Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
COLLATERAL APPRAISEMENTS
Date Range
1848-1913
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
1848-1913
Year Range From
1849
Year Range To
1913
Date of Accumulation
1849-1913
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
COLLATERAL APPRAISEMENTS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Other Numbers
RG 03-00 0312
Classification
RG 03-00 0312
Description Level
Fonds
Less detail
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Object ID
HC0001
Date Range
1905-1974
ordered from Alice P. Fordney. Letterhead of F. Schumacher & Co. 3 March 1944-15 December 1944. (24 items, 24 pages) Envelope addressed to Alice Potter Fordney, Lancaster, PA from F. Schumacher & Co., New York, NY. 15 December 1944. Invoice form for F. Schumacher & Co., $500 payment made to Alice P
  1 document  
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Description
This collection contains ephemera related to Alice Potter Fordney, antiques dealer and rugmaker. Items in the collection include business correspondence with Armstrong, F. Schumacher & Co., and the Montclair art museum; personal correspondence with friends and family; hooked rug patterns; and antiques sale flyers from the early 20th century. Also included in the collection are newspaper clippings, including the obituary of Fordney's sister Ellen Franklin; reference material for rug making and interior design (informational sheets, books and patterns); several items related to the Yeates School, which Fordney's brother William Bush Fordney attended; several photographs of unidentified persons; and a statement related to the will of William J. Fordney, her uncle.
Admin/Biographical History
Alice Potter Fordney was born June 21, 1887 in Lancaster, the daughter of Ida Cox and Thomas Potter Fordney. A prominent antique dealer from the late 1920s to her retirement in 1965, Fordney also made and sold hooked rugs.
Fordney's family features prominently in Lancaster County history. Her maternal great-grandfather was John Michael, who owned the historic Grape Hotel from 1805-1839. Fordney's paternal great-grandfather William Jenkins built Wheatland in 1828 and later sold the property to President James Buchanan. Colonel William Bush Fordney, her paternal grandfather, was a prominent lawyer in Lancaster. He served as district attorney from 1839-1845 and negotiated for the loan that enabled Lancaster city to build the "water works" in the 1830s. Sarah Cox, her maternal grandmother, was a known philanthropist and for years helped to manage the Home for Friendless Children in Lancaster. Her sister, Ellen Fordney Franklin, was a "pioneer" in the industry of women's knit suits, opening her first shop in 1929 in Philadelphia.
Fordney never married. She kept in contact with her nieces and nephews, as evidenced by letters in the collection. According to notes provided by Wendell Zercher, Sarah Ellmaker McIlvaine Muench, her niece and the donor of the collection, recalled her as "warm and artistic," and "a character." She died April 17, 1973, at the age of 85.
Works Cited:
"Mrs. Franklin, pioneer of women's knit suits, dies." Daily Intelligencer Journal [Lancaster, PA], 10 May 1963, p. 2.
"Accident Fatal to Mrs. Sarah A. Cox." Daily Intelligencer Journal [Lancaster, PA], no date, page unknown.
"Miss Fordney, Antique Dealer, 85, Succumbs." Daily Intelligencer Journal [Lancaster, PA], 18 April 1973, p. 2.
"One of Lancaster's Most Prominent and Venerable Citizens Passes Away." Daily Intelligencer Journal [Lancaster, PA], 29 July 1889, p. 1.
Date Range
1905-1974
Year Range From
1905
Year Range To
1974
Date of Accumulation
1905-1974
Creator
Fordney, Alice Potter, 1887-1973
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 28
People
Appel, Charles Rengier
Bohlen, Sidney Franklin
Bowman, Mrs. Edward J.
Boyer, R. J.
Brenneman, Mary Rue Bard
Brown, Hazel Dell
Chiarell, Fred P.
Clark, George W.
Daugherty, Harvey P.
Demuth, Charles
Dodge, Arthur B.
Embsweiler, Ruth
Erb, Edna
Fordney, Alice Potter
Fordney, William Bush Jr.
Fordney, William Jenkins
Franklin, Ellen Julia Fordney
Gibbons, Alice McIlvaine
Gilbert, L. J.
Gingrich, Milton E.
Graybill, John M.
Griest, Charles J.
Higby, Everett
Hostetter, A. K.
Howe, John
Irvine, Blanche
Kent, William Winthrop
Knodle, Edward
Krone, Herbert B.
Lindenmuth, J. D.
Long, Yvonne
Maclay, Helen Hurley
Malone, Clarence
Morris, Charles R.
Morris, Grace M.
Nauman, Gertrude Colson
Orr, Barclay
Pennypacker, Charles A.
Pennypacker, James G.
Randall, Meda
Rannels, Paul
Stokes, Agnes M.
Strickler, Belle
Wolf, Emily
Other Creators
Muench, Sarah Ellmaker McIlvaine, d. 2006
Subjects
American newspapers--Sections, columns, etc.--Women
Antique dealers
Armstrong Cork Company
Armstrong World Industries
F. Schumacher & Co.
Farm Journal Media
House & Garden
Interior decoration
Letters
Montclair Art Museum
Patterns for crafts
Rugs
Rugs, Hooked
Student newspapers and periodicals
Woman's world magazine
Search Terms
Albert Steiger Company
Antique dealers
Antique sales
Armstrong Cork Company
Armstrong World Industries, Inc.
Berlinwork patterns
Blue and Brown (Yeates School)
Cheney Silks
Cheney Weaves
Christmas
Correspondence
Cricket Club
Dickinson Presbyterian Church
Estate sales
F. Schumacher and Company
Farm Journal Media
Fiber arts
Finding aids
Gilbert's store
Griest Homestead
Guernsey Sales Pavilion
Hager's Department Store
Hershey Fire Hall
Hooked rugs
House & Garden
Interior decoration
Kleinfelter's auction rooms
Letters
Manuscript groups
Montclair Art Museum
Odd Fellows Hall
Olson Rugs
Patterns for crafts
Rossmere Hotel
Rug patterns
Rugs
State Armory Hall
V-mail
Woman's World Magazine
Yeates School
Extent
3 boxes, 37 folders, 333 items, 1,015 pages to scan, 4.5 cubic ft.
Object Name
Archive
Language
English
Object ID
HC0001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Sarah McIlvaine Muench Family Papers, MS 44 at Archives and Special Collections, Shadek-Fackenthal Library, Franklin and Marshall College, Lancaster, PA.
Related Item Notes
See photograph collection.
See curatorial collection for examples of rugs.
Fordney Family Diaries (MG0539)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Archive of Alice P. Fordney (HC0001), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The kraft paper patterns in Folders 33-37 are restricted. Please make an appointment with the Director of Archival Services to view these items.
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
G.04.23.52
Classification
HC0001
Description Level
Fonds
Custodial History
From the Heritage Center of Lancaster County collection, G04.23.52.
Processed and finding aid prepared by MJ, June 2018.
Documents
Less detail
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Box 2 Book 4 Minute book. Minutes for annual stockholders’ meetings and monthly directors’ meetings; treasurer’s reports; resolutions; and correspondence and documents regarding the dissolution of the company. 1970
  1 document  
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Description
The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution.
Admin/Biographical History
Robert Horning's great-uncle, Roy A. Horning, worked in the ceramics department at the Armstrong Cork Company plant in Beaver Falls, Pennsylvania and came to Lancaster to show the plant here how to make quality brick. Roy became the general manager, a position he held until he left in 1926. Robert's grandfather, Clarence Horning, came to Lancaster from Paris, Illinois and became a superintendent and then general manager and vice president until his death in 1953. At that time, his son, Roy A. Horning II was offered and accepted the position of general manager. He held that position until the plant closed in 1979. Robert Horning was also employed at the company as a teenager and for one year after graduating from high school.
The Lancaster Brick Company was founded in 1919 to provide quality brick for the new Armstrong Cork Company buildings in Lancaster. The company was successful for more than half a century before environmental concerns and the excessive cost of fuel and raw materials forced the manufactory to close in 1979.
For more information: Horning, Roy A. 1992. "The Lancaster Brick Company, 1919-1979." Journal of the Lancaster County Historical Society 94 (Winter): 2-29. https://collections.lancasterhistory.org/en/permalink/lhdo328
Date Range
1919-1982
Year Range From
1919
Year Range To
1982
Date of Accumulation
1919-1982
Creator
Horning, Roy A., 1919-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Deyll, Edward H.
Baker, Charles G.
Bevis, Harry A.
Flinchbaugh, Robert E. S.
Horning, Clarence B.
Horning, Roy A.
Kemp, Clinton W.
Martin, Hedwig S.
Martin, James K.
Martini, H. A.
Mueller, John C.
Mueller, Paul A.
Posey, Walter William
Rengier, John B.
Seitz, A. W.
Slaugh, Dorothy M.
Stauffer, John H.
Todd, Mary Ellen
Wagner, Isabella Fiona
Wagner, Richard S.
Wohlsen, Albert Bollinger
Wohlsen, Herman Amandus
Subjects
Bricks
Business records
Financial statements
Letters
Liquidation
Manufactures
Stockholders
Search Terms
Barley, Snyder, Cooper and Barber
Bricks
Business records
Commonwealth Land Title Insurance Company
Correspondence
Financial statements
Finding aids
Franklin and Marshall College
Kuntz, Lesher, Siegrist, Martini and Associates
Lancaster Brick Company
Lancaster Malleable Castings Company
Letters
Liquidations
Manheim Township School District
Manuscript groups
Minutes
Posey Iron Works
Slaugh-Blumenstock and Company
Stockholders
Extent
2 boxes, 4 volumes and 5 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0364
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs:
Lancaster Brick Company (2-08-04-18)
Lancaster Brick Company interior (2-08-04-19)
Lancaster Brick Company, showing heavy machinery (2-08-04-20)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster Brick Company Records (MG0364), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 5 contains restricted material and may not be used.
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
2005.MG0364
Other Numbers
MG-364
Classification
MG0364
Description Level
Fonds
Custodial History
Added to database 30 December 2021.
Documents
Less detail
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
June 1929. Assignment of bond and mortgage from Walter C. Zook to Henry Gottselig and Martin E. Keen. 1 February 1939. Cover letter for the above documents to Andrew B. Rote from Bernard J. Myers, Jr. Letterhead of Zimmerman, Myers & Kready, Lancaster. 2 October 1950. Folder 4, Insert 2 Mortgage
  1 document  
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Description
The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used for their business. The record books of the company, 1881-1942, show accounting, clients, cash flow, bids, and inventory. A catalog of architectural bronze and iron works illustrates their products. There are also stock certificates for a number of local and regional businesses such as Farmers Trust Company, Union Trust Company, and Meadia Heights Golf Club.
Admin/Biographical History
C. V. Rote & Company was founded by Charles V. Rote, Jacob F. Bender, and John W. Holman on 3 March 1881, specifically for the manufacture of awnings. Bender and Holman provided the financing, space for the shop, the time they could commit, and the use of their horse and buggy. Rote committed his labor and time in manufacturing the awnings. Their initial success continued when they added architectural bronze and iron work. Andrew B. Rote took over the business in 1894, which was then located at 111-117 E. Chestnut Street, Lancaster.
Date Range
1806-1950
Year Range From
1806
Year Range To
1950
Date of Accumulation
1806-1950
Creator
Rote, Andrew B., 1928-2015
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bender, Jacob F.
Holman, John W.
Rote, Andrew B. "Andy"
Rote, Andrew Baker
Rote, Charles Victor
Other Creators
A. B. Rote & Company
Subjects
Architectural ironwork
Awnings
Business records
Decorative cast-ironwork
Deeds
Ironwork
Patents
Stocks
Search Terms
A. B. Rote & Co.
Account books
Awnings
Bonds
Business records
C. V. Rote and Company
Deeds
Farmers Trust Company
Finding aids
Highway Emergency Service
Ironwork, Architectural
Ironwork, Decorative
Lancaster Concrete Tile Company
Manuscript groups
Meadia Heights Golf Club
Mortgages
National Building Units Corporation
Patents
Penn-Mont Mining and Milling Company
Pennsylvania Chautauqua Society
Stocks
Union Trust Company of Lancaster
Extent
3 boxes, 27 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0363
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Andrew B. Rote Collection (MG0363), 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
2003.MG0363
Other Numbers
MG-363
Classification
MG0363
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
: This collection contains broadsides for lectures, stores, businesses, and organizations. Creator: LancasterHistory (Organization) Conditions for Access: Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk. Conditions Governing
  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
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Object ID
MG0080
Date Range
1784-1976
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Description
Documents relating to the county courthouse in Lancaster. Consists mostly of proposals and bids for the construction in 1852. Also included are booklets, newspaper clippings from additional construction in the 1970s, court calendars and original affidavits of witness testimony in the investigation of the burning of the courthouse in 1784.
Date Range
1784-1976
Year Range From
1784
Year Range To
1976
Date of Accumulation
1784-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Eckman, D. Richard
Lynch, David
Subjects
Courthouses
Letting of contracts
Search Terms
Bids
Courthouses
Finding aids
Manuscript groups
Petitions
Proposals
Extent
1 box, 20 folders, .125 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0080
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
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
No restrictions. Please request at the Reference Desk or by contacting 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
Lancaster County Court House Collection (MG-80), Folder #, LancasterHistory.org
Classification
MG0080
Description Level
Fonds
Less detail
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Object ID
MG0086
Date Range
1931-1973
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Description
Collection consists of the minutes, bylaws, financial records and membership lists for the Lancaster County Librarian Association, originally the Lancaster County School Librarian Association.
Date Range
1931-1973
Year Range From
1931
Year Range To
1973
Date of Accumulation
1931-1973
Creator
Lancaster County Librarian Association
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Bolbach, Dorothy H.
Doering, Laura
Einolf, A. L.
Eshelman, Mabel S.
Graham, Robert L.
Groff, Betty
Hacker, Ray K.
Herr, Harold D.
Hess, E. Pearl
Jenkins, Mr.
Jones, C. R.
Jones, Carroll
McCracken, Bonnie L.
Other Creators
Lancaster County School Librarian Association
Subjects
Associations, institutions, etc.
Librarians
Business records
Search Terms
Associations, institutions, etc.
Business records
Conestoga National Bank
Correspondence
Dutch Town and Country Inn
Feldser Printing and Office Supplies
Financial records
Hotel Douglas
Invoices
Lancaster County Librarian Association
Librarians
Meadow Hills Dining House
Metzger Publicity Service, Inc.
Millersville State College
Millersville University
Minutes
Receipts
Silver Skillet
Extent
1 box 8 folders .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0086
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
Lancaster County Librarian Association (MG-86), Folder #, LancasterHistory.org
Classification
MG0086
Description Level
Fonds
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Object ID
MG0072
Date Range
1850-1896
  1 document  
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Description
Collection contains the original and typed copies of correspondence describing life in the gold fields of California in the 1850s, an account of crossing the desert on the way west, and a journal describing the sea voyage home. Also, two newspaper images relevant to the gold rush and Mr. Hackman's obituary. He sent many letters home to his family in which he related the details of his experience, hardships of finding gold, the high prices and lack of provisions, observations of life in mining towns, his health, and asked for news from home. He also wrote letters to his sweetheart, Harriet B. Miller asking her to write him back, and his uncle, regarding family financial information.
Admin/Biographical History
David Baer Hackman (1827-1896) was the second child of David Heistand Hackman and Susanna Frantz Baer. He was a third cousin, once removed, of Milton Hershey. David left Lancaster in the fall of 1849 with the hope of finding gold in California. In the spring of 1850, he went to Ohio and joined others headed west. They boarded a steamboat in Cincinnati that was bound for St. Louis and then travelled by wagon train to Sacramento City, where they arrived in September 1850. David found enough gold to buy food and supplies, and then had modest success in 1853. In 1854, he decided to return home, this time travelling by steamer and train from San Francisco to New York via Panama.
The adventure of travelling westward and his life in the gold fields of California are described in detail in David's journal and correspondence. He sent many letters home to his family in which he related the details of his experience, hardships, the prices and lack of provisions, observations of life in mining towns, and asked for news from home.
David also wrote to his sweetheart, Harriet B. Miller (1829-1870), the daughter of Adam and Rebecca Miller of Manheim. Although he did not receive any letters from her, they reunited upon his return to Lancaster in 1854 and married soon after. They had one son named Augustus, who became a minister. Harriet passed away in 1870. David later married Ella C. (1851-1907) and they had five children, Frank, Mabel, Harry, Walter, and Edith.
David's obituary shows that he was involved in the grocery, clothing, hat, and shoemaking businesses. In the 1860 Census he is listed as a hatter, and in 1880 as a saloon keeper. He was well-liked and respected in the community. David and Harriet are buried in Manheim Fairview Cemetery.
Date Range
1850-1896
Year Range From
1850
Year Range To
1896
Date of Accumulation
1850-1896
Creator
Hackman, David Baer, 1827-1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hackman, David Baer
Miller, Harriet B.
Hackman, Susanna Frantz Baer
Subjects
Letters
Diaries
Gold miners
Gold mines and mining
California
Manheim (Pa.)
Lancaster (Pa.)
Search Terms
California
Correspondence
Diaries
Finding aids
Gold miners
Gold mines and mining
Lancaster
Letters
Manheim
Manuscript groups
Extent
1 box, 4 folders, 52 items, 484 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0072
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original materials in Folder 1, Insert 1 and Folder 3 may not be used. Patrons may use the transcripts provided within this collection.
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-72
Classification
MG0072
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999; revised by JK, 2016. Added to database 30 October 2018.
Documents
Less detail

10 records – page 1 of 1.