Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Act concerning bridge
Object ID
Bridge F0425 I012
Date Range
1812
Collection
Bridge Records
Title
Act concerning bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Act concerning bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Acts, Legislative
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Act
Language
English
Condition
Fair
Object ID
Bridge F0425 I012
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Heritage Center Collection
Object ID
P.00.34.1
Date Range
c. 1805
Collection
Heritage Center Collection
Description
Communion altar from Brickerville United Lutheran Church (originally Emanuel Evangelical Lutheran Church). Rectangular altar of painted softwood, panelled construction all four sides with pegged mortise and tenon joints. Small panels over large. Door in the back with a recessed panel and knob handle. Molding around base, the edge of the top, and framing the recessed panels.
Modification to altar in 1947 by Bob Helman (signature underneath when removed 10-17-00) was a long platform shelf covering the back 2/5 of the top, with holes at the back, including an electrical outlet. Entire altar has been given a new coat of paint, a light chocolate brown on top and white on the sides. The unpainted interior has one shelf with a vertical divider.
Altar has been used since circa 1800 to serve communion, using the Brickerville United Lutheran Church's ten-piece pewter communion service which is also in collections (P97.08.01-10).
Perhaps made by Emanuel Dyer of Manheim or Mr. Zartman of Brickerville.
Provenance
Purchased directly from the church.
Date Range
c. 1805
Year Range From
1790
Year Range To
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Groff Gallery
Subcategory
Ceremonial Artifact
Object Name
Altar
Oither Names
Altar, Communion
Material
Wood
Height (in)
45.25
Length (in)
49
Width (in)
33.5
Condition
Good
Condition Date
2016-04-15
Condition Notes
Large crack on top, approx. 4" from front, running halfway across top. Recently painted. Some separation at moldings. Large hole bored in altar top (for electric wire) underneath the added platform, now removed. The modern base molding also removed. Repainted top with brown and attached molding at ends of top to secure plexi top. Paint removed on door.
Object ID
P.00.34.1
Place of Origin
Lancaster County
Credit
Heritage Center Collection, acquired through generosity of James Hale Steinman Foundation and V. Ronald Smith
Accession Number
P.00.34
Less detail
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Object ID
Bridge F0430 I001
Date Range
1812
Collection
Bridge Records
Title
Notice of meeting to estimate cost of bridge
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notice of meeting to estimate cost of bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Announcements
Bridges
Conestoga Creek
Creeks
Estimates
Lampeter Twp.
Lancaster Twp.
Meetings
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
2 items, 2 pieces
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I001
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Object ID
Bridge F0430 I002
Date Range
1812
Collection
Bridge Records
Title
Notification of appointment of Commissioners on behalf of Abraham Witmer
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over Conestoga Creek.
Document type: Notification of appointment of Commissioners on behalf of Abraham Witmer
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Announcements
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0430 I002
Box Number
006
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
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
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
David B. Landis Collection
Title
David B. Landis Collection
Object ID
MG0158
Date Range
1812-1954
October 1877. Note regarding delay in work and responding to Landis’ wish to end correspondence. Waterloo, Iowa. 29 October 1878. Note regarding printing jobs. September 19. Insert 3 Postcards from Donald Kramer, Mount Joy Note regarding payment. 24 May 1881. Note regarding payment for cards. 27 May 1881
  1 document  
Collection
David B. Landis Collection
Title
David B. Landis Collection
Description
The David B. Landis Collection consists primarily of his personal and business correspondence, as well as his poetry and writings. Of special interest are a booklet with a synopsis autobiography of his life and his picture. There are also family papers, genealogy, membership cards, and obituaries.
Admin/Biographical History
David Bachman Landis was born in Landisville, Pennsylvania on 12 February 1862, the son of Israel C. and Mary M. Landis. As a school boy, he worked in his father's dry goods store and published a paper for boys titled Keystone Amateur. He began his printing career by apprenticing at the Inquirer Printing and Publishing Company in Lancaster in 1878, and in 1883 he opened his own job printing office in Landisville where he published the Village Vigil.
Mr. Landis moved to Lancaster in 1888 and started Pluck Art Printery. He started out in Lancaster by publishing Pluck, a magazine dedicated to the fields of printing and photography, but soon devoted his business to commercial and society printing. The name was changed in 1914 to Landis Art Print.
Printing, however, was not his only passion. He was an avid bicyclist and belonged to the Lancaster Cycling Club and the League of American Wheelmen. Through these organizations, he helped to improve the condition of roads in Pennsylvania. He was active in the Lancaster County Historical Society, the Pennsylvania German Society, the Ben Franklin Club, and Grace Lutheran Church. He wrote poetry and essays, and dedicated many pieces to friends and family.
David B. Landis married Nora K. Baker of Landisville in 1885. They had four children. Nora passed away in 1910. David married his second wife, Bertha L. Cochran, in 1914.
Date Range
1812-1954
Year Range From
1812
Year Range To
1954
Date of Accumulation
1812-1954
Creator
Landis, David Bachman, 1862-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Frank
Baker, Catherine
Baker, Emma W.
Baker, P. W.
Barrett, W. W.
Benner, Henry
Brown G. W.
Camp, Edward N.
Carr, George M.
Chamberlain, Frank N.
Cochran, Ada
Cole, Will T.
Conyngham, Redmond
Denlinger, D.
Diehl, H.
Diffenderffer, Frank Ried
Diller, S.
Donaldson, W. M.
Dunbar, William H.
Ely, Alfred
Forshey, E. L.
Frederick, George W.
Garretson, G. R.
Gay, Ed. C.
Grout, J. W.
Gould, J. J.
Greider, Mary Carolyn
Greider, Joseph Landis
Griest, William Walton
Hains, Wilson R.
Haldeman, Victor Macholski
Haldy Gertrude Hensel
Hardy, E. W.
Heister, A. V.
Hershey, Harvey S.
Hershey, J. B.
Hess, Barbara K.
Holbach, George H.
Hood, Jesse A.
Hostetter A. K.
Hostetter Albert K.
Jackson, A. C., Jr.
Johnston, R. A.
Kramer, Donald
Keen, Robert H.
Kreider, A. B.
Krick, William T.
Landis, Benjamin
Landis, Bertha L. Cochran
Landis, Christian
Landis, D. M., Dr.
Landis, David Bachman
Landis, Elvin G.
Landis, Felix
Landis, Florence D.
Landis, Frances
Landis, Henry G.
Landis, Irene Janet
Landis, Israel Christian
Landis, James B.
Landis, Johannes
Landis, John
Landis, John C.
Landis, Mary M. Musselman
Landis, Michael Bachman
Landis, Nora K.
Landis, Priscilla R.
Lehman, Eliza Ann
Lehman, Emma Bachman
Lincoln, Abraham
Marrow, Paul Harding
McBride, Sarah C.
McClain, Frank B.
McGinnis, J.
Merrill, W. J.
Missemer, J. R.
Morrison, Neale
Moyer, Albert,
Moxley, C. A.
Musselman, David
Musselman, Edward M.
Musselman, Sarah
Myrtle, M.
Neale, Fred
Neale, John C.
Nissley, H. L.
Reynolds, Howard
Rial, Abram S.
Rial, S.
Rial, Susan Ann
Shields, R. I.
Shirk, John Kohr
Simon, Daniel B.
Smith, Edwin Hadley
Stein, George
Stephen, Samuel
Taft, William Howard
Thompson, C.
Trout, J. H.
Wager, D. Y.
Walsh, M.
Walsh, Thomas
Washington, George
Weber, Otto E.
Weidel, Melba Landis
Weidman, Joel
Wenaugh, W. L.
Wickersham, J. Harold
Wolf, B.
Wolf, D. Dorsey
Wolf, Edna Kempton
Other Creators
Landis, Bertha L. Cochran, d. 1959
Subjects
Genealogy
Letters
Poetry
Search Terms
Advertising
Ben Franklin Club
Correspondence
Family reunions
Finding aids
Franklin Institute
Genealogy
Invitations
Invoices
Lancaster Board of Trade
Lancaster Chamber of Commerce
Lancaster County Agricultural Society
Lancaster County Historical Society
Lancaster Cycling Club
Landis Art Press
League of American Wheelmen
Letters
Manuscript groups
Pageant of Liberty
Pennsylvania German Society
Pennsylvania State Agricultural Society
Pluck Art Printery
Poetry
Society for Pennsylvania Archaeology
Sonnets
Street and Road Committee, Lancaster Cycling Club
Unitarian Laymen's League
Village Vigil
Wickersham Printing Company
YMCA
Young Men's Christian Association
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0158
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: David B. Landis Collection (MG0158), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use photocopies when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1957.MG0158
Other Numbers
MG-158
Classification
MG0158
Description Level
Fonds
Custodial History
Cataloged by DT, JM, and HST, 1998-2008. Added to database 29 July 2021.
Documents
Less detail
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1852-1956
: Business and Industry Collection (MG0107) Business Letterhead Collection (MG0254) Billheads from the CommissionersOrders for Payment Collection (MG0182) Advertising and Promotional Collection (MG0153) Processing History: This collection was originally cataloged prior to 1997 and the finding aid is
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1852-1956
Year Range From
1852
Year Range To
1956
Date of Accumulation
1852-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Extent
1 box, 12 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), 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-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 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
Black History Collection
Title
Black History Collection, Series 1
Object ID
MG0240_Ser01
Date Range
1780-1834
Collection
Black History Collection
Title
Black History Collection, Series 1
Description
Series 1, Register of enslaved women and their children who were born after 1780, is a compilation of papers filed by holders of enslaved persons that show date; name and place of residence of slaveholder; name of mother (usually an enslaved person) and child; date of birth; sex of child; age when the child will be freed; official seal and signatures; and date when filed.
Date Range
1780-1834
Year Range From
1780
Year Range To
1834
Date of Accumulation
1780-1834
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Anderson, James
Atchinson, John
Baker, John H.
Barton, William
Bayly, James
Bigham, William
Black, Aaron
Boggs, Alexander
Boyd, William
Breading, David
Caldwell, Andrew
Carpenter, Samuel
Clark, Bryce
Clemson, James
Conkle, William
Cook, James
Cooke, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Dewers, Thomas
Edwards, Susanna
Edwards, Thomas
Evans, James
Evans, John
Evans, Mrs. Frances
Ewing, John
Fordney, William B.
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Graves, B.
Grubb, Peter
Harrison, Thomas
Haydon, George
Heaton, Jeremiah
Henderson, Archibald
Henry, William
Hubley, John
Hudson, Edward
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Henry
Johnston, John
King, Robert
Leman, Christian
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Martin, James
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Moore, Zachary
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Old, James
Oldden, John
Patterson, James
Peden, Hugh
Porter, Andrew
Porter, William
Potts, David
Ramsey, Elizabeth
Reigert, Christopher
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Spear, Robert
Steel, William
Stevens, Thaddeus
Thomas, Mary B.
Walker, Isaac
Wallace, Robert
Watson, John
Weld, Theodore D.
Whitehill, James
Wilson, Samuel
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Act for the Gradual Abolition of Slavery
Court of Quarter Sessions
Enslaved persons
Finding aids
Labels
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
17 folders, 89 items, 648 pages to scan, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Copies of MG0240, Series 1, Folders 1-9 are also on microfilm in the Research Center Library (Drawer 3, sec. 2, #206) and bound (326 R294p Oversized)
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, these items reflect the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication of items in MG0240_Ser01.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-240, Series 1
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 10 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail

10 records – page 1 of 1.