Skip header and navigation

Revise Search

10 records – page 1 of 1.

1761 house / by Benchmark Construction Company, Inc

https://collections.lancasterhistory.org/en/permalink/lhdo18776
Corporate Author
Benchmark Construction Company, Inc.
Date of Publication
2014.
Call Number
728.27 B457
Corporate Author
Benchmark Construction Company, Inc.
Place of Publication
[Brownstown, Pa.]
Publisher
Benchmark Construction Company,
Date of Publication
2014.
Physical Description
9, [33] leaves, some folded : ill, drawings, photographs, maps ; 28 cm.
Notes
A study of the house from its beginning as a log cabin to the present.
Contents
Report of the condition of the 1761 house -- Evolution of the 1761 house in sketches -- Dimensioned drawings of the 1761 house -- Not to scale plans with pictures of the 1761 house -- M. Duffield Harsh 2010 research report -- Floor elevation study of the 1761 house -- Miscellaneous email correspondence.
Subjects
Hambright family.
Brubaker family.
Hambright/Brubaker/Wirth House (Manheim Township, Pa.)
Manheim Township (Pa.)
Location
Lancaster History Library - Lancaster County
Call Number
728.27 B457
Less detail
Collection
Bridge Records
Title
Act concerning bridge
Object ID
Bridge F0425 I012
Date Range
1812
Collection
Bridge Records
Title
Act concerning bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Act concerning bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Acts, Legislative
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Act
Language
English
Condition
Fair
Object ID
Bridge F0425 I012
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Heritage Center Collection
Object ID
P.00.34.1
Date Range
c. 1805
Collection
Heritage Center Collection
Description
Communion altar from Brickerville United Lutheran Church (originally Emanuel Evangelical Lutheran Church). Rectangular altar of painted softwood, panelled construction all four sides with pegged mortise and tenon joints. Small panels over large. Door in the back with a recessed panel and knob handle. Molding around base, the edge of the top, and framing the recessed panels.
Modification to altar in 1947 by Bob Helman (signature underneath when removed 10-17-00) was a long platform shelf covering the back 2/5 of the top, with holes at the back, including an electrical outlet. Entire altar has been given a new coat of paint, a light chocolate brown on top and white on the sides. The unpainted interior has one shelf with a vertical divider.
Altar has been used since circa 1800 to serve communion, using the Brickerville United Lutheran Church's ten-piece pewter communion service which is also in collections (P97.08.01-10).
Perhaps made by Emanuel Dyer of Manheim or Mr. Zartman of Brickerville.
Provenance
Purchased directly from the church.
Date Range
c. 1805
Year Range From
1790
Year Range To
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Groff Gallery
Subcategory
Ceremonial Artifact
Object Name
Altar
Oither Names
Altar, Communion
Material
Wood
Height (in)
45.25
Length (in)
49
Width (in)
33.5
Condition
Good
Condition Date
2016-04-15
Condition Notes
Large crack on top, approx. 4" from front, running halfway across top. Recently painted. Some separation at moldings. Large hole bored in altar top (for electric wire) underneath the added platform, now removed. The modern base molding also removed. Repainted top with brown and attached molding at ends of top to secure plexi top. Paint removed on door.
Object ID
P.00.34.1
Place of Origin
Lancaster County
Credit
Heritage Center Collection, acquired through generosity of James Hale Steinman Foundation and V. Ronald Smith
Accession Number
P.00.34
Less detail
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Object ID
Bridge F0430 I001
Date Range
1812
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notice of meeting to estimate cost of bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Announcements
Bridges
Conestoga Creek
Creeks
Estimates
Lampeter Twp.
Lancaster Twp.
Meetings
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
2 items, 2 pieces
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I001
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Object ID
Bridge F0430 I002
Date Range
1812
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notification of appointment of Commissioners on behalf of Abraham Witmer
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Announcements
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I002
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Language: English Biographical and Historical Note: Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), 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
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
Lyceum Pennsylvania General Assembly, House of Representatives Petitions Philadelphia Mourning Store, Jones & Fisher Poetry Political posters Posters Programs Railroads Reports Review Print Russel & Myers S. B. Cox and Company Sheriffs Slackwater Turnpike Stockholders Stocks Tolls Union and Tribune
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Object ID
MG0081
Date Range
1753-2007
, John Stubsky, Georg Subjects: Pamphlets Watermarks Search Terms: Aurand Press Brochures Ephrata Cloister Ephrata Cloister Associates, Inc. Ephrata Cloister Chorus Harper's New Monthly Magazine Hocking Printing Company, Inc. Legal papers Mennonite Publishing House Pamphlets Pennsylvania Historical and
  1 document  
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Description
Collection of items relating to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs, tourist brochures, and a booklet describing treatments for various ailments.
Date Range
1753-2007
Year Range From
1753
Year Range To
2007
Date of Accumulation
1753-2007
Creator
Ephrata Cloister
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aurand, A. Monroe, Jr.
Baer, Johann
Bar, Johann
Bowman, John
Daniel, N. J.
Doll, Eugene E.
Downes, J. A.
Dunkelberger, Ralph D.
Elsen, John
Franck, Ira S.
Hagen, F. F.
Heatwole, Daniel R.
Hocker, Ludwig
Hollinger, J. Daryl
Keller, James
Kimmel, Jacob
Leber, A. P.
Lollich, P. M.
Loose, John W. W.
Miller, Henry
Mitton, Juliet
Nevin, [ ]
Plessinger, F. P.
Pyle, Howard
Raber, [ ]
Senseman, John
Stubsky, Georg
Subjects
Pamphlets
Watermarks
Search Terms
Aurand Press
Brochures
Ephrata Cloister
Ephrata Cloister Associates, Inc.
Ephrata Cloister Chorus
Harper's New Monthly Magazine
Hocking Printing Company, Inc.
Legal papers
Mennonite Publishing House
Pamphlets
Pennsylvania Historical and Museum Commission
Pow wow
Review Book Store
Seventh Day Baptists
Society of the Seventh Day Baptists of Ephrata
Watermarks
Ye Village Inne
Extent
2 boxes, 22 folders, 1 volume, .75 cubic ft.
Object Name
Archive
Language
English and German
Object ID
MG0081
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph and Library 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. Original documents may be used--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.
Classification
MG0081
Description Level
Fonds
Custodial History
Originally cataloged prior to 1997. Added to database 01 November 2018.
Documents
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
House Newspaper clippings Obituaries Philharmonic Society of New York Roycroft Stocks Wills �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Box 1 Folder 1 1 German Book, 1704. 2 German Bank Notes. Folder 2 Passport to Leonard Ellmaker, 1724
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at 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.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail

10 records – page 1 of 1.