store.
Admin/Biographical History
Milton Thomas Garvin was born in Fulton Township around 1860. In 1874, at the age of fourteen, Garvin quit school and moved to Lancaster City. He worked various odd jobs before he was hired to work as an errand boy for R. E. Fahnestock's dry goods store in December of 1874.
At the age of sixteen, Fahnestock promoted Garvin to a salesman for the store. He continued to work there through his adolescent years and was promoted to manager at the age of twenty-one, when Fahnestock was in failing health. Garvin assumed that responsibility for twelve years and then bought the store when Fahnestock was ready to retire. Garvin renamed the store M. T. Garvin & Co.
Over the next ten years, Garvin bought the rest of the building and several surrounding buildings to expand his store to a four story and three lot property. He prospered in business and was a philanthropist throughout Lancaster County.
Other than a prominent businessman, Garvin served as a board member, trustee, director or president of the following organizations: The Shippen School for Girls, Lancaster General Hospital, Lancaster Chamber of Commerce, Meadville Theological Seminary, A. Herr Smith and Mechanics' Libraries, Lancaster Charity Society, Joseph Priestly Conference, and People's Octoraro Meeting House.
Milton Thomas Garvin died on 18 August 1936.
Date Range
1899-1988
Year Range From
1899
Year Range To
1988
Date of Accumulation
1899-1988
Creator
Garvin, Milton Thomas, 1860-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtold, Walter
Bixler, Julius Seelye
Cayce, Hugh Lynn
Chaisson, Eric J.
Compton, Arthur H.
Cousins, Norman
Fitch, S. W.
Fosdick, Harry Emerson
Garvin, Milton Thomas
Hart, Hornell
Hocking, William Ernest
Hopf, Richard
Hupper, Jacob
Kennedy, Gerald
Kiehl, J. P.
Kring, Walter Donald
Lamont, Corliss
Maritain, Jacques
McMurrin, Sterling M.
Niebuhr, Reinhold
Northop, F.S.C.
Noss, John B.
Park, Charles E.
Ross, James H.
Rossner, John
Royden, Maude
Ruether, Rosemary Radford
Smith, Andrew
Sperry, Willard L.
Taylor, Jeremy
Thurman, Howard
Tillich, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Business records
Civic leaders
Department stores
Scrapbooks
Search Terms
Civic leaders
Correspondence
Department stores
Elks (Fraternal order)
Hotel Brunswick
Lancaster Elks Lodge, No. 134
Letters
M. T. Garvin and Co.
Photographs
Scrapbooks
Stevens House Hotel
Williamson Park
Wills
Finding aids
Manuscript groups
Extent
5 boxes,12 folders, 13 scrapbooks, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0034
Related Item Notes
See also the Photograph and Curatorial Collections.
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-34
Classification
MG0034
Description Level
Fonds
Custodial History
Processed and finding aid prepared by TH, April 2014. Added to database 10 May 2018.
Documents
Less detail

1636 records – page 2 of 164.