Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
Genealogy Letters Marriage records Stocks Wills Search Terms: Aoelian Hall Carnegie Hall Clippings (Books, newspapers, etc.) Correspondence Deeds Ephrata Cloister Family records Finding aids Genealogy Jefferson Medical College of Philadelphia Letters Manuscript groups Marriage records Metropolitan Opera
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Object ID
MG0080
Date Range
1784-1976
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Description
Documents relating to the county courthouse in Lancaster. Consists mostly of proposals and bids for the construction in 1852. Also included are booklets, newspaper clippings from additional construction in the 1970s, court calendars and original affidavits of witness testimony in the investigation of the burning of the courthouse in 1784.
Date Range
1784-1976
Year Range From
1784
Year Range To
1976
Date of Accumulation
1784-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Eckman, D. Richard
Lynch, David
Subjects
Courthouses
Letting of contracts
Search Terms
Bids
Courthouses
Finding aids
Manuscript groups
Petitions
Proposals
Extent
1 box, 20 folders, .125 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0080
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or by contacting Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Lancaster County Court House Collection (MG-80), Folder #, LancasterHistory.org
Classification
MG0080
Description Level
Fonds
Less detail
Collection
John Erisman Collection
Title
John Erisman Collection
Object ID
MG0101
Date Range
1796-1847
  1 document  
Collection
John Erisman Collection
Title
John Erisman Collection
Description
This collection consists of papers generated by John Erisman in his position as Justice of the Peace. These papers are largely receipts, contracts, promissory notes, and judgments. There are many names listed on the documents.
Date Range
1796-1847
Year Range From
1796
Year Range To
1847
Date of Accumulation
1796-1847
Creator
Erisman, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Erisman, John
Subjects
Contracts
Judicial bonds
Justices of the peace
Promissory notes
Receipts (Acknowledgments)
Summons
Search Terms
Contracts
Judgment bonds
Justices of the peace
Promissory notes
Receipts
Summons
Manuscript groups
Finding aids
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0101
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-101
Other Number
MG-101
Classification
MG0101
Description Level
Fonds
Custodial History
Added to database 5 February 2019.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
UGI Corporation Wills Wondertown Related Materials: Processing History: Recataloged, processed, and finding aid prepared by MM, Summer 2011. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Leaman Family Papers
Title
Leaman Family Papers
Object ID
MG0726
Date Range
1783-1855
  1 document  
Collection
Leaman Family Papers
Title
Leaman Family Papers
Description
This collection contains papers pertaining to several Leaman family members many of them are financial records, and a few are legal documents. It is not known what relationships exist among the various people in these documents and if the same name in the different documents refer to the same person.
Date Range
1783-1855
Year Range From
1783
Year Range To
1855
Date of Accumulation
1783-1855
Creator
Leaman family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Search Terms
Manuscript groups
Finding aids
Extent
1 box, 7 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0726
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-726
Other Number
MG-726
Classification
MG0726
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
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
. Manuscript groups Persons of color Philadelphia Providence Twp. Saddlery Tinsmiths Weavers Processing History: Processed and finding aid prepared by PH, July 2014; updated March 2015. This collection has been documented, preserved and managed according to professional museum and archives standards. The
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), 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-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Robert C. Price Papers
Title
Robert C. Price Papers
Object ID
MG0724
Date Range
1842-1895
  1 document  
Collection
Robert C. Price Papers
Title
Robert C. Price Papers
Description
This collection contains the papers of Robert C. Price. Examples of school assignments and teaching-related ephemera include geometry, poetry, and a preamble to a teachers' society constitution. He was involved with several arbitrations with the Court of Common Pleas of Lancaster County. The personal and business correspondence contains political and religious references.
Admin/Biographical History
Robert C. Price taught at Millersville Normal School.
Date Range
1842-1895
Creation Date
1842-1895
Year Range From
1762
Year Range To
1855
Creator
Price, Robert C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Price, Robert C.
Subjects
Letters
Search Terms
Manuscript groups
Finding aids
Letters
Correspondence
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0724
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-724
Other Number
MG-724
Classification
MG0724
Description Level
Fonds
Custodial History
Transferred from the Document Collection, 31 May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
Dr. Elizabeth Bricker Collection
Title
Dr. Elizabeth Bricker Collection
Object ID
MG0036
Date Range
1733-1954
  1 document  
Collection
Dr. Elizabeth Bricker Collection
Title
Dr. Elizabeth Bricker Collection
Description
The Dr. Elizabeth Bricker Collection contains papers from the Bricker family of Cocalico Twp., Brickerville, and Lititz. Included are genealogical charts, correspondence, family histories, wills, photographs, land surveys, legal papers, and Bricker Store account books. There are also advertising fliers, merchant catalogs, political papers and pamphlet, and two almanacs.
Date Range
1733-1954
Year Range From
1733
Year Range To
1954
Date of Accumulation
1733-1954
Creator
Bricker, Elizabeth Bausman, 1877-1979
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bricker, Elizabeth
Search Terms
Finding aids
Manuscript groups
Extent
2 boxes, 29 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0036
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Civil War Collection, MG0018, B.2 for more information on the Civil War career of John R. Bricker.
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-36
Classification
MG0036
Description Level
Fonds
Custodial History
Added to database 22 June 2021.
Documents
Less detail
Collection
Jeremiah B. Haines Collection
Title
Jeremiah B. Haines Collection
Object ID
MG0119
Date Range
1736-1902
  1 document  
Collection
Jeremiah B. Haines Collection
Title
Jeremiah B. Haines Collection
Description
The Jeremiah B. Haines Collection contains papers pertaining to the establishment of a post office in Little Britain, and regulation and certification of the postmaster. There is also personal and legal correspondence, a photograph, original stock certificates, bonds, receipts, and a statement. Various legal papers include surveys and warrants, indentures and deeds, land drafts and a plan of land, and other land agreements. There is a trespass notification, a power of attorney, and a resolution passed by the Conowingo Bridge Company.
Date Range
1736-1902
Year Range From
1736
Year Range To
1902
Date of Accumulation
1736-1902
Creator
Haines family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Haines, Jeremiah Brown
Other Creators
Haines, Jeremiah Brown, 1800-1874
Search Terms
Manuscript groups
Finding aids
Extent
1 box, 13 folders, .8 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0119
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-119
Other Number
MG-119
Classification
MG0119
Description Level
Fonds
Custodial History
Processed and finding aid prepared 1998-1999. Added to database 30 June 2021.
Documents
Less detail
Collection
Adam Reigart Collection
Title
Adam Reigart Collection
Object ID
MG0122
Date Range
1795-1869
  1 document  
Collection
Adam Reigart Collection
Title
Adam Reigart Collection
Description
This Reigart family collection contains family papers and items related to Adam Reigart's business. The business items include licenses to sell wines and spirits, postage accounts, financial and legal documents, orders for wines and spirits, and correspondence. Receipts represent payments for direct tax, household furniture tax, water rent, and watch and lamp tax. An item of note is the 1795 stock certificate for the Philadelphia and Lancaster Turnpike Road Company.
Date Range
1795-1869
Year Range From
1795
Year Range To
1869
Date of Accumulation
1795-1869
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Reigart, Adam
Reigart, Adam, Jr.
Subjects
Business records
Letters
Search Terms
Business records
Letters
Correspondence
Finding aids
Manuscript groups
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0122
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Related Item Notes
Adam Reigart Jr., John S. Murphy Collection, MG0331
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-122
Other Number
MG-122
Classification
MG0122
Description Level
Fonds
Custodial History
Processed prior to 1997. Added to database 30 June 2021.
Documents
Less detail
Collection
Conestoga Church of the Brethren Records
Title
Conestoga Church of the Brethren Records
Object ID
MG0646
Date Range
1734-1849
  1 document  
Collection
Conestoga Church of the Brethren Records
Title
Conestoga Church of the Brethren Records
Description
The Conestoga Church of the Brethren Records contain photocopies of the baptism records of the Conestoga Church of the Brethren from 1734 to 1849. The Conestoga Church of Brethren was founded in 1724.
Date Range
1734-1849
Year Range From
1734
Year Range To
1849
Date of Accumulation
1734-1849
Creator
Conestoga Church of the Brethren (Leola, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
Subjects
Church records and registers
Churches
Baptismal records
Search Terms
Baptismal records
Church records and registers
Churches
Conestoga Church of the Brethren
Finding aids
Manuscript groups
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0646
Location of Originals
[Conestoga Church of the Brethren]
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Conestoga Church of the Brethren Records (MG0646), 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-646
Other Number
MG-646
Classification
MG0646
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
• www.LancasterHistory.org Processing History: Folders 1-30 processed and finding aid prepared from the donor’s notes by MB, 8 July 2021. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS conventions. �230 North
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Clippings (Books, newspapers, etc.) Conestoga River Correspondence Deeds Drowning Earl Twp. England Estate settlement Finding aids German Reformed Church of New Holland Haupt Elementary School Hutchings Printing House King Street
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
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).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other 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
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Medical, Dental and Veterinary Collection
Title
Medical, Dental and Veterinary Collection
Object ID
MG0480
Date Range
1791-1988
  1 document  
Collection
Medical, Dental and Veterinary Collection
Title
Medical, Dental and Veterinary Collection
Description
The Medical, Dental and Veterinary Collection contains records of doctors and a midwife who practiced in Lancaster County. Susanna Rohrer Müller's account book is a record of her work as a midwife from 1791 to 1815. The other volumes in this collection contain medical school notes, records of births, ephemera, and medicinal formulas.
Date Range
1791-1988
Year Range From
1791
Year Range To
1988
Date of Accumulation
1791-1988
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Bowers, Moses K.
Carpenter, Alexander H.
Collatte, Joseph
Harnley, Isaac
Kauffman, Christian
Kauffman, John
Landis, Christian
McCressan, George
Meyers, Jacob
Müller, Susanna Rohrer
Schaffner, Meade D.
Steward, A.
Welchans, George R.
Wiles, Alice Miller
Witmer, John
Ziegler, James
Subjects
Account books
Advertising
Business records
Delivery (Obstetrics)
Formulas, recipes, etc.
Medicine--Formulae, receipts, prescriptions
Midwives
Physicians
Railroads
Search Terms
Account books
Advertising
Business records
Delivery (Obstetrics)
Finding aids
Formulas, recipes, etc.
Lancaster Academy of Medicine
Manuscript groups
Medicine--Formulae, receipts, prescriptions
Midwives
National Prohibition Act
Pectoral Elixir
Pennsylvania Medical College
Physicians
Railroads
Extent
1 box, 9 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0480
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Strasburg Pharmacy Records (MG0282)
Heinitsh Business and Family Records (MG0447)
Bucher-Ortmann Pharmacy Collection (MG0211)
Notes
Preferred Citation: Medical, Dental and Veterinary Collection (MG0480), 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-480
Other Number
MG-480
Classification
MG0480
Description Level
Fonds
Custodial History
Added to database 27 August 2021.
Documents
Less detail
Collection
Heinitsh Business and Family Records
Title
Heinitsh Business and Family Records
Object ID
MG0447
Date Range
1791-1918
  1 document  
Collection
Heinitsh Business and Family Records
Title
Heinitsh Business and Family Records
Description
This collection contains business and family records for members of the Heinitsh family. Account and ledger books contain records of the drug store and a dry goods store. Personal records show the estate settlement for Charles Heinitsh, including an inventory of his household and kitchen furniture in 1804. Records for Heinitsh's Furniture and Carpet Store include stock inventory books, carpet books and order books.
Date Range
1791-1918
Year Range From
1791
Year Range To
1918
Date of Accumulation
1791-1918
Creator
Heinitsh family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brenneman, Abraham
Heinitsh, August
Heinitsh, Charles
Heinitsh, Frederick
Heinitsh, Henrietta M.
Heinitsh, Henry
Heinitsh, John Frederick
Heinitsh, Walter A.
Heinitsh, William E.
Light, John
Subjects
Account books
Business records
Carpets
Drugstores
Furniture
Furniture showrooms
House furnishings
Pharmacists
Probate records
Stores, Retail
Search Terms
Account books
Bailey Table Company
Business records
Carpets
Estate inventories
Finding aids
Furniture
Heinitsh Drug Store
Heinitsh Furniture Company
House furnishings
Manuscript groups
Pharmacies
Pharmacists
Probate records
Stores, Carpet
Stores, Furniture
Stores, Retail
Extent
4 boxes, 29 folders, 6 volumes on shelf, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0447
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Strasburg Pharmacy Records (MG0282)
Bucher-Ortmann Pharmacy Collection (MG0211)
Notes
Preferred Citation: Heinitsh Business and Family Records (MG0447), Box #, 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-447
Other Number
MG-447
Classification
MG0447
Description Level
Fonds
Custodial History
The volumes in Folders 1-9 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 3 March 2009.
Added to database 27 August 2021.
Documents
Less detail

20 records – page 1 of 1.