Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
COLLATERAL APPRAISEMENTS
Date Range
1848-1913
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1848-1913
Year Range From
1849
Year Range To
1913
Date of Accumulation
1849-1913
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
COLLATERAL APPRAISEMENTS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Other Numbers
RG 03-00 0312
Classification
RG 03-00 0312
Description Level
Fonds
Less detail
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Object ID
MG0014
Date Range
1926-1977
  1 document  
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Description
Collection contains material pertaining to pageants, festivals, and celebrations in Lancaster County. The majority of the collection pertains to the "Pageant of Liberty," celebrating the 150th anniversary of the Declaration of Independence (1776-1926), and the "Pageant of Gratitude," commemorating the 200th anniversary of the formation of Lancaster County (1729-1929). Included are scripts, minutes, programs, invitations, correspondence, financial records, tickets, photographs, blueprints, and sheet music.
System of Arrangement
Organized by pageant:
Box 1, Pageant of Liberty
Box 2, Pageant of Gratitude
Box 3, Other Pageants
Date Range
1926-1977
Year Range From
1926
Year Range To
1977
Date of Accumulation
1926-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bruder, Edward
Burrell, Percy J.
Groff, John M.
Kready, Laura F.
Metzger, T. Warren
Musser, Frank
Seltzer, Richard
Thorbach, H. Clifton
Subjects
Business records
Letters
Pageants
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Pageant of Gratitude
Pageant of Liberty
Pageants
Scripts
Sheet music
Extent
3 boxes, 32 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-14
Classification
MG0014
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 February 2018.
Documents
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
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
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 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
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Object ID
MG0980
Date Range
1861-
Collection
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Description
Research files on Civil War soldiers, including photocopies of Civil War records from Mr. Hawbaker's research at the National Archives.
Box 1: Surnames A - F
Box 2: Surnames G - Ma
(William Manger's alias is Michael High.)
Box 3: Surnames Mc - Q
(Victor Enault--see John McLain)
Box 4: Surnames R - Z
(Wolfert also appears as Wolbert and Wolpert)
Date Range
1861-
Creator
Hawbaker, Gary Thomas, 1944-2023
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Afflebach, William
Armstrong, Henry
Albright, Adam
Aument, Amos
Aument, Franklin
Aument, William F.
Backet, James
Bair, Abraham E.
Baker, John
Barber, John
Bear, Nathan S.
Barr, Edward
Barton, Thomas B., Jr.
Bauman, George M.
Bear, William L.
Benedict, Benjamin F.
Beymount, Isaac
Bitner, Albert H.
Bitzer, Thomas J.
Black, Thomas S.
Black, William
Blackburn, James
Bonce, George
Bowman, Charles
Brady, Andrew
Breneman, Edward DeWitt
Brindle, Jacob
Bubb, William H.
Buford, William H. H.
Cake, William J.
Childs, Charles A.
Chilson, Stephen L.
Coffey, James
Coleman, Henry A.
Cohick, Samuel
Cooper, Samuel J.
Cox, George A.
Cox, William W.
Crummel, Jacob H.
Cunningham, Israel
Cunningham, James
Curley, William B.
Danner, Thomas Jefferson
Davis, Charles
Dellet, William
Diffenderfer, Jacob
Dougherty, Andrew
Downey, David
Duchman, Augustus C.
Dunkle, Benjamin F.
Eicherly, John G.
Eicholtz, John C.
Elliott, John
Elmyer, George
Engle, George W.
Eshbach, Richael
Everts, Strickler R.
Feller, Henry
Fisher, James G.
Flick, Henry
Foreman, Harrison
Foreman, Joseph
Forney, Isaac H.
Fralich, Daniel C.
Frankford, Edward
Frecht, James L.
Freeland, Edwin D.
Freitag, Frederick D.
Gable, Jacob F.
Garber, John
Getz, Jacob
Greenawalt, Abraham B.
Greenly, Andrew J.
Gregg, William B.
Gross, Joseph
Grow, John H.
Hackman, Henry
Hahn, George
Haines, Franklin A.
Hamp, William H.
Hannum, Abel K.
Hargreaves, William F.
Harman, Cyrus
Harman, William H.
Hart, Mattias
Hartman, Lewis S.
Harvey, John C.
Hasselbach, Francis
Hauke, Philip B.
Heighstreet, Jacob
Heiser, Peter Martin
Herr, Lorenzo D.
Hiestand, Harry G.
Hine, Jacob D.
Hoffmeier, William M.
Holt, Robert
Hook, Harry
Hoover, Benjamin
Hoover, Henry
Hoover, William W.
Hopwood, John
Horner, George W.
Hughes, David
Hughes, Edward
Hughes, William
Hultzhouse, Elam
Humes, James G.
Jackson, John K.
Judge, Thomas
Kaley, Jesse
Kauffman, Jacob G.
Kaufman, Tobias B.
Keech, George
Keene, George
Keene, Joseph M.
Keiffer, Thompson
Keller, Martin V. B.
Kendig, George W.
Killian, Henry M.
King, George W.
Klein, Gottleib Christian
Kline, John
Kunkel, Peter
Kurtz, Isaac W.
Kurtz, Obadiah
Lambert, David
Leedars, Charles
Lefever, Elam
Lefever, John S.
LeFevre, Hiram L.
Leonard, William
Lewis, James
Lithgow, David
Lockwood, George T.
Lutz, Josiah Alfonso Howlett
Lonious, William A.
Manger, William
Markley, Charles A.
Marshbank, Robert B.
Mason, John H.
Maynard, Ambrose
McCall, Franklin
McCauley, Henry C.
McClain, John C.
McClain, William G.
McCracken, John C.
McCulley, James T.
McCumsy, William
McGinley, John A.
McGinnis, Peter L.
McGrann, John L.
McIntire, Henry M.
McKeegan, John
McLain, John
McPhail, William T.
Mercer, George A.
Metzgar, Emanuel C.
Metzger, Emanuel
Miller, Alfred H.
Miller, George
Miller, George B.
Miller, Jacob M.
Miller, Samuel S.
Millicsock, Augustus
Milton, William
Mishler, Henry L.
Moffet, James
Mohow, Jacob
Morrison, Jasper
Morrison, John H.
Moss, John A.
Murphy, Calvin L.
Murray, William E.
Myer, Grabill B.
Myers, David M.
Myers, Gilbert C.
Nauman, John L.
Neff, Aldus J.
Nyman, Ambrose F.
Ochs, George H.
O'Neil, Charles
O'Rourke, Patrick I.
O'Rourke, Washington A.
Parvin, Theodore C.
Patton, Edwin C.
Phrame, Rohrer J.
Pickel, Isaac H.
Pinkerton, Charles R. G.
Potts, Junius B.
Powers, Ambrose C.
Price, Thomas P.
Quinn, Patrick
Rauch, Lewis A.
Read, Lewis W.
Reed, John C.
Renner, John B.
Resser, Jacob
Rettican, John
Riley, John B.
Rinier, Hiram
Rinier, Jacob
Rinier, Samuel
Roberts, R. Biddle
Robinson, John
Rock, Miles
Rockafellow, Andrew D.
Rooney, Joseph C.
Rupert, Alfred
Ruth, David
Ruth, Hiram
Rutter, John K.
Rutter, Joseph
Sanders, Daniel L.
Seibert, John
Setley, Samuel
Shanes, Joseph
Sheaffer, John
Short, Andrew
Sprecher, Philip L.
Stark, Charles C.
Stauffer, William D.
Spece, Frederick
Stayley, William H.
Steers, Isaac B.
Steers, Thomas J.
Steinheiser, George F.
Stewart, William Warren
Stone, Augustus
Stoner, Samuel
Strachan, James E.
Strachan, Samuel S.
Strickler, Jacob M.
Styer, Jonathan
Swope, George K.
Talley, William Cooper
Templeton, Jacob
Thomas, Joseph R.
Todd, Lemuel
Varnes, Henry C.
Waggoner, John A.
Weaver, Joseph
Weidler, Milton
Weidel, John
Weiler, Jacob
Wenditz, Theodore
Werntz, George L.
Wherry, John A.
Whitlock, Franklin
White, John
Winour, George
Wolfert, Peter
Worth, Joseph P.
Wortz, John M.
Zellers, Jacob T.
Subjects
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Pensions, Military
Military records
Manuscript groups
Finding aids
Extent
4 boxes, 254 files, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0980
Location of Originals
National Archives (archives.gov)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.021
Other Numbers
MG-980
Classification
MG0980
Description Level
Fonds
Custodial History
Box list added to database 1 February 2024.
Less detail
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Object ID
MG0984
Date Range
1967-1942
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Description
Papers of the Ward and Miley families:
Birth Record certificate of B. Frank Ward (MG0984_F001)
Confirmation certificate of Franklin David Miley (MG0984_F001)
Marriage certificate of Franklin David Miley and Margaret May Thatcher (MG0984_F001)
4 Bible pages with genealogical data of the Thatcher and Spiese families (MG0984_F002)
Frank Ward's General Science notes from Lancaster Boys High School, 1915-1916 (MG0984_F003)
Frank Ward's Zoology notes from Lancaster Boys' High School, 1916-1917 (MG0984_F004)
Report of Boy Scout Troup No. 6 trip to Washington, DC, in 1915, typescript, with 5 photographs (MG0984_F005)
Badge and certificate of election (MG0984_F006) of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921
Armstrong Rod & Gun Club topographical map of the Hunting District. Near Milroy, Mifflin County, Pennsylvania, revised 1925. (MG0984_F007)
Bill of Sale from Central Machine Works, Lancaster, 1895 - scanned and original returned
Date Range
1967-1942
Year Range From
1967
Year Range To
1942
Date of Accumulation
1967-1942
Creator
Ward, James
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Adams, Charlotte May
Adams, Esther Virginia
Adams, Lloyd Ervin
Adams, Martha Elizabeth
Aument, Stephen
Boyle, William
Custer, Charles H.
Erisman, Kenneth
Gregg, Joseph
Haupt, Charles Elvin
Himmelsbach, Charles
Loechner, Robert
Miley, Franklin David
Miley, Harry Albert
Miley, Louisa Phillip Kuhlman
Miley, Margaret May Thatcher
Parmer, Roy D.
Shaub, Raymond
Stoll, Frank
Thatcher, Anna Elizabeth
Thatcher, Arthur Franklin
Thatcher, Benjamin Franklin
Thatcher, David M.
Thatcher, Elmer Washington
Thatcher, Elmira Ann
Thatcher, Elsie Josephine
Thatcher, Esther Jane Spiese
Thatcher, George Washington
Thatcher, Grace Alberta
Thatcher, Harry S.
Thatcher, Helen May
Thatcher, Jacob E.
Thatcher, Mary Jane
Thatcher, Ulysses Grant
Ward, Benjamin Frank
Ward, Maude L. Craig
Ward, William Henry Brooks, Jr.
Subjects
Family archives
Search Terms
Armstrong Cork Company
Armstrong Rod and Gun Club
Bible records
Birth records
Boy Scouts
Confirmation certificates
Downingtown, Chester County, Pennsylvania
Family archives
Grace Lutheran Church
Manuscript groups
Maps
Marriage certificates
Mifflin County, Pennsylvania
School notebooks
Extent
7 folders, 14 items
Object Name
Archive
Language
English
Object ID
MG0984
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Class photograph of Lancaster Girls' (Stevens) High School, 1919 (4-02-01-56)
Class photograph of Lancaster Boys' High School, 1919 (4-02-01-55)
Badge of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921 (Curatorial Collection)
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
Original documents may be used by appointment--request at Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2023.Ward
Other Numbers
MG-984
Classification
MG0984
Description Level
Fonds
Custodial History
Added to database 4 March 2024.
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail

10 records – page 1 of 1.