Skip header and navigation

Revise Search

62 records – page 1 of 7.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
COLLATERAL APPRAISEMENTS
Date Range
1848-1913
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
1848-1913
Year Range From
1849
Year Range To
1913
Date of Accumulation
1849-1913
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
COLLATERAL APPRAISEMENTS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Other Numbers
RG 03-00 0312
Classification
RG 03-00 0312
Description Level
Fonds
Less detail
Collection
Griel Collection
Title
Griel Collection
Object ID
MG0321
Date Range
1884-1891
  1 document  
Collection
Griel Collection
Title
Griel Collection
Description
The Griel Collection contains both family and business correspondence for the Griel family, primarily Mr. Harvey M. Griel of Lancaster. Family correspondence include letters, invitations, announcements, and ephemera. These examples provide insightful clues about a late nineteenth century family in Lancaster city. The private documents of the family are primarily addressed to Harvey and Katie, with other family members occasionally included as well. The business transactions and correspondence concern a wheel manufacturing and a polishing tool supply business that Harvey operated in Lancaster city, dating from 1890 and 1891. Business orders, receipts, billheads, cancelled checks, and a personal business card, are some of the business items that are a part of this collection. The business portion of this collection provides information about a nineteenth century trade that once flourished in Lancaster city.
Date Range
1884-1891
Year Range From
1884
Year Range To
1891
Date of Accumulation
1884-1891
Creator
Griel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Griel, Harvey Markward
Other Creators
Griel, Harvey Markward, 1865-1917
Subjects
Letters
Invitation cards
Business records
Receipts (Acknowledgments)
Search Terms
Business records
Correspondence
Finding aids
Invitations
Letters
Manuscript groups
Receipts
Extent
1 box, 16 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0321
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Griel Collection (MG0321), 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.
Accession Number
Unknown.MG0321
Other Numbers
MG-321
Classification
MG0321
Description Level
Fonds
Custodial History
The collection was cataloged prior to 2008. Added to database 30 July 2021.
Documents
Less detail
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1852-1956
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1852-1956
Year Range From
1852
Year Range To
1956
Date of Accumulation
1852-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Extent
1 box, 12 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), 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-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 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
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), 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
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Whitson & Sproul Collection
Title
Whitson & Sproul Collection
Object ID
MG0151
Date Range
1847-1869
  1 document  
Collection
Whitson & Sproul Collection
Title
Whitson & Sproul Collection
Description
This collection consists of business records for Whitson & Sproul of Christiana, Lancaster County and documents related to estate settlements. The business records include a ledger, letters and statements concerning the sale and purchase of various materials. One letter mentions the 1860 election of "Old Abe." The receipts and court documents consist primarily of receipts, releases, and sale agreements relating to the settlement of the estates of James Sproul and Moses Whitson.
Date Range
1847-1869
Year Range From
1847
Year Range To
1869
Date of Accumulation
1847-1869
Creator
Whitson & Sproul
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Armstrong, James
Aulthouse, George
Boyd, John A.
Brady, John
Brown, Jeremiah
Coates, Lindley
Collins, Eliza
Collins, James
Cooper, James
Cooper, John
Dickinson, Joseph C.
Frame, Benjamin
Hamilton, T. J.
Hawthorn, G. C.
Hess, J. G.
Iddings, Harriet J.
Irwin, Ellis P.
Irwin, George W.
Johnston, James
Johnston, Robert
Lefever, Daniel
Lewis, Samuel
Lincoln, Abraham
May, Daniel W.
Meiditch, John
Moore, Jeremiah
Morrison, George
Paxson, Elma E.
Paxson, Franklin G.
Paxson, Latitia Ann
Pownall, Joseph
Pownall, Moses
Pusey, John
Retzer, John
Rohrer, J. S.
Roland, John
Russel, John N.
Smith, Edward K.
Sproul, Annie
Sproul, Charles N.
Sproul, James
Steele, Margaret
Steele, William W.
Thompson, Jesse
Whitson, Jacob T.
Whitson, Micah
Whitson, Moses
Wright, James
Subjects
Business records
Letters
Probate records
Search Terms
Agreements
Bart Twp.
Boldin and Wartmun
Business cards
Business records
Christiana
Coal
Columbia
Correspondence
Drumore Twp.
Dunwoody, Philadelphia
Finding aids
Grain
Guardians
Ledgers
Letters
Lumber
Manor Twp.
Manuscript groups
Philadelphia Railroad
Probate records
Receipts
Sadsbury Forge
Sadsbury Twp.
Stocks
Strasburg
Tobacco
Vetterlein Co.
West Philadelphia Railroad
Whitson and Sproul
Widows
Extent
1 box, 2 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0151
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Whitson & Sproul Collection (MG0151), 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-151
Classification
MG0151
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999 by DT. Added to database 29 September 2021.
Documents
Less detail
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Walker & Brother (Christiana, Pa.) Records
Title
Walker & Brother (Christiana, Pa.) Records
Object ID
MG0558
Date Range
1861-1867
  1 document  
Collection
Walker & Brother (Christiana, Pa.) Records
Title
Walker & Brother (Christiana, Pa.) Records
Description
The Walker & Brother (Christiana, Pa.) Records contain a receipt book of grain merchants, Walker & Brother of Christiana, Pennsylvania. The business correspondence pasted to the receipt stubs documents the firm's purchases and sales of grain, cigars, fertilizer, coal and lumber; banking; debt collection; and purchases of horses, cattle, and baling machinery.
Admin/Biographical History
Joseph Coates Walker was born in Sadsbury Twp., Lancaster County on 4 April 1832. He learned the science of agriculture in his youth and in 1853 became a clerk at a mercantile business in Gap, Pennsylvania. He moved to Christiana briefly, then returned to Gap in 1857 to begin his career in general transportation, grain, coal and lumber, with his brother, Asahel. In 1880, the business became Joseph C. Walker & Son, when E. Enfield Walker joined his father. Outside of the mercantile business, Joseph served as postmaster, revenue collector, justice of the peace and president of Gap National Bank.
Ellis, Franklin, and Samuel Evans. 1883. History of Lancaster County, Pennsylvania… Philadelphia: Everts & Peck, pp. 1055-1058.
Biographical Annals of Lancaster County, Pennsylvania… Chicago: Beers, 1903, pp. 308-9.
Date Range
1861-1867
Creation Date
1861-1867
Year Range From
1861
Year Range To
1867
Creator
Walker & Brother (Christiana, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Walker, Joseph Coates
Walker, Asahel
Subjects
Business records
Letters
Receipts (Acknowledgments)
Search Terms
Business records
Christiana, Pennsylvania
Correspondence
Finding aids
Letters
Manuscript groups
Receipts
Walker and Brother
Extent
1 volume
Object Name
Archive
Language
English
Object ID
MG0558
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Walker & Brother (Christiana, Pa.) Records (MG0558), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This volume may be used by appointment. 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.
Accession Number
2008.MG0558
Other Numbers
MG-558
Classification
MG0558
Description Level
Fonds
Custodial History
Added to database 26 December 2021.
Documents
Less detail
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Object ID
MG0320
Date Range
1886-1893
  1 document  
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Description
The D. S. Sweeton & Co. Records are made up of orders to the company for wood wheels, receipts for payments made by Sweeton, price lists of the Lancaster Polishing Factory, and personal memorabilia including invitations and a checkbook from Northern National Bank of Lancaster.
Admin/Biographical History
David S. Sweeton was born in Glassboro, New Jersey c.1827. He was a woodturner by trade and specialized in building staircases. He moved to Lancaster in 1881 and first appears in the Lancaster City Directory as a manufacturer of emery wheels in 1892. (An emery wheel has an abrasive coating that is used for buffing or grinding.) From 1897 to 1901 Sweeton is listed as the proprietor of the Lancaster Polishing Wheel Works located at 44 W. Liberty Street, Lancaster. After 1901, he is listed only as a manufacturer.
Sweeton lived at 414 W. Lemon St., Lancaster in 1886 and 1888, but by 1906 he had moved to 439 W. Frederick St., then to 33 W. Liberty St., and finally to 623 N. Shippen St.
Sources: Lancaster City Directories; Obituary, Daily New Era, 1 March 1906.
Date Range
1886-1893
Year Range From
1886
Year Range To
1893
Date of Accumulation
1886-1893
Creator
D. S. Sweeton & Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Coffin, Mathilde E.
Myers, Richard
Neidich, Mary F.
Ragan, Henry Harger
Sweeton, David S.
Other Creators
Sweeton, David S., 1827-1906
Subjects
Business records
Letters
Manufactures
Polishing wheels
Receipts (Acknowledgments)
Search Terms
Abrasive Material Company
Business records
Conestoga Machine Works
Correspondence
D. S. Sweeton and Company
Finding aids
Grey Iron Casting Company
Hanson, Van Winkle and Company
Lancaster Polishing Factory
Lancaster Polishing Wheel Works
Letters
Manuscript groups
Polishing wheels
Potts and Weber
Ragan Lectures
Receipts
Union Manufacturing Company
Zucker and Levett Chemical Company
Extent
1 box, 6 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0320
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), D. S. Sweeton & Co. Records (MG0320), 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-320
Classification
MG0320
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail

62 records – page 1 of 7.