Skip header and navigation

Revise Search

10 records – page 1 of 1.

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

An abridgment of the laws of Pennsylvania, from the year one thousand seven hundred, to the second day of April, one thousand eight hundred and eleven. : With references to reports of judicial decisions in the Supreme Court of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo21067
Corporate Author
Pennsylvania.
Date of Publication
1811.
Call Number
Bookk 306 1811
Responsibility
By John Purdon, Junr.
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Published by Farrand, Hopkins, Zantzinger, and Company. Fry and Kammerer, printers.,
Date of Publication
1811.
Physical Description
xxxi, [1], 637, [1] p. ; 24 cm.
Notes
Copyright Oct. 25, 1811 by Farrand, Hopkins, Zantzinger and Company.
Last page blank.
"The Constitution of the United States of America."--p. [vii]-xviii.
"The Constitution of the commonwealth of Pennsylvania."--p. [xix]-xxxi.
"Report of the judges of the Supreme Court of Pennsylvania of the English statutes, which are in force in the commonwealth of Pennsylvania; and of those of the said statutes which, in their opinion, ought to be incorporated into the statute laws of the said commonwealth."--p. [562]-585. Signed on p. 585: Wm. Tilghman. J. Yeates. Thomas Smith. H.H. Brackenridge. December 14, 1808.
"Index."--p. [587]-637.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 306 as assigned by Yeates.
Shaw, R.R. American bibliography,
Subjects
Law - Pennsylvania - Digests.
Annotations and citations (Law) - Pennsylvania.
Constitutions - United States.
Constitutions - Pennsylvania.
Annotations and citations (Law)
Constitutions.
Law.
Pennsylvania.
United States.
Leather bindings (Binding)
Blind tooled leather (Binding)
Fillet tools (Binding)
Lettering pieces (Binding)
Gold tooled leather (Binding)
Digests.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Purdon, John,
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. Supreme Court.
United States.
Pennsylvania.
Farrand, Hopkins, Zantzinger, and Co.,
Fry and Kammerer,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Bookk 306 1811
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
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
Please use digital images and transcriptions when available. Original documents may be used by appointment--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-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Object ID
MG0093
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Description
Family and legal papers of the Wilson and Houston families. Includes wills, deeds, legal papers, estate papers, and correspondence. The collection covers the Earl, Salisbury, and Leacock Township area.
Year Range From
1756
Year Range To
1849
Date of Accumulation
1756-1849
Creator
Wilson family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Andress, George
Burkman, J. John
Douglas, John
Douglass, Thomas
Henderson, Thomas
Hopkins, James
Houston, Benjamin F.
Houston, Samuel
Job, Jeremiah
Owen, Archibald
Searle, James
Taylor, Isaac
Weidman, Christopher
Wilson, John
Wilson, John, Sr.
Yoner, Jacob
Other Creators
Houston family
Subjects
Deeds
Family records
Philadelphia and Lancaster Turnpike (Pa.)
Postal service
Promissory notes
Wills
Search Terms
Correspondence
Deeds
Family records
Pequea Meetinghouse
Philadelphia Turnpike
United States Postal Service
Promissory notes
Subpoenas
Wills
Extent
1 box, 28 folder, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0093
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
John Wilson and Samuel Houston Collection (MG-93), Folder #, LancasterHistory.org
Classification
MG0093
Description Level
Fonds
Less detail
Collection
Black History Collection
Title
Black History Collection
Object ID
MG0240
Date Range
1780-1984
Collection
Black History Collection
Title
Black History Collection
Description
This collection contains papers and local government records related to Black history in Lancaster County, including an index to Lancaster County's register of enslaved persons, Mayor's Register of Coloured Persons or Negro Entry Book, and a biographical account of Rev. James William Charles Pennington. There are official records for enslaved persons and their children in Lancaster County, as well as freemen within Lancaster City. The collection also contains a manumission paper from the state of Virginia, a certificate for free persons of color, and letters from anit-slavery societies.
System of Arrangement
Series 1 consists of the "Slave Registers," official county records registering enslaved women and their children after 1780.
Series 2 contains the "Mayor's Register of Coloured Persons," a manumission paper, correspondence, and other records.
Date Range
1780-1984
Year Range From
1780
Year Range To
1984
Date of Accumulation
1780-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, James
Anderson, Mildred
Atchinson, John
Bacon, Izard
Bailey, Bessie
Bailey, Charles
Baker, John H.
Ball, James H.
Barber, Florence
Barton, William
Bayly, James
Beaubian, Beulah
Beaubian, Charles S.
Bigham, William
Black, Aaron
Blonden, Louisa
Boggs, Alexander
Book, Anna H.
Book, Simon
Boyd, William
Bradley, Daniel
Breading, David
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Jack
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Caldwell, Andrew
Carpenter, Samuel
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Bryce
Clark, Josephine
Clark, Russia
Clark, Ruth
Clemson, James
Cohn, Jason
Conkle, William
Cook, James
Cooke, Samuel
Cooper, Bella
Craig, Mary
Craig, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Davis, Emily
Davis, Robert
Dewers, Thomas
Dorsey, Steven
Edwards, Mary
Edwards, Susanna
Edwards, Thomas
Edwards, Thomas L.
Evans, James
Evans, John
Evans, Frances
Ewing, John
Fordney, William B.
Foster, Carrie
Foster, Daniel
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
George, H. E., Mrs.
George, Harriet
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Goins, Dora
Graves, B.
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Grubb, Peter
Hardy, Laura
Harrison, Thomas
Haydon, George
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Heaton, Jeremiah
Henderson, Archibald
Henry, Ella
Henry, Mary
Henry, William
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hubley, John
Hudson, Edward
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jacks, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Johnson, Henry
Johnston, John
Kelley, Calvin
Kelley, David
Keyes, Emma
King, Robert
La Barre, John
Leman, Christian
Link, John Lewis
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Lynch, Dora
MacNeal, William
Martin, James
Mason, Alice
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Mitchell, Blanche
Moore, Martha
Moore, Zachary
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Nickumn, Theresa
Old, James
Oldden, John
Palmer, John M.
Patterson, James
Payne, Benedine
Peden, Hugh
Pembroke, Stephen
Pennington, James William Charles
Polite, Abraham L.
Polite, Blanche
Porter, Andrew
Porter, William
Potts, David
Price, J. C.
Ramsey, Elizabeth
Reigert, Christopher
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Shissler, Simon
Shorter, George
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Snow, Josephine
Spear, Robert
Spraggan, R. F.
Steel, William
Stevens, Thaddeus
Stewart, J. O.
Tall, Rebecca
Thomas, Mary B.
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Walker, Isaac
Wallace, Robert
Waters, Ruth
Watson, John
Webster, Frank T. M.
Weld, Theodore D.
Whitehill, James
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Wilson, Samuel
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Free Black people
Freedmen
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Certificates
Court of Quarter Sessions
Enslaved persons
Finding aids
Free persons of color
Freedmen
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
1 box, 33 folders, 128 items, 1,178 pages to scan, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. 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 collection 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. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240
Classification
MG0240
Description Level
Fonds
Custodial History
The collection was formerly called "The Slave Records of Lancaster County Collection." Name changed to "African American Records Collection" and arrangement changed on 13 June 2007. Name changed again in 2022 to "Black History Collection."
Added to database on 19 July 2017.
Less detail
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Object ID
MG0700
Date Range
1791-1956
  1 document  
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Description
This collection contains mostly deeds and releases for property in Manor Township between the Herr, Kauffman, and Neff families. The dates for the deeds and releases are 1791-1792, 1804-1808, and 1841-1865. It seems that there are three main properties that all of the documents are mentioning within Manor Township. There are also nine bonds between Tobias H. Herr and Henry Herr Sr. that were all made in 1864. There are two Cyrus Neff's mentioned in this collection, Cyrus Neff and Cyrus L. Neff. One of the documents is Cyrus Neff's Certificate of Election for the Lancaster County Auditor in 1887. The documents pertaining to Cyrus L. Neff are his policy with the Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company in the early 1920's. Towards the end of the collection there are two newspapers from 1929 and 1947, pertaining to the Herr family farm and house as well as what seems to be instructions on how to make animal feed.
Admin/Biographical History
John Herr came to Pennsylvania in 1710 with four of his five sons. His oldest son, Abraham Herr came with his father in 1710, and was the only one to settle west of the Conestoga River in Manor Township.
Francis Neff came to America from Switzerland in the early 1700's. One of his sons, Henry Neff, was the first to live in Manor Township. One of Henry Neff's four sons, Henry Neff Jr., was the only child that stayed at the homestead in Manor Township. He and his wife, Susannah Neff, had a son named Benjamin Neff who, in turn, married Anna Hostetter, daughter of Ulrich Hostetter and had two sons, Cyrus and Benjamin H. Neff. Cyrus Neff attended common schools till he was 18 years old then farmed for 11 years, after which he taught in schools for three terms. He was very active in the school board for six years and then was elected as Lancaster County Auditor in 1887. He married Kate Lehman, a daughter of Reverend Benjamin Lehman, of Manor Township, and together they had eight children. Cyrus died in 1890 at the age of thirty-eight years.
The donor, Ethel Huber, is related to the Neff and the Herr families on her mother's side and may be a descendent of Abraham Herr, the brother of Christian Herr.
Date Range
1791-1956
Year Range From
1791
Year Range To
1956
Date of Accumulation
1791-1956
Creator
Huber, Ethel M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barr, Ann Kauffman
Garber, Jacob B.
Herr, Abraham
Herr, Ann
Herr, Catharine
Herr, Harry
Herr, Henry, Sr.
Herr, Rudolph
Herr, Tobias H.
Hershey, Christian
Hershey, Magdalen
Hertzler, Abraham
Hertzler, Barbara
Hertzler, Mary
Hochstetter, Jacob
Huber, Ethel M.
Huston, Esther Kauffman
Kauffman, Edgar M.
Kauffman, John
Kaufman, Abraham
Kaufman, Ester
Kaufman, John
Kaufman, Rudolph
Miller, Abraham
Neff, Annie K.
Neff, Cyrus
Neff, Cyrus L.
Neff, Edward
Randler, Charles G.
Randler, M. Elizabeth
Strickler, Jacob
Sweeny, Elizabeth
Witmer, Abraham
Witmer, Barbara
Witmer, David
Witmer, Eli
Witmer, Jacob
Witmer, John
Witmer, Magdalena
Subjects
Bonds
Clippings (Books, newspapers, etc.)
Deeds
Insurance policies
Manor (Lancaster County, Pa. : Township)
Search Terms
Bonds
Certificates
Clippings (Books, newspapers, etc.)
Newspaper clippings
Deeds
First-Columbia National Bank
Insurance policies
Letters
Manor Twp.
Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company
Garden Spot Farm News
Manuscript groups
Finding aids
Extent
1 box, 17 folders, 40 items, 74 pages, .2 cubic feet
Object Name
Archive
Language
English
Object ID
MG0700
Access Conditions / Restrictions
Please use photocopy in Folder 11.
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-700
Classification
MG0700
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EB, Spring-Summer 2015. Added to database 25 January 2018.
Documents
Less detail

10 records – page 1 of 1.