Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0315 I009
Date Range
1868
Collection
Bridge Records
Title
Bridge Records
Date Range
1868
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Agreements
Bridges
Conestoga Creek
Creeks
East Lampeter Twp.
Lancaster
Manheim Twp.
New Holland, Earl Twp.
Roads
Strasburg, Neffsville, and Salunga Road
Place
East Lampeter Twp. and Manheim Twp.
Object Name
Agreement
Language
English
Condition
Fair
Object ID
Bridge F0315 I009
Box Number
005
Additional Notes
Location: On the Strasburg, Neffsville, Salunga Road and on road from New Holland, Earl Twp., to Lancaster.
Document type: Agreement between township supervisors and County Commissioners to withdraw from legal proceedings and agree to 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
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 1912 F002 M
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 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
David B. Hackman Collection
Title
David B. Hackman Collection
Object ID
MG0072
Date Range
1850-1896
  1 document  
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Description
Collection contains the original and typed copies of correspondence describing life in the gold fields of California in the 1850s, an account of crossing the desert on the way west, and a journal describing the sea voyage home. Also, two newspaper images relevant to the gold rush and Mr. Hackman's obituary. He sent many letters home to his family in which he related the details of his experience, hardships of finding gold, the high prices and lack of provisions, observations of life in mining towns, his health, and asked for news from home. He also wrote letters to his sweetheart, Harriet B. Miller asking her to write him back, and his uncle, regarding family financial information.
Admin/Biographical History
David Baer Hackman (1827-1896) was the second child of David Heistand Hackman and Susanna Frantz Baer. He was a third cousin, once removed, of Milton Hershey. David left Lancaster in the fall of 1849 with the hope of finding gold in California. In the spring of 1850, he went to Ohio and joined others headed west. They boarded a steamboat in Cincinnati that was bound for St. Louis and then travelled by wagon train to Sacramento City, where they arrived in September 1850. David found enough gold to buy food and supplies, and then had modest success in 1853. In 1854, he decided to return home, this time travelling by steamer and train from San Francisco to New York via Panama.
The adventure of travelling westward and his life in the gold fields of California are described in detail in David's journal and correspondence. He sent many letters home to his family in which he related the details of his experience, hardships, the prices and lack of provisions, observations of life in mining towns, and asked for news from home.
David also wrote to his sweetheart, Harriet B. Miller (1829-1870), the daughter of Adam and Rebecca Miller of Manheim. Although he did not receive any letters from her, they reunited upon his return to Lancaster in 1854 and married soon after. They had one son named Augustus, who became a minister. Harriet passed away in 1870. David later married Ella C. (1851-1907) and they had five children, Frank, Mabel, Harry, Walter, and Edith.
David's obituary shows that he was involved in the grocery, clothing, hat, and shoemaking businesses. In the 1860 Census he is listed as a hatter, and in 1880 as a saloon keeper. He was well-liked and respected in the community. David and Harriet are buried in Manheim Fairview Cemetery.
Date Range
1850-1896
Year Range From
1850
Year Range To
1896
Date of Accumulation
1850-1896
Creator
Hackman, David Baer, 1827-1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hackman, David Baer
Miller, Harriet B.
Hackman, Susanna Frantz Baer
Subjects
Letters
Diaries
Gold miners
Gold mines and mining
California
Manheim (Pa.)
Lancaster (Pa.)
Search Terms
California
Correspondence
Diaries
Finding aids
Gold miners
Gold mines and mining
Lancaster
Letters
Manheim
Manuscript groups
Extent
1 box, 4 folders, 52 items, 484 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0072
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original materials in Folder 1, Insert 1 and Folder 3 may not be used. Patrons may use the transcripts provided within this collection.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-72
Classification
MG0072
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999; revised by JK, 2016. Added to database 30 October 2018.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
possible; desperately needs $600; and the Justice business is increasing. 22 September 1820. Letter from Robert K. Lowry to Adam Reigart. Move speedily on land claims in this county; bank insolvent; and need introduction to Gen. Heister. 28 November 1820. �230 North President Avenue • Lancaster
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Russian War Relief Program
Title
Russian War Relief Program
Object ID
MG0336
Date Range
1942-1945
assistance International relief Kits Ladies Hebrew Benevolent Society Lancaster Lancaster and New York Motor Freight Service Lancaster Intelligencer Journal Lancaster New Era Lancaster Transportation Company Letters Little Prince Company Manuscript groups Maps Memorandums Minneapolis War Fund National Sewing
  1 document  
Collection
Russian War Relief Program
Title
Russian War Relief Program
Description
This collection documents Lancaster County's support of Russian War Relief, Inc. during World War II. The organization was incorporated in New York City one month after Germany attacked the Soviet Union, in order to provide humanitarian support for Soviet citizens and war orphans who were living in devastated villages with near-famine conditions. Russian War Relief, Inc. worked with local War Chests, Community Chests and the National War Fund in order to raise money for the campaign. Clothing, food and Christmas gifts for children were also collected. F. Lyman Windolph, a Lancaster lawyer, worked with a few others in the community to collect contributions from 1942-1944. The collection contains a publicity portfolio for Russian War Relief, Inc. and correspondence between Mr. Windolph and members of the organization from 1942-1945.
Date Range
1942-1945
Year Range From
1942
Year Range To
1945
Date of Accumulation
1942-1945
Creator
Windolph, Francis Lyman, 1889-1978
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alboum, Emanuel
Alexander, Ralph V.
Allen, Leo
Canter, Simon Allen
Carey, Dale E.
Carter, Edward C.
Charles, Andrew G.
Demmy, Aurora C. Phalm
Demmy, Maurice Charles
Pfau, Ralph
Fassnacht, Evelyn
Feller, Charles
Goldsborough, Anna
Green, Herman
Hampton, O. L.
Herr, Elizabeth Irwin
Hershey, Vernon
Humphreys, Harry S.
Hurshman, Sylvia H.
Kane, Betty
Keller, William Huestis
Kimmel, Harry
Krane, S.
Lewis, Morris
Lockwood, Florence
Mandel, Arch
Mangold, Helen
Marley, Leo Charles
Means, E.
Meloy, Jane
Miller, Walter O.
Morris, Mrs. Samuel M.
Myers, Fred
Newcomer, L. W.
Robbie, James C.
Runk, Raymond Arnold
Shields, Milton
Sloat, Mrs. H. S.
Smith, Harvey Arthur
Warburton, Gertrude
Windolph, Francis Lyman
Subjects
Humanitarian assistance
International relief
Letters
Russian War Relief, Inc
Search Terms
Advertising
American Legion Auxiliary
American Red Cross
American Society for Russian Relief
Arrow Shoe Stores Company
Clothing
Columbia Knitting Mills
Columbia Sports Wear Mills
Committees
Correspondence
Donations
Einson-Freeman Company, Inc.
Finding aids
Forms
Fundraising
Hager and Bro., Inc.
Hoffman Delivery Company, Inc.
Humanitarian assistance
International relief
Kits
Ladies Hebrew Benevolent Society
Lancaster
Lancaster and New York Motor Freight Service
Lancaster Intelligencer Journal
Lancaster New Era
Lancaster Transportation Company
Letters
Little Prince Company
Manuscript groups
Maps
Memorandums
Minneapolis War Fund
National Sewing Project
National War Fund
Oblender's Furnishing, Inc.
Ottenstein Coats, Inc.
Patterns, Sewing
Press releases
Publicity
Russian War Relief, Inc.
Shirk's Motor Express Corporation
Standard Garment Company
Stevens House
Tidy Products Corporation
United War Chest
Watt and Shand
Wise Jewelry Company
YMCA
Young Men's Christian Association
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0336
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
2003.MG0336
Other Numbers
MG-336
Classification
MG0336
Description Level
Fonds
Custodial History
Collection processed by DS; finding aid typed by HST, March 2012. Added to database 9 March 2022.
Documents
Less detail
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Object ID
MG0515
Date Range
1745-1857
Elizabethtown Finding aids George Philippe’s Tavern Harrisburg, Pennsylvania Hempfield Twp. Lancaster Letters Manuscript groups Maytown, Donegal Twp. Meadville, Crawford County, Pennsylvania Poetry Salisbury Twp. Savannah, Georgia Somerset, Somerset County, Pennsylvania Washington County, Maryland West
  1 document  
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Description
The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from Mary Danner in Lancaster mentions Gen. Lafayette's visit in 1824.
Date Range
1745-1857
Year Range From
1745
Year Range To
1857
Date of Accumulation
1745-1857
Creator
Danner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Baker, A. H.
Baker, Eliza
Baker, Samuel
Batebenner, George
Bohn, John Henry
Brenneman, Elizabeth
Clay, Henry
Cunningham, Francis Alanson
Dannar, Ulrick
Danner, Alexander
Danner, Alexandria
Danner, Catharine
Danner, Elizabeth
Danner, George L.
Danner, Hetty
Danner, Isaac
Danner, John Owen
Danner, John A.
Danner, Mary
Danner, Mary B.
Danner, Mary M.
Danner, Mary Magdelenah
Danner, Polly
Danner, Samuel
Demuth, William Danner
Donnellan, Nelson
Donner, Samuel
Gagan, Elizabeth
Hautz, Anthony
Hautz, Catharina
Hoffman, Peter
Hoffman, Valentine
Hopkins, James
Hoster, Mary
Johnson, Jacob
Keller, Maria
Kirkbride, Thomas S.
Koft, Frederick
Koft, Jacob
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de
Lineweaver, William
Locher, Cecelia Margaretta
Locher, Henry C.
Loyle, John
Madison, Catharine
Madison, John
Murrey, Charles
Murrey, Margaret
Nicholes, Abbey
Preston, William
Ranninger, Emma L.
Rigg, Elisha
Rigg, Jane
Stewart, James
Strein, Eliza
Strine, Elizabeth
Strine, Jacob
Waver, Elizabeth
Waver, Jacob
Waver, John
Waver, John Jacob
Waver, John Joseph
Webster, John
Whitlock, Isaac
Other Creators
Waver family
Subjects
Letters
Poetry
Search Terms
Baltimore, Maryland
Bedford County, Pennsylvania
Boonsboro, Washington County, Maryland
Camden, Preble County, Ohio
Chester County, Pennsylvania
Circleville, Pickaway County, Ohio
Correspondence
Eaton, Preble County, Ohio
Elizabethtown
Finding aids
George Philippe's Tavern
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Letters
Manuscript groups
Maytown, Donegal Twp.
Meadville, Crawford County, Pennsylvania
Poetry
Salisbury Twp.
Savannah, Georgia
Somerset, Somerset County, Pennsylvania
Washington County, Maryland
West Alexandria, Preble County, Ohio
Westmoreland County, Pennsylvania
Whitemarsh Twp., Montgomery County, Pennsylvania
Wilmington Pike Road
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0515
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2008.MG0515
Other Numbers
MG-515
Classification
MG0515
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Object ID
MG0545
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records
Description
The documents in the George and Rhonda Andreadis Collection of Lancaster City Records represent the business of the City of Lancaster, primarily in the nineteenth century. The collection contains invoices, correspondence, Civil War enlistment certificates, and committee minutes and reports for various departments within the city government, including the fire and police departments, Mayor's office, and market houses.
System of Arrangement
The documents in this collection are arranged in series, with many documents still in the binders in which they were received. Staff and volunteers are working to fully catalog this collection and it may be used as it is now arranged.
Cataloged 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
Uncataloged Series:
Council Meetings/ Local Government
Finance Committee/Finances/Taxes
Labor
Mayor's Office
Civil War Enlistment Certificates
Police Department
Street Committee/Streets/Street Names
Water and Sewer
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Lancaster (Pa.)
Search Terms
Business records
Finding aids
Lancaster
Manuscript groups
Extent
8 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545
Location of Originals
LancasterHistory
Related Item Notes
Civil War Enlistment Certificates, MG0422
City of Lancaster Records, MG0420
Lancaster City Archives
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
Other Number
MG-545
Classification
MG0545
Description Level
Fonds
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.
Documents
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

10 records – page 1 of 1.