Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Object ID
MG0172
Date Range
1810-1909
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Samuel Ream Collection, 1810-1909 Object ID: MG0172 1 box 6 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 4 Scope and Content Note
  1 document  
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Description
The Samuel Ream Collection contains papers of the Reem family of Mount Joy Twp. The papers include probate records, receipts, and an agreement with the railroad company. Resolutions from Christ Reformed Church in Elizabethtown thank Adam Reem for the property he sold to the church.
Date Range
1810-1909
Year Range From
1810
Year Range To
1909
Date of Accumulation
1810-1909
Creator
Reem family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Balmer, Daniel
Bausman, Benjamin
Bausman, William
Brubaker, George
Ehrenfried, Joseph
Ellmaker, Amos
Ellmaker, N.
Felty, Catharine
Felty, John
Fryer, John
Garber, Christian
Hoffer, Samuel
Hoffman, C. L.
Hoffman, Daniel
Houser, Reinhart
Huffman, Elizabeth
Keener, Adam
Kuntz, John
May, Daniel D.
Nissley, Abraham
Nissley, Henry
Nissley, John
Parthemer, John
Peelor, John
Reading, Pierson
Ream, Catharine
Ream, Esther
Ream, Samuel Jr.
Reem, Adam
Reem, Christan
Reem, Christianna
Reem, Elizabeth Lindemuth
Reem, Margaret L.
Reem, Susan
Riehm, Catharine Detweiler
Riehm, Samuel
Sallade, Simon
Shafer, Barbara
Shafer, Jonas
Shartle, John
Souders, Jacob
Subjects
Probate records
Receipts (Acknowledgments)
Search Terms
Administrators' accounts
Christ Reformed Church
Elizabethtown
Estate inventories
Finding aids
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Manuscript groups
Probate records
Receipts
Releases
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0172
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Samuel Ream Collection (MG0172), 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-172
Classification
MG0172
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. 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
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Jacob N. Beam Collection, 1758-1940 Object ID: MG0224 2 boxes 26 folders 1 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 5 Scope and Content
  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
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Object ID
MG0734
Date Range
1856-1902
  1 document  
Collection
Thomas Baker's Surveying Records
Title
Thomas Baker's Surveying Records
Description
This collection contains Thomas Baker's three surveying books which document land and property ownership in southern Lancaster County, primarily Colerain Township from 1856-1902. Octorara Creek, Kirkwood, Christiana and Upper Oxford Twp. are among the place names.
Admin/Biographical History
Thomas Baker traces his ancestry back to Sir Richard Baker (1568), born in the county of Kent, England. In 1685, seven generations before Thomas Baker was born, Joseph Baker immigrated to Delaware County, Pennsylvania. Born in Chatham, Chester County to Lewis and Diana Baker, Thomas was well-educated; a teacher until 1840, when he commenced the study of surveying. Land surveying is the location of points on, above and below the surface of the earth and the relation of those points to a common reference system. Employed at Jonathon Goss, at Unionville Academy in Chester, he surveyed over 650 farms in Lancaster County's Colerain Township. He married in 1855; his family adhering to his Quaker faith. The Biographical Annals in Lancaster, published in 1903, describes Baker as "…a man esteemed by his neighbors for his many good qualities and excellent character, and in disposition he is a man of warm heart and kindly feeling."
Date Range
1856-1902
Creation Date
1856-1902
Year Range From
1856
Year Range To
1902
Creator
Baker, Thomas, b. 1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Alexander, Sara
Andrews, Arthur
Armstrong, Lapsley
Ash, Daniel
Aument, Frank
Bailey, Thomas
Bailey, William M.
Bair, William M.
Baker, George
Baker, Harlan
Baker, John
Baker, Thomas
Baldwin, Joseph B.
Baptis, Joseph
Bea, John
Bear, Jacob
Bernard, James J.
Beyer, Andrew
Beyer, Daniel
Beyer, Margaret
Beyer, Robert
Black, Margaret
Blackburn, Cromwell
Blank, Christian
Borland, William
Bosland, William
Brinton, Howard
Brinton, Moses
Brinton, Samuel
Broomell, B. J.
Broomell, Samuel H.
Brosius, Clarkson
Brosius, Jesse
Brosius, John Comly
Brosius, Joseph H.
Brosius, Joshua
Brosius, Levi
Brosius, Mahlon J.
Brosius, William
Brown, J. W.
Brown, James
Brown, K.
Brown, Thomas W.
Bush, Fred
Bushong, Jacob
Carlow, James
Carter, Benjamin
Carter, John C.
Chamberlain, Jonas
Clark, Henry
Cloud, Charles
Coates, Ellis
Coates, Lewis
Coates, Samuel
Coates, Truman
Cochran, Joseph S.
Cohan, Thomas H.
Connar, James
Conner, John
Cooper, Truman
Crossen, James
Dale, George
Davis, Abner
Davis, Christopher
Davis, John
Davis, Joseph B.
Davis, Joseph E.
Davis, Lucretia H.
Davis, William
Dean, Thomas
Doneby, Philip
Donelly, Henry
Donelly, Hugh
Drumm, Earl
Eby, Henry S.
Edwards, Charles
Edwards, James
Elias, Emery
Elizabeth, Mary
Elliott, Cloud
Ernery, Hannah E.
Evans, Carrie R.
Evans, John
Evans, William
Fagler, John
Ferguson, Benjamin
Ferguson, Robert
Ferguson, William
Fleming, Martin J.
Foulk, Mrs.
Fox, William
Frames, David
Fritz, Abby Ann
Gill, John
Goodman, Charles
Gowan, William M.
Graham, Harrison
Graham, John T.
Gray, Ezra
Haines, Eugene M.
Hall, Hiram S.
Hamil, Armor
Hamil, R. A.
Hamilton, J. E.
Hannun, Eurch
Harper, J. D.
Harrar, Daniel
Harrar, Miller
Harray, P.
Harrett, William
Harting, George R.
Hastings, Jeremiah
Hastings, Joseph
Henning, James
Hevenson, Ann
Heyberger, Jacob
Hodgson, Annie C.
Hodgson, Ellis P.
Hollis, William
Holmes, John
Hoopes, Thomas G.
Houston, David
Hoy, P.
Hoy, William
Hudson, Alex
Hurley, John
Jackson William Clark
Jackson, Annetta L.
Jackson, Clark
Jackson, David W.
Jackson, Ellwood
Jackson, Hayes
Jackson, James J.
Jackson, Lydia
Jackson, Thomas
Jackson, Thomas E.
Jackson, Thomas S.
Jeffries, Benjamin
Jenkins, Annie E.
Jones, Emmos S.
Jones, John
Jones, John C.
Jones, John G.
Kalbach, A. M.
Keene, Rebecca J.
Kennedy, Anna
Kennedy, James H.
Kent, Daniel
Kimble, Isaac W.
King, Judson B.
Lamborn, Jacob H.
Lamborn, Kirk
Lechman, Benjamin
Lewis, Alex
Lewis, Elijah
Lewis, Isaac
Lewis, John C.
Lewis, Thompson
Luckenbach, J. S.
Lynch, Philemena C.
Mahaney, Jeremiah
Mahon, Jeremiah
Markey, Pat
Martin, Elijah P.
Martin, James
Martin, Samuel
Martin, William S.
Massey, Isaac
Mayhu, William
McCardle, Eli
McCarter, Henry C.
McCarter, Henry G.
McCarter, John Jones
McCarter, Thompson
McCimans, Mike
McClure, John
McClure, Thomas
McConnel, Samuel
McCord, James
McCord, William
McCullough, James
McCullough, Robert
McElwain, David
McElwain, James
McElwain, Josiah
McElwain, Robert
McHenry, John
McLinaus, John
McLinaus, W. F.
McNeil, George A.
McSparren, James B.
Miller, Andrew
Miller, H. Jackson
Miller, Henry H.
Miller, Joanna
Miller, Lemuel H.
Miller, Minnie R.
Mimm, Jesse
Montgomery, John
Montgomery, Sam E.
Morrison, Caroline B.
Morrison, Emma B.
Morrison, Robert
Morrison, Samuel
Newhauser, John
Nixon, A. W.
Nixon, Joseph
Noble, William M.
Oatman, Eliza
Oatman, Zachariah
Ortlip, Andrew
Patterson, Bordley Shippen
Pennington, Robert H.
Pennington, Thomas
Pennock, F. J.
Pennock, Francis J.
Pennock, Joseph
Pennock, Margaretta Walker
Pennock, William E.
Penny, Joseph
Peters, Abraham
Peters, Abraham K.
Pierce, G.
Pinkerton, James
Purnal, Levis
Pusey, Joseph
Rakestraw, Abraham
Rambo Elijah W.
Rambo, David
Rambo, Elisha
Ramsay, James
Reeses, Peter
Reyburn, James H.
Reylin, John
Reylon, Henry S.
Rhoads, Levi S.
Richey, George
Ricky, Immanuel
Rigg, Hiram F.
Robinson, Amy
Robison, Joseph
Roney, Pat
Ross, George E.
Ross, Hamilton
Russel, Joseph
Rutter, Adam
Rynear, Charles
Sampson, John
Sampson, William
Sellers, Thomas W.
Seltzer, Sara R.
Shaw, Ben
Shivery, Demison
Shivery, Elisha J.
Shivery, George
Shultz, Frank
Simmons, Henry
Siner, John T.
Slack, Hall
Slokom, Samuel
Smith, Abram
Smith, Jackson
Smith, Jesse J.
Smith, S. W.
Smith, Samuel
Sproul, James
Stewart, James
Stump, B. O.
Sutton, Edwin
Sweigert, John W.
Swift, Joseph
Taylor, Jacob
Taylor, Jesse
Thomas, Arthur
Thomas, Edward
Thomas, Margaret
Thompson, James
Thompson, Jane M.
Thompson, Mary Jane
Turner, James
Walker, David
Wallace, Arthur
Walton, Abner Brinton
Walton, Alban
Walton, Brinton
Walton, Elizabeth C.
Walton, Isaac
Walton, Joseph L.
Walton, Joseph B.
Walton, Joseph P.
Watts, Mollie
Webster, Chalkley
Webster, Charles
Webster, Daniel
Webster, George
Webster, Joseph
Webster, Margaret C.
White, Alexander
Whiteside, Mrs.
Whitman, James
Whitson, Martha
Whitson, Moses
Whitson, Samuel
Whitson, Thomas
Whitson, William
Willard, Agnes
Williams, Abner
Williams, David
Williams, William B.
Wood, James
Wood, Joshua
Wood, Thomas
Wood, William N.
Woodruff, John
Woods, Joshua
Woods, Peter
Woods, Thomas
Work, Robert
Worth, Albert B.
Worth, William C.
Subjects
Surveying
Surveyors
Lancaster County (Pa.)
Chester County (Pa.)
Search Terms
Chester County, Pennsylvania
Christiana, Pennsylvania
Colerain Twp.
Finding aids
Kirkwood, Colerain Twp.
Lancaster County, Pennsylvania
Manuscript groups
Octoraro Creek
Surveying
Surveyors
Upper Oxford Twp., Chester County
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0734
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Surveyor's transit case, Object ID 1973.008
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-734
Other Number
MG-734
Classification
MG0734
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AB, November 2014. Added to database 24 May 2021.
Documents
Less detail
Collection
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
Family archives Freemasons Wills Search Terms: Bonds Deeds Family archives Finding aids Freemasons Lancaster Cemetery Manuscript groups Mortgages Musselman & Schwarz Plumbing and Heating West End Building and Loan Wills Processing History: Processed and finding aid prepared by PH, August 2014. This
  1 document  
Collection
Lyte Family Papers
Title
Lyte Family Papers
Description
The Lyte Family Papers contain documents pertaining to the family of Joshua Louis Lyte and Amelia Fleetwood Lyte. Items include deeds, Masonic membership information, a mortgage, a will and other documents that together provide a few details of the family's relationships and activities from 1884 to 1930.
Date Range
1884-1930
Year Range From
1884
Year Range To
1930
Date of Accumulation
1884-1930
Creator
Lyte, Mary Rebecca, d. 1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Albright, Henry Fleetwood, Jr.
Albright, Laura H.
Burger, Henry
Carter, John C.
Eaby, Joel S.
Fisher, J. Frederick
Fleetwood, David
Groezinger, Robert W.
Keller, William Huestis
Kline, Mabel May
Lansinger, John W.
Lyte, Amelia Fleetwood
Lyte, Eliphalet Oram
Lyte, Elizabeth
Lyte, Harold
Lyte, John H.
Lyte, Joshua Louis
Lyte, Mary Rebecca
Musselman, John E.
Rothermel, George H.
Schwarz, Peter
Subjects
Deeds
Family archives
Freemasons
Wills
Search Terms
Bonds
Deeds
Family archives
Finding aids
Freemasons
Lancaster Cemetery
Manuscript groups
Mortgages
Musselman & Schwarz Plumbing and Heating
West End Building and Loan
Wills
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0727
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lyte Family Papers (MG0727), 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-727
Classification
MG0727
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014. Processed and finding aid prepared by PH, August 2014. Added to database 25 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
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Object ID
MG0642
Date Range
1880, 1930
  1 document  
Collection
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Description
The Lancaster Post Office Collection contains a copy of Rates and Postage and Classification of Mail Matter (published in 1880) by James H. Marshall, Postmaster of Lancaster, and a program for the dedication of Lancaster's new post office in 1930.
Date Range
1880, 1930
Creation Date
1880, 1930
Year Range From
1880
Year Range To
1930
Creator
Lancaster Post Office (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stormfeltz, Charles H.
Marshall, James Henry
McLain, Frank Xavier
Subjects
Lancaster Post Office (Lancaster, Pa.)
Programs (Publications)
Postal rates
Search Terms
Finding aids
Lancaster Post Office
Manuscript groups
Post offices
Postal rates
Programs
Rates of Postage and Classification of Mail Matter
Extent
2 folders, 2 items, 38 pages to scan
Object Name
Archive
Language
English
Object ID
MG0642
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lancaster Post Office Collection (MG0642), 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-642
Other Number
MG-642
Classification
MG0642
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Diffenderffer Family Papers, 1691-1963 Object ID: MG0410 1 box 23 folders .5 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 10 Scope and Content
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
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).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
David B. Landis Collection
Title
David B. Landis Collection
Object ID
MG0158
Date Range
1812-1954
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org David B. Landis Collection, 1812-1954 Object ID: MG0158 1 box 26 folders .5 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 4 Scope and Content
  1 document  
Collection
David B. Landis Collection
Title
David B. Landis Collection
Description
The David B. Landis Collection consists primarily of his personal and business correspondence, as well as his poetry and writings. Of special interest are a booklet with a synopsis autobiography of his life and his picture. There are also family papers, genealogy, membership cards, and obituaries.
Admin/Biographical History
David Bachman Landis was born in Landisville, Pennsylvania on 12 February 1862, the son of Israel C. and Mary M. Landis. As a school boy, he worked in his father's dry goods store and published a paper for boys titled Keystone Amateur. He began his printing career by apprenticing at the Inquirer Printing and Publishing Company in Lancaster in 1878, and in 1883 he opened his own job printing office in Landisville where he published the Village Vigil.
Mr. Landis moved to Lancaster in 1888 and started Pluck Art Printery. He started out in Lancaster by publishing Pluck, a magazine dedicated to the fields of printing and photography, but soon devoted his business to commercial and society printing. The name was changed in 1914 to Landis Art Print.
Printing, however, was not his only passion. He was an avid bicyclist and belonged to the Lancaster Cycling Club and the League of American Wheelmen. Through these organizations, he helped to improve the condition of roads in Pennsylvania. He was active in the Lancaster County Historical Society, the Pennsylvania German Society, the Ben Franklin Club, and Grace Lutheran Church. He wrote poetry and essays, and dedicated many pieces to friends and family.
David B. Landis married Nora K. Baker of Landisville in 1885. They had four children. Nora passed away in 1910. David married his second wife, Bertha L. Cochran, in 1914.
Date Range
1812-1954
Year Range From
1812
Year Range To
1954
Date of Accumulation
1812-1954
Creator
Landis, David Bachman, 1862-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Frank
Baker, Catherine
Baker, Emma W.
Baker, P. W.
Barrett, W. W.
Benner, Henry
Brown G. W.
Camp, Edward N.
Carr, George M.
Chamberlain, Frank N.
Cochran, Ada
Cole, Will T.
Conyngham, Redmond
Denlinger, D.
Diehl, H.
Diffenderffer, Frank Ried
Diller, S.
Donaldson, W. M.
Dunbar, William H.
Ely, Alfred
Forshey, E. L.
Frederick, George W.
Garretson, G. R.
Gay, Ed. C.
Grout, J. W.
Gould, J. J.
Greider, Mary Carolyn
Greider, Joseph Landis
Griest, William Walton
Hains, Wilson R.
Haldeman, Victor Macholski
Haldy Gertrude Hensel
Hardy, E. W.
Heister, A. V.
Hershey, Harvey S.
Hershey, J. B.
Hess, Barbara K.
Holbach, George H.
Hood, Jesse A.
Hostetter A. K.
Hostetter Albert K.
Jackson, A. C., Jr.
Johnston, R. A.
Kramer, Donald
Keen, Robert H.
Kreider, A. B.
Krick, William T.
Landis, Benjamin
Landis, Bertha L. Cochran
Landis, Christian
Landis, D. M., Dr.
Landis, David Bachman
Landis, Elvin G.
Landis, Felix
Landis, Florence D.
Landis, Frances
Landis, Henry G.
Landis, Irene Janet
Landis, Israel Christian
Landis, James B.
Landis, Johannes
Landis, John
Landis, John C.
Landis, Mary M. Musselman
Landis, Michael Bachman
Landis, Nora K.
Landis, Priscilla R.
Lehman, Eliza Ann
Lehman, Emma Bachman
Lincoln, Abraham
Marrow, Paul Harding
McBride, Sarah C.
McClain, Frank B.
McGinnis, J.
Merrill, W. J.
Missemer, J. R.
Morrison, Neale
Moyer, Albert,
Moxley, C. A.
Musselman, David
Musselman, Edward M.
Musselman, Sarah
Myrtle, M.
Neale, Fred
Neale, John C.
Nissley, H. L.
Reynolds, Howard
Rial, Abram S.
Rial, S.
Rial, Susan Ann
Shields, R. I.
Shirk, John Kohr
Simon, Daniel B.
Smith, Edwin Hadley
Stein, George
Stephen, Samuel
Taft, William Howard
Thompson, C.
Trout, J. H.
Wager, D. Y.
Walsh, M.
Walsh, Thomas
Washington, George
Weber, Otto E.
Weidel, Melba Landis
Weidman, Joel
Wenaugh, W. L.
Wickersham, J. Harold
Wolf, B.
Wolf, D. Dorsey
Wolf, Edna Kempton
Other Creators
Landis, Bertha L. Cochran, d. 1959
Subjects
Genealogy
Letters
Poetry
Search Terms
Advertising
Ben Franklin Club
Correspondence
Family reunions
Finding aids
Franklin Institute
Genealogy
Invitations
Invoices
Lancaster Board of Trade
Lancaster Chamber of Commerce
Lancaster County Agricultural Society
Lancaster County Historical Society
Lancaster Cycling Club
Landis Art Press
League of American Wheelmen
Letters
Manuscript groups
Pageant of Liberty
Pennsylvania German Society
Pennsylvania State Agricultural Society
Pluck Art Printery
Poetry
Society for Pennsylvania Archaeology
Sonnets
Street and Road Committee, Lancaster Cycling Club
Unitarian Laymen's League
Village Vigil
Wickersham Printing Company
YMCA
Young Men's Christian Association
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0158
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: David B. Landis Collection (MG0158), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use photocopies when available.
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
1957.MG0158
Other Numbers
MG-158
Classification
MG0158
Description Level
Fonds
Custodial History
Cataloged by DT, JM, and HST, 1998-2008. Added to database 29 July 2021.
Documents
Less detail
Collection
Farmers' Fair Collection
Title
Farmers' Fair Collection
Object ID
MG0146
Date Range
1888-1973
  1 document  
Collection
Farmers' Fair Collection
Title
Farmers' Fair Collection
Description
Of primary interest are premium list books from the Lancaster Fair. The books contain entry categories and prizes offered for winners, general rules and regulations, many advertisements, and photographs of the fairgrounds and acts performing at some of the fairs. There are also Fair Association stock certificates and pamphlets, exhibit entry blanks, promotional fliers, and premium lists from other fairs.
Lancaster County Agricultural Fairs, 1909-1914 scrapbook contains a variety of information pertaining to the Lancaster County Agricultural Fair. There are copies of letters that I. C. Arnold typed and sent out to notify the public about the annual fair, including letters to teachers and businesses. Photographs are scattered within the book. The book is also filled with admission tickets, stand-holder tickets, and exhibitor tickets. There are several pages that show the layout of the fairgrounds and where different exhibits and rides were located. An item of interest is a facsimile of a confederate fifty-dollar bill.
Admin/Biographical History
The Lancaster County Agricultural Fair was held annually starting in 1888 and was sponsored by the Lancaster County Agricultural Fair Association. The fair lasted for one week and was open to the public for four days. For the first ten years the fair was held at McGrann's Park. In 1909, Lancaster County Agricultural Fair moved to the newly constructed Lancaster Fair Grounds. The new fair complex consisted of fifty-five acres and contained 5,500 bleacher seats, cattle sheds for over 400 exhibits, 225 stables for racing and show horses, a poultry exhibition building for 3,000 exhibits, and two exhibit buildings for the horticulture, agriculture and fancy work exhibits. The animals and exhibits were on display during the fair and there were rides, food stands and other amusements available for the public.
Fair entries were judged in one of eight fair departments: Cattle; Sheep and Swine; Horses, Ponies and Mules; Poultry, Pigeons and Pet Stock; Farm and Dairy Machinery, Implements, Carriages and Vehicles; Agriculture and Horticulture; Home and Dairy; and Ladies' Fancy Work. The Cattle Department had three different classes of dairy breeds, beef breeds and overall. The Sheep and Swine Department was split in two classes between the sheep and the swine and each class held many divisions for breed classifications. The Department of Horses, Ponies and Mules was split between show animals and work animals used for pulling carts and machinery. Poultry, Pigeons and Pet Stock were judged as one category winning gold, silver, bronze and runner up medals. Items used for farming and dairy divided the fifth department and then carriages and vehicles shared their own category.
The Department of Agriculture and Horticulture was split into many different categories including grains, seed and flour; wheat; vegetables; potatoes; tobacco; apples; pear, plums and quinces; peaches; grapes; fall strawberries; nuts; wines, cider, etc.; flowers; floral designs; and the boy's corn growing contest. The categories of the Home and Dairy Department are bread and butter; cakes and pies; preserves and pickles; confections; and soaps and hams. The final department, Ladies' Fancy Work, included craft work such as knitting, crochet work, infant's clothing, lace and tatting work, Irish crochet, embroidery, cross stitch, silk embroidery, outline embroidery, punch work, drawn work, stencil work, beadwork, raffia work and the juvenile department. The annual Lancaster County Agricultural Fair's last year was in 1933.
Date Range
1888-1973
Year Range From
1888
Year Range To
1973
Date of Accumulation
1888-1973
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Subjects
Agricultural exhibitions
Fairs
Scrapbooks
Search Terms
Agricultural exhibitions
Black Barren Fair
Fairs
Finding aids
Lancaster County Agricultural Fair Association
Lancaster Fair
Manuscript groups
Neffsville Fair
New Holland Farmers' Fair
Scrapbooks
Southern Lancaster County Community Fair
Extent
1 box, 12 folders, 1 scrapbook, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0146
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
A photograph of the grandstand was transferred from Folder 9 to the Photograph Collection, 30 September 2016, Object ID 2-26-04-12.
Notes
Preferred Citation: Farmers' Fair Collection (MG0146), 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-146
Other Number
MG-146
Classification
MG0146
Description Level
Fonds
Custodial History
Collection was processed and finding aid prepared in 1998; the scrapbook was cataloged by CB, 2007-2008. Added to database 5 August 2021.
Lancaster County Agricultural Fairs scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission, 2007-2008. ME60112.
Documents
Less detail

10 records – page 1 of 1.