Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Object ID
MG0047
Date Range
1943-1945
  1 document  
Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Description
This collection contains letters written to U.S. Army Private
George L. Caley during his service in World War II. The correspondence is from his parents and siblings in Philadelphia, aunts and uncles and friends in Columbia, Lancaster County, and friends from Millersville University. Many of his friends are also in the service and write to him of their experiences. The letters contain family and local news, as well as news of friends and family in the service.
Date Range
1943-1945
Year Range From
1943
Year Range To
1945
Creator
Caley, George L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Acker, Jim
Acker, Kathleen Altwegg
Albright, Gladys
Albright, Stanley
Allabach, Bill
Allwigg, Kathleen
Arnold, Emma
Arnold, Flora
Arnold, Lloyd
Arnold, Mrs. Lloyd
Arnold, Stanley
Arnold, Wayne
Bard, Pat
Bartch, Eddie
Bartch, G. M.
Bartch, Virginia
Barthwick, Dorothy
Bassler, Harry
Baufort, Mrs.
Bauman, Robert
Beckmyer, G. F.
Behney, H. J.
Bennett, Carrie P.
Beryn, John L.
Biemesderfer, D. Luke
Biemsderfer, Jeanne
Biffart, Max
Billet, Miriam
Blatton, Lena
Bloom, Dorothy
Bomberger, Ruth A.
Borden, Caroline
Boyl, Harry
Bratton, Lena
Brenner, George
Brenner, Wilson
Brommer, Charles
Broome, A. E.
Broome, Bessie
Broome, Bob
Broome, Christ
Broome, Dorothy
Broome, Mrs. A. E.
Broome, Paul
Brosey, Jacob
Brummer, Charles
Bucher, Bud
Bucher, Helen
Burris, Audree
Burris, Homer E.
Butler, Otis E.
Byrd, Juanita
Caley, Bill
Caley, Doris
Caley, Emma
Caley, Ethel
Caley, G. H.
Caley, George L.
Caley, John
Caley, John C.
Caley, John G.
Caley, Josephine
Caley, Josie
Caley, Mrs. John G.
Caley, Mrs. Tom
Caley, Sarah
Caley, T. E.
Caley, T. G.
Caley, Tom
Carnahan, Agnes
Carter, Alice
Clark, Mary
Cleland, Jessie M.
Clelaud, Jenie M.
Clime, Nancy Ann
Coleman, Laura
Contreras, Ralph
Cooper, Bettie
Cornell, Katharine
Corrigan, Chet
Courtney, Mrs.
Cover, Clyde
Crist, Jean Kepper
Crist, Ned
Curry, Mrs. Elmer E.
Daniels, Lawrence A.
Daum, Jean
De Grange, Jane
De Grange, John
Deacon, Deborah
Deitz, Mrs.
Deitzel, Bessie
Dellinger, Dan
Dellinger, Mrs. Dan
Dennison, Blanche
Dennison, Virginia
Detweiler, Effie
Detweiler, Gerry
Diehl, Roy
Diemer, Miss
Dinkel, Billy
Dively, Bob
Dombach, Earl
Dombach, Mrs. Earl
Taylor, Gardiner P.
Draude, Harry
Drew, Edward
Duncan, David
Duncan, Mrs. David
Dunn, Dean
Eastwood, Raymond "Red"
Ehrlager, Clair L.
Ehrlager, Dora
Eisenberger, Abram
Elexander, Miss
Elsboyer, Clair
Elslager, Arlene
Elslager, Clair
Engle, Edison G.
Eshelman, Bob
Eshleman, Laura
Eshleman, Lorna
Eshleman, Lorna Jean
Eshleman, Sara
Eshlemen, Alldice
Feinald, Natalie Richmond
Fidler, Dorothy
Fidler, Martin
Flynn, Mercedes
Folch, Kathleen Johanna
Forbert, Jean
Forrey, Edna
Frank, George A.
Freeland, Mabel l.
Frey, Amelia Ann
Frey, Anna S.
Frey, Carl
Frey, Gay
Friend, Cora
Fry, Anna S.
Fry, Charles
Fuller, John
Furnwal, Doris Lillian
Gable, Charlie
Gable, Pete
Gambler, Jim
Garber, Roy
Gasway, Billie
Montgomery, General
Gerfin, Nancy
Gerlden, Harry
Gibson, Margaret
Gickel, Nancy
Gnilyk, Betty
Gnilyk, Walter W.
Gottschalk, Catherine G.
Gramm, George
Gray, Jean
Greeley, Betty
Greeley, Walter Jr.
Greenawalt, Mrs.
Greenleaf, Doris
Greenly, Doris
Greider, Ed
Griffin, Martha
Grimm, Clark
Grimm, Mrs.
Groom, Mrs. W. R.
Groom, Stella
Groom, W. R.
Groome, George "Red" H.
Groome, Gordon "Buck"
Groome, Mrs.
Grooms, Ruth
Grueling, Betty
Gufin, Nancy
Habbell, Jane
Hable, Kline
Hable, Thelma J. McCombs
Halde, Diane Marie
Harig, Ren
Harting, George
Hartman, Lou
Harvey, Elmer
Harvey, Lewis
Harvey, Lewis M.
Haug, Ken
Hemphill, Louise
Hendrickson, Clara Jane
Herbert, Mary A.
Herr, Miss
Hess, Marian
Hill, Verna
Himes, Ray
Hobbell, Jane
Hoble, Kline
Hogentogler, Sonny
Hollingsworth, Lee
Hoover, Maurice
Horn, Florence
Hougendoubler, Janet
Hubbard, Raymond
Hubbell, Jane
Hubbely, Jane
Huston, Isabelle B.
Jackson, H. S.
Jackson, Harry
Jackson, Henry
Jackson, Marguarette
Jackson, Mrs. H. S.
Jackson, Ray
Kammerer, John
Kauffman, Harold
Kauffman, Thera
Keefer, Minerva
Keeley, Dorothy
Keesey, Jim
Keesey, Mildred
Keller, Dick
Keller, Dorothy
Keller, Richard C.
Kelley, Dorothy Mae
Kelley, Luther
Kelley, Nancy
Kelly, Dorothy
Kemble, Bill
Kemble, Helen
Kepper, Jean
Kiefer, Mrs.
Kilgore, Virginia
Kilgove, Alice
Kimball, Beverly
Kirchner, Charles
Kirstein, Freddie
Klinestever, Miss
Knighton, Clarence
Knipe, James L.
Knipe, Lillian
Knipe, Lillie M.
Kochler, Anna Mae
Kohler, Arabella
Kohler, Billie
Kraft, Billy
Kraft, Bob
Kroff, Bob
Kurtz, Lillian
Layne, Martha
Leahman, Charles
Lefever, Gertrude M.
Lenhardt, Esther E.
Lenhardt, Jack
Lenhardt, Mary
Libed, Mamie
Lindy, Annie
Linhardt, Esther
Lockard, Joe
Lockard, Mrs. Joseph
Lockard, Richard
Logan, Bernard St. Clair
Logan, Eleanor Martha Nolte
Long, Alice Carter
Long, Betty
Long, Bill
Longenecker, David R. Jr.
Louis, Joe
Lutz, Bette
Lutz, Betty
Lutz, George
Lutz, Lou
Lutz, Louise M.
Lutz, Mrs.
Lutz, William
Lyle, Johnny
Lyle, Miss
Madly, Mary Louise
Mahoney, Bill
Mahoney, Flynn
Mahoney, John
Mahoney, Mercedes Flynn
Malone, Ted
Mann, Walt
Markel, Jack
Marley, Alice Kilgove
Marley, Jake
Marley, Mary Louise
Marley, Tom
McCarty, Charles
McCombs, Gwen
McCombs, Thelma J.
McComsey, Mrs.
McComsey, Mrs. Sanders P.
McComsey, Sanders P.
McCoy, H. L.
McGraw, Harvey D.
McKnight, Carroll
McManus, Dennis
McManus, Doris
Metzger, Donald
Metzger, John
Metzler, Paul
Michael, Donald
Michael, Mrs. C. A.
Michaels, Mrs.
Miller, Clara
Miller, Doris Lillian Furnwal
Miller, Kenneth Wickersham
Miller, Mrs. K. W.
Moore, Charley
Moore, Lee
Morris, Walt
Morrow, Carl F. Jr.
Morrow, Carol F.
Mowrey, Charlie
Mowrey, Virginia Bartch
Mueller, Walter
Mumma, Mrs.
Mummau, Guy
Murray, Donald
Musser, Geraldine
Musser, Jerry
Musser, Mary B.
Musser, Mrs.
Musser, Mrs. Jerry
Nau, Ernie
Nikolaus, Fred
Nikolaus, Mrs. Fred
Nollie, Eleanor
Nollis, Eleanor
Nolte, Eleanor Martha
Null, Adelaide
Oberholtzer, Joe
Olemy, Mrs.
Olewine, Eleanor Vogt
Olewine, Larry
O'Neal, Gladys Jean
O'Neal, Jay
O'Neill, James
Painter, Bill
Peters, Carrie
Peters, Catherine
Peters, H. M.
Peters, Hubert
Peters, Louise M.
Peters, Mrs. W. T.
Peters, Pooch
Pickel, Nancy M.
Pickelti, Lenorita Nawcita
Porter, Melyer R.
Potter, Jeannette
Preston, Billy
Price, George
Punlop, Mary Margaret
Pyle, Ernie
Quinn, Jimmy
Quinn, Ruth
Rambo, Margie
Rank, Jack
Reisinger, M.
Renner, Robert
Richards, Betty
Richards, Glady Albright
Richardson, Hattie
Richardson, Hettie
Riegle, Bill
Rill, "Buffalo"
Rill, Bob
Rill, R. W. "Giff"
Rineer, Charlie
Roll, Bob
Ross, Bob
Roye, Laura
Roye, Nancy
Rupp, Barney
Ryfsnyder, Dutch
Scheaffer, Marie Courtney
Schlotthauer, Jim
Schmidt, Beatrice
Schmidt, Bob
Schotthauer, J. L.
Schuler, Harry
Seifred, Ethel
Seigfred, Elsie
Sellers, Bertha
Senneson, Virginia
Sforsa, Count
Shank, Nancy
Sharpless, Laura Lee
Shaw, Linda
Shaw, Sara
Shearer, Pat
Sheckard, Mary
Sheckard, Mrs. Raymond Sr.
Sheckard, Raymond
Sheckard, Raymond Sr.
Shepard, Raymond
Shertzer, G.
Shertzer, Mae
Shertzer, Mrs.
Shockard, Mary Ellen
Sieple, Ben
Smith, Catherine
Smith, John H.
Smith, Lillian
Smith, Mrs. John H.
Smoker, Buddy
Smoker, Howard G.
Snyder, Emily Harriet
Sousbees, P. G.
Spencer, Marion
Staab, Bernice
Staab, Bob
Staab, Doris
Staab, Josie
Staab, Laura
Staab, Mrs.
Staab, Mrs. J. A.
Staabs, Bob
Staabs, O. S.
Staats, Mrs. J. A.
Stauffer, Margaret
Stegel, William
Stevens, Billy
Stoltz, Mrs.
Stoner, E.
Stoner, Mary
Stotz, Catherine B.
Stotz, Mia
Stotz, Mrs.
Strawbridge, Jim
Strawbridge, J.
Street, Mrs.
Strickland Gillilan
Studenroth, Kathryn
Switzer, Art
Tessier, L. H. Tessier
Thompson, Bill
Torbert, Dottie
Torbert, Jean
Trimble, Helen
Trull, B. H.
Trull, Mrs. B. H.
Trull, Virginia
Truman, President
Urban, Sarah
Utz, Betty
Vidler, Dorothy
Vidler, Martin
Vogt, Eleanor
Wagner, Annie
Walsh, Jean
Warfel, Dick
Warfel, Ruth
Weaver, Anna Mae
Weaver, Frank
Weaver, Taylor
Webster, Mary Jane
Webster, Virginia
Weigle, G. E.
Weigle, Mrs. G. E.
Weisser, Gladie
Welsh, Arlene
Welsh, William
Wike, Jeanette
Witchel, John
Wolf, Ann
Yentzer, Janet
Young, Alma
Young, Arnold
Young, Don
Zaks, Jim
Ziegler, Ana
Subjects
World War, 1939-1945
United States. Army
Letters
Columbia (Pa.)
Search Terms
Armstrong Cork Company
Columbia Daily News
Columbia High School
Finding aids
Fulton Opera House
Hamilton Watch Company
Hostetter's Play Barn
Lancaster County Hospital
Long's Park
Manuscript groups
Millersville State College
Millersville University
Mount Bethel Cemetery
Mount Gretna, Lebanon County, Pennsylvania
Rocky Springs
Salome United Brethren Church
St. Anne's Retirement Community
Standard Garment Company
Steelton High School
Tidy Products
United Brethren in Christ Church
Extent
8 boxes, 97 folders, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0047
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-47
Classification
MG0047
Description Level
Fonds
Custodial History
Processed by KR and SB, 2006-2009; Finding aid typed by DC, KR and CF, 2009-2010. Added to database 31 July 2018.
Documents
Less detail
Collection
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Title
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Object ID
MG0575
Date Range
No date
717.392.4633 • www.LancasterHistory.org People: Caruthers, Elizabeth G. Subject Headings: Sepulchral monuments Search Terms: Cemeteries Chestnut Level, Drumore Twp. Finding aids Gravestone rubbings Gravestones Manuscript groups Old Chestnut Level Presbyterian Cemetery Peach Bottom slate Processing History
  1 document  
Collection
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Title
Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings
Description
This collection contains gravestone rubbings of all graves before and including 1776 at Old Chestnut Level Presbyterian Cemetery, compiled by Elizabeth G. Caruthers in October 1967. The gravestones are all of Peach Bottom Slate, unless otherwise indicated. The rubbings have been placed in alphabetical order, but are color-coded to represent six decades from 1720-1776. The index shows the name on the gravestone and then row and lot number in the cemetery. A database is available in the library with all information from the rubbings and index. There are 111 names.
Date Range
No date
Creation Date
Unknown
Creator
Caruthers, Elizabeth G.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Caruthers, Elizabeth G.
Subjects
Sepulchral monuments
Search Terms
Cemeteries
Chestnut Level, Drumore Twp.
Finding aids
Gravestone rubbings
Gravestones
Manuscript groups
Old Chestnut Level Presbyterian Cemetery
Peach Bottom slate
Slate
Extent
Rubbings and index
Object Name
Archive
Language
English
Object ID
MG0575
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Old Chestnut Level Presbyterian Cemetery Tombstone Rubbings (MG0575), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Patrons must use the database in the Research Center. Collection may not be used due to its extremely fragile condition.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0575
Description Level
Fonds
Custodial History
Added to database 26 December 2021.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
then of Nathan’s widow, Sarah, who later married Andrew Read. Adjoined by John and Mary Thompson, John Read, and vacant land. Surveyed by Benjamin Eastburn. 12 April 1733. Insert 2 Bond between Andrew Reid of Sadsbury Twp., Lancaster County and Nathaniel Coulter and Samuel Coulter of Sadsbury Twp
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), 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
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
: Architectural ironwork Awnings Business records Decorative cast-ironwork Deeds Ironwork Patents Stocks Search Terms: A. B. Rote & Company Account books Awnings Bonds Business records C. V. Rote & Company Deeds Farmers Trust Company Finding aids Highway Emergency Service Ironwork Ironwork, Architectural Ironwork
  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
Baker, 30 June 2006. Folder 12 Transferred from List of Taxables for East Cocalico Twp., 1865, RG 08-02 [0302] Folder 16 on 5 February 2003. “Gold! Gold!” Circular is addressed to potential stockholders. J. P. M. Kennedy. Special notice to stockholders and agents from J. P. M. Kennedy, Mount Vista Gold
  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
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Object ID
MG0085
Date Range
1856-1913
Note: The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River. Creator: Brown, Frederick Street, 1875-1936. Conditions for Access: No restrictions. Conditions Governing Reproductions
  1 document  
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Description
The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River.
Date Range
1856-1913
Year Range From
1856
Year Range To
1913
Date of Accumulation
1856-1913
Creator
Brown, Frederick Street, 1875-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Brown, Frederick Street
Subjects
Bonds
Letters
Real property
Receipts (Acknowledgments)
Taxation
Search Terms
Bonds
Correspondence
Finding aids
Letters
Manuscript groups
Real estate
Receipts
Susquehanna River
Taxes
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0085
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Frederick S. Brown Collection (MG0085), 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-85
Classification
MG0085
Description Level
Fonds
Custodial History
Added to database 13 November 2018.
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
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
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
Heritage of Colerain Township Collection
Title
Heritage of Colerain Township Collection
Object ID
MG0908
Date Range
1918
  1 document  
Collection
Heritage of Colerain Township Collection
Title
Heritage of Colerain Township Collection
Description
The Heritage of Colerain Township Collection contains a program for the Farmers' Institute held at Kirkwood Hall, 18 and 19 November 1918.
Admin/Biographical History
Colerain Township was incorporated in 1738.
Date Range
1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barr, C. Melville
Brinton, L. W.
Brinton, Lewis
Bunting, W. Scott
Bushong, Marvin E.
Collins, G. W.
Collins, J. Chester
Ferguson, T. Walter
Ferguson, Walter
Flaharty, J. Ross
Flaharty, Olive
Flaharty, Ross
Gall, Samuel
Greenleaf, F. M.
Haverstick, George
Maule, Norman C.
McClure, John M
Montgomery, M. D.
Swisher, C. P.
Swisher, Harold P.
Swisher, Minnette
Wilson, Naomi
Subjects
Colerain (Lancaster County, Pa. : Township)
Local history
Search Terms
Colerain Twp.
Farmers' Institute
Finding aids
Kirkwood Hall
Manuscript groups
Programs
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0908
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Heritage of Colerain Township Collection (MG0908), Folder # (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--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
2022.MG0908
Other Numbers
MG-908
Classification
MG0908
Description Level
Fonds
Custodial History
Noted at item level.
Documents
Less detail

10 records – page 1 of 1.