Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Object ID
MG0545
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Description
The documents in the George and Rhonda Andreadis Collection of Lancaster City Records represent the business of the City of Lancaster, primarily in the nineteenth century. The collection contains invoices, correspondence, Civil War enlistment certificates, and committee minutes and reports for various departments within the city government, including the fire and police departments, Mayor's office, and market houses.
System of Arrangement
The documents in this collection are arranged in series, with many documents still in the binders in which they were received. Staff and volunteers are working to fully catalog this collection and it may be used as it is now arranged.
Cataloged Series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Uncataloged Series:
Council Meetings/ Local Government
Finance Committee/Finances/Taxes
Labor
Mayor's Office
Civil War Enlistment Certificates
Police Department
Street Committee/Streets/Street Names
Water and Sewer
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Lancaster (Pa.)
Search Terms
Business records
Finding aids
Lancaster
Manuscript groups
Extent
8 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545
Location of Originals
LancasterHistory
Related Item Notes
Civil War Enlistment Certificates, MG0422
City of Lancaster Records, MG0420
Lancaster City Archives
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545
Other Number
MG-545
Classification
MG0545
Description Level
Fonds
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Documents
Less detail
Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Object ID
MG0753
Date Range
1920-2010
  1 document  
Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Description
This collection contains the minutes of the James Buchanan Chapter No. 315, Order of the Eastern Star.
Admin/Biographical History
The James Buchanan Chapter No. 315, Order of the Eastern Star was founded in 1920 and was dissolved in 2011.
Date Range
1920-2010
Creation Date
1920-2010
Year Range From
1920
Year Range To
2010
Creator
James Buchanan Chapter No. 315, Order of the Eastern Star
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Fraternal organizations
Lancaster (Pa.)
Minutes (Records)
Order of the Eastern Star
Order of the Eastern Star. James Buchanan Chapter No. 315 (Lancaster, Pa.)
Search Terms
Finding aids
Fraternal organizations
Manuscript groups
Minutes
Order of the Eastern Star. James Buchanan Chapter No. 315, Lancaster
Extent
6 boxes, 30 volumes, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0753
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-753
Other Number
MG-753
Classification
MG0753
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RR and SM in Summer and Fall 2015; and SW in Spring 2016. Added to database 23 May 2021.
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
Lancaster Soup Fund Records
Title
Lancaster Soup Fund Records
Object ID
MG0728
Date Range
1880-1888
  1 document  
Collection
Lancaster Soup Fund Records
Title
Lancaster Soup Fund Records
Description
This collection contains four annual reports for the Lancaster Soup Fund during the decade of the 1880s. These reports list as contributors many prominent citizens, including Gen. George M. Steinman, H. E. Slaymaker, Hon. Henry G. Long, and C. F. Hager.
Date Range
1880-1888
Creation Date
1880-1888
Year Range From
1880
Year Range To
1888
Creator
Lancaster Soup Fund (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Groff, Samuel A.
Hager, Charles F.
Long, Henry Grimler
McGonigle, John T.
Morton, William Augustus
Rosenmiller, David Porter
Slaymaker, Henry Edwin
Steinman, George Michael
Subjects
Lancaster (Pa.)
Business records
Charities
Search Terms
Business records
Charities
Financial records
Finding aids
Lancaster
Lancaster Soup Fund
Manuscript groups
Extent
1 folder, 4 items
Object Name
Archive
Language
English
Object ID
MG0728
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-728
Other Number
MG-728
Classification
MG0728
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014.
Processed and finding aid prepared by PH, August 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
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Apprenticeship and Indenture Documents, 1762-1855 Object ID: MG0721 1 box 6 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 15 Scope
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Object ID
MG0711
Date Range
1917-2004
  1 document  
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Description
This collection contains the Board Minutes for the Lancaster County Society of Farm Women from 1922 to 2004. These minutes include roll calls, treasurer reports, entertainment schedules and activity reports. Minutes from 1922 through 1971 are contained in leather bound books. The following years are in three-prong pocket folders or three-ring binders. This allowed for additional items to be put in with the minutes such as Thank-you cards, newspaper articles of events they sponsored and hand-written notes. By the 1990's the minutes are more sporadic, only a few or one from each year. There are programs from the annual convention of the County Society starting with the 13th convention in 1929 through the 60th convention in 1977. The following years are missing: 1934; 1943-1944; 1949-1954; 1957-1958; 1961-1962; 1965-1971. Some of the minutes also contain a copy of these programs. Later years and some of these missing programs may be found in the minutes themselves. There are four typed up documents that comprise the history of the Society that were drafted between 1929 through 1982. This includes a summary of the past years written in what they call a "skit." The final years also contain documentation regarding the duties of the officers of the society-elected board members.
Admin/Biographical History
The Society of Farm Women of Pennsylvania was established by Flora Black from Berks County, Pennsylvania, in 1914 when she invited her female neighbors to her farm for lunch. Mrs. Black began the meeting for fellowship, but she also wanted to establish a support system for women living in rural communities. It was also a goal of the society to teach women to take on leadership roles and help contribute to society. Their numbers grew rapidly making it necessary for County chapters. (Reading Eagle. 8 Oct 2014. Society of Farm Women of Pennsylvania Celebrating 100th Anniversary. http://www.readingeagle.com/berks-country/article/society-of-farm-women-of-pennsylvania-celebrating-100th-anniversary) The Lancaster County Chapter was formed in January, 1917. It was very popular and eventual grew to 33 separate societies throughout Lancaster by the 1980s. They founded many successful charity drives and scholarship programs, but also provided entertainment for their members, such as bus trips and vacation tours.
Date Range
1917-2004
Creation Date
1917-2004
Year Range From
1917
Year Range To
2004
Creator
Society of Farm Women of Lancaster County (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Business records
Ephemera
Lancaster County (Pa.)
Meetings
Minutes (Records)
Women in agriculture
Search Terms
Agriculture
Business records
Ephemera
Farming
Finding aids
Lancaster County Society of Farm Women of Pennsylvania
Manuscript groups
Meetings
Minutes
Women in agriculture
Extent
3 boxes, 23 folders/binders, 80 items, 3168 pages to scan, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0711
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-711
Other Number
MG-711
Classification
MG0711
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, 11 December 2015. 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

10 records – page 1 of 1.