Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), 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-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Preservation Trust calendar, and children’s books. Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector’s permit, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
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 Related Materials: Processing History: Cataloged by HST
  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
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
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
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-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
Finding aids Land drafts Manuscript groups National Fire & Marine Insurance Co. of New Jersey Octoraro Creek Quarryville Real estate Sadsbury Twp. Processing History: This collection has been documented, preserved and managed according to professional museum and archives standards. The finding aid was
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), 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
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Land Records Collection
Title
Land Records Collection
Object ID
MG0304
Date Range
1717-1983
South, Side 8 Scope and Content Note: This collection contains several types of land records including deeds, leases, land drafts and articles of agreement. These documents record transactions involving real estate within Lancaster County and/or by residents of Lancaster County. Creator
  1 document  
Collection
Land Records Collection
Title
Land Records Collection
Description
This collection contains several types of land records including deeds, leases, land drafts and articles of agreement. These documents record transactions involving real estate within Lancaster County and/or by residents of Lancaster County.
Date Range
1717-1983
Year Range From
1717
Year Range To
1983
Date of Accumulation
1717-1983
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
Subjects
Deeds
Real property
Surveys
Search Terms
Deeds
Real estate
Land drafts
Surveys
Extent
3 boxes, 70 folders, 10 oversized folders, 8 framed deeds, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0304
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
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-304
Classification
MG0304
Description Level
Fonds
Custodial History
Transferred from the library, 13 October 2023.
Documents
Less detail
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Object ID
MG0700
Date Range
1791-1956
  1 document  
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Description
This collection contains mostly deeds and releases for property in Manor Township between the Herr, Kauffman, and Neff families. The dates for the deeds and releases are 1791-1792, 1804-1808, and 1841-1865. It seems that there are three main properties that all of the documents are mentioning within Manor Township. There are also nine bonds between Tobias H. Herr and Henry Herr Sr. that were all made in 1864. There are two Cyrus Neff's mentioned in this collection, Cyrus Neff and Cyrus L. Neff. One of the documents is Cyrus Neff's Certificate of Election for the Lancaster County Auditor in 1887. The documents pertaining to Cyrus L. Neff are his policy with the Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company in the early 1920's. Towards the end of the collection there are two newspapers from 1929 and 1947, pertaining to the Herr family farm and house as well as what seems to be instructions on how to make animal feed.
Admin/Biographical History
John Herr came to Pennsylvania in 1710 with four of his five sons. His oldest son, Abraham Herr came with his father in 1710, and was the only one to settle west of the Conestoga River in Manor Township.
Francis Neff came to America from Switzerland in the early 1700's. One of his sons, Henry Neff, was the first to live in Manor Township. One of Henry Neff's four sons, Henry Neff Jr., was the only child that stayed at the homestead in Manor Township. He and his wife, Susannah Neff, had a son named Benjamin Neff who, in turn, married Anna Hostetter, daughter of Ulrich Hostetter and had two sons, Cyrus and Benjamin H. Neff. Cyrus Neff attended common schools till he was 18 years old then farmed for 11 years, after which he taught in schools for three terms. He was very active in the school board for six years and then was elected as Lancaster County Auditor in 1887. He married Kate Lehman, a daughter of Reverend Benjamin Lehman, of Manor Township, and together they had eight children. Cyrus died in 1890 at the age of thirty-eight years.
The donor, Ethel Huber, is related to the Neff and the Herr families on her mother's side and may be a descendent of Abraham Herr, the brother of Christian Herr.
Date Range
1791-1956
Year Range From
1791
Year Range To
1956
Date of Accumulation
1791-1956
Creator
Huber, Ethel M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barr, Ann Kauffman
Garber, Jacob B.
Herr, Abraham
Herr, Ann
Herr, Catharine
Herr, Harry
Herr, Henry, Sr.
Herr, Rudolph
Herr, Tobias H.
Hershey, Christian
Hershey, Magdalen
Hertzler, Abraham
Hertzler, Barbara
Hertzler, Mary
Hochstetter, Jacob
Huber, Ethel M.
Huston, Esther Kauffman
Kauffman, Edgar M.
Kauffman, John
Kaufman, Abraham
Kaufman, Ester
Kaufman, John
Kaufman, Rudolph
Miller, Abraham
Neff, Annie K.
Neff, Cyrus
Neff, Cyrus L.
Neff, Edward
Randler, Charles G.
Randler, M. Elizabeth
Strickler, Jacob
Sweeny, Elizabeth
Witmer, Abraham
Witmer, Barbara
Witmer, David
Witmer, Eli
Witmer, Jacob
Witmer, John
Witmer, Magdalena
Subjects
Bonds
Clippings (Books, newspapers, etc.)
Deeds
Insurance policies
Manor (Lancaster County, Pa. : Township)
Search Terms
Bonds
Certificates
Clippings (Books, newspapers, etc.)
Newspaper clippings
Deeds
First-Columbia National Bank
Insurance policies
Letters
Manor Twp.
Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company
Garden Spot Farm News
Manuscript groups
Finding aids
Extent
1 box, 17 folders, 40 items, 74 pages, .2 cubic feet
Object Name
Archive
Language
English
Object ID
MG0700
Access Conditions / Restrictions
Please use photocopy in Folder 11.
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-700
Classification
MG0700
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EB, Spring-Summer 2015. Added to database 25 January 2018.
Documents
Less detail
Collection
Grill Family Papers
Title
Grill Family Papers
Object ID
MG0559
Date Range
1823-1925
Grill Family Papers contain deeds and land drafts for property in East Cocalico Township, Lancaster County; an estate inventory for John Miller; letters of administration for the estate of John Grill; a warrant for John Grill to collect the school tax for East Cocalico School District; and receipts
  1 document  
Collection
Grill Family Papers
Title
Grill Family Papers
Description
The Grill Family Papers contain deeds and land drafts for property in East Cocalico Township, Lancaster County; an estate inventory for John Miller; letters of administration for the estate of John Grill; a warrant for John Grill to collect the school tax for East Cocalico School District; and receipts pertaining to a court case between Adam Grill and Martin Althouse. Some of the documents involve the property of Muddy Creek Church.
Date Range
1823-1925
Year Range From
1823
Year Range To
1925
Date of Accumulation
1823-1925
Creator
Grill family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Deeds
Probate records
Real property surveys
Search Terms
Deeds
Estate inventories
Finding aids
Land drafts
Manuscript groups
Muddy Creek Church
Probate records
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0559
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Grill Family Papers (MG559), 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
2010.MG0559
Other Numbers
MG-559
Classification
MG0559
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June-July 2012. Added to database 28 December 2021.
Documents
Less detail
Collection
Ebenezer Baptist Church and Other Property Records
Title
Ebenezer Baptist Church and Other Property Records
Object ID
MG0471
Date Range
1852-1905
, E. B. Rowe, Benjamin F. Sowers, Conrad Vondersmith, David B. Winters, A. J. Subject Headings: Deeds Letters Real property Search Terms: Correspondence Deeds Ebenezer Baptist Church Finding aids Letters Manuscript groups Middle Street North Street Real property Processing History: This collection has
  1 document  
Collection
Ebenezer Baptist Church and Other Property Records
Title
Ebenezer Baptist Church and Other Property Records
Description
The Ebenezer Baptist Church and Other Property Records contain the articles of agreement and a letter of proposal regarding the building of Ebenezer Baptist Church on Locust Street in Lancaster in 1905. The collection also includes a sheriff's deed for property on North Street and documents pertaining to property on Middle Street in Lancaster.
Date Range
1852-1905
Year Range From
1852
Year Range To
1905
Date of Accumulation
1852-1905
Creator
Espinosa, Zachary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Dowhower, Harriet
Fordney, Jacob
Gable, William
Harnish, John
Payne, William G.
Reilly, Sarah A.
Rhinier, E. B.
Rowe, Benjamin F.
Sowers, Conrad
Vondersmith, David B.
Winters, A. J.
Subjects
Deeds
Letters
Real property
Search Terms
Correspondence
Deeds
Ebenezer Baptist Church
Finding aids
Letters
Manuscript groups
Middle Street
North Street
Real estate
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0471
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Ebenezer Baptist Church and Other Property Records (MG0471), 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
2006.MG0471
Other Numbers
MG-471
Classification
MG0471
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
Property Records for Shank's Tavern (Marietta, Pa.)
Title
Property Records for Shank's Tavern (Marietta, Pa.)
Object ID
MG0953
Date Range
1807-1995
Collection
Property Records for Shank's Tavern (Marietta, Pa.)
Title
Property Records for Shank's Tavern (Marietta, Pa.)
Description
Deeds and property records regarding present day Shank's Tavern at 36 South Waterford Avenue, Marietta, PA 17547. 1807-1995:
Deed #1 (James Anderson to Jacob Bitner) 1807 [original]
Deed #2 (James & Mary Anderson to Henry James Corey) 1813 [original]
Deed #3 (James Corey to Jacob Nicholas & Henry Long) 1813 [original]
Deed #4 (Jacob Nicholas to Benjamin Long) 1813 [original]
Deed #5 (Sheriff Frederick Hambright to David Rinehard) 1822 [original]
Deed #6 (John Beidler to John Heistand) 1828 [original]
Deed #7 (Benjamin Long to David Riehard) 1842 [original]
Typed document excerpt from Ellis & Evans History of Lancaster County re: David Rinehart
Deed #8 (Russel Child to Jane Hogan) 1865 [original]
Sheet of Confederate currency 18?? [original]
Deed #9 (Charlotte & George Mehaffey to John Waller) 1894 [original]
Mortgage (John Waller) 1894 [original]
Deed #9 (John Waller to Catherine Waller) 1897 [original]
Fire Insurance Policy (John Waller) 1898 [original]
Deed #10 Mortgage (John & Catherine Waller to Amos Bowman Executor of James Duffy Estate) 1899 [original]
Judgment Bond (John Waller to Catherine Waller) 1899 [original]
Catherine Waller will (1928) [photocopy]
Catherine Waller will (1932) [photocopy]
Catherine Waller to Ruth Rothrock envelope re: Bernard V. Santaniello Office of the Register of Wills and Clerk of the Orphans Court Division [original]
Stock Certificate Providers Benefit Company (Kathleen D. Shank) 1970 [original]
Deed #11 (Ruth Rothrock Frey to Jack S. Frey) 1972 [original]
John P. Hohendal to Jack S. Frey legal correspondence (1972) [original]
Nikolaus & Hohenadel invoice for deed preparation (1972) [original]
Deed #12 (Jack & Janet S. Frey to Frey Heirs) 1991 [original]
Deed #12 (Jack & Janet S. Frey to Frey Heirs) 1991 [photocopy]
David T. Mountz to Jack S. Frey legal correspondence (1991) [original]
David T. Mountz invoice for deed preparation (1991) [original]
Deed #13 (Jeffrey Shank to J. Robert Shank, Jr.) 1995 [photocopy]
Receipt Sign for Shank's Tavern (1991) [photocopy]
Handwritten inventory of antique furniture in Shank's Tavern (private residence)
by Mrs. Robert (Wendy) Shank [no date]
Date Range
1807-1995
Year Range From
1807
Year Range To
1995
Creator
Shank, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Shank, Robert
Shank, Wendy
Subjects
Deeds
Real property
Taverns (Inns)
Wills
Search Terms
Deeds
Finding aids
Manuscript groups
Property histories
Real estate
Shank's Tavern
Taverns
Wills
Object Name
Archive
Language
English
Object ID
MG0953
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
This collection has not been cataloged, but may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.014
Other Numbers
MG-953
Classification
MG0953
Description Level
Fonds
Custodial History
Given by owner Bob Shank to one of Jean-Paul's students who was researching Shank's Tavern for a class project. Bob confirmed that he did not want the documents back.
Less detail
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Object ID
MG0698
Date Range
1857-1927
  1 document  
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Description
The Alice Ferree Todd Papers collection contains 119 letters and documents created by, sent to, or kept by Alice Ferree Todd (1845-1930). The majority of the letters are from Alice Ferree Todd to her husband Moses Hampton Todd (1945-1935). The remaining are correspondences between Alice and her family (sisters and other relatives) as well as mortgages/deeds signed by James Barr Ferree, Alice's father.
Admin/Biographical History
Elizabeth, Martha, Mary, and Alice were the daughters of Mr. and Mrs. James B. Ferree, a prominent merchant in Philadelphia and a descendent of Daniel and Marie Ferree.
Date Range
1857-1927
Year Range From
1857
Year Range To
1927
Date of Accumulation
1857-1927
Creator
Todd, Alice Euphemia Ferree, 1845-1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Brand, Walter E.
Brinckerhoff, Hampton Todd
Brinckerhoff, Matthew
Elsasser, Paul M.
Ferree, Elizabeth "Lizzie/Lizzy"
Ferree, James Barr
Ferree, Martha Rebecca "Bec"
Ferree, Mary
Ferree, Mary Ann Patterson
Ferree, Rebecca
Ferree, Samuel Patterson
Fifer, Charles A.
Haines, James B.
Haldeman, Mary Jane Spangler
Hampton, Annie T.
Hirst, Anthony A.
Leeds, William R.
McAllister, John
Patterson, James A.
Patterson, James E.
Patterson, James
Patterson, Mary
Perkinson, Thomas
Roosevelt, Edith
Roosevelt, Theodore
Smith, H. Augustus
Spangler, Rebecca J. Patterson
Spangler, Adeline
Sterrett, Martha P.
Todd, Alice Euphemia Ferree
Todd, Annie H.
Todd, Effie
Todd, Frank
Todd, Hampton
Todd, James, Jr.
Todd, Jean
Todd, Jeanie Miller
Todd, Jeanie R.
Todd, Mary
Todd, Mary Hunt
Todd, Moses Hampton
Trout, Harry
Witman, Sallie R.
Witmer, E. F.
Ziegler, Peter W.
Subjects
Deeds
Family records
Invitation cards
Letters
Maps
Mortgages
Search Terms
Bonds
Contracts
Correspondence
Deeds
Family records
Finding aids
Invitations
Letters
Manuscript groups
Maps
Marriage certificates
Mortgages
Extent
1 box, 34 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0698
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
LeFevre Bible
Ferree Family Genealogy, MG0384
Notes
Preferred Citation: Alice Ferree Todd Papers (MG0698), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Given in memory of Dr. Charles Heisterkamp.
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
2013.MG0698
Other Numbers
MG-698
Other Number
MG-698
Classification
MG0698
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, December 2013-February 2014. Added to database 23 January 2018.
Documents
Less detail
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Object ID
MG0680
Date Range
1873-1954
  1 document  
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Description
The Isaiah D. Stehman Papers contain property records, such as deeds and agreements, for the flour mill in Mount Joy, Pennsylvania, as well as personal papers of Isaiah D. Stehman. The property owners included Martin Spickler, William and Margaret Kuhn, John M. Brandt's family, and Isaiah D. Stehman. Mr. Stehman's personal papers include a broadside for a public sale in Manor Twp., passport and certificates of church membership.
Admin/Biographical History
The Mount Joy Steam Mill was build in Mount Joy borough in 1854 by gabriel Bear. in 1870, Bear sold the mill to John M. Brant. When A. K. Manning joined Brandt as a business partner in 1881, they added rollers and searators for a more modern way to make flour. The company was renamed Mount Joy Roller Mill. More rollers were added in 1883 and 1886. Manning retired in 1891 and Brant & Sons continued production until they were joined by Isaiah D. Stehman in 1905. New equipment was added in 1912. By 1920, Stehman was the sole owner. he partnered with a party named Newhauser in 1937, but was again the sole owner by 1946 until his death in 1950.
Information from MillPictures.com, https://millpictures.com/mills.php?millid=506
Date Range
1873-1954
Year Range From
1873
Year Range To
1954
Date of Accumulation
1873-1954
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stehman, Lillie Elizabeth Virginia Mylin
Stehman, Isaiah D.
Subjects
Mills
Flour mills
Passports
Broadsides
Ephemera
Search Terms
Finding aids
Manuscript groups
Flour mills
Stehman's Flour Mills
Mount Joy Roller Mill
Mount Joy Steam Mill
Deeds
Market Street, Mount Joy
Mount Joy
Broadsides
Ephemera
Public sales
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0680
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Isaiah D. Stehman Papers (MG0680), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The item in Folder 12 requires staff assistance.
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-680
Other Number
MG-680
Classification
MG0680
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Documents
Less detail
Collection
William B. Arnold Collection
Title
William B. Arnold Collection
Object ID
MG0114
Date Range
1816-1958
Notice to holders of Mortgages. Fee Grabbers. President Nixon Political Campaign Pin. Folder 5 Union Construction Co. of Lancaster Certificate of Inc. and Letters. Patent Gov. Pinchot's Signature, 1925. Folder 6 Letters Patent to The Fulton Construction Co., 1928. Folder 7 Memorabilia. Penny postcard
  1 document  
Collection
William B. Arnold Collection
Title
William B. Arnold Collection
Description
The William B. Arnold Collection includes deeds, articles, newspaper clippings, a ledger book 1894, and daybook 1935. Includes Quarter Sessions 1856-1867, and items from Lancaster Vo-Tech Authority, Union Construction Co., Fulton Construction Co., and a list of bounty money to avoid the Draft in 1864.
Date Range
1816-1958
Year Range From
1816
Year Range To
1958
Date of Accumulation
1816-1958
Creator
Arnold, William B., 1901-1979
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, William B.
Bleecher, Jacob
Bleecher, Michael
Carpenter, Martin
Hershey, Eliza
Hershey, John L.
Muller, Hiram K.
Pinchot, Gifford
Shaub, Christian
Shaub, Henry
Shaub, Martin
Smith, Elizabeth
Smith, John
Withers, Anna
Withers, George
Subjects
Account books
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Deeds
Search Terms
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Daybooks
Deeds
Finding aids
Fulton Construction Company
Indentures
Lancaster Vo-Tech School Authority
Ledger books
Manuscript groups
Newspaper clippings
Persons of color
Union Construction Company of Lancaster
Extent
2 boxes, 11 folders, 3 books, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0114
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), William B. Arnold Collection (MG114), 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-114
Classification
MG0114
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 24 March 2022.
Documents
Less detail
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Object ID
MG0919
  1 document  
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Description
This collection contains deeds, indentures, articles of agreement, descriptions of property and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp.
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Mylin, Abraham S.
Harnish, Michael
Kreider, John
Beichler, Christian
Kreider, George H.
Spring, Jacob
Kendig, David
Kendig, Susan
Doulin, Wilmer J.
Kendig, John M.
Landis, Musser C., Sr.
Landis, Esther
Kline, Abraham
Brown, Henry G.
McMullen, Elizabeth
McMullen, James
Gantz, Jacob
Subjects
Deeds
Search Terms
Finding aids
Manuscript groups
Deeds
Indentures
Property records
Land drafts
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0919
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), Box #, 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
Accession Number
2004.MG0919
Other Numbers
MG-919
Other Number
MG-919
Classification
MG0919
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Documents
Less detail
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Object ID
JBFP Part 1 Series 2
  1 document  
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Description
The James Buchanan Family Papers, Part 1, Papers of James Buchanan, Series 2 contains the financial and legal documents of James Buchanan, including invoices and receipts, ledgers, accounts, deeds and land records, and estate papers, dated 1812-1883. Among these papers are financial papers including bank statements and memorandums; documents related to land in Clarion, PA; legal papers for the settlement of the Boyd estate and other properties; summaries of three cases decided by the Supreme Court of Pennsylvania; a summary for the cost of a dinner in Russia in 1833; estate papers for family members and James Buchanan's will. Amos Slaymaker, Henry F. Slaymaker, Hiram B. Swarr, Edward Young Buchanan, Harriet Lane Johnston, and Henry E. Johnston are among the names found in these records.
Admin/Biographical History
James Buchanan was born on April 23, 1791 to James Buchanan and Elizabeth Speer. He was the second child born out of ten children, and he would go on to outlive all but one of his siblings. Most popularly remembered as Pennsylvania's only President and as a lifelong bachelor, Buchanan committed a lifetime to politics. In 1821, he left his law practice and embarked on his political career after having been voted into the U.S. House of Representatives. He would remain in the House for five consecutive terms before serving as the U.S. Minister to Russia, a Senator in the U.S. Senate, the U.S. Secretary of State, the U.S. Minister to Great Britain, and finally, the 15th President of the United States. He died in his bedchamber at Wheatland at 8:30 AM on June 1, 1868. He was 77 years old. [https://www.lancasterhistory.org/about-wheatland, accessed 10/24/2019]
System of Arrangement
JBFP Part 1 Series 2 Financial and Legal Documents
Subseries 1 Invoices, Receipts, Ledgers, Accounts
Subseries 2 Deeds and Land Records
Subseries 3 Legal Papers
Subseries 4 Estate Papers
Year Range From
1812
Year Range To
1883
Creator
Buchanan, James, 1791-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
People
Buchanan, James
Johnston, Harriet Lane
Johnston, Henry Elliot
Swarr, Hiram Behm
Buchanan, Edward Young
Slaymaker, Amos
Slaymaker, Henry Fleming
Other Creators
James Buchanan Foundation for the Preservation of Wheatland (Lancaster, Pa.)
Subjects
Decedents' estates
Deeds
Estates (Law)
Finance, Personal
Legal documents
Probate records
Receipts (Acknowledgments)
Tax returns
Wills
Search Terms
Buchanan Collections
Deeds
Finance, Personal
Finding aids
Harriet Lane Johnston
James Buchanan
Legal documents
Manuscript groups
Probate records
Receipts
Tax returns
Wills
Estate settlement
Decedents' estates
James Buchanan Presidential Library
Extent
1 box, 70 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
JBFP Part 1 Series 2
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania, http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries, https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Family Papers
James Buchanan Collection, MG0096
Historical Society of Pennsylvania microfilm
Photograph collections
Curatorial collections
Wheatland Mansion
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material. 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.
Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Description Level
Series
Custodial History
The James Buchanan Family Papers were collected by the James Buchanan Foundation for the Preservation of Wheatland. This collection was relocated from the Wheatland mansion to the LancasterHistory archives in the Spring of 2009. Digitization of the James Buchanan Family Papers was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Documents
Less detail
Collection
William Wright Collection
Title
William Wright Collection
Object ID
MG0056
Date Range
1729-1962
Collection
William Wright Collection
Title
William Wright Collection
Description
The William Wright Collection contains the papers of William Wright and his descendants. The papers include wills, land drafts, inventories, releases, receipts, correspondence, genealogical information, photographs, and copies of obituaries.
Date Range
1729-1962
Year Range From
1729
Year Range To
1962
Date of Accumulation
1729-1962
Creator
Wright family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Bartram, Elizabeth
Bartram, John
Bartram, William
Benson, Evelyn A.
Cartlidge, John
Johnson, C. Edwin
Johnson, Frank L.
Johnston, C. Edwin
Logan, William
Postlethwaite, John Jr.
Say, Thomas
Wright, Benjamin
Wright, Elizabeth
Wright, Hannah
Wright, James
Wright, Joseph
Wright, Joseph B.
Wright, Lillian
Wright, Mary
Wright, Thomas
Wright, William
Wright, William Jr.
Wright, William Sr.
Subjects
Family records
Wills
Deeds
Letters
Genealogy
Search Terms
Conestoga Manor
Correspondence
Deeds
Family records
Genealogy
Letters
Obituaries
Receipts
Wills
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0056
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
(It appears there is a correlation between this Wright family and the John Wright who petitioned the Philadelphia courts for the formation of Lancaster County in 1729. Further research must be done on this link. There were several interesting envelopes containing documents in bad repair. These envelopes all had the return address of C. J. Rainear & Co., Inc, 210 N. 21st Street, Philadelphia 3, PA. One envelope has been retained with the collection. Further investigation is necessary to determine the relationship between this company, the donor and the Wright family.)
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--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
William Wright Collection (MG-56), Box #, Folder #, LancasterHistory.org
Other Numbers
MG-56
Classification
MG0056
Description Level
Fonds
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
archives standards. The collection was cataloged using DACS conventions. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 1 Receipts from Engle & Hambright Insurance and Real Estate Agency (4 items, 8 pages to scan) Insert 1 Receipt for renewal
  1 document  
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Description
The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster.
Admin/Biographical History
Michael Brecht was born 2 November 1854 and died 29 January 1930 in Lancaster. He owned property on South Duke Street in Lancaster.
Date Range
1873-1945
Year Range From
1873
Year Range To
1945
Date of Accumulation
1873-1945
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brecht, Bernard
Brecht, Francis
Brecht, Michael
Brecht, Sally
Brecht, Sarah Elizabeth
Cornell, Emma
Evans, S. W.
Fritchey, A. H.
Herr, Allan A.
Reynolds, John M.
Schupp, Mary C.
Sullenberger, F. W.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Deeds
Family records
Finding aids
Lancaster Cemetery
Legal documents
Manuscript groups
Promissory notes
Receipts
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0893
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Michael Brecth Family Papers (MG0893), 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
Accession Number
Unknown.MG0893
Other Numbers
MG-893
Other Number
MG-893
Classification
MG0893
Description Level
Fonds
Custodial History
Transferred from Brecht family file 4 August 1999. Transferred from Document Collection Box 28, Folder 10, 2 March 2022.
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

20 records – page 1 of 1.