Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Turnpike Company Letters Lotteries Manuscript groups McDowell’s Mill Minutes (Records) Mount Hope Furnace Northern Central Railway Company Pennsylvania Council Philadelphia and Reading Railroad Probate records Protestant Episcopal Church �230 North President Avenue • Lancaster, Pennsylvania 17603-3125
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
• www.LancasterHistory.org Search Terms: Advertising Applications Board of Directors Bonds Bridges Broadsides Business records By-laws Checks Columbia Columbia Bridge Company Construction Contracts Correspondence Farmers Bank of Lancaster Financial records Finding aids Gatekeepers Invoices Letters Loans Manuscript groups
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or for a high-resolution image and permission to publish.
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. 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-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Object ID
MG0684
Date Range
1872-1941
  1 document  
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Description
This collection contains documents and record books from the Elizabethtown Insurance Company. Items include records of new policies issued, policies cancelled, reinsurance policies, and books documenting taxes owed to the Elizabethtown Insurance Company. The collection also contains receipt books, personal agent books, and various notes and documents inserted into the lager record books. All documents are handwritten by multiple individuals and some books have missing, or broken spines. Many items are fragile, and caution should be used when turning pages to avoid further tearing and damage.
Admin/Biographical History
The Elizabethtown Insurance Company was formally chartered on December 23, 1843 as Farmers' Mutual Insurance Company. They started doing business January 31, 1844 and by June 1844 had applications from prospective policy holders for enough insurance to issue their first policy. The company was originally developed to insure against loss or damage by fire, but eventually began insuring other types of property damage. Farmers' Mutual Insurance Company moved multiple times; finding homes in Lampeter and Conestoga Townships, as well as Lancaster City. The company moved to Elizabethtown in 1925, and in July of 2009, Farmers' Mutual changed their name to Elizabethtown Insurance Company. In 2011 Elizabethtown Insurance Company stopped accepting new applications, and in 2012, the company relocated to Delaware.
Date Range
1872-1941
Creation Date
1872-1941
Year Range From
1872
Year Range To
1941
Creator
Elizabethtown Insurance Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Beare, Harry W.
Brandt, J. N.
Dulebohn, G. Walter
Gantert, H. A.
Gibbel, H. R.
Gise, Henry L.
Haldeman, John
Herr, Isaac
Herr, Isaac R.
Landis, H. Reist
Leaman, B. E.
Martin, Christ
Miller, A. W.
Miller, C. H.
Miller, Susan E.
Oweiler, J. N
Shimp, H. G.
Snavely, B. H.
Trout, J. M.
Zartman, E. R.
Subjects
Elizabethtown (Pa.)
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Fire insurance--Pennsylvania
Insurance companies--Pennsylvania
Insurance policies--Pennsylvania
Lancaster (Pa.)
Search Terms
Correspondence
Elizabethtown
Elizabethtown Insurance Men's Association
F & M Hat Company
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Finding aids
Fire insurance
Insurance companies
Insurance policies
Lancaster
Letters
Lykens Valley Mutual Insurance Company
Manuscript groups
Penn Township Mutual Fire Insurance Company
Postcards
Receipts
Taxes
Extent
4 boxes, 38 folders, 2.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0684
Related Item Notes
MG-0065 Griest: William Walton Griest Collection, Series 19 Taxes/Tariffs, 1909-1929
MG-0283 Long: Judge Henry G. Long Collection, 1752-1888
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-684
Classification
MG0684
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, 24 March 2015.
Documents
Less detail
Collection
Military Collection
Title
Military Collection
Object ID
MG0078
Date Range
1764-present
  1 document  
Collection
Military Collection
Title
Military Collection
Description
This collection contains documents beginning with the American Revolution and continuing through the War of 1812, Mexican War, Civil War, World War I, World War II, and the Korean War. There are account books, notes and written letters, vouchers, inspections of camps, receipts of payments, honorable discharge certificates, lists of absentees, envelopes used during the Civil War, and lists of unpaid fines during the service of the Pennsylvania Militia soldiers. There are also newsletters and articles relating to World Wars I and II and the Korean War for advertisement and description of items including the history of the Philadelphia Naval Base.
Date Range
1764-present
Date of Accumulation
1764-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Alexander, Peter
Andre, John
Andrews, George
Auxer, Jacob
Barton, David R.
Baughman, George
Bausman, Frederick
Bethel, Samuel
Bevins, George
Biddle, George
Bietz, George
Billman, William L.
Bitner, Abraham
Bowers, George
Bowers, Lerina
Bowers, M. F.
Bradd, John
Brant, John
Brenner, Henry
Brush, George
Buchanan, James
Calwell, James
Cassidy, John
Cockley, David
Coleman, Robert
Comstock, Elmo
Comstock, Willard
Conyngham, G.
Cooke, Jacob
Crider, David
Dallas, A. L.
Demuth, William D.
Diffenderfer, Jacob
Diller, Adam
Duchman, John H.
Eshleman, John
Eugstler, Philip
Ewing, William
Fulton, Eleanore J.
Gardner, Daniel
Garrison, Lindley M.
Gidy, Peter
Graeff, Matthias
Haerrs, Dane
Hamilton, William
Hamilton, Robert
Hand, Edward
Haughman, George
Hayes, Rutherford Birchard
Heitler, Richard R.
Hiester, Gabriel
Hubley, Adam
Irvine, William
Jackson, Cyrus E.
Jacobs, Barnet
Jameson, Samuel
Johnson, Edward
Johnson, Relief
Johnson, Thomas
Kearns, Christian
Keller, Adam
Kendig, Adam
Kendig, Benjamin F.
King, Alexander
King, Robert, Jr.
Kirkpatrick, William
Kissel, Frederick
Landis, Bertha Cochran
Landis, Charles
Light, John
Lloyd, Thomas
Longenecker, John
Lutz, John
McCarty, Isaiah
McConnel, Abraham
McElhattan, Alexander
McKean, Thomas
McSherry, J. L., III
Megrady, Patrick
Mifflin, Thomas
Morgan, Thomas
Morrison, A. K.
Morrison, Alexander W.
Morrison, Samuel W.
Neal, Thomas
Nicholson, John
Ohlen, John
Paster, Peter
Patterson, James
Price, Rebecca L.
Price, Robert C.
Reigart, Adam
Reigart, Christopher
Reinoehl, Adolphus
Roath, E. D.
Ross, James
Russell, A. L.
Sample, Nathaniel W.
Scarritt, Jeremiah M.
Scott, Hugh
Shippen, Joseph
Skiles, William
Skillings, Charles W.
Smith, John M.
Smith, Richard
Snyder, Eberhart Michael
Snyder, Eugene
Speel, Alexander R.
Strickler, M. M.
Sutherland, Thomas Jefferson
Thompson, R. W.
Wager, Philip
Weller, John
White, John
Witmer, David M.
Witmer, Sarah
Wolf, Joseph
Work, Joseph
Wright, Horatio G.
Zahm, Mary
Zeilin, William F.
Buchen, Martin L.
Hildebran, James
Pratt, J. E.
Elias, C. Harry
Martin, E. K.
McClain, Frank B.
Hewitt, A. G.
Negley, J. S.
Subjects
United States--History--Revolution, 1775-1783
United States--History--Civil War, 1861-1865
United States--History--War of 1812
Mexican War, 1846-1848
World War, 1914-1918
World War, 1939-1945
Korean War, 1950-1953
Letters
Business records
Programs (Publications)
Search Terms
Business records
Civil War
Clippings (Books, newspapers, etc.)
Correspondence
Discharge certificates
Envelopes
Finding aids
Jackson Riflemen
Korean War
Lancaster Militia
Letters
Manuscript groups
Mexican War
Military history
Military records
Monuments
Newsletters
Pennsylvania Militia
Programs
Receipts
Revolutionary War
Soldiers and Sailors Monument
War of 1812
World War I
World War II
Reunions
Extent
2 boxes, 25 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0078
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Curatorial Collection
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-78
Classification
MG0078
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DD, Summer 2000. Updated by HST, 2010, 2011.
Documents
Less detail
Collection
Judge Henry G. Long Collection
Title
Judge Henry G. Long Collection
Object ID
MG0283
Date Range
1752-1888
Miles and John Barry. 1854. Insert 11 Notes regarding January’s license application. 1854. Insert 12 Court records. James Patterson Jr. vs. Dr. Nathaniel Watson. 1854. Insert 13 Court records. Martin Ansel, administrator of the estate of Susan Ansel, vs. Henry Frankhauser. 1854. Insert 14 Court records
  1 document  
Collection
Judge Henry G. Long Collection
Title
Judge Henry G. Long Collection
Description
This collection contains the legal and personal papers of Judge Henry G. Long. The first ten boxes contain notes of argument and notes of testimony for civil and criminal cases. The remaining papers include receipts for local businesses and services, accounts, documents relating to turnpikes, speeches, stock certificates, deeds, correspondence, and petitions.
Date Range
1752-1888
Creation Date
1752-1888
Year Range From
1752
Year Range To
1888
Creator
Long, Henry Grimler, 1804-1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Aaron, John
Adams, Elias
Adams, Elias L.
Adams, Jacob
Adams, Joseph
Adams, Lydia
Addams, Jacob
Albright, Ann
Albright, Mary
Anderson, J.
Anderson, John
Anderson, Joseph F.
Anderson, Joseph T.
Ansel, Martin
Ansel, Susan
Appold, B. F.
Armor, Robert
Armstrong, Catharine
Armstrong, William
Arndt, Philip
Arnold, Gideon
Arnold, Gideon W.
Arnold, Megan
Atkins, C. M.
Bachman, D. C.
Baker, Mary
Balenius, A. W.
Ball, George L.
Ballman, George
Balmer, Andrew
Balmer, Lucy
Bamborough, John
Bard, Daniel
Bard, Isaac L.
Bard, John
Bard, Michael
Bare, Adam
Bare, Daniel L.
Barnhart, John
Barr, Abraham M.
Barr, J. K.
Barr, Jacob
Barr, John R.
Barry, John
Bartholemew, Charles
Bassler, John
Baumgardner, Henry
Baumgardner, Thomas
Bausman, Abraham
Bausman, Jacob
Bear, Evan
Bear, Jacob A.
Beatty, William
Bech, John
Becher, John
Beck, Adam
Beck, Daniel
Beck, Hetty Ann
Beck, Sarah Elizabeth
Becker, Daniel
Becker, Mary
Beckley, William
Bell, William
Bender, John
Bender, William
Benton, Robert
Bickman, Stephen G.
Billingfelt, Esaias
Binkley, Barbara
Bitner, Abraham
Bitner, John R.
Bitzer, Isaac
Black, Adam
Black, Cyrus
Black, John
Black, Maria
Black, Thomas
Blight, Isaac O.
Blocker, John
Bobb, John
Boggs, Ann
Boggs, Jane
Boggs, John
Bohill, John M.
Bomberger, George H.
Bossler, Jacob
Bostick, Franklin
Boughter, Charles
Bowers, A. E.
Bowman, Benjamin
Bowman, Christian H.
Bowman, Elizabeth
Bowman, George W.
Bowman, Henry H.
Bowman, Lydia
Bowman, Samuel
Bowman, Susan
Boyce, Moses
Boyd, Augustus
Boyd, Carrie R.
Boyd, John A.
Boyd, Richard
Brandt, Benjamin
Brandt, George W.
Brandt, Samuel
Brant, Daniel
Brant, Dave
Breneman, Abraham
Breneman, Benjamin
Breneman, Christian H.
Breneman, Henry
Breneman, Susan
Brenneman, Abraham M.
Brenneman, Henry H.
Brenneman, John L.
Brian, James
Brintnall, Joseph
Brisben, David
Brooke, Edward
Brooke, George
Brosey, John
Brown, Henry
Brown, Jacob
Brown, Morris
Brown, Samuel P.
Brubaker, Simon
Bucher, Samuel
Buckwalter, Jacob E.
Buffenmeyer, Peter
Bull, Julia H.
Bull, Thomas K.
Bunes, Amos A.
Bunting, John
Burkholder, Christian
Burkholder, Jacob
Burly, George
Burrow, Thomas H.
Butler, Charles
Butzer, Charles
Buyers, James
Byrade, George
Cadwell, Jay
Cahill, John
Cain, Henry B.
Caldwell, Samuel
Capel, David
Carpenter, George
Carpenter, Thomas
Carrigan, Martha
Carson, Henry P.
Cattrell, J.
Cattrell, Joseph M.
Charles, Samuel
Hamp, Christian
Clapper, Michael
Clark, H. G.
Clark, Henry C.
Clark, James B.
Clark, Jim
Clark, John D.
Clark, John W.
Clark, Robert
Clarkson, Robert
Cochran, J. J.
Cochran, John J.
Cockley, Aaron
Coldwell, Jay
Coleman, William
Connell, Mark
Connell, Moore
Conray, John
Cooper, Catharine
Cooper, John
Cooper, William
Coover, Isaac
Copel, Emil
Coulston, Barbara
Coulston, George
Coulston, Henry
Cover, Isaac
Cowan, John F.
Creamer, Jacob
Culbert, Michael
Cummings, John
Curtis, Walter
Dagan, Jacob
Danner, Jacob
Davidson, Jacob
Davies, Samuel
Davis, Gabriel
Davis, Levi
Davis, Lewis
Deitzler, Melchior
Demme, Christopher
Demmy, Mary
Demuth, Alexander
Dickson, Mary
Diffenbaugh, Adam
Diffenbaugh, Catharine
Diffenbaugh, George
Diffenbaugh, Henry
Diffenbough, Adam
Diffenbough, George
Diffenderfer, Henry
Diller, Lucy A.
Diller, Roland
Diller, Samuel
Diller, William
Doestler, Michael
Dohnes, Elias
Dombach, Anthony
Doniffer, Benjamin
Donovan, Joseph
Downey, Thomas
Downey, Wright
Doyle, P. C.
Doyle, Patrick C.
Drippen, Robert
Dripps, Robert
Drolsbach, Christian
Druckmiller, Catharine
Druckmiller, Jacob
Dufresne, Samuel
Duncan, R.
Dunkle, John
Dustman, John P.
Dysart, James P.
Dysart, Samuel A.
Eaby, Jacob
Eaby, Jane Ann
Eby, Christian
Eby, Daniel L.
Eby, Isaac
Eby, Samuel
Eckert, Catharine
Eckert, Otteman S.
Eckman, Albert
Ellmaker, Nathaniel Jr.
Elser, John
Elser, John L.
Emanuel H. Shirk
Enck, John
Engel, John
Erb, John
Erben, John
Erisman, Jacob M.
Erisman, John
Eschbach, H. H.
Eshleman, Amos
Eshleman, David G.
Eshleman, Jacob
Estabrook, T. D.
Ettenheimer, David
Evans, James
Evans, Samuel
Fahnstock, Peter
Farlow, Isaac
Ferguson, Robert A.
Ferree, James B.
Fetter, Jacob
Filbert, Lewis S.
Fillinger, Rebecca
Fitch, A. I.
Fitzpatrick, Michael
Flick, Louisa
Ford, George
Fox, William
Frank, Fred
Frank, Margaret
Frankhauser, Henry
Frantz, Franklin
Frantz, George
Frantz, Jacob
Frantz, William
Frazer, Reah
Frederick, Lewis
Freed, Abraham
Frick, W.
Fritz, Adam
Fry, Henry
Fry, John
Fry, Martin H.
Fry, William
Funk, Amos
Funk, Henry
Furness, Benjamin
Furness, Thomas
Gable, John S.
Gallon, Michael
Galt, Alexander
Gander, Benjamin B.
Gander, Joseph
Garrecht, John
Garrecht, W. H.
Gast, Christian
Gates, R. L.
Gates, Sarah
Gay, Edward F.
Gebhart, Jacob R.
Gebrecht, John
Geist, John
Gerhart, Clara
Gerhart, George
Gertz, A. J.
Gest, John
Getz, Lousia
Gilchrist, David
Gillespie, Nathaniel
Gillespie, Stephen M.
Girvin, Isaac
Gisch, Amanda
Gist, John
Glass, Henry
Gleim, William
Glig, Francis
Gochenour, Benjamin
Gocklin, Henry
Gocklin, Mrs. Henry
Gonart, William
Gonder, Benjamin B.
Good, Israel
Good, Jacob K.
Good, John
Good, John K.
Goodhart, Catharine
Gormley, Mary
Gorrecht, John
Gorrecht, William H.
Grass, Jacob
Grass, John H.
Grass, John W.
Gray, Henry
Graybill, Henry
Graybill, Henry B.
Grebill, Catharine
Grebill, J. H.
Grebill, John
Grebill, Susan
Green, Patrick
Green, William
Greer, James
Greider, Andrew
Greiner, John
Grillbatzer, Jacob
Groff, Abraham
Groff, Amos
Groff, Benjamin B.
Groff, Elizabeth
Groff, F. B.
Groff, Francis
Groff, Francis B.
Groff, Jacob
Groff, John H.
Groff, John W.
Grove, Henry
Grubb, Clement B.
Grubb, Edward B.
Grubb, Mary L.
Grube, Casper
Grube, Jacob
Gruber, Martin
Gryder, Christian
Gunnion, Joseph
Gyger, John
Hackman, A. S.
Hadden, James
Hagan, John
Hagy, John
Haines, Sarah
Haldeman, Peter
Hall, Christian
Hall, Gillman
Hall, Peter
Hallowell, Sophie
Hambleton, Elias
Hamilton, Ann
Hamilton, J.
Hamilton, James
Hamilton, John
Hamilton, William
Hand, George
Hank, Christian
Hanselman, Joseph
Harding, Catharine
Harding, John
Harding, Peter
Harffler, Charles
Harlan, John P.
Harnes, Hannah
Hart, John
Hart, Samuel
Harting, John
Hatz, John
Hayden, Ellen
Hayes, William
Hebrank, Henry
Hebrank, Sophia
Heckert, George
Heiney, David Jr.
Heinley, John M.
Heinley, Lewis
Heinz, Isaac
Heistand, Jacob
Heister, Isaac E.
Heister, Jonathan D.
Heitler, Richard R.
Hemperly, Elizabeth
Hemperly, Michael
Henderson, David
Henderson, Reed
Henderson, Samuel
Henry, Thaddeus L.
Hensel, William
Herbst, Charles
Herman, Israel L.
Hernessy, Andrew
Herr, Abraham
Herr, Benjamin G.
Herr, Martin
Herr, Mrs. Martin
Hershey, Ephraim
Hertzler, Christian
Hertzler, Jacob
Herzog, Jacob
Hess, Benjamin
Hess, Daniel
Hess, David M.
Hess, Elizabeth
Hess, Martha
Hess, Michael
Hess, Samuel B.
Hester, R. R.
Hibshman, Hans
Hiestand, Jacob
Hiester, J. K.
Hiester, Jonathan D.
Hildebrand, John
Hirsh, Abraham
Hockley, Fred. S.
Hoffman, George
Hoffman, Samuel
Hogg, Bernard
Hollingsworth, C.
Holsinger, Daniel
Hooper, Maris
Horst, John G.
Hostetter, Abraham
Hostetter, D.
Hostetter, John
Hostetter, John L.
Hough, William T.
Housekeeper, Philip
Houston, Benjamin F.
Howlett, Rebecca
Huber, Jacob
Huber, Jonathan D.
Huber, Michael
Huber, Peter
Hummel, Jacob
Hurley, John
Huskey, Benjamin
Huston, Samuel
Illgers, David
Imhoff, Henry
Jaggart, Thomas R.
John, Mary
Johns, Isaac W.
Johns, John
Johns, Mary
Johns, Pete
Johns, Samuel
Johns, William
Johnson, Elizabeth D.
Johnson, James
Johnson, Samuel
Johnston, Richard M.
Jones, Isaac
Kain, Robert
Karflett, Henry
Kauffman, Henry
Keech, David H.
Keen, David
Keen, Elijah
Keener, James
Keener, John
Keesey, Henry
Keiser, George
Kellenberger, Catherine
Kellenberger, John
Keller, Daniel
Keller, Mary
Keller, Samuel
Kellinger, David
Kellnberger, John
Kelly, Michael
Kemper, Daniel
Kemper, Henry
Kemper, Jacob
Kendrick, Eber
Keneagy, Jacob
Kennedy, John W.
Kennedy, Sylvester
Kennedy, Winfield S.
Kent, Michael
Kercher, John
Kern, Solomon
Kieffer, C.
Killian, Ebenezer
Killinger, David
King, Abraham
King, Elmer
King, Samuel M.
Kinzer, George W.
Kinzer, Henry
Kirk, Jack L.
Klauser, Hiram N.
Klauser, Levi
Klauser, Peter
Kleiss, George
Kline, Jacob
Klopp, John
Kneally, David
Knobbs, Clara
Knobbs, Joseph
Kohe, Samuel
Kohr, Jacob Sr.
Kohr, Samuel
Kolb, Hiram
Kopp, Henry
Kopp, John P.
Kopp, Joseph
Krady, Jacob B.
Kreider, Ann Elizabeth
Kreider, Daniel
Kreider, Jacob
Kreider, William
Kreider, William E.
Kreiter, Christian
Kryder, Charles H.
Kulp, John
Kurtz, Henry H.
Kurtz, Henry K.
Kurtz, J. H.
Kurtz, Jacob
Lacher, H. C.
Laird, James
Lambert Hess
Landis, David
Landis, Henry L.
Landis, Isaac
Landis, Joseph
Landis, L.
Landis, Levi L.
Landis, S. M.
Landis, Samuel
Landy, Jacob P.
Lane, James Buchanan
Lapp, Michael
Lapp, Mildred
Lauchman, Daniel
Laughlan, John
Leader, A.
Leader, Joshua
Leader, Margaret
Leader, William A.
Leaman, Joseph
Leber, Jacob
LeFever, George W.
Lehman, Abraham
Letly, William
Levess, Morris
Libe, Joseph
Lightner, Peter E.
Lincoln, Abraham
Lindemuth, Henrietta E.
Lintner, John
Lipp, Balter
Lipp, Baltzer
Locher, Henry L.
Locher, Michael H.
Lockhard, Samuel F.
Lockhard, William F.
London, John
Long, David
Long, Henry Grimler
Long, William
Longenecker, Benjamin
Longenecker, Christian
Longenecker, David
Longenecker, Samuel
Luciani, Roseanna
Lutz, Jesse
Lynch, John
Lyson, Jesse M.
Mann, J.
Markley, John
Marks, Frances
Marshall, Joseph T.
Grass, Martin
Martin, George
Martin, Henry
Martin, Jacob F.
Martin, Joseph
Martin, Michael
Mathes, Andrew
Matlock, Timothy
Mayer, Elam
Mayer, George
Mayer, Peter
McBride, George W.
McCarren, James
McCaskey, John
McCaully, William
McClellan, Joseph P.
McClure, Thomas
McComony, Peter
McCumsey, Samuel
McDonald, John
McElroy, George W.
McElwain, Daniel
McFarel, Rosanna
McFarland, Richard
McFillan, Sylvester
McGonigle, Bernard
McGrann, John
McGrann, Richard
McIntyre, Ann B.
McIntyre, Milton
McIntyre, William
McLaughlin, E. B.
McMahan, James
McMullin, Patrick
McMurtree, Benjamin E.
McNeely, David, Jr
McQuesney, William
Meekins, Luke
Mehring, Henry
Meinell, Jacob
Meixel, Jacob
Meixell, John
Meyers, Jacob
Mifflin, John Houston
Miles, Michael
Millbaver, Sebastian
Miller, Andrew
Miller, George
Miller, Henry
Miller, Isaac
Miller, Jacob
Miller, John
Miller, William
Minnich, Abraham
Minnich, Jacob
Minnich, Michael
Mishler, Benjamin
Mishler, Isaac B.
Modderwell, Thomas
Moll, Elizabeth
Monk, John
Mourer, David
Mourer, John
Mowrer, Elizabeth
Mowrer, John
Moyer, Michael
Mullison, James
Mullison, Reuben
Murr, Isaac
Murry, James
Musselman, Christian
Musselman, Henry
Musselman, John
Musselman, Roseanna
Musser, Christian
Musser, Sarah
Mussleman, Henry D.
Myer, Mary Ann
Myer, Samuel
Myers, Abraham
Myers, Christian
Myers, David B.
Myers, Eckert
Myers, Henry K.
Myers, Henry L.
Myers, Henry S.
Myers, Jacob
Myers, Nathaniel
Mylin, Eli K.
Nagle, Christopher E.
Neal, James O.
Neal, Thomas
Neal, Thomas, Jr.
Neff, Alden J.
Neil, Thomas
Newhouser, John
Nissley, Jacob
Noblis, James
Nolt, John
Norton, George
Nunemacher, Daniel
O'Rourke, Patrick J.
Oatman, Zachariah
Okeson, Daniel
Opdye, Stacy P.
Overdeer, Eli
Overholtzer, Daniel
Overholtzer, Isaac
Overholtzer, Mary
Palm, David
Parke, Benjamin
Parker, Mary L. Grubb
Parks, Benjamin
Patterson, James, Jr.
Patterson, John
Patterson, Robert
Patterson, Robert W.
Patton, William
Peabody, George
Peck, Jacob
Pennington, John B.
Peoples, John
Perill, Jacob
Peter, John
Petersheim, Samuel
Philips, Michael
Phipps, Mary
Pierce, Gaines
Pinkerton, Henry
Platt, Franklin
Portner, Jacob
Potts, Thomas J.
Pownall, Catharine
Pownall, James H.
Price, Samuel H.
Prior, Henry
Proudfoot, William
Pusey, Jonathan
Pyne, Percy R.
Rambo, Hugh
Ramsay, William B.
Ranck, Henry A.
Ranck, John
Ranck, John W.
Rank, John
Rank, Samuel
Ream, Aaron
Ream, Polly
Reburn, William
Redcay, Elias
Reddig, Jacob
Reed, John K.
Reed, William
Reem, Jacob
Rees, Saucher
Reese, Isaacher
Rehm, Frederick
Rehm, Jacob
Rehm, John
Reiff, Abraham
Reigart, E. C.
Reigart, P.
Reist, Jacob
Reitzel, Henry
Resh, Henry
Rettew, Samuel
Reynolds, Patrick
Reynolds, Samuel H.
Rhoads, Charles J.
Rice, Samuel
Riddle, John
Righter, Washington
Rinehold, John
Ringle, Mathias
Ringwalt, Margaret
Roberts, A. E.
Roberts, T. L.
Robinson, John
Rogers, George
Rogers, Henry
Rogers, Maria
Rogers, Morris
Rohrer, B.
Rohrer, Daniel
Rohrer, Samuel
Rommel, Frederick
Ross, Charles
Row, David
Royer, David
Royer, John
Royer, Philip
Rudisill, Martin
Rudy, Adam
Rudy, Harriet
Rush, Henry
Rush, Jack
Rush, Martin
Russel, John
Rutter, Amos
Rutter, Isaac
Rutter, Leonard
Rutter, Samuel
Ryan, Robert J.
Saddler, C. C.
Sahm, Jacob
Sarber, Conrad
Sarber, John
Schaum, William
Scheaffer, John
Scheider, Fred
Scheidle, Jack
Schnader, Michael
Schnader, William
Schneder, Daniel
Schneider, Daniel
Schock, Joseph
Schoenberger, Edwin F.
Schreiner, Martin
Scott, Alice
Sebastian, Mary Jane
Seed, John
Seers, Jacob
Seers, Mrs. Jacob
Seibert, John A.
Seldomridge, Benjamin
Seltzer, Leonard
Seth, Elias Menno
Shaffner, Elizabeth
Shaffner, H.
Shaffner, Henry
Shallenberger, John
Shank, Alexander
Shank, Mary
Shanover, Catharine
Shanover, Joseph
Shaum, William
Sheaff, John A.
Sheaffer, Henry
Sheaffer, John
Sheaffer, Joseph
Shelar, Ann
Shelly, Daniel K.
Shenk, Christian
Sherbohn, Charles
Sherff, Henry
Shertz, David
Shertzer, Benjamin
Shields, John
Shill, George
Shill, Hannah
Shinabaugh, John
Shirk, Emanuel
Shirk, Henry
Shirk, Henry L.
Shirk, Henry S.
Shirk, Jack
Shload, John
Shoaver, Samuel
Shobar, E.
Shober, Emanuel
Shober, Emil
Shock, Abraham
Shoenberger, August
Shoenberger, Peter
Shoff, Jacob
Shreiner, H.
Shreiner, Harry
Shriver, Edward
Shriver, Elizabeth
Shroad, Ambrose
Shroder, Elizabeth
Shroder, Francis
Shroder, John F.
Shrood, Ambrose
Shultz, Christian, Jr.
Shute, Andrew
Simmons, Benjamin
Skiles, Charlotte M.
Slough, Hiram
Smith, David
Smith, John
Smith, Margaret
Smith, Mary
Smith, Peter
Smith, William
Smith, William R.
Smoker, Amos D.
Smoker, Amos N.
Smoker, Isaac
Snavely, Benjamin
Snyder, John
Spayd, Daniel D.
Spayd, Peter
Spinder, Samuel
Spindler, Samuel
Stacy, John
Stager, Henry
Stall, William C. G.
Stattler, Barbara
Stattler, Charles
Stauffer, Abraham
Stauffer, B. M.
Stauffer, Benjamin
Stauffer, Isaac
Stauffer, Peter
Steckly, Jacob
Steffy, Daniel
Steinhauser, Nicholas
Steinman, George M.
Steinman, John F.
Stevenson, E. L.
Stevenson, Elizabeth
Stevenson, George
Stevenson, Thomas
Stock, Jacob
Stoltzfoos, Samuel
Stoltzfus, Jonathan
Stone, David
Stone, John C.
Stoner, Christian
Stoner, David
Stoner, Elias K.
Strause, Joseph
Strickler, Matthew M.
Strohm, John
Styer, Adam Jr.
Styer, John
Summy, Levi
Suter, Lewis
Sutter, James L.
Swartz, Conrad
Swartz, Michael
Sweeny, Jacob
Taylor, David
Taylor, Samuel M.
Tegley, John
Thomas, Elizabeth
Thomas, Joseph
Thompson, Jesse
Tice, J. A. L.
Todd, Charles F.
Todd, Susan
Todd, William
Travis, Daniel
Travis, Sarah
Trego, James
Tristel, William
Umble, Christian
Urban, Joseph
Valentine, Charles S.
Vanslihe, Martin
Waddel, Robert
Wahl, Conrad
Walker, Isabel
Walters, Jacob
Warden, William L.
Watkins, John R.
Watson, John
Watson, Nathaniel
Watson, William
Watts, Anna Maria
Watts, Henry M.
Waylan, John
Weidler, Anne
Weidler, Henry
Weidler, John
Weidler, Reuben
Weidman, David
Welchans, Samuel
Welsh, David T
Wenger, Daniel
Wenger, Joel
Wenger, M.
Wentling, Charles
Wentling, David
Wentling, George
Wentling, George W.
Wesleman, Leopold
Whalen, James
White, James S.
White, Jonas
Whiteside, Abraham D.
Widmyer, Christian
Wilhelm, Henry
Wilkinson, F.
Wilkinson, S.
Will, Catharine
Willhaver, Peter
William Cowden
Williams, Charles B.
Williams, Edward C.
Wilson, David
Wilson, Francis
Wilson, John D.
Winenour, Frederick
Winters, Emanuel
Wisner, Jack
Wither, Catherine
Withers, Catharine
Witman, John
Witmer, A. K.
Witmer, A. L.
Witmer, A. R.
Witmer, Christian
Witmer, John R.
Witwer, David
Witwer, George
Witwer, Michael
Wolf, George
Wright, Archibald
Wright, John
Wright, Thomas F.
Yast, Christian
Young, Godleib
Young, Henry
Ziegler, Jacob
Zimmerman, Christ
Zimmerman, Jacob
Zook, John, Jr.
Zug, John Jr.
Subjects
Business records
Invoices
Lawyers
Legal documents
Receipts (Acknowledgments)
Search Terms
Bowers Company
Business records
Columbia
Columbia Gas Company
Columbia Water Company
Conestoga Steam Mills
Contracts
Correspondence
Farmers and Mechanics Insurance Company
Finding aids
Gabriel Bear and Company
Gap Mining Company
Haines and McCullough
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Hoar, Umbel, and Hoar
Inland Insurance and Deposit Company
Invoices
John Hack Co.
Lancaster County Bank
Lancaster Savings Institution
Lancaster Zinc Company
Lawyers
Lee and Bear
Legal documents
Letters
Manuscript groups
Marietta and Maytown Turnpike
Miller and Musser
Mount Joy Bank
Mount Joy Savings Inst.
Mulford Reeves and Company
Mylin and Lefevre
North Lebanon Railroad Company
Pennsylvania Railroad
Receipts
S. and E. Burkholder
School District of East Cocalico Twp.
Walker and Brother
Wills
York Furnace Bridge Company
Extent
16 boxes, 127 folders, 7.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0283
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Judge Henry G. Long Collection (MG0283), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1-120, gift of The Long Home, 19 January 2001. Folders 121-126, purchased from dealer, October 2013. Folder 127 purchased from The Lawbook Exchange, Ltd., August 2014.
The items in Folders 121-126 were originally part of the collection at The Long Home, but were separated from the rest of the collection and purchased at auction by the dealer who sold them to LancasterHistory.
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-283
Other Number
MG-283
Classification
MG0283
Description Level
Fonds
Custodial History
Boxes 1-15 processed by JM, finding aid prepared by HST. Added to database 7 November 2017.
Documents
Less detail
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
& Co. E. Van Antwerp & Co. Eagles & Lockwood F. Curtis & Co. Finding aids Hanline and Ostheimer Hardware Hardware stores Harrison, Brothers & Co. Heaton & Denckla Invoices Justice, Steinmetz, & Justice Letters M. & J. M. Rowe Manuscript groups Meade & Long National Bank of Pottstown Philadelphia
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
• www.LancasterHistory.org Folder 2, Insert 2 Land draft for Hugh Long of a piece of land in Drumore Twp. Surveyed by Hugh Long. 18 November 1826. Folder 3 Land Measurements Measurement of land sold by Elijah Worrell. No date. Land survey records for the heirs of Robert Lamborn. Record of four surveys: James Robinson
  1 document  
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Description
The Harry Lincoln Long Collection contains documents of the Long family of Drumore Twp. Most papers pertain to property of the Long and Worrell families, and the estate of Robert H. Long. The documents include a broadside, deeds, land drafts, receipts, insurance policies, and correspondence.
Date Range
1739-1883
Year Range From
1739
Year Range To
1883
Date of Accumulation
1739-1883
Creator
Long, Harry Lincoln, 1865-1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Ball, John
Ball, Joseph
Barclay, James
Barclay, Mary
Black, James
Boyd, Ann Margaret
Boyd, Hugh
Boyd, Isabella R.
Boyd, Samuel
Buchanan, James
Calvert, John
Churchman, George
Churchman, John
Clark, Nathaniel
Clerk, Nathan
Collins, Cornelius
Crawford, David
Crawford, Edward
Crawford, Robert
Dickson, Samuel
Ensminger, Samuel
Fairman, George Walter
Findlay, William
Forsh, Jonathan
Gardner, Valentine
Gill, George
Gryder, Jacob
Harrah, Patrick
Hecket, Frank
Hibshman, Jacob
James, John
King, Robert
Lamborn, Robert
Long, Harry Lincoln
Long, Hugh
Long, James
Long, Robert H.
Martin, Hugh
McElray, John
McPherson, James
McPherson, Martha
Mitchell, John
Mitchell, Samuel
Moore, Alexander
Neel, Thomas
Pennepacker, Henry W.
Penny, Hugh M.
Penny, John Joseph
Porter, Thomas
Quin, Bryan
Rippey, Matthew
Robertson, James
Robinson, James
Seiple, Samuel
Slaymaker, Henry Edwin
Smith, Howard
Smith, Joseph
Stevens, Thaddeus
Walker, John
Warner, Rily
White, William
Widmyer, C.
Worrell, Elijah
Worrell, Elizabeth
Worrell, Joseph
Yost, Jacob
Subjects
Deeds
Letters
Real property surveys
Receipts (Acknowledgments)
Search Terms
Accounts
Agreements
Altick and McGinnis
Baltimore, Maryland
Bank of the United States
Barns
Broadsides
Correspondence
Deeds
Drumore Twp.
Estate settlement
Finding aids
Fishing Creek
Independent Whig Steam Press
Insurance policies
Invoices
Land drafts
Letters
Manuscript groups
Mortgages
Promissory notes
Real estate
Real property surveys
Receipts
Southern Mutual Insurance Company of Lancaster County
Surveys
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0380
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2005.MG0380
Other Numbers
MG-380
Classification
MG0380
Description Level
Fonds
Custodial History
Harry Lincoln Long was the donor's maternal grandfather; he kept these documents for the family.
Added to database 20 February 2022.
Documents
Less detail
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1852-1956
Strip Co. Lancaster County Society for the Prevention of Cruelty to Animals Lancaster Gas Light and Fuel Co. Long & Davidson Maennerchor Hotel Manuscript groups Mary T. Donnelly Suit Shop Metzger Bros. & Co. Musselman Bros. New Holland Water Department Overly & Good Philip Schum, Son & Co. Piersol
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1852-1956
Year Range From
1852
Year Range To
1956
Date of Accumulation
1852-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Extent
1 box, 12 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
conventions. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 1 Anniversary Booklets “Hager & Bro., Lancaster, PA: 80th Anniversary, 1827-1907.” Gift of S. M. Sener. “Ninety Links in the Chain of Years.” No date. “Then and Now at Hager’s,” by M
  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
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
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.
Credit
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
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
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Object ID
MG0320
Date Range
1886-1893
. Finding aids Grey Iron Casting Co Hanson, Van Winkle & Co. Lancaster Polishing Factory Lancaster Polishing Wheel Works Letters Manuscript groups Polishing wheels Potts & Weber Ragan Lectures Receipts Union Manufacturing Co. Zucker & Levett Chemical Co. Processing History: This collection has been
  1 document  
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Description
The D. S. Sweeton & Co. Records are made up of orders to the company for wood wheels, receipts for payments made by Sweeton, price lists of the Lancaster Polishing Factory, and personal memorabilia including invitations and a checkbook from Northern National Bank of Lancaster.
Admin/Biographical History
David S. Sweeton was born in Glassboro, New Jersey c.1827. He was a woodturner by trade and specialized in building staircases. He moved to Lancaster in 1881 and first appears in the Lancaster City Directory as a manufacturer of emery wheels in 1892. (An emery wheel has an abrasive coating that is used for buffing or grinding.) From 1897 to 1901 Sweeton is listed as the proprietor of the Lancaster Polishing Wheel Works located at 44 W. Liberty Street, Lancaster. After 1901, he is listed only as a manufacturer.
Sweeton lived at 414 W. Lemon St., Lancaster in 1886 and 1888, but by 1906 he had moved to 439 W. Frederick St., then to 33 W. Liberty St., and finally to 623 N. Shippen St.
Sources: Lancaster City Directories; Obituary, Daily New Era, 1 March 1906.
Date Range
1886-1893
Year Range From
1886
Year Range To
1893
Date of Accumulation
1886-1893
Creator
D. S. Sweeton & Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Coffin, Mathilde E.
Myers, Richard
Neidich, Mary F.
Ragan, Henry Harger
Sweeton, David S.
Other Creators
Sweeton, David S., 1827-1906
Subjects
Business records
Letters
Manufactures
Polishing wheels
Receipts (Acknowledgments)
Search Terms
Abrasive Material Company
Business records
Conestoga Machine Works
Correspondence
D. S. Sweeton and Company
Finding aids
Grey Iron Casting Company
Hanson, Van Winkle and Company
Lancaster Polishing Factory
Lancaster Polishing Wheel Works
Letters
Manuscript groups
Polishing wheels
Potts and Weber
Ragan Lectures
Receipts
Union Manufacturing Company
Zucker and Levett Chemical Company
Extent
1 box, 6 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0320
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), D. S. Sweeton & Co. Records (MG0320), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-320
Classification
MG0320
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Object ID
MG0172
Date Range
1810-1909
Elizabethtown Estate inventories Finding aids Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company Manuscript groups Probate records Receipts Releases Processing History: Processed and finding aid prepared in 1998. This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Samuel Ream Collection
Title
Samuel Ream Collection
Description
The Samuel Ream Collection contains papers of the Reem family of Mount Joy Twp. The papers include probate records, receipts, and an agreement with the railroad company. Resolutions from Christ Reformed Church in Elizabethtown thank Adam Reem for the property he sold to the church.
Date Range
1810-1909
Year Range From
1810
Year Range To
1909
Date of Accumulation
1810-1909
Creator
Reem family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Balmer, Daniel
Bausman, Benjamin
Bausman, William
Brubaker, George
Ehrenfried, Joseph
Ellmaker, Amos
Ellmaker, N.
Felty, Catharine
Felty, John
Fryer, John
Garber, Christian
Hoffer, Samuel
Hoffman, C. L.
Hoffman, Daniel
Houser, Reinhart
Huffman, Elizabeth
Keener, Adam
Kuntz, John
May, Daniel D.
Nissley, Abraham
Nissley, Henry
Nissley, John
Parthemer, John
Peelor, John
Reading, Pierson
Ream, Catharine
Ream, Esther
Ream, Samuel Jr.
Reem, Adam
Reem, Christan
Reem, Christianna
Reem, Elizabeth Lindemuth
Reem, Margaret L.
Reem, Susan
Riehm, Catharine Detweiler
Riehm, Samuel
Sallade, Simon
Shafer, Barbara
Shafer, Jonas
Shartle, John
Souders, Jacob
Subjects
Probate records
Receipts (Acknowledgments)
Search Terms
Administrators' accounts
Christ Reformed Church
Elizabethtown
Estate inventories
Finding aids
Harrisburg, Portsmouth, Mount Joy and Lancaster Railroad Company
Manuscript groups
Probate records
Receipts
Releases
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0172
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Samuel Ream Collection (MG0172), 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-172
Classification
MG0172
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 31 January 2022.
Documents
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
: Deeds Family records Finding aids Lancaster Cemetery Legal documents Manuscript groups Promissory notes Receipts Related Materials: Processing History: Processed and finding aid prepared by MSH, 2 March 2022. This collection has been documented, preserved and managed according to professional museum and
  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
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
delirium but he should be out of danger. No date. (in insert and mylar, please use photocopy) Letter from Philip Wager to Adam Reigart regarding fever in Philadelphia. The family is still in good health. Peter and the twin girls are coming to Lancaster to spend the rest of the summer with the Reigart
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Object ID
MG0548
Date Range
1810-1949
.) Columbia Bridge Company Culver Military Academy Diplomas Ephemera Family archives Family crests Finding aids First Presbyterian Church Fort Sheridan, Illinois Genealogy Lancaster Country Club Manuscript groups Obituaries Officers’ Reserve Corps Pecano, The Pennsylvania Serenaders Programs Receipts Rotary
  1 document  
Collection
Robert H. Goodell Family Papers
Title
Robert H. Goodell Family Papers
Description
The Robert H. Goodell Family Papers contain documents, ephemera and family papers of Robert H. Goodell, his father, Joseph E. Goodell and their Hilliard, Sener and Zahm antecedents.
Date Range
1810-1949
Year Range From
1810
Year Range To
1949
Date of Accumulation
1810-1949
Creator
Goodell, Robert Hilliard, 1899-1992
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albraith, George
Albraith, John
Eberman, Jacob
Gignilliat, Leigh Robinson
Goodell, J. R.
Goodell, Joseph Edward
Goodell, Robert Hilliard
Miller, Eliza Sehner
Sener, Godlieb
Sener, Samuel Miller
Sehner, Gotlieb
Steinman, John Friedrick
Yeates, Jasper
Zahm, Godfried
Zahm, Matthias
Subjects
Ephemera
Family archives
Genealogy
Search Terms
Articles
Bonds
Cards
Chemists
Clippings (Books, newspapers, etc.)
Columbia Bridge Company
Culver Military Academy
Diplomas
Ephemera
Family archives
Family crests
Finding aids
First Presbyterian Church, Lancaster
Fort Sheridan, Illinois
Genealogy
Lancaster Country Club
Manuscript groups
Obituaries
Officers' Reserve Corps
Pecano, The
Pennsylvania Serenaders
Programs
Receipts
Rotary International
Schwaigaru, Wurtenberg, Germany
Student Army Training Corps
Taxes
United States Army
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0548
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Goodell, Robert H. 1942. "The First Columbia Bridge." Journal of the Lancaster County Historical Society, v. 46, no. 4-5. https://collections.lancasterhistory.org/en/permalink/lhdo2270
Goodell, Robert H. 1943. "John L. Boswell and The Columbia Spy." Journal of the Lancaster County Historical Society, v. 47, no. 2. https://collections.lancasterhistory.org/en/permalink/lhdo589
Goodell, Robert H. 1943. "Matthias Zahm's Diary." Journal of the Lancaster County Historical Society, v. 47, no. 4. https://collections.lancasterhistory.org/en/permalink/lhdo616
Goodell, Robert H. 1953. "The Second Columbia Bridge." Journal of the Lancaster County Historical Society, v. 57, no. 1.
Photograph of H. S. Wolfe and Robert Hilliard Goodell (3-18-01-02)
Photographs of Goodell family members (2-16-11-09)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
For original items that 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.
Other Numbers
MG-548
Classification
MG0548
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Whitson & Sproul Collection
Title
Whitson & Sproul Collection
Object ID
MG0151
Date Range
1847-1869
Business cards Business records Christiana Coal Columbia Correspondence Drumore Twp. Dunwoody, Philadelphia Finding aids Grain Guardians Ledgers Letters Lumber Manor Twp. Manuscript groups Philadelphia Railroad Probate records Receipts Sadsbury Forge Sadsbury Twp. Stocks Strasburg Tobacco Vetterlein Co
  1 document  
Collection
Whitson & Sproul Collection
Title
Whitson & Sproul Collection
Description
This collection consists of business records for Whitson & Sproul of Christiana, Lancaster County and documents related to estate settlements. The business records include a ledger, letters and statements concerning the sale and purchase of various materials. One letter mentions the 1860 election of "Old Abe." The receipts and court documents consist primarily of receipts, releases, and sale agreements relating to the settlement of the estates of James Sproul and Moses Whitson.
Date Range
1847-1869
Year Range From
1847
Year Range To
1869
Date of Accumulation
1847-1869
Creator
Whitson & Sproul
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Armstrong, James
Aulthouse, George
Boyd, John A.
Brady, John
Brown, Jeremiah
Coates, Lindley
Collins, Eliza
Collins, James
Cooper, James
Cooper, John
Dickinson, Joseph C.
Frame, Benjamin
Hamilton, T. J.
Hawthorn, G. C.
Hess, J. G.
Iddings, Harriet J.
Irwin, Ellis P.
Irwin, George W.
Johnston, James
Johnston, Robert
Lefever, Daniel
Lewis, Samuel
Lincoln, Abraham
May, Daniel W.
Meiditch, John
Moore, Jeremiah
Morrison, George
Paxson, Elma E.
Paxson, Franklin G.
Paxson, Latitia Ann
Pownall, Joseph
Pownall, Moses
Pusey, John
Retzer, John
Rohrer, J. S.
Roland, John
Russel, John N.
Smith, Edward K.
Sproul, Annie
Sproul, Charles N.
Sproul, James
Steele, Margaret
Steele, William W.
Thompson, Jesse
Whitson, Jacob T.
Whitson, Micah
Whitson, Moses
Wright, James
Subjects
Business records
Letters
Probate records
Search Terms
Agreements
Bart Twp.
Boldin and Wartmun
Business cards
Business records
Christiana
Coal
Columbia
Correspondence
Drumore Twp.
Dunwoody, Philadelphia
Finding aids
Grain
Guardians
Ledgers
Letters
Lumber
Manor Twp.
Manuscript groups
Philadelphia Railroad
Probate records
Receipts
Sadsbury Forge
Sadsbury Twp.
Stocks
Strasburg
Tobacco
Vetterlein Co.
West Philadelphia Railroad
Whitson and Sproul
Widows
Extent
1 box, 2 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0151
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Whitson & Sproul Collection (MG0151), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-151
Classification
MG0151
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999 by DT. Added to database 29 September 2021.
Documents
Less detail
Collection
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
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail

20 records – page 1 of 1.