Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
William Wright Collection
Title
William Wright Collection
Object ID
MG0056
Date Range
1729-1962
Collection
William Wright Collection
Title
William Wright Collection
Description
The William Wright Collection contains the papers of William Wright and his descendants. The papers include wills, land drafts, inventories, releases, receipts, correspondence, genealogical information, photographs, and copies of obituaries.
Date Range
1729-1962
Year Range From
1729
Year Range To
1962
Date of Accumulation
1729-1962
Creator
Wright family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Bartram, Elizabeth
Bartram, John
Bartram, William
Benson, Evelyn A.
Cartlidge, John
Johnson, C. Edwin
Johnson, Frank L.
Johnston, C. Edwin
Logan, William
Postlethwaite, John Jr.
Say, Thomas
Wright, Benjamin
Wright, Elizabeth
Wright, Hannah
Wright, James
Wright, Joseph
Wright, Joseph B.
Wright, Lillian
Wright, Mary
Wright, Thomas
Wright, William
Wright, William Jr.
Wright, William Sr.
Subjects
Family records
Wills
Deeds
Letters
Genealogy
Search Terms
Conestoga Manor
Correspondence
Deeds
Family records
Genealogy
Letters
Obituaries
Receipts
Wills
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0056
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
(It appears there is a correlation between this Wright family and the John Wright who petitioned the Philadelphia courts for the formation of Lancaster County in 1729. Further research must be done on this link. There were several interesting envelopes containing documents in bad repair. These envelopes all had the return address of C. J. Rainear & Co., Inc, 210 N. 21st Street, Philadelphia 3, PA. One envelope has been retained with the collection. Further investigation is necessary to determine the relationship between this company, the donor and the Wright family.)
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--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
William Wright Collection (MG-56), Box #, Folder #, LancasterHistory.org
Other Numbers
MG-56
Classification
MG0056
Description Level
Fonds
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
Genealogy Letters Marriage records Stocks Wills Search Terms: Aoelian Hall Carnegie Hall Clippings (Books, newspapers, etc.) Correspondence Deeds Ephrata Cloister Family records Finding aids Genealogy Jefferson Medical College of Philadelphia Letters Manuscript groups Marriage records Metropolitan Opera
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at 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.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Joseph Simon Papers
Title
Joseph Simon Papers
Object ID
MG0623
Date Range
1754-1786
  1 document  
Collection
Joseph Simon Papers
Title
Joseph Simon Papers
Description
This collection contains financial and legal papers of Joseph Simon, including a mortgage, his will, and a bill of exchange. There is also a 1768 letter of introduction from Thomas Barton, rector of St. James Episcopal Church to William Johnson, First Baronet.
Admin/Biographical History
Joseph Simon was a successful trader and owned enormous tracts of land in the West. As the head of one of the earliest Jewish families in Lancaster County, he was also a religious leader in Lancaster,Pa. See Journal of the Lancaster County Historical Society. Volume 3, number 7 (1899), p. 165-172.
https://www.lancasterhistory.org/finding-aids/simon-joseph-simon-papers-1754-1786/
https://collections.lancasterhistory.org/en/viewer?file=%2fmedia%2flibrary%2fdocs%2fvol3no7pp165_172_224559.pdf#search=Simon%2c%20Joseph&phrase=false
https://collections.lancasterhistory.org/en/viewer?file=%2fmedia%2flibrary%2fdocs%2fedit_vol80no4pp211_322.pdf#search=Simon%2c%20Joseph&phrase=false
Date Range
1754-1786
Creation Date
1754-1786
Date of Accumulation
1764-1766, 1795
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Barton, Thomas
Johnson, William
Simon, Joseph
Subjects
Letters
Wills
Indian traders
Jewish businesspeople
Search Terms
Correspondence
Jewish businesspeople
Letters
Merchants
Mortgages
Wills
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0623
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Restrictions 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
Papers regarding the Paxton Boys and the Conestoga Massacre Collection (MG-614), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-623
Other Number
MG-623
Classification
MG0623
Description Level
Fonds
Documents
Less detail
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
• www.LancasterHistory.org People: Baller, Samuel Balmer, Jacob Balmer, Samuel Barthemer, John Beck, Conrad, Berringer, Elizabeth Blaser, Peter Boll, Jacob Brightbill, John Carpenter, Samuel Coble, David Colt, James Cunningham, James Difenbaugh, Isaac Eckenrode, Henry Eckenroth, John Elliott, Robert U. Fletcher, John Greene
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), 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-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
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
  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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
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
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 1, Insert 5 Letters Testamentary and Will Letter Testamentary. Commits administration of Mary Kilhefner’s estate to Amos Heisey per Kilhefner’s will. Signed by J. W. Martin, Deputy Register of
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Object ID
MG0573
Date Range
1923-2003
  1 document  
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Description
This collection contains genealogy for some of the descendants of Philip Lefever. Family history includes family sheets for several descendants, the family crest and a family tree. Copies of the will and estate inventory of Martin K. Lefever are among the documents. Minutes are preserved from the Adam Lefever Descendants Reunions, 1945-1979. There are also legal papers and information for the Philip Lefever Cemetery and Philip Lefever Burial Ground Association, including the rededication of the cemetery in 2001.
Date Range
1923-2003
Creation Date
1923-2003
Year Range From
1923
Year Range To
2003
Creator
Lefevre family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Brandt, Kathleen
Brenneman, Mabel
Brubaker, Ann Mary Lefever
Brubaker, John H.
Buckwalter, Nancy
Buckwalter, Naomi
Buckwalter, Nathan
Dagen, Florence Lefever
Dagen, Jacob Jr.
Dagen, Jacob L.
Dagen, Lester L.
Eaby, Christian Earl
Eshleman, Arlene
Eshleman, Chester L. Jr.
Frey, Furry H.
Gontner, Lizzie
Hess, Edith A. Lefever
Houser, Emma Lefever
Huber, Christian
Huber, Elizabeth Lefever
Kirk, Ethel
Knight, Mary Lefever
Lefever, Adam K.
Lefever, Ruth M.
Lefever, Benjamin M.
Lefever, Charles
Lefever, Charles J., Sr.
Lefever, Charles R.
Lefever, Christian
Lefever, Clair
Lefever, Edna
Lefever, Elizabeth
Lefever, Elizabeth M. Gerlach
Lefever, Emilie A.
Lefever, Enos
Lefever, Ernest
Lefever, Frank K.
Lefever, Gertrude M.
Lefever, Gladys Brenneman
Lefever, Harry M.
Lefever, Henry
Lefever, Henry K.
Lefever, Isaac
Lefever, John A.
Lefever, John M.
Lefever, Leon
Lefever, Martin
Lefever, Martin K.
Lefever, Martin M.
Lefever, Mary Buckwalter
Lefever, Mary C.
Lefever, Mengen
Lefever, Parke M.
Lefever, Paul S.
Lefever, Philip
Lefever, Walter F.
Martin, Anna G. Lefever
Martin, Reba Mae
Meck, Robert A.
Mellinger, Catherine
Metzler, Mary L. Lefever
Morrow, Grace
Mylin, Amanda C.
Mylin, Frank H.
Mylin, Martha Lefever
Rohrer, Betty P. Lefever
Sensenig, Gladys
Shimp, Charles
Shimp, Verna Lefever
Smith, Dottie
Stoltzfus, Amos L.
Stoltzfus, Clarence L.
Stoltzfus, Elmer L.
Stoltzfus, Marjorie E. Lefever
Williams, Steven A.
Subjects
Family records
Cemeteries
Genealogy
Business records
Family reunions
Search Terms
Business records
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Family records
Family reunions
Finding aids
Genealogy
Grave Concerns, Inc.
Harvest Presbyterian Church
Letters
Manuscript groups
Minutes
Newspaper clippings
Obituaries
Philip Lefever Burial Ground Association
Philip Lefever Cemetery
Wills
Extent
1 box, 21 folders, 1 binder, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0573
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-573
Classification
MG0573
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, February-March 2014.
Documents
Less detail
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Object ID
MG0150
Date Range
1754-1881
  1 document  
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Description
Collection consists of personal, legal, and business-related letters and documents concerning the life and affairs of J. Houston Mifflin. Also, similar documents to, from, and about other members of the extended Houston and Mifflin families. Contains typed copies of two letters from J. Houston Mifflin to his son, Lloyd Mifflin, containing an eye-witness account of the June 1863 Confederate advance into Wrightsville. Also, a legal document signed by John Passmore.
Date Range
1754-1881
Year Range From
1754
Year Range To
1881
Date of Accumulation
1754-1881
Creator
Mifflin, J. Houston, 1807-1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Archer, H. W.
Bayard, A. C.
Cowen, John F.
Fisher, J. N.
Franklin, Thomas E.
Gamble, J. A.
Grier, David
Grisein, David J.
Houston, Anna S.
Houston, Henry H.
Houston, J. W.
Houston, John J.
Houston, Robert W.
Houston, Susanna
Houston, William F.
Howell, C. M.
Jenkins, William
Jordan, John
Kerbaugh, Francis
Lane, J.
Marshall, William
Mattack, Thomas
Mifflin, Ann
Mifflin, Elizabeth A. B.
Mifflin, James E.
Mifflin, John Houston
Mifflin, Joseph
Mifflin, Lloyd
Mifflin, Samuel W.
Neagle, J.
Nunemacher, John R.
Plant, Augusta Mifflin
Plant, T. H.
Reynolds, James L.
Rogers, Anna R.
Wilson, Benjamin
Other Creators
Mifflin family
Subjects
Artists
Business records
Family records
Legal instruments
Real property
Letters
Photographers
Search Terms
Artists
Bank of Pennsylvania
Business records
Charlton and Ward
Columbia Bank and Bridge Company
Correspondence
Family records
Finding aids
Land records
Legal documents
Letters
Manuscript groups
Mifflin and Houston Company
P. Malcolm and Company
Photographers
Real estate
Tilford and Samuel
Wills
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0150
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Curatorial Collection
Lloyd Mifflin Collection, 1751-1965, MG0059
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-150
Other Number
MG-150
Classification
MG0150
Description Level
Fonds
Custodial History
Folders 1-10 processed and finding aid prepared by DT, 1998-1999. Folder 11 was cataloged in 2011. Added to the database 28 September 2017.
Documents
Less detail

10 records – page 1 of 1.