Skip header and navigation

Revise Search

3250 records – page 1 of 325.

Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F01 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
May, Henry
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Affidavit
Language
English
Condition
Good
Object ID
Veterans F01 I04
Box Number
001
Additional Notes
Petition.
203rd Regiment, Company A, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0530 I010
Date Range
1876
Collection
Bridge Records
Title
Bridge Records
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Agreements
Blackburn's Ford
Bonds
Bridges
Chester County, Pennsylvania
Creeks
Fords
Little Britain Twp.
Octoraro Creek
Place
Little Britain Twp. and Chester County
Object Name
Agreement
Language
English
Condition
Fair
Object ID
Bridge F0530 I010
Box Number
008
Additional Notes
Location: At Blackburn's Fording in Little Britain Twp.
Document type: Agreement and bond for bridge construction.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F001 R
Date Range
1849
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
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Ranck, David
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Petitions
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F001 R
Box Number
012
Additional Notes
Also petition for collateral appraisement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F004 B
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bollinger, Anna
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lititz
Petitions
Place
Lititz
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F004 B
Box Number
002
Additional Notes
Only: Petition
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 3
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 3 Bridges
Object ID
MG0545_Series03
Date Range
1835-1887
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 3
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 3 Bridges
Description
The documents in MG0545 Series 3 represent the business of the City of Lancaster related to building bridges. Petitions, proposals and reports pertain to building bridges over the railroad at the alley between Duke Street and Lime Street in 1835 and 1837. Invoices for labor, stone and posts show bridge maintenance from 1858-1887.
System of Arrangement
This collection is organized into series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1835-1887
Creation Date
1835-1887
Year Range From
1835
Year Range To
1887
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Armstrong, James
Cooper, J.
Black, John
Subjects
Invoices
Petitions
Bridges
Business records
Lancaster (Pa.)
Search Terms
Invoices
Petitions
Bridges
Business records
Lancaster
New Holland Turnpike Company
Finding aids
Manuscript groups
Extent
1 box, 11 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series03
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545, Series 3
Other Number
MG-545, Series 3
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Organized and preserved by JP, Summer 2011. Added to database 10 May 2021.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 4
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 4 Railroads
Object ID
MG0545_Series04
Date Range
1833-1896
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 4
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 4 Railroads
Description
The documents in MG0545, Series 4 represent the business of the City of Lancaster related to the Columbia and Philadelphia Railroad and the Pennsylvania Railroad, including correspondence, invoices and a petition.
System of Arrangement
This collection is organized into series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1833-1896
Creation Date
1833-1896
Year Range From
1833
Year Range To
1896
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ihling, Charles C.
Flick, Henry
Zimmerman, John
Subjects
Business records
Columbia-Philadelphia Railroad
Invoices
Lancaster (Pa.)
Pennsylvania Railroad
Petitions
Railroads
Search Terms
Business records
Columbia and Philadelphia Railroad
Correspondence
Finding aids
Invoices
Lancaster
Letters
Manuscript groups
Pennsylvania Railroad
Petitions
Railroads
Extent
1 box, 4 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series04
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545, Series 4
Other Number
MG-545, Series 4
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by JP, Summer 2011.
Documents
Less detail
Collection
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
  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
David and John Pollock's Patents
Title
David and John Pollock's Patents
Object ID
MG0713
Date Range
1855-1867
  1 document  
Collection
David and John Pollock's Patents
Title
David and John Pollock's Patents
Description
This collection contains patents granted to David Pollock and John Pollock for a fan blower, improved ore cleaner, improved feed water heater for locomotives, and an improved rack for holding implements and utensils. There are also related documents, such as correspondence, advertising, an application, and a petition.
Date Range
1855-1867
Year Range From
1855
Year Range To
1867
Date of Accumulation
1855-1867
Creator
Pollock, John, 1798-1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Finn, Andrew C.
Pollock, David
Pollock, John
Other Creators
Pollock, David, 1801-1867
Subjects
Advertising
Drawings
Inventions
Inventors
Letters
Patents
Search Terms
Advertising
Applications
Correspondence
Drawings
Finding aids
Inventions
Inventors
Letters
Manuscript groups
Patents
Petitions
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0713
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Andrew B. Rote Collection, 1806-1950 (MG0363)
Dodge Family Papers (MG0836)
Groff Family Papers, 1865-1969 (MG0333)
Henry Charles Collection, 1892-1922 (MG0335)
Patents Collection, 1827-1927 (MG0632)
William Walton Griest Collection, Series 20 Patents, 1908-1915 (MG0065_Ser20)
Notes
Preferred Citation: David and John Pollock's Patents (MG0713), 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-713
Other Number
MG-713
Classification
MG0713
Description Level
Fonds
Custodial History
Transferred from the Document Collection February 2014.
Processed and finding aid prepared by PH, February 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
  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

3250 records – page 1 of 325.