Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Object ID
MG0686
Date Range
1889
  1 document  
Collection
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Description
The Lancaster Relief Committee for the Johnstown Flood Disaster kept records of the donations collected from businesses and individuals throughout Lancaster County.
Admin/Biographical History
"On May 31, 1889, a neglected dam and a phenomenal storm led to a catastrophe in which 2,209 people died. Visit the Johnstown Flood Museum, which is operated by the Johnstown Area Heritage Association, to find out more about this shocking episode in American history."
Date Range
1889
Creator
Lancaster Relief Committee for the Johnstown Flood Disaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Bateman, William H.
Baumgardner, Henry
Breneman, Harry R.
Brubaker, Roland
Bursk, D. S.
Edgerley, Edward
Franklin, Walter M.
Girvin, James
Griest, Ellwood
Hartman, John I.
Heinitsh, Charles A.
Hensel, William Uhler
Kreider, Joseph M.
Long, D. E.
Long, G. B.
Long, John B.
Martin, E. K.
Miller, Charles F.
Morton, W. A.
Pontz, Jacob
Reiker, Frank A.
Schaum, John B.
Skiles, John D.
Steigewalt, Elmer E.
Steinman, George
Stoner, John
Wise, Valentine
Wolf, Henry
Zook, J. Gust
Subjects
Business records
Disaster relief
Johnstown (Cambria County, Pa.)
Floods
Search Terms
Business records
Disaster relief
Johnstown Flood Relief Committee
Floods
Johnstown, Cambria County, Pennsylvania
Manuscript groups
Finding aids
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0686
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-686
Classification
MG0686
Description Level
Fonds
Custodial History
Transferred from MG-266 Daybook and Ledger Collection on 21 March 2013.
Documents
Less detail
Collection
German Society of Lancaster Records
Title
German Society of Lancaster Records
Object ID
MG0697
Date Range
1818-1838
  1 document  
Collection
German Society of Lancaster Records
Title
German Society of Lancaster Records
Description
This collection contains the account book for the German Society of Lancaster, 1818-1838.
Date Range
1818-1838
Creation Date
1818-1838
Year Range From
1818
Year Range To
1838
Creator
German Society of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Associations, institutions, etc.
Business records
German Society of Lancaster
Search Terms
Business records
German Association of Lancaster
German Society of Lancaster
Manuscript groups
Finding aids
Extent
1 box, .2 cubic ft.
Object Name
Archive
Language
English
Condition
Fair
Condition Notes
Binding is worn and in poor condition.
Object ID
MG0697
Associated Material
Worner, William Frederic, "The German Society of Lancaster," Papers read before the Lancaster County Historical Society 35, no. 1, (1931): 1-8.
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-697
Classification
MG0697
Description Level
Fonds
Custodial History
Processed and finding aid prepared by HST, September 2013. Added to database 23 January 2018.
Documents
Less detail
Collection
C. Emlen Urban Collection
Title
C. Emlen Urban Collection
Object ID
MG0100
Date Range
1889-1939
  1 document  
Collection
C. Emlen Urban Collection
Title
C. Emlen Urban Collection
Description
Collection consists of records by Cassius Emlen Urban, a Lancaster architect. He supervised the construction of the Lancaster Post Office at 120 N. Duke St., Lancaster. Many letters from James H. Windrim, supervising architect of the Treasury Department, Washington, D. C. Book of correspondence contains details of the construction. Also includes letters he wrote to his son, Rathfon, dated February 14-29, 1939, while on the Italian liner, Roma.
Admin/Biographical History
C. Emlen Urban
Throughout Downtown Lancaster numerous iconic buildings make up the city's landscape giving it its unique and ornate character. Landmark buildings such as the Greist Building, the Watt and Shand Department Store, Hager Building, Southern Market, along with many more churches, residential units including the facade of the Fulton Opera House were the design of Cassius Emlen Urban. Urban was Lancaster's first architect and one of the most significant influences on the city. 1 Urban modernized the city's landscape as he designed buildings in a new era where technologies never before available to architects made it possible for himself to leave such a grand impression.
Urban was born on February 20, 1863 in Conestoga Township to a Civil War veteran Amos Urban, a distinguished citizen known for his modesty and community service. Urban finished high school in 1880 and would get his architectural training through an apprenticeship with Scanton, PA architect E.L. Walter. Later in 1884 Urban would move to Philadelphia where he served as a draftsman to Willis G. Hale. Upon returning to Lancaster roughly a year later Urban would open his own practice in Lancaster.2
Only a few years after Urban opened his practice through a family connection he would receive a commission to design Lancaster's Southern Market. Urban's career would take off leading him to design many more iconic buildings in Lancaster and Hershey as well. Urban, through his membership at the Hamilton Club made acquaintance with Milton Hershey who hired him to design such buildings as Hershey Chocolates original company offices and even his own mansion.3
Urban spent the majority of his life in Lancaster with the exception of his time studying as a young man. Urban is remembered for his buildings designed in Queen Anne and Beaux style architecture.4 Shenk in his A History of Lancaster County wrote of Urban, "Few men of Lancaster county can point to a finer array of useful and beautiful work than can Cassius Emlen Urban."
Nicole O. Sturla, "Cassius Emlen Urban: Lancaster's First Native Architect," Susquehanna Monthly Magazine, September 1980.
2 History of Lancaster County, ed. E.M.J. Klein (New York: Lewis Historical Publishing Company Inc., 1924), 443.
3 "Urban, C. Emlen; 1863-1939," Hershey Community Archives, accessed September 30, 2014. http://www.hersheyarchives.org/essay/details.aspx?EssayId=34&Rurl=%2Fresources%2Fsearch-results.aspx%3FType%3DBrowseEssay.
4 "Introduction," To Build Strong and Substantial: The Career of Architect C. Emlen Urban, (2009): 2-3.
Date Range
1889-1939
Year Range From
1889
Year Range To
1939
Creator
Urban, C. Emlen, 1863-1939
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Rote, Andrew B.
Urban, Cassius Emlen
Urban, Rathfon Merrill
Windrim, James Hamilton
Subjects
Architects
Buildings--Specifications
Business records
Letters
Historic buildings
Lancaster (Pa.)
Post Office (Postal service)
Search Terms
Architects
Buildings, Specifications
Business records
Correspondence
Finding aids
Historic buildings
Lancaster
Letters
Manuscript groups
Post offices
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0100
Related Item Notes
See also the Photograph Collection; Blueprints and Architectural Plans
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
C. Emlen Urban Collection (MG-100), Folder #, LancasterHistory.org
Other Numbers
MG-100
Other Number
MG-100
Classification
MG0100
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Updated by HST, 18 March 2010; Biographical information by DJ, Fall 2014. Added to database 22 August 2017.
Documents
Less detail
Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Object ID
MG0563
Date Range
1853-1932
goods, such as cigars, a trotting buggy and a $745 diamond ring from Lancaster Jeweler. Page 18 shows that James Hale bought various parcels of real estate from his father’s (John Hale) estate ca. 1869-1879. 1868- 1876. Gift of Caroline S. Nunan, 27 August 2003. Insert 1 Loose papers from ledger book
  1 document  
Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Description
This collection of Steinman Family Business Records contains ledger and account books for George M. Steinman, J. P. Hale, Hale Lumber Company and the Steinman Hardware Store. There are also stock certificate and ledger books from Lancaster Broadcasting Service, Inc. and Kirk Johnson and Company.
Date Range
1853-1932
Year Range From
1853
Year Range To
1932
Date of Accumulation
1853-1932
Creator
Steinman family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Baker, Scott W.
Coho, Martin Van Buren
Franklin, Walter M.
Hale, J. P.
Hale, James
Hale, John
Hershey, Harry E.
Moon, S. Z.
North, Hugh McAlister
Smith, Samuel B.
Steinman, George Michael
Other Creators
Hale family
Subjects
Business records
Stocks
Coal trade
Lumber trade
Hardware stores
Search Terms
Account books
Business records
Coal trade
Correspondence
Drumore Farm
Finding aids
Hale Lumber Company
Hardware stores
Kirk Johnson & Co.
Lancaster and Middletown Turnpike Company
Lancaster Broadcasting Service, Inc.
Letters
Lititz Turnpike Company
Lumber industry
Manor Turnpike Company
Manuscript groups
Minutes
Osceola Mills, Pennsylvania
Steinman Hardware
Stocks
Extent
20 folders, 5 volumes, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0563
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Andrew J. Steinman Collection (MG0066)
Sarah Moore Breneman Papers (MG0365)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steinman Family Business Records (MG0563), Folder/Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restricted access for Books 19-23. 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-563
Classification
MG0563
Description Level
Fonds
Custodial History
Cataloged by HST, 4 February 2010. Added to database 31 August 2017.
Documents
Less detail
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Object ID
MG0028
Date Range
1913-1981
  1 document  
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Description
Records of the Society which was formed to continue the traditions of the 28th Division, American Expeditionary Forces, which began in World War I. Includes membership lists, post minutes, correspondence, financial reports, convention programs, scrapbooks, and Divisional histories.
Date Range
1913-1981
Year Range From
1913
Year Range To
1981
Date of Accumulation
1913-1981
Creator
Society of the 28th Division, American Expeditionary Forces
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Diffenderfer, William C.
Stern, Charles Augustus
Walze, George T.
Subjects
Business records
Letters
Programs (Publications)
Scrapbooks
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
World War, 1939-1945
Search Terms
American Expeditionary Forces, Ambulance Company No. 111
Business records
Correspondence
Finding aids
Manuscript groups
Minutes
Programs
Scrapbooks
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
World War I
World War II
WWI
WWII
Extent
6 boxes, 59 folders, 3 scrapbooks, 5 books, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG-17 The Grand Army of the Republic Collection
MG- 18 The Civil War Collection
MG-45 The World War I Collection
MG-209 The Col. Robert E. Miller Collection
MG-29 The Gen. Daniel B. Strickler 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-28
Classification
MG0028
Description Level
Fonds
Custodial History
This collection was cataloged prior to July 1997; added to database 5 September 2017.
Documents
Less detail
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Object ID
MG0150
Date Range
1754-1881
  1 document  
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Description
Collection consists of personal, legal, and business-related letters and documents concerning the life and affairs of J. Houston Mifflin. Also, similar documents to, from, and about other members of the extended Houston and Mifflin families. Contains typed copies of two letters from J. Houston Mifflin to his son, Lloyd Mifflin, containing an eye-witness account of the June 1863 Confederate advance into Wrightsville. Also, a legal document signed by John Passmore.
Date Range
1754-1881
Year Range From
1754
Year Range To
1881
Date of Accumulation
1754-1881
Creator
Mifflin, J. Houston, 1807-1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Archer, H. W.
Bayard, A. C.
Cowen, John F.
Fisher, J. N.
Franklin, Thomas E.
Gamble, J. A.
Grier, David
Grisein, David J.
Houston, Anna S.
Houston, Henry H.
Houston, J. W.
Houston, John J.
Houston, Robert W.
Houston, Susanna
Houston, William F.
Howell, C. M.
Jenkins, William
Jordan, John
Kerbaugh, Francis
Lane, J.
Marshall, William
Mattack, Thomas
Mifflin, Ann
Mifflin, Elizabeth A. B.
Mifflin, James E.
Mifflin, John Houston
Mifflin, Joseph
Mifflin, Lloyd
Mifflin, Samuel W.
Neagle, J.
Nunemacher, John R.
Plant, Augusta Mifflin
Plant, T. H.
Reynolds, James L.
Rogers, Anna R.
Wilson, Benjamin
Other Creators
Mifflin family
Subjects
Artists
Business records
Family records
Legal instruments
Real property
Letters
Photographers
Search Terms
Artists
Bank of Pennsylvania
Business records
Charlton and Ward
Columbia Bank and Bridge Company
Correspondence
Family records
Finding aids
Land records
Legal documents
Letters
Manuscript groups
Mifflin and Houston Company
P. Malcolm and Company
Photographers
Real estate
Tilford and Samuel
Wills
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0150
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Curatorial Collection
Lloyd Mifflin Collection, 1751-1965, MG0059
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-150
Other Number
MG-150
Classification
MG0150
Description Level
Fonds
Custodial History
Folders 1-10 processed and finding aid prepared by DT, 1998-1999. Folder 11 was cataloged in 2011. Added to the database 28 September 2017.
Documents
Less detail
Collection
Lancaster Freedom Train Committee Records
Title
Lancaster Freedom Train Committee Records
Object ID
MG0706
Date Range
1947-1949
  1 document  
Collection
Lancaster Freedom Train Committee Records
Title
Lancaster Freedom Train Committee Records
Description
This collection contains documents pertaining to the planning and preparation for the Freedom Train visit to Lancaster, as well as the corresponding Rededication Week celebration. These documents include press releases from The American Heritage Foundation describing the Freedom Train project, correspondence between The American Heritage Foundation and members of the Lancaster Freedom Train Committee discussing the Committee's plans for the celebration and their fundraising efforts. There is also correspondence between the Mayor of Lancaster, Dale E. Cary, and John W. Beyer discussing the formation of the Freedom Train Committee, the monetary contributions of the public, and the roles different organizations were taking in the Rededication Week celebration. The collection also includes a list of the Lancaster Freedom Train Committee members, materials regarding the formation of the committee, and various form letters sent to businesses thanking them for their contribution to the celebration. There are a number of publications in this collection, including information for the media and local churches, a large booklet detailing the goals and origins of The American Heritage Foundation, as well as a complete list of the cities the Freedom Train would be stopping in and the various railroads it would be using during its journey.
Admin/Biographical History
"The 1947 - 1949 Freedom Train was conceived as an opportunity to reflect on the meaning of American citizenship at a time when the nation was finding a new and central role in world affairs."1
The Lancaster Freedom Train Committee was assembled in 1948 to plan the Rededication Week celebration in Lancaster, Pennsylvania, and prepare for the Freedom Train's arrival. The Committee was made up of 19 individuals who were responsible for fundraising, planning events and programs for the celebration, and working with community to make sure the visit went according to the plans of The American Heritage Foundation. John W. Beyer served as General Chairman of the committee, and the Mayor of Lancaster, Dale E. Cary, served as Honorary Chairman.
John W. Beyer was born on September 19, 1914 in Palmyra, Lebanon County, Pennsylvania, to Caroline and Robert Beyer. He graduated from Upper Leacock Township High School in 1932, and then attended Franklin and Marshall College. After graduating 1936, Beyer attended the University of Pennsylvania, and received his law degree in 1939. Beyer began practicing law in 1940 as a partner in the law offices of Arnold, Beyer & Homsher. Beyer served in the Lancaster County District Attorney's office from 1943 to 1953, when he resigned from the position. Beyer served on many committees and was involved in multiple civic organizations including the Lancaster Aero Club, the Lancaster Exchange Club, and the Lancaster Symphony Orchestra. He died August, 14, 1990.
Dr. Dale E. Cary was born December 26, 1880 in Waynesburg, Greene County, Pennsylvania, to Elizabeth and Marcena Cary. He attended school in the Waynesburg County public school system, and later attended Waynesburg College. Cary spent three years teaching, and two years as assistant principal in the Brownsville Public School system before deciding to attend medical school at Jefferson Medical College. In 1911 Cary came to Lancaster, where he served a one-year internship at Lancaster General Hospital. He later started a private practice, and became one of two physicians serving the Lancaster City Schools. In 1941 Cary became Lancaster General's Medical Director, a position he held until 1945. Cary served three terms as Mayor of Lancaster, holding office from 1938-1950. He died on May 19, 1958, and is buried in Greenwood Cemetery.
1 http://www.freedomtrain.org/freedom-train-story-02-why-a-freedom-train.htm
Date Range
1947-1949
Creation Date
1947-1949
Year Range From
1947
Year Range To
1949
Date of Accumulation
1947-1949
Creator
Beyer, John W., 1914-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Aldrich, Winthrop W.
Beyer, John W.
Blaine, James G.
Butler, J. A.
Cary, Dale E.
Condon, Richard
Eshleman, R. L.
Faricy, William T.
Friedheim, Eric
Gunder, Robert
Harnish, Martin M.
Himes, John
Hunt, Lyman C.
Kauffman, Herbert W.
Krone, Herbert B.
Leighton, Bert
Lowell, Richard J., Sr.
McGaw, Alfred O.
Metreger, Alan
Miller, Walter C.
Miller, Walter O.
Newcomer, L. W.
Sauter, James
Shirk, K. L.
Shugrue, J. Edward
Simpson, William R.
Souder, Paul B.
Vallely, H. J.
Wagner, James E.
Witmer, Donald
Subjects
American Heritage Foundation
Business records
Freedom Train
Lancaster (Pa.)
Letters
Search Terms
American Heritage Foundation
Business records
Letters
Freedom Train
Lancaster Junior Chamber of Commerce
Finding aids
Manuscript groups
Extent
1 box, 26 folders, .25 cubic foot
Object Name
Archive
Language
English
Condition
good
Condition Date
2018-12-19
Object ID
MG0706
Associated Material
www.freedomtrain.org
www.lincoln-highway-museum.org
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-706
Classification
MG0706
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, January-March 2015. Added to database 3 October 2017.
Documents
Less detail
Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
Military Collection
Title
Military Collection
Object ID
MG0078
Date Range
1764-present
  1 document  
Collection
Military Collection
Title
Military Collection
Description
This collection contains documents beginning with the American Revolution and continuing through the War of 1812, Mexican War, Civil War, World War I, World War II, and the Korean War. There are account books, notes and written letters, vouchers, inspections of camps, receipts of payments, honorable discharge certificates, lists of absentees, envelopes used during the Civil War, and lists of unpaid fines during the service of the Pennsylvania Militia soldiers. There are also newsletters and articles relating to World Wars I and II and the Korean War for advertisement and description of items including the history of the Philadelphia Naval Base.
Date Range
1764-present
Date of Accumulation
1764-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Alexander, Peter
Andre, John
Andrews, George
Auxer, Jacob
Barton, David R.
Baughman, George
Bausman, Frederick
Bethel, Samuel
Bevins, George
Biddle, George
Bietz, George
Billman, William L.
Bitner, Abraham
Bowers, George
Bowers, Lerina
Bowers, M. F.
Bradd, John
Brant, John
Brenner, Henry
Brush, George
Buchanan, James
Calwell, James
Cassidy, John
Cockley, David
Coleman, Robert
Comstock, Elmo
Comstock, Willard
Conyngham, G.
Cooke, Jacob
Crider, David
Dallas, A. L.
Demuth, William D.
Diffenderfer, Jacob
Diller, Adam
Duchman, John H.
Eshleman, John
Eugstler, Philip
Ewing, William
Fulton, Eleanore J.
Gardner, Daniel
Garrison, Lindley M.
Gidy, Peter
Graeff, Matthias
Haerrs, Dane
Hamilton, William
Hamilton, Robert
Hand, Edward
Haughman, George
Hayes, Rutherford Birchard
Heitler, Richard R.
Hiester, Gabriel
Hubley, Adam
Irvine, William
Jackson, Cyrus E.
Jacobs, Barnet
Jameson, Samuel
Johnson, Edward
Johnson, Relief
Johnson, Thomas
Kearns, Christian
Keller, Adam
Kendig, Adam
Kendig, Benjamin F.
King, Alexander
King, Robert, Jr.
Kirkpatrick, William
Kissel, Frederick
Landis, Bertha Cochran
Landis, Charles
Light, John
Lloyd, Thomas
Longenecker, John
Lutz, John
McCarty, Isaiah
McConnel, Abraham
McElhattan, Alexander
McKean, Thomas
McSherry, J. L., III
Megrady, Patrick
Mifflin, Thomas
Morgan, Thomas
Morrison, A. K.
Morrison, Alexander W.
Morrison, Samuel W.
Neal, Thomas
Nicholson, John
Ohlen, John
Paster, Peter
Patterson, James
Price, Rebecca L.
Price, Robert C.
Reigart, Adam
Reigart, Christopher
Reinoehl, Adolphus
Roath, E. D.
Ross, James
Russell, A. L.
Sample, Nathaniel W.
Scarritt, Jeremiah M.
Scott, Hugh
Shippen, Joseph
Skiles, William
Skillings, Charles W.
Smith, John M.
Smith, Richard
Snyder, Eberhart Michael
Snyder, Eugene
Speel, Alexander R.
Strickler, M. M.
Sutherland, Thomas Jefferson
Thompson, R. W.
Wager, Philip
Weller, John
White, John
Witmer, David M.
Witmer, Sarah
Wolf, Joseph
Work, Joseph
Wright, Horatio G.
Zahm, Mary
Zeilin, William F.
Buchen, Martin L.
Hildebran, James
Pratt, J. E.
Elias, C. Harry
Martin, E. K.
McClain, Frank B.
Hewitt, A. G.
Negley, J. S.
Subjects
United States--History--Revolution, 1775-1783
United States--History--Civil War, 1861-1865
United States--History--War of 1812
Mexican War, 1846-1848
World War, 1914-1918
World War, 1939-1945
Korean War, 1950-1953
Letters
Business records
Programs (Publications)
Search Terms
Business records
Civil War
Clippings (Books, newspapers, etc.)
Correspondence
Discharge certificates
Envelopes
Finding aids
Jackson Riflemen
Korean War
Lancaster Militia
Letters
Manuscript groups
Mexican War
Military history
Military records
Monuments
Newsletters
Pennsylvania Militia
Programs
Receipts
Revolutionary War
Soldiers and Sailors Monument
War of 1812
World War I
World War II
Reunions
Extent
2 boxes, 25 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0078
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Curatorial Collection
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-78
Classification
MG0078
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DD, Summer 2000. Updated by HST, 2010, 2011.
Documents
Less detail
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail

10 records – page 1 of 1.