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
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
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Object ID
MG0320
Date Range
1886-1893
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org D. S. Sweeton & Co. Records, 1886-1893 Object ID: MG0320 1 box 6 folders .2 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 8 Scope and Content
  1 document  
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Description
The D. S. Sweeton & Co. Records are made up of orders to the company for wood wheels, receipts for payments made by Sweeton, price lists of the Lancaster Polishing Factory, and personal memorabilia including invitations and a checkbook from Northern National Bank of Lancaster.
Admin/Biographical History
David S. Sweeton was born in Glassboro, New Jersey c.1827. He was a woodturner by trade and specialized in building staircases. He moved to Lancaster in 1881 and first appears in the Lancaster City Directory as a manufacturer of emery wheels in 1892. (An emery wheel has an abrasive coating that is used for buffing or grinding.) From 1897 to 1901 Sweeton is listed as the proprietor of the Lancaster Polishing Wheel Works located at 44 W. Liberty Street, Lancaster. After 1901, he is listed only as a manufacturer.
Sweeton lived at 414 W. Lemon St., Lancaster in 1886 and 1888, but by 1906 he had moved to 439 W. Frederick St., then to 33 W. Liberty St., and finally to 623 N. Shippen St.
Sources: Lancaster City Directories; Obituary, Daily New Era, 1 March 1906.
Date Range
1886-1893
Year Range From
1886
Year Range To
1893
Date of Accumulation
1886-1893
Creator
D. S. Sweeton & Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Coffin, Mathilde E.
Myers, Richard
Neidich, Mary F.
Ragan, Henry Harger
Sweeton, David S.
Other Creators
Sweeton, David S., 1827-1906
Subjects
Business records
Letters
Manufactures
Polishing wheels
Receipts (Acknowledgments)
Search Terms
Abrasive Material Company
Business records
Conestoga Machine Works
Correspondence
D. S. Sweeton and Company
Finding aids
Grey Iron Casting Company
Hanson, Van Winkle and Company
Lancaster Polishing Factory
Lancaster Polishing Wheel Works
Letters
Manuscript groups
Polishing wheels
Potts and Weber
Ragan Lectures
Receipts
Union Manufacturing Company
Zucker and Levett Chemical Company
Extent
1 box, 6 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0320
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), D. S. Sweeton & Co. Records (MG0320), 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-320
Classification
MG0320
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
day. Deed from Lillian A. Harrish and The Peoples Trust Company of Lancaster (executors for Lydia M. Yohn, deceased, to Alpheaus S. Groff for 137, 139 East King Street, Lancaster. 14 December 1925. Recorded 15 December 1926. Folder 4 Folder 4, Insert 1 Collateral judgment bond between Walter C. Zook
  1 document  
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Description
The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used for their business. The record books of the company, 1881-1942, show accounting, clients, cash flow, bids, and inventory. A catalog of architectural bronze and iron works illustrates their products. There are also stock certificates for a number of local and regional businesses such as Farmers Trust Company, Union Trust Company, and Meadia Heights Golf Club.
Admin/Biographical History
C. V. Rote & Company was founded by Charles V. Rote, Jacob F. Bender, and John W. Holman on 3 March 1881, specifically for the manufacture of awnings. Bender and Holman provided the financing, space for the shop, the time they could commit, and the use of their horse and buggy. Rote committed his labor and time in manufacturing the awnings. Their initial success continued when they added architectural bronze and iron work. Andrew B. Rote took over the business in 1894, which was then located at 111-117 E. Chestnut Street, Lancaster.
Date Range
1806-1950
Year Range From
1806
Year Range To
1950
Date of Accumulation
1806-1950
Creator
Rote, Andrew B., 1928-2015
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bender, Jacob F.
Holman, John W.
Rote, Andrew B. "Andy"
Rote, Andrew Baker
Rote, Charles Victor
Other Creators
A. B. Rote & Company
Subjects
Architectural ironwork
Awnings
Business records
Decorative cast-ironwork
Deeds
Ironwork
Patents
Stocks
Search Terms
A. B. Rote & Co.
Account books
Awnings
Bonds
Business records
C. V. Rote and Company
Deeds
Farmers Trust Company
Finding aids
Highway Emergency Service
Ironwork, Architectural
Ironwork, Decorative
Lancaster Concrete Tile Company
Manuscript groups
Meadia Heights Golf Club
Mortgages
National Building Units Corporation
Patents
Penn-Mont Mining and Milling Company
Pennsylvania Chautauqua Society
Stocks
Union Trust Company of Lancaster
Extent
3 boxes, 27 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0363
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Andrew B. Rote Collection (MG0363), 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.
Accession Number
2003.MG0363
Other Numbers
MG-363
Classification
MG0363
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Broadsides Collection, 1775-1958 Object ID: MG0357 2 boxes 23 folders 1 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 9 Scope and Content Note
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Heleine Family Collection
Title
Heleine Family Collection
Object ID
MG0322
Date Range
1882-1888
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Heleine Family Collection, 1882-1888 Object ID: MG0322 1 box 4 folders .25 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 8 Scope and Content Note
  1 document  
Collection
Heleine Family Collection
Title
Heleine Family Collection
Description
The Heleine Family Collection consists primarily of letters received by William B. Heleine and Rebecca Jane (Jacoby) Heleine during their youth and reflect the perennial concerns of that age group: friendship, courtship, and finding employment. Many of the letters are from William B. Heleine's cousin William F. Lebzelter, son of J. Philip Lebzelter founder of the Eagle Wheel and Bending Works (later P. Lebzelter & Son Co. then Lebzelter's) in Lancaster.
Date Range
1882-1888
Year Range From
1882
Year Range To
1888
Date of Accumulation
1882-1888
Creator
Heleine family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Balmer, Addison
Beaver, John H.
Bergman, Annie M.
Blickenderfer, William
Brenneman, C. H.
Daiz, William C.
Diller, Ed
Feagley, John
Fehl, Jacob C.
Gable, Hiram
Gardner, Ellen
Heleine, Rebecca Jane Jacoby
Heleine, William B.
Landis, J. H.
Lebzelter, William F.
Loeb, William
Quickel, Samuel S.
Taylor, W. H.
Subjects
Invitation cards
Letters
Receipts (Acknowledgments)
Search Terms
American Hotel
Calling cards
Columbus Wheel and Bending Company
Columbus, Ohio
Correspondence
Dew House
Diaz Grocery
East King Street
East York, York County, Pennsylvania
Eastman College
Ephrata
F. A. Ferris and Company
Finding aids
Invitations
Iskam House
Keystone House
Lancaster Junction
Letters
Manuscript groups
McClellan and Gotwalt
Mr. Rudy's Store
New Emmitt House
Philadelphia, Pennsylvania
Receipts
South Queen Street
Visiting cards
Water Street
West Chestnut Street
Williamson and Foster
York, York County, Pennsylvania
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0322
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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
1967.019
Other Numbers
MG-322
Classification
MG0322
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
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. Hackman Collection
Title
David B. Hackman Collection
Object ID
MG0072
Date Range
1850-1896
  1 document  
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Description
Collection contains the original and typed copies of correspondence describing life in the gold fields of California in the 1850s, an account of crossing the desert on the way west, and a journal describing the sea voyage home. Also, two newspaper images relevant to the gold rush and Mr. Hackman's obituary. He sent many letters home to his family in which he related the details of his experience, hardships of finding gold, the high prices and lack of provisions, observations of life in mining towns, his health, and asked for news from home. He also wrote letters to his sweetheart, Harriet B. Miller asking her to write him back, and his uncle, regarding family financial information.
Admin/Biographical History
David Baer Hackman (1827-1896) was the second child of David Heistand Hackman and Susanna Frantz Baer. He was a third cousin, once removed, of Milton Hershey. David left Lancaster in the fall of 1849 with the hope of finding gold in California. In the spring of 1850, he went to Ohio and joined others headed west. They boarded a steamboat in Cincinnati that was bound for St. Louis and then travelled by wagon train to Sacramento City, where they arrived in September 1850. David found enough gold to buy food and supplies, and then had modest success in 1853. In 1854, he decided to return home, this time travelling by steamer and train from San Francisco to New York via Panama.
The adventure of travelling westward and his life in the gold fields of California are described in detail in David's journal and correspondence. He sent many letters home to his family in which he related the details of his experience, hardships, the prices and lack of provisions, observations of life in mining towns, and asked for news from home.
David also wrote to his sweetheart, Harriet B. Miller (1829-1870), the daughter of Adam and Rebecca Miller of Manheim. Although he did not receive any letters from her, they reunited upon his return to Lancaster in 1854 and married soon after. They had one son named Augustus, who became a minister. Harriet passed away in 1870. David later married Ella C. (1851-1907) and they had five children, Frank, Mabel, Harry, Walter, and Edith.
David's obituary shows that he was involved in the grocery, clothing, hat, and shoemaking businesses. In the 1860 Census he is listed as a hatter, and in 1880 as a saloon keeper. He was well-liked and respected in the community. David and Harriet are buried in Manheim Fairview Cemetery.
Date Range
1850-1896
Year Range From
1850
Year Range To
1896
Date of Accumulation
1850-1896
Creator
Hackman, David Baer, 1827-1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hackman, David Baer
Miller, Harriet B.
Hackman, Susanna Frantz Baer
Subjects
Letters
Diaries
Gold miners
Gold mines and mining
California
Manheim (Pa.)
Lancaster (Pa.)
Search Terms
California
Correspondence
Diaries
Finding aids
Gold miners
Gold mines and mining
Lancaster
Letters
Manheim
Manuscript groups
Extent
1 box, 4 folders, 52 items, 484 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0072
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original materials in Folder 1, Insert 1 and Folder 3 may not be used. Patrons may use the transcripts provided within this collection.
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-72
Classification
MG0072
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999; revised by JK, 2016. Added to database 30 October 2018.
Documents
Less detail
Collection
Buckwalter and Shelley Papers
Title
Buckwalter and Shelley Papers
Object ID
MG0955
Date Range
1881-1930
Collection
Buckwalter and Shelley Papers
Title
Buckwalter and Shelley Papers
Description
This collection contains items from the Hiram Buckwalter and John S. Shelley families. Hiram Buckwalter recorded the birth dates of his children in the account book. John S. Shelley's letterhead was preserved in the account book, as was an insurance receipt and two loose account and calculation sheets.
Folder 1: Account book of Hiram Buckwalter, 1881-1907; page 173 is an "account of Minnie Buckwalter," 1907 -- The account shows items purchased to furnish a home. Birth dates of Hiram's children are on the last page.
Folder 2:
Letterhead of John S. Shelley, Rapho Township Supervisors. No date.
Receipt to Hiram Buckwalter from the Manor Mutual Fire Insurance Company of Lancaster County. 1923.
Account of labor by Joseph Knabel and receipt of payment.1908.
Page of calculations. No date.
Folder 3: Facsimile of invitation to John S. Shelley and cover of program for the dedication of the Columbia-Wrightsville Bridge, 1930
Admin/Biographical History
John S. Shelley (1880-1965) https://www.findagrave.com/memorial/30594169/john-s-shelley
John's daughter, Grace (1916-2012), married Paul B. Brubaker (1913-2004). Paul was the grandson of Hiram Buckwalter (1857-1930).
https://www.findagrave.com/memorial/85265175/grace-s-brubaker
https://www.findagrave.com/memorial/54497554/paul-b-brubaker
Date Range
1881-1930
Year Range From
1881
Year Range To
1930
Date of Accumulation
1881-1930
Creator
Shelley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Brubaker, Minnie Sahm Buckwalter
Buckwalter, Elam Sahm
Buckwalter, Elizabeth
Buckwalter, Hiram
Buckwalter, Hiram S.
Buckwalter, Ivan S.
Buckwalter, Mabel S.
Shelley, John S.
Subjects
Account books
Columbia-Wrightsville Bridge (Pa.)
Family records
Letterheads
Receipts (Acknowledgments)
Search Terms
Account books
Columbia - Wrightsville Bridge
Family records
Invitations
Letterheads
Manor Mutual Fire Insurance Company of Lancaster County
Rapho Twp.
Receipts
Extent
4 items
Object Name
Archive
Language
English
Object ID
MG0955
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Request at the Reference Desk or contact Research@LancasterHistory.org.
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
2022.027
Other Numbers
MG-955
Classification
MG0955
Description Level
Fonds
Less detail
Collection
Lancaster City and County Medical Society Records
Title
Lancaster City and County Medical Society Records
Object ID
MG0373
Date Range
1844-1952
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Lancaster City and County Medical Society Records, 1844-1952 Call Number: MG0373 2 boxes 7 folders 1 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South
  1 document  
Collection
Lancaster City and County Medical Society Records
Title
Lancaster City and County Medical Society Records
Description
This collection contains minute books of the Lancaster City & County Medical Society.
Admin/Biographical History
The Lancaster City & County Medical Society, which was established in 1844, is a professional association for physicians in Lancaster County, Pennsylvania.
Date Range
1844-1952
Year Range From
1844
Year Range To
1952
Date of Accumulation
1844-1952
Creator
Lancaster City & County Medical Society
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
Subjects
Associations, institutions, etc.
Business records
Lancaster City & County Medical Society
Minutes (Records)
Search Terms
Associations, institutions, etc.
Business records
Lancaster City and County Medical Society
Minutes
Extent
2 boxes, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0373
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Collection at Lancaster Medical Heritage Museum https://lancastermedicalheritagemuseum.org/
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--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may not be photocopied, but pages may be photographed without flash. 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-373
Classification
MG0373
Description Level
Fonds
Custodial History
The volumes in Folders 1-7 were transferred from MG-266 Daybook and Ledger Collection, Series 1 on 3 March 2009.
Added to database 27 July 2023.
Documents
Less detail

10 records – page 1 of 1.