Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
, 1727-1879, detail the exchange of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. Other family papers, 1799- 1871, include narratives about the Gibbons family, a membership certificate for the Independent Order of Good Templars, and
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Object ID
MG0588
Date Range
1908-1991
  1 document  
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Description
The Rossmere Sanatorium Records contain a 1908 membership list for the Society for Prevention of Tuberculosis of Lancaster County, a charter for the Tuberculosis Society of Lancaster County, property records and annual reports for Rossmere Sanatorium and programs for commemorative events.
Admin/Biographical History
The Rossmere Hotel, which was located in Manheim Twp., opened in 1898. The building became a tuberculosis sanatorium in 1925; the ballroom was converted into a ward for female patients. The sanatorium closed in 1957 and was eventually demolished.
Date Range
1908-1991
Year Range From
1908
Year Range To
1991
Date of Accumulation
1908-1991
Creator
American Lung Association of Lancaster and Berks Counties (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Annual reports
Business records
Deeds
Sanatoriums
Tuberculosis
Tuberculosis--Hospitals
Search Terms
American Lung Association of Lancaster and Berks Counties
American Lung Association of Lancaster County
Annual reports
Business records
Deeds
Finding aids
Huff and Puff Club
Manuscript groups
Rossmere Sanatorium
Sanatoriums
Society for Prevention of Tuberculosis of Lancaster County
Tuberculosis Society of Lancaster County
Tuberculosis-Hospitals
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0588
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Lung Association Photograph Collection
American Lung Association of Lancaster County Records (Archives, not cataloged)
Banners in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rossmere Sanatorium Records (MG0588), 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-588
Other Number
MG-588
Classification
MG0588
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, December and January 2011. Added to database 28 August 2021.
Documents
Less detail
Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
Union, kept by Mrs. Josephine Jackson. Contains meeting proceedings and lists of members. 1898-1911. (Volume is in poor condition.) Gift of Eleanor B. Alexander, 27 October 2006. Insert 1 Loose items from minute book: Oath signed by Frances Aikin, Christiana, 7 August 1909; Calendar card for 1906
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), 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-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Refton Store Records
Title
Refton Store Records
Object ID
MG0478
Date Range
1884-1905
Store Records contain a ledger and daybooks from the Refton Store and a few pieces of ephemera found among those pages. The records, which span the years 1884 to 1905, show the names of patrons and the items sold in the store. Creator: Refton Store (Lancaster County, Pa.) Conditions for Access: No
  1 document  
Collection
Refton Store Records
Title
Refton Store Records
Description
The Refton Store Records contain a ledger and daybooks from the Refton Store and a few pieces of ephemera found among those pages. The records, which span the years 1884 to 1905, show the names of patrons and the items sold in the store.
Date Range
1884-1905
Year Range From
1884
Year Range To
1905
Date of Accumulation
1884-1905
Creator
Refton Store (Lancaster County, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Account books
Advertising
Business records
Search Terms
Advertising
Business records
Daybooks
Ledger books
Finding aids
Manuscript groups
Refton Store
Refton, Strasburg Twp.
Extent
1 box, 6 folders
Object Name
Archive
Language
English
Object ID
MG0478
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Refton Store Records (MG0478), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2008.Holzinger
Other Numbers
MG-478
Classification
MG0478
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, April 2013. Added to database 23 February 2022.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
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-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
City of Lancaster Records
Title
City of Lancaster Records
Object ID
MG0420
Date Range
1763-1919
ink supplies. 13 December 1883. Record of payment to H. M. Moyer for recording ordinances and deeds. 17 December 1883. Invoice from Fred Brimmer for hiring of hearse. 18 December 1883. Invoice from L.R. & A.C. Rote for coffin and services for children of Isaac Kauffman. 21 December 1883. Record of
  1 document  
Collection
City of Lancaster Records
Title
City of Lancaster Records
Description
Series 1 contains invoices, arrest warrants, and tax collector books for the city of Lancaster. Invoices that were approved by the city council in 1878, 1883 and 1884 for payroll and supplies include road and bridge maintenance, water works, fire departments, clerk and inspection work, and costs incurred by the city during an outbreak of small pox. Arrest warrants for 1918-1919 show names of defendant(s) and police officer, the charge, date and case number. There are also tax collector records for 1860-1889, incomplete.
Series 2 contains documents regarding the market houses, waterworks, lamps, roads, railroad and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a resolution regarding a visit of Gen. Andrew Jackson.
Series 3 contains miscellaneous items related to the Borough of Lancaster (1742 to 1818) found in the Document Collection. Items include an act regulating the buildings and keeping in repair the streets, lanes, and alley of Lancaster, passed 14 January 1774; oaths of office sworn by various men from 1764 to 1769; and an extract of Lancaster Borough laws enacted 22 January 1774 reporting the regulations and fines of this borough.
Date Range
1763-1919
Year Range From
1763
Year Range To
1919
Creator
City Council (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Able, John F.
Allen, Samuel
Althouse, Henry F.
Amer, William
Amwake, William F. H.
Arnold, John. L.
Atkins, Bessie
Aument, Charles F.
Baer, John
Bair, G. D.
Bair, L. D.
Baker, Edward W.
Barber, Samuel
Barr, Charles H.
Barr, J. K.
Barr, Jacob K.
Bauer, Peter J.
Bauman, Ray
Beamsderfer, Howard
Beck, William
Beck, William D.
Beidle, John
Beitz, Philip
Bender, Frantz
Benedict, H. F.
Best, John
Betz, Philip
Bickham, James
Bitner, D. P.
Bitner, David
Bletz, David
Blickenderfer, R.
Bolbach, Philip
Bolenius, R. M.
Bowman, Martin
Bowman, William
Brimmer, Frederick
Brown, B. J.
Brown, C. H.
Brown, George W.
Brown, J. S.
Brown, Jesse S.
Burkholder, Clayton
Burrowes, F. S.
Bushong, Walter G.
Calder, George
Callahan, George B.
Carpenter, James C.
Carr, James
Casini, Frank
Cassel, A. N.
Castner, Frank
Charles, Walter
Cherry, Patrick
Churchill, Marion
Clark, William
Clendman, E. S.
Cochran, H. B.
Cooper, Thomas F.
Cranley, Ambrogi
Cummings, Samuel
Curry, Joseph
Daily, D. G.
Daily, David G.
Deacon, Edward
Deem, David L.
Deen, D. L.
Deiby, Philip
Deichler, Harry
Dickee, Frederick
Dickle, Fred
Diffenbaugh, A. L.
Diller, Harry A.
Doerley, Henry
Doerson, Philip
Dommel, Harry
Dorley, Harry
Dorley, Henry
Dornbaugh, Graybill
Douts, Walter
Druckemiller, Jacob
Dull, Walter W.
Eaby, George W.
Eberman, H. F.
Eberts, Jasper
Eckert, Henry
Eckert, Leonard
Ehler, Henry
Eichholtz, Robert L.
Eleight, James M.
Elligott, James M.
Elliott, Samuel
Ellis, Charles T.
Embich, Christian
Ensurian, H. M.
Erb, J. B.
Erisman, C. Y.
Eshleman, D. Y.
Evans, Samuel
Faesig, Frank J.
Fellman, John
Fetter, Jacob
Finefrock, B. Frank
Finney, W. B.
Finney, William B.
Fisher, William
Fisher, Henry
Fisher, Wilson
Fitzpatrick, J. A.
Flora, Charles W.
Fondersmith, G. L.
Fox, Benjamin
Franciscus, Stofel
Franklin, Witney
Frantz, Andrew F.
Freh, John
Fries, George
Fritchey, J. U.
Furniss, Joseph
Gable, Jacob
Gerhart, William R.
Gill, John
Goodman, Jonas
Gorman, John
Gormley, Charles
Grauer, George
Greenwalt, Charles
Greivetz, D.
Groff, B. F.
Groff, H. D.
Groff, H. L.
Groff, Raymond
Grubley, John
Gundaker, Jacob
Hagen, Patrick
Haines, Harry
Halbach, J.
Halbach, Jacob
Haley, James
Hamilton, J. A.
Hamilton, John A.
Hardy, George
Harkins, W. E.
Harsh, Benjamin
Hart, John
Hartman, J.
Heinitsh, Charles A.
Henry, Benjamin
Henry, William
Herr, L. B.
Hinchey, Edward
Hindie, Robert
Hogarth, Joseph
Holman, I. D.
Holman, Janice
Hopson, John
Hostetter, Simon
Howell, H. N.
Howell, Henry H.
Huber, Joseph H.
Hubley, Isaac
Jeffries, John R.
Johnson, George
Johnson, J. W.
Johnson, John F.
Kachel, Elvin
Kahle, William
Karer, Henry
Kauffman, Isaac
Kauffman, J. R.
Keller, John
Keller, Kauffman
Kepler, Aaron Conrad
Kiehl, John C.
Kirkpatrick, William
Kirsch, John
Kitch, Davis
Kline, G. M.
Kreckovich, Michael
Kuhns, John
Kurtz, George
Landis, D. B.
Landis, F. F.
Landis, A. B.
Landis, Philip
Laucks, John H.
Lauman, Ludwig
Lawrence, George
Lawrence, William
Lebzelter, Philip
Leonard, H.
Leonard, Henry
Levan, S. H.
Levan, William A.
Levengood, John
Lichty, J. B.
Long, Abram
Long, John F.
Lorentz, William
Loucks, J. H.
Loucks, John H.
Lyons, Harry
MacGonigle, John T.
Madden, Thomas
Markley, J. B.
Martin, Henry
Massaline, Frank
Mastenna, Antonio
Maxwell, Abram
May, Henry
Mayer, David M.
Mayer, George
Maynard, Walter
McDonald, Alexander
McCarter, A. W.
McCarter, Arthur
McCormick, D. R.
McCue, George W.
McCulley, R. C.
McCully, R. G.
McDonnell, Samuel
McElligott, Thomas F.
McGeehan, John
McKilchey, Charles
McLaughlin, Daniel
Mencher, M. H.
Metzger, M. A.
Metzger, M. I.
Miller, Fred J.
Miller, H.
Miller, Harry
Miller, Herman
Miller, Howard
Miller, Philip
Mohr, Malin
Montooth, Samuel
Montor, Benny
Moore, Harry
Moowawer, Oliver
Morgan, Thomas H.
Morrow, R. M.
Moyer, H. M.
Murray, John
Musser, F. W.
Musser, John
Myers, C. F.
Myers, John C.
Myers, William
Nagle, Peter
Neff, Abraham
Negley, Frank L.
Netscher, C. E.
Nickel, Albert
Noll, Lewis
Nolls, F. Lewis
O'Conner, Thomas
O'Donell, Frank
Orem, William
Orem, William J.
Oster, R. S.
Ostheim, Joseph
Overly, H.
Pavenger, Gertrude
Pearsol, John H.
Pennington, William
Pinkerton, Elizabeth
Pool, Samuel J.
Price, Thomas P.
Price, William W.
Pryor, Fred
Puck, Thomas P.
Pyott, J. D.
Quade, C. F.
Raub, M. W.
Raum, Samuel
Rawlings, Henry
Rawlins, John
Reeder, T. L.
Reily, James
Reiner, Henry
Reinir, Anslem
Remley, John
Richardson, William
Ricker, Frank A.
Ringwalt, Amos
Rogers, Harry
Rogers, Henry
Rohrer, DuBois
Rohrer, J. B.
Roy, William H.
Rudy, Philip
Ruhl, Cyrus
Russel, Charles
Samson, Benjamin
Schaum, George H.
Schindler, A.
Schwartz, John
Schwebel, Charles
Sehner, George
Seibley, Andrew
Seran, S. H.
Sevan, S. H.
Shaffner, Caspar
Sheil, Raymond F.
Shenck, H. C.
Shenk, Joseph
Shroder, F.
Shulmyer, Russel
Siegler, John A.
Skinner, John
Smallvachs, Alexander
Smith, C. Henry
Smith, John
Smith, Michael
Snyder, E. E.
Snyder, Elmer
Snyder, George
Solsky, Samuel
Sorenze, William
Spurrier, A. K.
Staices, George
Stainz, George W.
Stauffer, John F.
Steel, Charles
Stehman, W. H.
Steinman, G. M.
Steinman, George M.
Steinwandel, A.
Stone, John
Stone, Lodwick
Sussner, Henry
Thran, John W.
Thurlow, Thomas
Tillinghast, B. C.
Tillotson, L. G.
Tomlinson, George
Trapnell, David N.
Voght, Christian
Waitz, Gustave
Walker, Edward
Warfel, Bertha
Weiles, Lewis F.
Welchans, Edward
Wenger, D. H.
Westhaffer, H. E.
Wetzel, Edward
Wetzel, John
White, Henry A.
Whitlock, Isaac
Wiley, W. B.
Wilhelm, F.H.
Wimer, J. A.
Winower, Harry J.
Winower, Peter
Wise, Christian
Wisler, J. L.
Wolf, Joseph
Wolpert, L.
Worthington, Henry P.
Worthington, Henry R.
Zell, William D.
Ziegler, J. A.
Other Creators
Tax Assessor (Lancaster, Pa.); Bureau of Police (Lancaster, Pa.).
Subjects
Business records
Criminal records
Lancaster (Pa.)--Bureau of Police
Lancaster (Pa.)--Tax Assessor
Tax collection
Search Terms
American Fire Engine and Hose Company
American Life Insurance Company
Arrests
Bartle and Snyder
Baumgardner, Eberman and Company
Bowers and Hurst
Brimmer and Tucker
Chain Carrier
Christian Wise and Brothers
Common Sense Metallic Packing Manufacturing Company
Conestoga Steam Mills
D. H. Wenger and Brother
Declarations
Directors of the Poor of Lancaster County
Empire Hook and Ladder Company
Everts and Overdeer
F. Shroder and Company
Fines
Flinn and Breneman
Friendship Fire Company
G. L. FonDersmith
G. Sener and Sons
George Fries and Company
George M. Steinman and Company
George Martin and Company
Givler, Bowers and Hurst
Gorrecht and Company
H. Baumgardner and Company
Humane Fire Company
Humphreville and Keiffer
Invoices
J. Stewart and Son
James W. Queen and Company
John Baer's Sons
John Best and Son
John Mingle and Son
Kauffman and Keller
Kauffman Keller and Company
Kepler and Slaymaker
L. G. Tillotson and Company
Lancaster and Williams Town Pike Company
Lancaster City Bureau of Police
Lancaster City Steam Soap and Candle Works
Lancaster County Prison
Lancaster Examiner
Lancaster Freie Presse
Lancaster Gas Light and Fuel Company
Lancaster Intelligencer
Lancaster Lamp Committee
Lancaster New Era
Lancaster Waterworks
Leonard and Ellis
Market House No. 1
Market House No. 2
Market House No. 3
Maxim Electric Light and Power Company
Mellert and Company
Miller and Detz Contractors
Mrs. H. Miller and Son
Oaths of office
Payroll
Pennsylvania Globe Gas Light Company
Pennsylvania Railroad
Pennsylvania Telephone Company
Philadelphia and Reading Railroad Company
Philip Lebzelter and Company
Pontz and Brothers
Regulations
Regulators
Shiffler Fire Company
Snyder and Price
Sprecher and Pfeiffer
Station houses
Steinman and Hensel
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Weimer and Carter
West Reading Pipe and Machine Works
Extent
3 boxes 37 folders 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0420
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records (MG0545)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. 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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-420
Classification
MG0420
Description Level
Fonds
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

7 records – page 1 of 1.