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
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
Samuel Ream Collection
Title
Samuel Ream Collection
Object ID
MG0172
Date Range
1810-1909
: The Samuel Ream Collection contains papers of the Reem family of Mount Joy Twp. The papers include probate records, receipts, and an agreement with the railroad company. Resolutions from Christ Reformed Church in Elizabethtown thank Adam Reem for the property he sold to the church. Creator: Reem
  1 document  
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Description
The Samuel Ream Collection contains papers of the Reem family of Mount Joy Twp. The papers include probate records, receipts, and an agreement with the railroad company. Resolutions from Christ Reformed Church in Elizabethtown thank Adam Reem for the property he sold to the church.
Date Range
1810-1909
Year Range From
1810
Year Range To
1909
Date of Accumulation
1810-1909
Creator
Reem family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Balmer, Daniel
Bausman, Benjamin
Bausman, William
Brubaker, George
Ehrenfried, Joseph
Ellmaker, Amos
Ellmaker, N.
Felty, Catharine
Felty, John
Fryer, John
Garber, Christian
Hoffer, Samuel
Hoffman, C. L.
Hoffman, Daniel
Houser, Reinhart
Huffman, Elizabeth
Keener, Adam
Kuntz, John
May, Daniel D.
Nissley, Abraham
Nissley, Henry
Nissley, John
Parthemer, John
Peelor, John
Reading, Pierson
Ream, Catharine
Ream, Esther
Ream, Samuel Jr.
Reem, Adam
Reem, Christan
Reem, Christianna
Reem, Elizabeth Lindemuth
Reem, Margaret L.
Reem, Susan
Riehm, Catharine Detweiler
Riehm, Samuel
Sallade, Simon
Shafer, Barbara
Shafer, Jonas
Shartle, John
Souders, Jacob
Subjects
Probate records
Receipts (Acknowledgments)
Search Terms
Administrators' accounts
Christ Reformed Church
Elizabethtown
Estate inventories
Finding aids
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Manuscript groups
Probate records
Receipts
Releases
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0172
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Samuel Ream Collection (MG0172), 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-172
Classification
MG0172
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 31 January 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
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
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
Family archives Freemasons Wills Search Terms: Bonds Deeds Family archives Finding aids Freemasons Lancaster Cemetery Manuscript groups Mortgages Musselman & Schwarz Plumbing and Heating West End Building and Loan Wills Processing History: Processed and finding aid prepared by PH, August 2014. This
  1 document  
Collection
Lyte Family Papers
Title
Lyte Family Papers
Description
The Lyte Family Papers contain documents pertaining to the family of Joshua Louis Lyte and Amelia Fleetwood Lyte. Items include deeds, Masonic membership information, a mortgage, a will and other documents that together provide a few details of the family's relationships and activities from 1884 to 1930.
Date Range
1884-1930
Year Range From
1884
Year Range To
1930
Date of Accumulation
1884-1930
Creator
Lyte, Mary Rebecca, d. 1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Albright, Henry Fleetwood, Jr.
Albright, Laura H.
Burger, Henry
Carter, John C.
Eaby, Joel S.
Fisher, J. Frederick
Fleetwood, David
Groezinger, Robert W.
Keller, William Huestis
Kline, Mabel May
Lansinger, John W.
Lyte, Amelia Fleetwood
Lyte, Eliphalet Oram
Lyte, Elizabeth
Lyte, Harold
Lyte, John H.
Lyte, Joshua Louis
Lyte, Mary Rebecca
Musselman, John E.
Rothermel, George H.
Schwarz, Peter
Subjects
Deeds
Family archives
Freemasons
Wills
Search Terms
Bonds
Deeds
Family archives
Finding aids
Freemasons
Lancaster Cemetery
Manuscript groups
Mortgages
Musselman & Schwarz Plumbing and Heating
West End Building and Loan
Wills
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0727
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lyte Family Papers (MG0727), 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-727
Classification
MG0727
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014. Processed and finding aid prepared by PH, August 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), 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-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
, 1774. 4. Land Agreement between Samuel Hughes of Harford County, Maryland and Jacob Reim of Lancaster County, Pennsylvania for 209 3/4 acres. Folder 3 1. Bond from Jacob Ream Cocalico Twp. to Sam Smith of Mount Joy Twp. to be paid November 16, 1769. Bond dated March 11, 1769. 2. Bond from Jacob Ream
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), 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-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Iron Industry Collection
Title
Iron Industry Collection
Object ID
MG0155
Date Range
1787-1925
  1 document  
Collection
Iron Industry Collection
Title
Iron Industry Collection
Description
This small Iron Industry Collection contains orders for pig iron and bar iron, a schematic plan, and historical information about the iron industry in Lancaster County. Mount Hope Furnace, Hopeland Forge, Martick Works, and Hershey Machine & Foundry are among the businesses represented.
Date Range
1787-1925
Year Range From
1787
Year Range To
1925
Date of Accumulation
1787-1925
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Alexander, James
Clare, Israel Smith
Coleman, Robert
Coleman, William
Eckert, Valentine
Kendall, George
Sarks, Benjamin
Schock, Mary H. Haldeman
Sheldon, W. Richard
Steinman, John Frederick
Stiegel, Henry William
Subjects
Iron foundries
Iron industry and trade
Iron-works
Search Terms
Finding aids
Forges
Furnaces
Hershey Machine and Foundry Company
Hopeland Forge
Iron foundries
Iron industry
Iron works
Manuscript groups
Martic Forge, Martic Twp.
Mount Hope Furnace
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0155
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph of No. 1 furnace [Chickies] built 1845, rebuilt 1887. (2-27-04-13)
Photograph No. 2 furnace [Chickies] built 1854, rebuilt 1889. (2-27-04-12)
Notes
Preferred Citation: Iron Industry Collection (MG0155), Folder #, Insert #, 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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-155
Other Number
MG-155
Classification
MG0155
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1998-1999. Added to database 9 September 2021.
The photographs in Folder 1 were transferred to the Photograph Collection on 27 October 2017.
Documents
Less detail

10 records – page 1 of 1.