Skip header and navigation

Revise Search

10 records – page 1 of 1.

An early letter by Thaddeus Stevens

https://collections.lancasterhistory.org/en/permalink/lhdo910
Author
Hensel, W. U.
Date of Publication
1906
the way, like many small to wns in New England, had a famous academy, which figures largely in its several copious histories, and the town library has a bust os Stevens to com- memorate his many gifts to it. It remains to notice the persons to whom in this letter he sends his re- gards—"Your brother
  1 document  
Responsibility
by Hon. W. U. Hensel.
Author
Hensel, W. U.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1906
Physical Description
396-401 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 10, no. 10
Subjects
Stevens, Thaddeus, - 1792-1868 - Correspondence.
Merrill, James, - 1790-1841.
Merrill, Samuel.
Contained In
Lancaster History Library - Journal974.9 L245 v.10
Documents

vol10no10pp396_401_164345.pdf

Read PDF Download PDF
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F002 F
Date Range
1874
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Frantz, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 F
Box Number
004
Additional Notes
Only: memorandum for reduction of inheritance tax charged to administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F013 S
Date Range
1911
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Steinman, Susan S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F013 S
Box Number
015
Additional Notes
Only: collateral inheritance tax summation.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F007 M
Date Range
1893
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myer, N. P. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Property tax receipts
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F007 M
Box Number
010
Additional Notes
Also property tax receipt, 1893.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F002 R
Date Range
1849
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rupp, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Collateral inheritance tax
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 R
Box Number
012
Additional Notes
Also collateral inheritance tax readjustment.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F010 H
Date Range
1893
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hoover, Lydia
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral tax calculation
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F010 H
Box Number
007
Additional Notes
Only: collateral tax calculation.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Object ID
MG0326
Date Range
1822-1995
, P. H. Martin, Isaac Maxwell, Joseph R. Maxwell, Mrs. Joseph R. Metzger, H. R. Metzler, Christian E. Meyer, Anna Magdalen Miller, William Mowrer, J. H. Nissley, J. H. Parkins, R. B. Pickle, J. Harry Pollard, Myron A. Price, Samuel Riddick, Frank A. Rudy, James K. Rush, E. W. Sahm, Norman R. Shand
  1 document  
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Description
This collection contains stock certificates for businesses and associations in Lancaster County and this region, or for shares held by residents of Lancaster County.
Date Range
1822-1995
Year Range From
1822
Year Range To
1995
Date of Accumulation
1822-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barber, John
Bausman, J. B.
Bolton, W. P.
Bowman, Robert K.
Burkholder, Abe W.
Cleveland, S. M.
Dick, William
Dombach, Calvin S.
Eshleman, Kathryn
Fairlamb, Harry
Folmer, Charles John
Frank, J. Barcley
Franklin, Walter M.
Givler, John
Givler, John S.
Good, C. W.
Green, E.
Haines, Joyce
Haines, Karl
Harrison, W.
Hartman, H. W.
Hartman, John F.
Hartzell, H. O.
Hess, Mark S.
Jenkins, William
Jones, J.
Kauffman, I. M.
Keller, Dean
Kendall, L. A.
Kreider, Elam
Long, John F.
Loose, John Ward Willson "Jack"
Lorch, George A.
Lutz, P. H.
Martin, Isaac
Maxwell, Joseph R.
Maxwell, Mrs. Joseph R.
Metzger, H. R.
Metzler, Christian E.
Meyer, Anna Magdalen
Miller, William
Mowrer, J. H.
Nissley, J. H.
Parkins, R. B.
Pickle, J. Harry
Pollard, Myron A.
Price, Samuel
Riddick, Frank A.
Rudy, James K.
Rush, E. W.
Sahm, Norman R.
Shand, William
Shurler, F.
Smith, Jacob
Smith, W. J. B.
Snavely, Helen
Snyder, P. F.
Sweigart, S. F
Wagner, F. D.
Webster, George W.
Yost, J. F.
Zimmerman, Elmer D.
Subjects
Stock certificates
Search Terms
Agricultural Trust and Savings Company
American Bank Note Company
Armstrong World Industries, Inc.
Associations, institutions, etc.
Broun-Green Company
Columbia Pennsylvania Library Company
Conestoga Aero Corporation
E. A. Wright Bank Note Company
Eastern Livestock Cooperative Marketing Association
Farmers Bank of Lancaster
Farmers Oil Company
Finding aids
Follmer, Clogg and Company
Gap Mine Company
Goldsmith Brothers
International Bank Note Company
Lancaster County Farm Bureau Cooperative Association
Lancaster Development Company
Lancaster Manufacturing Company
Lancaster Suburban Water Company
Lancaster, Oxford and Southern Railroad Company
Linglestown Fair Association
Lone Star Gas and Oil Company
Manheim, Petersburg and Lancaster Plank Road
Manheim, Petersburg and Lancaster Turnpike
Manufacturing
Manuscript groups
New Holland Airport
Railroads
Reynolds and Company
Seed-leaf Tobacco Growers Company
Service and Parking Garage Company
Sicily Island Fishing Club
Silver Springs Dairy Company Ltd.
Stock certificates
Tobacco
Turnpikes
United Ice Company
West End Water Company
William F. Murphy's Sons Company
Winslow Petroleum Company
Extent
1 box, 13 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0326
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-326
Classification
MG0326
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Carpenter, Jacob Johns, G. Ross, John Johns, Paul Johns, Elizabeth Johns. 1809. Insert 5 Return of James Jacks of Manor Township. Sue, an enslaved girl. 9 October 1780. (1 item, 2 pages to scan) �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Insert 6
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
annotations and calculations. Sent to Daniel W. Geist. Eighteen notices. 1935 to 1950. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 10 Tax Returns Folder 10, Insert 1 Tax Returns Individual income tax return for Daniel W. and Bertha W. Geist
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
, James Hubley, Frederick Hubley, Joseph Hultzheimer, N. Hyde, Charles Irving, Robert Jack, Joshua Kauffman, Jacob King, George Kirkpatrick, William Kline, Jacob Lane, John Leiper, George G. Lowry, Robert Lowry, Robert K. Mayer, George Louis Metzger, Emanuel Metzger, George Metzger, Jacob Miller, Barbara
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail

10 records – page 1 of 1.