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
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Title
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Object ID
MG0575
Date Range
No date
717.392.4633 • www.LancasterHistory.org People: Caruthers, Elizabeth G. Subject Headings: Sepulchral monuments Search Terms: Cemeteries Chestnut Level, Drumore Twp. Finding aids Gravestone rubbings Gravestones Manuscript groups Old Chestnut Level Presbyterian Cemetery Peach Bottom slate Processing History
  1 document  
Collection
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Title
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Description
This collection contains gravestone rubbings of all graves before and including 1776 at Old Chestnut Level Presbyterian Cemetery, compiled by Elizabeth G. Caruthers in October 1967. The gravestones are all of Peach Bottom Slate, unless otherwise indicated. The rubbings have been placed in alphabetical order, but are color-coded to represent six decades from 1720-1776. The index shows the name on the gravestone and then row and lot number in the cemetery. A database is available in the library with all information from the rubbings and index. There are 111 names.
Date Range
No date
Creation Date
Unknown
Creator
Caruthers, Elizabeth G.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Caruthers, Elizabeth G.
Subjects
Sepulchral monuments
Search Terms
Cemeteries
Chestnut Level, Drumore Twp.
Finding aids
Gravestone rubbings
Gravestones
Manuscript groups
Old Chestnut Level Presbyterian Cemetery
Peach Bottom slate
Slate
Extent
Rubbings and index
Object Name
Archive
Language
English
Object ID
MG0575
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings (MG0575), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Patrons must use the database in the Research Center. Collection may not be used due to its extremely fragile condition.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0575
Description Level
Fonds
Custodial History
Added to database 26 December 2021.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Language: English Biographical and Historical Note: Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Object ID
MG0111
Date Range
1946-1989
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Description
The Exchange Club was a service organization located in East Hempfield Township. Collection includes membership lists, history, board minutes, correspondence, financial records, activities albums, state level Exchange Club records, and programs.
Date Range
1946-1989
Year Range From
1946
Year Range To
1989
Date of Accumulation
1946-1989
Creator
Exchange Club of East Hempfield Twp. (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Search Terms
Associations, institutions, etc.
Business records
East Hempfield Twp.
Exchange Club of East Hempfield Township
Finding aids
Manuscript groups
Extent
11 boxes, 125 folders, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0111
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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. Request items at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-111
Classification
MG0111
Description Level
Fonds
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Title Company of Philadelphia Correspondence Deeds Department stores DUSCO Property Management, Inc. East Hempfield Twp. Employees Ephemera Escalators Mortgages Finding aids Gatter and Diehl Consulting Engineers Gift certificates Ground-rent Hager and Bro., Inc. Hager Realty Corporation Employee
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
County, Pennsylvania Correspondence Death Decedents' estates Earl Twp. East Earl Twp. Ephrata Estate settlement Farmers National Bank Finding aids Florida Franklin Twp., Adams County, Pennsylvania Funerals Gap, Salisbury Twp. Grand Forks Herald Grand Forks, Grand Forks County, North Dakota Health Hotel
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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 collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Elias S. Nolt Collection
Title
Elias S. Nolt Collection
Object ID
MG0348
Date Range
1889-1946
. Subject Headings: Guardian and ward Probate records Search Terms: Finding aids Guardians Iowa Manuscript groups Petitions Probate records Real estate Real property surveys Receipts West Hempfield Twp. Related Materials: Processing History: This collection has been documented, preserved and managed
  1 document  
Collection
Elias S. Nolt Collection
Title
Elias S. Nolt Collection
Description
The Elias S. Nolt Collection contains documents related to Nolt's guardianship of the Fry and Railing children.
Date Range
1889-1946
Year Range From
1889
Year Range To
1946
Date of Accumulation
1889-1946
Creator
Nolt, Elias Robert, 1915-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Erb, Mary Railing
Fry, Abraham Warren
Fry, Kate B.
Fry, Lizzie May
Hess, Annie B.
Hess, Mario B.
Kreider, Fanny
Mueller, Paul A.
Nolt, Elias S.
Nolt, Elias Robert
Nolt, Robert
Railing, Andrew
Railing, Harry
Railing, Lottie
Seachrist, M. S.
Subjects
Guardian and ward
Probate records
Search Terms
Finding aids
Guardians
Iowa
Manuscript groups
Petitions
Probate records
Real estate
Real property surveys
Receipts
West Hempfield Twp.
Extent
1 folder, 18 items
Object Name
Archive
Language
English
Object ID
MG0348
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.
Accession Number
2003.MG0348
Other Numbers
MG-348
Classification
MG0348
Description Level
Fonds
Custodial History
Added to database 31 January 2022.
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
. Zimmerman, Heinrich Subject Headings: Churches Genealogy Letters Scrapbooks Search Terms: Churches Correspondence Donegal Presbyterian Church Dr. Robert Smith’s Academy Family history Finding aids Genealogy Lancaster Morning News Leacock Presbyterian Church Leacock Twp. Letters Manuscript groups Paradise
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, 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-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Object ID
MG0210
Date Range
1805-1981
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 Related Materials at LancasterHistory: McCaa
  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
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Object ID
MG0365
Date Range
1919-1956
Finding aids First Presbyterian Church Glen Moore, Manheim Twp. Hardware stores Inventories Kendig Bros. Kirk Johnson Company Korean War Lancaster Broadcasting Company Lancaster Broadcasting Service, Inc. Lancaster Chamber of Commerce Lancaster General Hospital Lancaster Symphony Orchestra Manuscript
  1 document  
Collection
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Description
The Sarah Moore Breneman Papers contain documents from the Steinman Hardware Company, the Kirk Johnson Company, and the Lancaster Broadcasting Service, Inc. The collection includes minutes of stockholders meetings and board of director meetings, financial reports, the election of officers, letters to stockholders, presidents' reports, company by-laws and minutes of the meetings organizing the companies.
Date Range
1919-1956
Year Range From
1919
Year Range To
1956
Date of Accumulation
1919-1956
Creator
Breneman, Sarah Moore, 1932-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Atlee, Benjamin Champneys
Baker, Scott
Hess, Norman B.
Manning, Harry H.
Mease, Lorena Watson
Miller, Harry E.
Moore, Adam Zerphy
Moore, Ruth Johnson
Moore, Sylvester Zerphy
Pickel, Elwood
Pickel, Mary
Worrell, L. Bruce
Zahm, Edward J.
Other Creators
Moore, Adam Zerphy, 1895-1957
Subjects
Business records
Hardware stores
Minutes (Records)
Radio stations
Stockholders
Search Terms
Brunswick Hotel
Business records
By-laws
Camp Kaul Tea House
Colonial Golf Course
Conventions
Financial records
Finding aids
First Presbyterian Church, Lancaster
Glen Moore, Manheim Twp.
Hardware stores
Inventories
Kendig Bros.
Kirk Johnson & Co.
Korean War
Lancaster Broadcasting Company
Lancaster Broadcasting Service, Inc.
Lancaster Chamber of Commerce
Lancaster General Hospital
Lancaster Symphony Orchestra
Manuscript groups
Minutes
Mortgages
North Pine Street
Obituaries
Prince Street
Radio Corporation of America
RCA
Reports
Robinson-Patman Act
Specialty Advertising Company
Sprenger Food Company
St. George Hotel
Steinman Hardware
Stevens House
Stockholders
WEST (radio station)
West King Street
WGAL (radio station)
WKJC (radio station)
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0365
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection:
Steinman Hardware store (SH-01-01-01)
Staff of WKJC (SH-01-01-02)
Steinman Hardware Company truck (SH-01-01-03)
200 Year Anniversary of Steinman Hardware Co. (SH-01-01-04)
View of south side of East King Street (SH-01-01-05)
View of south side of West King Street (SH-01-01-06)
Interior of Steinman Hardware store (SH-01-02-01)
Interior of Steinman Hardware store (SH-01-02-02)
Interior of Steinman Hardware store (SH-01-02-03)
Interior of Steinman Hardware store (SH-01-02-04)
Interior of Steinman Hardware store (SH-01-02-05)
Interior of Steinman Hardware store (SH-01-02-06)
Framed receipt (SH-01-03-01)
Image of account book (SH-01-03-02)
Image of a print of the old courthouse (SH-01-03-03)
Image of a print of East King Street (SH-01-03-04)
Image of account book (SH-01-03-05)
Map of Lancaster (SH-01-03-06)
Five men in front of Steinman Hardware store (SH-01-03-07)
Man looking at account book (SH-01-03-08)
Close-up of Steinman Hardware Co. sign (SH-01-03-09)
First block of East King Street (SH-01-03-10)
Man examining shotgun shells (SH-01-03-11)
Conestoga wagon jacks (SH-01-03-12)
Steinman Hardware store (SH-01-03-13)
Steinman Hardware store (SH-01-03-14)
Archery equipment at Steinman Hardware store (SH-01-03-15)
Man taking inventory of horseshoes (SH-01-03-16)
See the Curatorial Collection:
Commemorative saw, "Two Hundred Years of Hardware Service 1744-1944, The Steinman Hardware Company Lancaster PA" (2005.006.1)
Eyeglasses and case with label on one side "Steiman Hardware Company Lancaster PA", other side marked with printing "Arundel Tinted, Edw. J. Zahm, Jeweler, Zahm's Corner, Lancaster PA" (2005.006.2)
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.
Accession Number
2005.MG0365
Other Numbers
MG-365
Classification
MG0365
Description Level
Fonds
Custodial History
Added to database 20 February 2022.
Documents
Less detail

10 records – page 1 of 1.