Skip header and navigation

Revise Search

10 records – page 1 of 1.

After twenty-five years of peaceful repose this memorial to my father Colonel Amos W. Bachman is dedicated to my beloved mother

https://collections.lancasterhistory.org/en/permalink/lhdo2055
Author
Bachman, DeForest.
Date of Publication
1913.
Call Number
929 B124b
Responsibility
DeForest L. Bachman.
Author
Bachman, DeForest.
Place of Publication
[S.l
Publisher
s.n.]
Date of Publication
1913.
Physical Description
unpaged ; ports. ; 27 cm.
Notes
Letter from Robert Waddell, Advertising Manager, Hamilton Watch Company donating the gift to the historical society on behalf of the author.
Subjects
Bachman family.
Location
Lancaster History Library - Book
Call Number
929 B124b
Less detail
Author
Boyer, Charles C.
Date of Publication
1915.
Call Number
929 B791
Responsibility
Charles C. Boyer.
Author
Boyer, Charles C.
Place of Publication
Typescript
Date of Publication
1915.
Physical Description
73 leaves ; 28 cm.
Notes
Not indexed.
"This is a typescript transcription of a portion or a 531- or 663- page book (several editions) found in OCLC. The original, under the title American Boyers was authored by Charles C. Boyer. The transcription, not in OCLC, was by Fayette C. Eshleman." - Duff Harsh.
Subjects
Boyer family.
Additional Author
Eshleman, Fayette C.
Location
Lancaster History Library - Book
Call Number
929 B791
Less detail

An account of a part of the sufferings and losses of Jolley Allen, a native of London

https://collections.lancasterhistory.org/en/permalink/lhdo18587
Author
Allen, Jolley,
Date of Publication
1883.
Call Number
929 A425s
  1 website  
Responsibility
With a preface and notes by Mrs. Frances Mary Stoddard. Reprinted from the Proceedings of the Massachusetts Historical Society for February, 1878.
Author
Allen, Jolley,
Place of Publication
Boston
Publisher
Rand, Avery & Co.,
Date of Publication
1883.
Physical Description
52 p. 23 cm.
Notes
The author was a loyalist in the American revolution.
Summary
Jolley Allen here pleads his case in England for compensation for what he lost as a merchant in Boston, because of his loyalty to the King.He had been harassed in Boston and while fleeing the city had lost much of his merchandise.
Subjects
Allen family.
Additional Author
Stoddard, Frances M.
Additional Corporate Author
Massachusetts Historical Society.
Location
Lancaster History Library - Book
Call Number
929 A425s
Websites
Less detail

An Astor in Lancaster County

https://collections.lancasterhistory.org/en/permalink/lhdo746
Author
Haldeman, Horace L.
Date of Publication
1914
AN ASTOR IN LANCASTER COUNTY, Many years since a German family, consisting of a man by the name of Fessler, his wife, and two children, named Jacob and Susan, drifted into Bainbridge, where they located, but no one knew from whence they came. They located in a small stone house, which was standing
  1 document  
Responsibility
by Horace L. Haldeman.
Author
Haldeman, Horace L.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1914
Physical Description
5-8 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 18, no. 1
Subjects
Fessler family.
Astor, John Jacob, - 1763-1848.
Sherer, Yorick.
Bainbridge (Pa.) - History.
Contained In
Journal of the Lancaster County Historical Society. Volume 18, number 1 (1914), p. 5-8Lancaster History Library - Journal974.9 L245 v.18
Documents

vol18no1pp5_8_88172.pdf

Read PDF Download PDF
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1908 F002 W
Date Range
1908
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
1908
Date of Accumulation
1849-1913
Year
1908
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
White, Lizzie
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim
Maps
Place
Manheim
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1908 F002 W
Box Number
016
Additional Notes
Includes a map of property locations.
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 1912 F002 M
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 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 1892 F007 H
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hobart, Henrietta W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Correspondence
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 H
Box Number
007
Additional Notes
Only: two correspondences and collateral statement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
William Byron Hornberger Genealogy Research
Title
William Byron Hornberger Genealogy Research
Object ID
MG0983
Date Range
c. 1902-1990
Collection
William Byron Hornberger Genealogy Research
Title
William Byron Hornberger Genealogy Research
Description
This collection contains letters, correspondence, research notes, documents, tourist maps, and other ephemera collected in the course of William Byron Hornberger's research in to his family's genealogy. Includes information about the Hornberger, Weaver, Goldthwait and other allied families compiled during the 1980s and 1990s.
Admin/Biographical History
William Byron Hornberger was born in Lancaster County and lived in Lititz where he was a graduate of the 1961 class of Warwick High School. He was accepted into the Navy Enlisted Scientific Education Program and was a graduate of Perdue University's electrical and computer engineering program. He served in the United States Navy for more than 20 years and went on to a post-active duty civilian career with Lockheed-Martin. He was the son of William Buch Hornberger and Charlotte Naomi Weaver, both of Lititz.
Date Range
c. 1902-1990
Creation Date
c. 1902-1990
Date of Accumulation
c. 1985-1990
Creator
Hornberger, William Byron (1943-2021)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Hornberger, William Byron
Hornberger, William Buch
Hornberger, Charlotte Naomi Weaver
Weaver, McKee Gallagher
Weaver, Ada Pearl Eicher
Goldthwait, James
Goldthwait, Anna Hornberger
Hornberger, Amanda Louisa Buch
Smith, Lillian
Pinkerton, Bruce
Weaver, Ida Miran
Weaver, Anna Mary
Reese, Buena Vista Eicher
Eicher, Missouri Gaster
Holler, Walter
Holler, Buelah
Subjects
Genealogy
Search Terms
Finding Aids
Manuscript groups
World War II
Genealogy
Families
Maps
Spanish-American War, 1898
Extent
1 box, 11 folders, 57 items, 336 pages to scan
Object Name
Archive
Language
English
Object ID
MG0983
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
William Byron Hornberger Photograph Collection
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).
This collection has been given in memory of William Byron Hornberger.
Access Conditions / Restrictions
No restrictions.
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
Accession Number
2023.052
Other Numbers
MG-983
Classification
MG0983
Description Level
Fonds
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the Hager family papers are deeds, land patents, and probate records. Creator: LancasterHistory (Organization) Conditions for Access: Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit
  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

10 records – page 1 of 1.