Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Act concerning bridge
Object ID
Bridge F0425 I012
Date Range
1812
Collection
Bridge Records
Title
Act concerning bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Act concerning bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Acts, Legislative
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Act
Language
English
Condition
Fair
Object ID
Bridge F0425 I012
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Object ID
Bridge F0430 I001
Date Range
1812
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notice of meeting to estimate cost of bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Announcements
Bridges
Conestoga Creek
Creeks
Estimates
Lampeter Twp.
Lancaster Twp.
Meetings
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
2 items, 2 pieces
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I001
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Object ID
Bridge F0430 I002
Date Range
1812
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notification of appointment of Commissioners on behalf of Abraham Witmer
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Announcements
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I002
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
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-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Apprenticeship and Indenture Documents, 1762-1855 Object ID: MG0721 1 box 6 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 15 Scope
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), 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-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), 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-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), 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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), 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-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1 Market Houses
Object ID
MG0545_Series01
Date Range
1827-1926, 1999
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1 Market Houses
Description
The documents in MG0545, Series 1 represent the business of the City of Lancaster related to the market houses, primarily in the nineteenth century. Payments to Market Masters and for gas lighting, advertising and maintenance show some of the costs associated with running the market houses in the nineteenth century. Market license certificates provide the names of stand holders and their products for 1925-1926.
System of Arrangement
This collection is organized into series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1827-1926, 1999
Creation Date
1827-1926, 1999
Year Range From
1827
Year Range To
1999
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Snyder, John
Wilhelm, John
Bostick, John
Donley, Henry
Wilhelm, Henry
Book, John
Subjects
Business records
Lancaster (Pa.)
Markets--Pennsylvania--Lancaster
Search Terms
Business records
Finding aids
Invoices
Lancaster Gas Light and Fuel Company
Licenses
Manuscript groups
Market houses
Markets
Mellert Foundry and Machine Company
Extent
1 box, 40 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series01
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545, Series 1
Other Number
MG-545, Series 1
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Organized and preserved by MM, Summer 2011. Added to database 10 May 2021.
Documents
Less detail

10 records – page 1 of 1.