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

An abridgment of the laws of Pennsylvania, from the year one thousand seven hundred, to the second day of April, one thousand eight hundred and eleven. : With references to reports of judicial decisions in the Supreme Court of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo21067
Corporate Author
Pennsylvania.
Date of Publication
1811.
Call Number
Bookk 306 1811
Responsibility
By John Purdon, Junr.
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Published by Farrand, Hopkins, Zantzinger, and Company. Fry and Kammerer, printers.,
Date of Publication
1811.
Physical Description
xxxi, [1], 637, [1] p. ; 24 cm.
Notes
Copyright Oct. 25, 1811 by Farrand, Hopkins, Zantzinger and Company.
Last page blank.
"The Constitution of the United States of America."--p. [vii]-xviii.
"The Constitution of the commonwealth of Pennsylvania."--p. [xix]-xxxi.
"Report of the judges of the Supreme Court of Pennsylvania of the English statutes, which are in force in the commonwealth of Pennsylvania; and of those of the said statutes which, in their opinion, ought to be incorporated into the statute laws of the said commonwealth."--p. [562]-585. Signed on p. 585: Wm. Tilghman. J. Yeates. Thomas Smith. H.H. Brackenridge. December 14, 1808.
"Index."--p. [587]-637.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 306 as assigned by Yeates.
Shaw, R.R. American bibliography,
Subjects
Law - Pennsylvania - Digests.
Annotations and citations (Law) - Pennsylvania.
Constitutions - United States.
Constitutions - Pennsylvania.
Annotations and citations (Law)
Constitutions.
Law.
Pennsylvania.
United States.
Leather bindings (Binding)
Blind tooled leather (Binding)
Fillet tools (Binding)
Lettering pieces (Binding)
Gold tooled leather (Binding)
Digests.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Purdon, John,
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. Supreme Court.
United States.
Pennsylvania.
Farrand, Hopkins, Zantzinger, and Co.,
Fry and Kammerer,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Bookk 306 1811
Less detail

The ancient barracks at Fredericktown : where Hessian prisoners were quartered during the revolutionary war ; a historical record

https://collections.lancasterhistory.org/en/permalink/lhdo2092
Author
Bowie, Lucy Leigh
Date of Publication
1939.
Call Number
973.342 B786
Responsibility
by Lucy Leigh Bowie.
Author
Bowie, Lucy Leigh
Place of Publication
Frederick, Maryland
Publisher
Maryland School for the Deaf,
Date of Publication
1939.
Physical Description
31 p. : ill. ; 24 cm.
Subjects
 United States  - History  - Revolution, 1775-1783  - Participation, German.
Frederick (Md.) - History.
Location
Lancaster History Library - Book
Call Number
973.342 B786
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
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accounts Agreements Altick and McGinnis Baltimore, Maryland Bank of the United States Barns Broadsides Correspondence Deeds Drumore Twp. Estate settlement Finding aids Fishing Creek Independent Whig Steam Press Insurance policies
  1 document  
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Description
The Harry Lincoln Long Collection contains documents of the Long family of Drumore Twp. Most papers pertain to property of the Long and Worrell families, and the estate of Robert H. Long. The documents include a broadside, deeds, land drafts, receipts, insurance policies, and correspondence.
Date Range
1739-1883
Year Range From
1739
Year Range To
1883
Date of Accumulation
1739-1883
Creator
Long, Harry Lincoln, 1865-1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Ball, John
Ball, Joseph
Barclay, James
Barclay, Mary
Black, James
Boyd, Ann Margaret
Boyd, Hugh
Boyd, Isabella R.
Boyd, Samuel
Buchanan, James
Calvert, John
Churchman, George
Churchman, John
Clark, Nathaniel
Clerk, Nathan
Collins, Cornelius
Crawford, David
Crawford, Edward
Crawford, Robert
Dickson, Samuel
Ensminger, Samuel
Fairman, George Walter
Findlay, William
Forsh, Jonathan
Gardner, Valentine
Gill, George
Gryder, Jacob
Harrah, Patrick
Hecket, Frank
Hibshman, Jacob
James, John
King, Robert
Lamborn, Robert
Long, Harry Lincoln
Long, Hugh
Long, James
Long, Robert H.
Martin, Hugh
McElray, John
McPherson, James
McPherson, Martha
Mitchell, John
Mitchell, Samuel
Moore, Alexander
Neel, Thomas
Pennepacker, Henry W.
Penny, Hugh M.
Penny, John Joseph
Porter, Thomas
Quin, Bryan
Rippey, Matthew
Robertson, James
Robinson, James
Seiple, Samuel
Slaymaker, Henry Edwin
Smith, Howard
Smith, Joseph
Stevens, Thaddeus
Walker, John
Warner, Rily
White, William
Widmyer, C.
Worrell, Elijah
Worrell, Elizabeth
Worrell, Joseph
Yost, Jacob
Subjects
Deeds
Letters
Real property surveys
Receipts (Acknowledgments)
Search Terms
Accounts
Agreements
Altick and McGinnis
Baltimore, Maryland
Bank of the United States
Barns
Broadsides
Correspondence
Deeds
Drumore Twp.
Estate settlement
Finding aids
Fishing Creek
Independent Whig Steam Press
Insurance policies
Invoices
Land drafts
Letters
Manuscript groups
Mortgages
Promissory notes
Real estate
Real property surveys
Receipts
Southern Mutual Insurance Company of Lancaster County
Surveys
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0380
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 collection 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
2005.MG0380
Other Numbers
MG-380
Classification
MG0380
Description Level
Fonds
Custodial History
Harry Lincoln Long was the donor's maternal grandfather; he kept these documents for the family.
Added to database 20 February 2022.
Documents
Less detail
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
• Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Annual reports Bonds Checks Correspondence DeWalt, Inc. East Cocalico Twp. Ephrata Hospital Ephrata National Bank Ernst and Ernst Finding aids Fire insurance George Birkins Company H. Good and Son Hahnstown United Zion
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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 collection 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
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
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

10 records – page 1 of 1.