Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Notification that bridge repairs were completed
Object ID
Bridge F0925 I005
Date Range
1921
Collection
Bridge Records
Title
Notification that bridge repairs were completed
Description
Document type: Notification that bridge repairs were completed.
1. Mercer's Mill Bridge
Sadsbury Twp. and West Fallowfield Twp., Chester County
Location: 1.5 miles below Christiana.
2. Steeleville Bridge, also known as Octoraro No. 1
Location: At Steeleville, Sadsbury Twp.
3. Ross' Fording, also known as Octoraro No. 1.5
4. Newcomer's Bridge, also known as Octoraro No. 2.5
Colerain Twp. and Upper Oxford Twp., Chester County
5. Worth's Bridge
Colerain Twp. and Lower Oxford Twp., Chester County]
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Christiana, Pennsylvania
Colerain Twp.
Creeks
Fords
Lower Oxford Twp., Chester County, Pennsylvania
Mercer's Mill
Mercer's Mill Bridge
Mills
Newcomer's Bridge
Notifications
Octoraro Creek, East Branch
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Steeleville, Sadsbury Twp.
Upper Oxford Twp., Chester County
West Fallowfield Twp., Chester County
Worth's Bridge
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0925 I005
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
Less detail
Collection
Mount Gretna Collection
Title
Mount Gretna Collection
Object ID
MG0108
Date Range
1910-1959
Collection
Mount Gretna Collection
Title
Mount Gretna Collection
Description
Contains information on Mount Gretna, known as the Pennsylvania Chatauqua.
Date Range
1910-1959
Year Range From
1910
Year Range To
1959
Date of Accumulation
1910-1959
Creator
Lancaster County Historical Society (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Coghlan, Charles F.
Enck, Schuyler C.
Martin, Helen Reimensnyder
Otto, Gene P.
Scott, A. E.
Subjects
Programs (Publications)
Advertising fliers
Search Terms
Advertising
Advertising fliers
Artwork
Flyers
Hotel Conewago
Mount Gretna, Lebanon County, Pennsylvania
Pennsylvania Chautauqua Society
Programs
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0108
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Mount Gretna Collection (MG-108), Folder #, LancasterHistory.org
Classification
MG0108
Description Level
Fonds
Less detail
Collection
Tourist Brochures
Title
Tourist Brochures
Object ID
MG0095
Collection
Tourist Brochures
Title
Tourist Brochures
Description
Collection of brochures relating to tourist attractions, museums, historic sites, events, stores, farmers' markets, hotels, and restaurants in Lancaster, Lebanon, and York Counties. Visitors' guides and road maps provide additional information about points of interest. Items in the collection date back to the late 1920s and continue to the present, but most are from the mid-twentieth century.
Year Range From
1929
Date of Accumulation
1929-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Albert, Donna
Anderson, V. F.
Best, J. Donald
Buchanan, James
Burnley, Patricia Kling
Clark, Earl
Clark, Molly
Coleman, Robert
Eberly, Hiram M.
Fulton, Robert
Grubb, Peter
Hampton, Cindy
Hand, Edward
Heine, Paul L. H.
Heine, Paul, Jr.
Heisey, M. Luther
Hess, James E.
Horst, Mel
Loose, John Ward Willson
Kauffman, B. L.
Keener, A. E.
Kingston, Joseph T.
Heisey, M. L.
MacNeill, H. T.
Monaghan, Thomas J.
Motto, Marilyn
Procter, Edward C.
Pyle, Carl E.
Ross, Betsy
Shenk, Aaron S.
Smucker, Alma
Smucker, Paul
Stoltzfus, Louise
Sutter, John Augustus
Trach, M. A.
Tortora, V. R.
Subjects
Pamphlets
Tourism
Search Terms
340-23 Club
A. Bube's Brewery
Amish Country Motel and Restaurant
Amish Dutchland map
Amish Farm and House
Bill Bard Associates
Bird-in-Hand Farmer's Market
Brunnerville Iron Foundry
Candy Americana Museum
Catacombs
Central Hotel
Christian Herr House
Columbia Bank Museum
Columbia Cultural and Historical Association
Columbia Dungeon
Columbia Farmers' Market House
Conestoga Motor Inn
Conestoga Traction Company
Cornwall Iron Furnace
Doneckers
Donegal Presbyterian Church
Donegal Mills Plantation
Duck's New Holland House and Hotel
Dutch Haven
Dutch Wonderland
Dutchland Music Theatre
Elizabethtown College
Ephrata Cloister
Flory's Tourist Rest and Camp Site
Foodergong Lodge
General Engraving Company
General Sutter Hotel and Gold Nugget Saloon Restaurant
Gold Nugget Saloon Restaurant
Groff's Farm Restaurant
Guided Auto Tape Tour for Lancaster
Hammond and Company
Hans Herr House
Hebrew Tabernacle Reproduction
Heritage Center Museum
Heritage Map Museum
Herr Foods, Inc.
Herr's Potato Chips
Hex Barn
Historic Lancaster Walking Tour
Holiday Inn
Lancaster Host Resort
Host Farm
Hotel Brunswick
Hotel Wheatland
Howard Johnson's Motor Lodge
Intelligencer Journal
James Buchanan Foundation for the Preservation of Wheatland
Klein Chocolate Company
Kreider's Tourist Farm Home
Lancaster Automobile Club
Lancaster Chamber of Commerce
Lancaster County Central Park
Lancaster County Council of Churches
Lancaster County Heritage
Lancaster County Historical Society
Lancaster County Outlet Shopping Guide
Lancaster County Planning Commission
Lancaster Downtown Investment District Authority
Lancaster Hilton Inn
Lancaster Mennonite Historical Society
Lancaster-York Heritage Region
Landis Valley Village & Farm Museum
Leacock Presbyterian Church
Lititz Historical Foundation
Julius Sturgis Pretzel Bakery
Maps
Marken and Bielfeld Inc.
Masonic Homes
Masonic Villages
Mennonite Information Center
Miller's Smorgasbord
National Association of Watch & Clock Collectors Inc.
National Central Bank
North Museum of Nature and Science
Old Mill Stream Campground
Old Village Store
Olde Lincoln House
Original Brunswick Pennsylvania Dutch Tours
Pamphlets
Pathway Publishers
Patton School
Pennsylvania Dutch Harvest Frolic
Pennsylvania Dutch Country Visitors Bureau
Discover Lancaster
Pennsylvania Folklife Society
Pennsylvania Historical and Museum Commission
People's Place
Photo Arts Press
Plain & Fancy Farm and Dining Room
Police Museum
Postcards
Robert Fulton Birthplace
Rock Ford
Rough and Tumble Engineers Historical Association
Sentinel Printing House
Sickman's Mill
South Central Pennsylvania Travel Council
Stevens House
Strasburg Railroad
Susquehanna Valley Tour
Tourism
Trinity Lutheran Church
Underground Railroad
Veitch Printing Corporation
Verdant View Farm
Vernon Martin Associates
Village Restaurant
Wagonland
Warwick Haus
Wheatland
Wilbur Chocolate Company
Wilbur Chocolate's Factory Candy Outlet
Wilbur-Suchard Chocolate Company
York County Heritage Trust
Extent
1 box, 18 folders, .25 cubic ft.
Object Name
Archive
Language
English; Pennsylvania German
Object ID
MG0095
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0095
Description Level
Fonds
Custodial History
Processed by AL and HST, July 2007. Finding aid prepared by HST, August 2007. Updated 9 January 2008, HST.
Less detail
Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Object ID
MG0277
Date Range
1798-1993
between the Directors of the Poor and House of Employment and Matthias Slough. Ninety acres south of the turnpike road leading from the borough of Lancaster to Abraham Witmer’s bridge. 27 November 1798. Transferred from a drawer of assorted county documents, 2005. RG 08-12. Folder 32 Blueprints for
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Description
The Lancaster County Almshouse and Hospital Collection is comprised of accounts, registers, minutes, and other records kept by this county department. There are birth and death records, lists of inmates, supply and payroll books, and auditors' reports, and a scrapbook of Conestoga View.
Date Range
1798-1993
Year Range From
1798
Year Range To
1993
Date of Accumulation
1798-1993
Creator
Lancaster County (Pa.). Board of County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ash, Phineas
Bachman, J. M.
Bachman, John
Bair, Ivan
Baney, William
Bard, R. W.
Bare, Adam
Bausman, John
Bubach, Gerhart
Carpenter, Sam
Centini, Jane E.
Clark, Thomas
Coleman, Thomas
Colwell, James
Dale, Samuel
Dorwart, Jonas
Dunlap, Stephan
Eaby, George W.
Esler, P. O.
Gibbons, William
Good, William
Graybill, N. W.
Graybill, H.
Gryder, Christian
Haines, Timothy
Halbach, W. A.
Harnish, Jacob
Harnish, Samuel
Heck, Lewis
Herr, Christian
Hershey, W. E. H.
Hildebrant, W.
Hollinger, George
Humes, Samuel
Jackson, James J.
Kean, Thomas M.
Kready, David C.
Lane, P. C.
Lenegan, Archibald M.
Light, John
Livingston, J. B.
Long, Jacob
Metzger, John W.
Meyers, Samuel M.
Murray, William
Musser, George
Nauman, J. W.
Nicholson, John
Overholzer, H. D.
Patterson, D. W.
Reed, John K.
Schwartz, Conrad
Slaymaker, Henry
Snyder, Simon
Stone, Abraham
Strine, Jacob S.
Summy, A.
Sweigart, E.
Weaver, B. F.
Webb, Will
Wein, John
Wentz, Thomas
Witmer, Abraham
Witters, Jacob W.
Young, Mathias
Zantzinger, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Almshouses
Almshouses--Pennsylvania--Lancaster County--History
Auditors' reports
Conestoga View (Lancaster, Pa.)
Poor--Services for--Pennsylvania--Lancaster County--History
Scrapbooks
Search Terms
Almshouses
Auditors' reports
Conestoga View
Finding aids
Manuscript groups
Scrapbooks
Extent
3 boxes, 33 books and folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0277
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Folder or Book #, 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.
Classification
MG0277
Description Level
Fonds
Custodial History
Most of the items in this collection are part of the Lancaster County Government Records, RG 08-12. They were transferred into MG-277 in 1999 during the planning of the Almshouse and Hospital exhibition. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.
Added to database 21 July 2017.
Documents
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Object ID
MG0700
Date Range
1791-1956
  1 document  
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Description
This collection contains mostly deeds and releases for property in Manor Township between the Herr, Kauffman, and Neff families. The dates for the deeds and releases are 1791-1792, 1804-1808, and 1841-1865. It seems that there are three main properties that all of the documents are mentioning within Manor Township. There are also nine bonds between Tobias H. Herr and Henry Herr Sr. that were all made in 1864. There are two Cyrus Neff's mentioned in this collection, Cyrus Neff and Cyrus L. Neff. One of the documents is Cyrus Neff's Certificate of Election for the Lancaster County Auditor in 1887. The documents pertaining to Cyrus L. Neff are his policy with the Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company in the early 1920's. Towards the end of the collection there are two newspapers from 1929 and 1947, pertaining to the Herr family farm and house as well as what seems to be instructions on how to make animal feed.
Admin/Biographical History
John Herr came to Pennsylvania in 1710 with four of his five sons. His oldest son, Abraham Herr came with his father in 1710, and was the only one to settle west of the Conestoga River in Manor Township.
Francis Neff came to America from Switzerland in the early 1700's. One of his sons, Henry Neff, was the first to live in Manor Township. One of Henry Neff's four sons, Henry Neff Jr., was the only child that stayed at the homestead in Manor Township. He and his wife, Susannah Neff, had a son named Benjamin Neff who, in turn, married Anna Hostetter, daughter of Ulrich Hostetter and had two sons, Cyrus and Benjamin H. Neff. Cyrus Neff attended common schools till he was 18 years old then farmed for 11 years, after which he taught in schools for three terms. He was very active in the school board for six years and then was elected as Lancaster County Auditor in 1887. He married Kate Lehman, a daughter of Reverend Benjamin Lehman, of Manor Township, and together they had eight children. Cyrus died in 1890 at the age of thirty-eight years.
The donor, Ethel Huber, is related to the Neff and the Herr families on her mother's side and may be a descendent of Abraham Herr, the brother of Christian Herr.
Date Range
1791-1956
Year Range From
1791
Year Range To
1956
Date of Accumulation
1791-1956
Creator
Huber, Ethel M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barr, Ann Kauffman
Garber, Jacob B.
Herr, Abraham
Herr, Ann
Herr, Catharine
Herr, Harry
Herr, Henry, Sr.
Herr, Rudolph
Herr, Tobias H.
Hershey, Christian
Hershey, Magdalen
Hertzler, Abraham
Hertzler, Barbara
Hertzler, Mary
Hochstetter, Jacob
Huber, Ethel M.
Huston, Esther Kauffman
Kauffman, Edgar M.
Kauffman, John
Kaufman, Abraham
Kaufman, Ester
Kaufman, John
Kaufman, Rudolph
Miller, Abraham
Neff, Annie K.
Neff, Cyrus
Neff, Cyrus L.
Neff, Edward
Randler, Charles G.
Randler, M. Elizabeth
Strickler, Jacob
Sweeny, Elizabeth
Witmer, Abraham
Witmer, Barbara
Witmer, David
Witmer, Eli
Witmer, Jacob
Witmer, John
Witmer, Magdalena
Subjects
Bonds
Clippings (Books, newspapers, etc.)
Deeds
Insurance policies
Manor (Lancaster County, Pa. : Township)
Search Terms
Bonds
Certificates
Clippings (Books, newspapers, etc.)
Newspaper clippings
Deeds
First-Columbia National Bank
Insurance policies
Letters
Manor Twp.
Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company
Garden Spot Farm News
Manuscript groups
Finding aids
Extent
1 box, 17 folders, 40 items, 74 pages, .2 cubic feet
Object Name
Archive
Language
English
Object ID
MG0700
Access Conditions / Restrictions
Please use photocopy in Folder 11.
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-700
Classification
MG0700
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EB, Spring-Summer 2015. Added to database 25 January 2018.
Documents
Less detail

10 records – page 1 of 1.