Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Notification that bridge repairs were completed
Object ID
Bridge F0925 I005
Date Range
1921
Collection
Bridge Records
Title
Notification that bridge repairs were completed
Description
Document type: Notification that bridge repairs were completed.
1. Mercer's Mill Bridge
Sadsbury Twp. and West Fallowfield Twp., Chester County
Location: 1.5 miles below Christiana.
2. Steeleville Bridge, also known as Octoraro No. 1
Location: At Steeleville, Sadsbury Twp.
3. Ross' Fording, also known as Octoraro No. 1.5
4. Newcomer's Bridge, also known as Octoraro No. 2.5
Colerain Twp. and Upper Oxford Twp., Chester County
5. Worth's Bridge
Colerain Twp. and Lower Oxford Twp., Chester County]
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Christiana, Pennsylvania
Colerain Twp.
Creeks
Fords
Lower Oxford Twp., Chester County, Pennsylvania
Mercer's Mill
Mercer's Mill Bridge
Mills
Newcomer's Bridge
Notifications
Octoraro Creek, East Branch
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Steeleville, Sadsbury Twp.
Upper Oxford Twp., Chester County
West Fallowfield Twp., Chester County
Worth's Bridge
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0925 I005
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Object ID
MG0061
Date Range
1670-1985
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Description
Samuel E. Dyke was a noted authority on the Pennsylvania rifle and wrote on this subject. Collection consists of articles, correspondence, photographs, research notes, and working papers on firearms. Also included is information on gunsmiths, the Rockford Foundation, the Heritage Center, cabinetmakers, grandfather clocks, and the Armstrong Cork Company. 1670-1985
Date Range
1670-1985
Creation Date
mid-20th century-1985
Year Range From
1670
Year Range To
1985
Creator
Dyke, Samuel Eugene, 1900-1985
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Armstrong, John
Atherton, Cornelius
Atkins, Wyatt
Beck, John Philip
Berry, Peter
Breitenhard, Johann Christoph
Brown, Parker B.
Buchele, William M.
Corridon, Raymond R.
Dobson, Thomas
Dubbs, Jacob
Dyke, Samuel Eugene
Fetter, George
Feder, George
Fondersmith, John
Grancsay, Steven V.
Grove, S.
Grubb, Peter
Hawkins, Henry
Henry, William
Hoff, H. Bare
Kendig, Joe, Jr.
Kuntz, Jacob
Kuntz, Peter
Landis, George
Landis, Henry
Lehn, Joseph
Lincoln, Abraham
Magee, D. F.
Manger, Henry
Meyhardt, Peter
Pennypacker, A. J.
Sprecher, Peter
Walker, Joseph E.
Yeates, Jasper
Subjects
Armstrong Cork Company
Gunsmiths
Kentucky rifle
Cabinetmakers
Clocks and watches
Search Terms
Armstrong Cork Company
Booklets
Cabinetmakers
Clocks and watches
Conrad Weiser State Park
Correspondence
Flintlock Rifles
Gunsmiths
Halbach Pistols
Harpers Ferry Arsenal and Armory
Hopewell Forge
Kentucky Match Rifle
Kentucky rifles
Kentucky Rifle Association
Lancaster County Bicentennial Committee
Malsh Pistols
Metropolitan Museum of Art
Pamphlets
Pennsylvania Rifles
Rotary International
Pennsylvania Deithsch Eck
World War II
Extent
6 boxes, 113 folders, 4.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0061
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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
Samuel E. Dyke Collection of Papers (MG-61), Folder #, LancasterHistory.org
Other Numbers
MG-61
Classification
MG0061
Description Level
Fonds
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
, and Middletown Turnpike Lebanon, Lebanon County Letters Lititz Maple Grove Park Maps Marietta Avenue Market Street Mechanicsburg, Upper Leacock Twp. Mechanicsville, East Hempfield Twp. Minutes Mount Joy Mulberry Street National Railway Historical Society Neffsville, Manheim Twp. North End Photo
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Straw Market Association Finance, Personal Finding aids Franklin Savings and Building Association Grosh & Levering Hamilton Estate Indentures Indian Queen Hotel Invoices Lancaster Cemetery Lancaster County Agricultural Park Lancaster County Historical Society Lancaster, Elizabethtown & Middletown
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Tourist Brochures
Title
Tourist Brochures
Object ID
MG0095
Collection
Tourist Brochures
Title
Tourist Brochures
Description
Collection of brochures relating to tourist attractions, museums, historic sites, events, stores, farmers' markets, hotels, and restaurants in Lancaster, Lebanon, and York Counties. Visitors' guides and road maps provide additional information about points of interest. Items in the collection date back to the late 1920s and continue to the present, but most are from the mid-twentieth century.
Year Range From
1929
Date of Accumulation
1929-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Albert, Donna
Anderson, V. F.
Best, J. Donald
Buchanan, James
Burnley, Patricia Kling
Clark, Earl
Clark, Molly
Coleman, Robert
Eberly, Hiram M.
Fulton, Robert
Grubb, Peter
Hampton, Cindy
Hand, Edward
Heine, Paul L. H.
Heine, Paul, Jr.
Heisey, M. Luther
Hess, James E.
Horst, Mel
Loose, John Ward Willson
Kauffman, B. L.
Keener, A. E.
Kingston, Joseph T.
Heisey, M. L.
MacNeill, H. T.
Monaghan, Thomas J.
Motto, Marilyn
Procter, Edward C.
Pyle, Carl E.
Ross, Betsy
Shenk, Aaron S.
Smucker, Alma
Smucker, Paul
Stoltzfus, Louise
Sutter, John Augustus
Trach, M. A.
Tortora, V. R.
Subjects
Pamphlets
Tourism
Search Terms
340-23 Club
A. Bube's Brewery
Amish Country Motel and Restaurant
Amish Dutchland map
Amish Farm and House
Bill Bard Associates
Bird-in-Hand Farmer's Market
Brunnerville Iron Foundry
Candy Americana Museum
Catacombs
Central Hotel
Christian Herr House
Columbia Bank Museum
Columbia Cultural and Historical Association
Columbia Dungeon
Columbia Farmers' Market House
Conestoga Motor Inn
Conestoga Traction Company
Cornwall Iron Furnace
Doneckers
Donegal Presbyterian Church
Donegal Mills Plantation
Duck's New Holland House and Hotel
Dutch Haven
Dutch Wonderland
Dutchland Music Theatre
Elizabethtown College
Ephrata Cloister
Flory's Tourist Rest and Camp Site
Foodergong Lodge
General Engraving Company
General Sutter Hotel and Gold Nugget Saloon Restaurant
Gold Nugget Saloon Restaurant
Groff's Farm Restaurant
Guided Auto Tape Tour for Lancaster
Hammond and Company
Hans Herr House
Hebrew Tabernacle Reproduction
Heritage Center Museum
Heritage Map Museum
Herr Foods, Inc.
Herr's Potato Chips
Hex Barn
Historic Lancaster Walking Tour
Holiday Inn
Lancaster Host Resort
Host Farm
Hotel Brunswick
Hotel Wheatland
Howard Johnson's Motor Lodge
Intelligencer Journal
James Buchanan Foundation for the Preservation of Wheatland
Klein Chocolate Company
Kreider's Tourist Farm Home
Lancaster Automobile Club
Lancaster Chamber of Commerce
Lancaster County Central Park
Lancaster County Council of Churches
Lancaster County Heritage
Lancaster County Historical Society
Lancaster County Outlet Shopping Guide
Lancaster County Planning Commission
Lancaster Downtown Investment District Authority
Lancaster Hilton Inn
Lancaster Mennonite Historical Society
Lancaster-York Heritage Region
Landis Valley Village & Farm Museum
Leacock Presbyterian Church
Lititz Historical Foundation
Julius Sturgis Pretzel Bakery
Maps
Marken and Bielfeld Inc.
Masonic Homes
Masonic Villages
Mennonite Information Center
Miller's Smorgasbord
National Association of Watch & Clock Collectors Inc.
National Central Bank
North Museum of Nature and Science
Old Mill Stream Campground
Old Village Store
Olde Lincoln House
Original Brunswick Pennsylvania Dutch Tours
Pamphlets
Pathway Publishers
Patton School
Pennsylvania Dutch Harvest Frolic
Pennsylvania Dutch Country Visitors Bureau
Discover Lancaster
Pennsylvania Folklife Society
Pennsylvania Historical and Museum Commission
People's Place
Photo Arts Press
Plain & Fancy Farm and Dining Room
Police Museum
Postcards
Robert Fulton Birthplace
Rock Ford
Rough and Tumble Engineers Historical Association
Sentinel Printing House
Sickman's Mill
South Central Pennsylvania Travel Council
Stevens House
Strasburg Railroad
Susquehanna Valley Tour
Tourism
Trinity Lutheran Church
Underground Railroad
Veitch Printing Corporation
Verdant View Farm
Vernon Martin Associates
Village Restaurant
Wagonland
Warwick Haus
Wheatland
Wilbur Chocolate Company
Wilbur Chocolate's Factory Candy Outlet
Wilbur-Suchard Chocolate Company
York County Heritage Trust
Extent
1 box, 18 folders, .25 cubic ft.
Object Name
Archive
Language
English; Pennsylvania German
Object ID
MG0095
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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0095
Description Level
Fonds
Custodial History
Processed by AL and HST, July 2007. Finding aid prepared by HST, August 2007. Updated 9 January 2008, HST.
Less detail
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Object ID
MG0663
Date Range
1928-2002
Headings: Letters Minutes (Records) Family reunions Programs (Publications) Search Terms: Cemeteries Correspondence Family reunions Finding aids Genealogy Letters Manuscript groups Maps Minutes Obituaries Programs Scholarships Songs Related Materials: Processing History: Processed and finding aid prepared
  1 document  
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Description
The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan.
Date Range
1928-2002
Year Range From
1928
Year Range To
2002
Date of Accumulation
1928-2002
Creator
Ranck family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Poole, Vera
Ranck, E. M.
Ranck, Ezra H.
Ranck, Harriet M.
Ranck, Iola S.
Ranck, P. J.
Rank, George Seldomridge
Ronk, John
Shippen, Edward, Jr.
Subjects
Family reunions
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Cemeteries
Correspondence
Family reunions
Finding aids
Genealogy
Letters
Manuscript groups
Maps
Minutes
Obituaries
Programs
Scholarships
Songs
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0663
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-663
Classification
MG0663
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA.” From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010. Source of Acquisition: Bequest of Alice E. Brown, 2 July 2010. �230 North President
  1 document  
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Description
The Alice E. Brown Family Papers contain genealogy and family records, deeds, land drafts, ads and ephemera for local businesses, bonds, estate papers, wills, and personal papers. Some of the deeds and maps are for property also owned by the Coates and Pownall families. Alice's father was a race horse breeder and the collection contains certificates from the American Trotting Register for some of his horses.
Admin/Biographical History
"Alice E. Brown, age 93, of Christiana, PA passed away on Monday, March 15, 2010 at Tel Hai Retirement Community. She was born in Salisbury Twp., daughter of the late John H. & Lizzie F. Brown. She was a member of Latta Memorial Presbyterian Church of Christiana. Alice graduated from the Millersville Normal School in 1934. She was a School Teacher for 7 years at the former Simmontown one-room schoolhouse. She also worked for Dr. Beacher of Gap. She was known as a wonderful artist. She was preceded in death by 4 siblings: Norris, Phares, Lela, and Leah Brown. She was the last of her immediate family. Funeral service will take place from the Shivery Funeral Home, 111 Elizabeth Street, Christiana, PA on Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA."
From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010.
Date Range
1727-1963
Year Range From
1727
Year Range To
1963
Date of Accumulation
1727-1963
Creator
Brown, Alice E., 1916-2010
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bedard, A. J.
Beecher, Eleanor
Beecher, Samuel
Beyer, W. F.
Brinton, Susanna
Brown, Alice E.
Brown, Barbara
Brown, Clemson
Brown, David
Brown, David, Jr.
Brown, Elizabeth F.
Brown, Hannah
Brown, J. Norris
Brown, Jacob
Brown, John H.
Brown, John Henry
Brown, Leah
Brown, Lindley T.
Brown, Lizzie F.
Brown, Lydia
Brown, Margaret C.
Brown, Phares
Brown, Samuel
Brown, Sarah "Sallie"
Brown, William
Coates, Lindley
Davis, Benjamin F.
Dubree, Absolom
Dubree, Ann
Elliot, Joseph
Eshleman, Jacob
Fleming, John
Hipple, Mary Ann
Hostetter, Abraham F.
Howell, Philip
Jackson, Mary Louise
Kunkel, H. Clinger
Lindley T. Brown
McNeely, Abigail
Mews, Hannah
Mews, John
Moore, Thomas
Murray, John
Murry, John
Murry, Susanna
Pownall, Deborah
Pownall, Ellen
Pownall, George H.
Pownall, Harriet
Pownall, Levi
Wasson, Samuel
Pownall, Martha
Pownall, Theodore
Rhea, Ann
Samson, Margaret
Samson, William
Steele, Elizabeth
Steele, Hugh E.
Swanger, John H.
Taylor, Isaac
Walker, Asahel
Wasson, Ann
Wasson, Ruth
Wasson, Usher
Wayser, Janet L. Knox
Whitson, George
Williams, Robert
Subjects
Advertisements
Deeds
Family archives
Genealogy
Horse breeders
Probate records
Search Terms
Advertisements
Certificates
Deeds
Family records
Finding aids
Genealogy
Horse breeders
Lutheran and Reformed Church
Manuscript groups
Pikeland Church
Probate records
Sadsbury Friends Cemetery
Simmontown School
Union Cemetery
Extent
1 box, 35 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0583
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice E. Brown Family Papers (MG0583), 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
2010.MG0583
Other Numbers
MG-583
Classification
MG0583
Description Level
Fonds
Custodial History
Processed by RW, February 2010; finding aid typed by SH, July 2013. Added to database 26 December 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Preservation Trust calendar, and children’s books. Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector’s permit, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Object ID
MG0210
Date Range
1805-1981
, Jenkins, McCaa, and Andes families from 1722-1942. Obituaries, correspondence with the McCaa family, and deeds for the Caernarvon Cemetery are among other items in the collection. Creator: Reiber, Daniel Grube, 1910-1990. Conditions for Access: No restrictions. Conditions Governing Reproductions
  1 document  
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Description
The Daniel Reiber Collection contains the personal papers of Martin Bickham, who married Mme. Emilie Raymonde Adeline Eugenie Rivalz de St. Antoine in 1805. Many of the documents and letters are in French, some have been translated into English. There is genealogy tracing lines of the McCamant, Jenkins, McCaa, and Andes families from 1722-1942. Obituaries, correspondence with the McCaa family, and deeds for the Caernarvon Cemetery are among other items in the collection.
Date Range
1805-1981
Year Range From
1805
Year Range To
1981
Date of Accumulation
1805-1981
Creator
Reiber, Daniel Grube, 1910-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Rivalz de St. Antoine, Emilie Raymonde Adeline Eugenie
Andes, John B.
Bickham, Alfred
Bickham, Stephen Girard
Bickman, Martin
Buchanan, James
Carpenter, William
Collins, Lavina Bickham
Curwen, Joseph
Diffenbaugh, Peter
Diller, Edwin Carpenter
Diller, John Vagan
Frailey, Charles R.
Girard, Stephen
Grube, Daniel Houder
Hull, Isaac
Hull, Louisa
Larramendi, Joseph Jean
Line, Gabriel
Marks, Elizabeth
McCaa, David G.
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McCamant, Alexander
McCamant, James B.
McCamant, Thomas J.
McCamant, Wallace
McMichaels, William
Reed, George
Rivalz, Martin Stephen
Roland, George Oliver
Subjects
Clippings (Books, newspapers, etc.)
Diaries
Genealogy
Letters
Obituaries
Search Terms
Bangor Episcopal Church
Caernarvon Cemetery
Caernarvon Cemetery Association
Clippings (Books, newspapers, etc.)
Correspondence
Delaware River
Diaries
Finding aids
Genealogy
Leacock Twp.
Letters
Manuscript groups
Marriage certificates
Newspaper clippings
Obituaries
Port Louis, Mauritius
Raccoon Island, Gloucester County, New Jersey
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English, French
Object ID
MG0210
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
See collections related to Martin Bickham at the Historical Society of Pennsylvania.
See collections related to Martin Bickham and Stephen Girard at Girard College.
Related Item Notes
McCaa Collection (MG0281)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daniel Reiber Collection (MG0210), 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.
Other Numbers
MG-210
Classification
MG0210
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CF, Summer 2011. Added to database 20 February 2022.
Documents
Less detail
Collection
Paul Evans Family Papers
Title
Paul Evans Family Papers
Object ID
MG0413
Date Range
1872-1946
family was from Lancaster County and he returned upon retirement. Mr. Evans lived at 231 E. Orange Street in Lancaster and later moved to the Brethren Home. He is buried in Woodward Hill Cemetery in Lancaster. Mr. Evans was Lynn Besecker’s neighbor in Lancaster in the 1960s. He was a family friend and an
  1 document  
Collection
Paul Evans Family Papers
Title
Paul Evans Family Papers
Description
The Paul Evans Family Papers contain diaries, estate papers of Anna M. Evans, and a land draft for Robert Evans' property in Little Britain Twp.
Admin/Biographical History
Paul Evans was a chemist at a battery company in New Jersey. His family was from Lancaster County and he returned upon retirement. Mr. Evans lived at 231 E. Orange Street in Lancaster and later moved to the Brethren Home. He is buried in Woodward Hill Cemetery in Lancaster.
Mr. Evans was Lynn Besecker's neighbor in Lancaster in the 1960s. He was a family friend and an "adopted grandfather" to her children. He was the last in his line and Mrs. Besecker was happy to save these items. He also had Jasper Yeates' desk which was [sold to] the Bashore family.
Date Range
1872-1946
Year Range From
1872
Year Range To
1946
Date of Accumulation
1872-1946
Creator
Evans, Paul, d.1972
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Evans, Paul
Evans, Robert
Evans, Anna Margaretta
Burger, Henry
Evans, John James
Evans, John H.
Evans, Sarah C.
Kachel, Daniel
Hensel, William Uhler
Other Creators
Evans family
Subjects
Diaries
Probate records
Real property surveys
Search Terms
Diaries
Finding aids
Land drafts
Leman Hill Farm
Manuscript groups
Probate records
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0413
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul Evans Family Papers (MG0412), 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
2006.MG0413
Other Numbers
MG-413
Classification
MG0413
Description Level
Fonds
Custodial History
Added to database 21 February 2022.
Documents
Less detail

10 records – page 1 of 1.