Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Object ID
MG0115_P01
Date Range
1812 - present
related to Thaddeus Stevens, including correspondence in personal, political, and business contexts. Stevens’ will and legal documents related to his estate are among the papers. Several articles discuss Stevens and his legacy, with some correspondence stemming from an article regarding the presentation
  1 document  
Collection
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Description
The Thaddeus Stevens Collection contains items related to Thaddeus Stevens and Lydia Hamilton Smith.
Date Range
1812 - present
Date of Accumulation
1812 - present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Smith, Lydia Hamilton
Stevens, Thaddeus
Subjects
Abolitionists
Antislavery movements
Estates (Law)
Ku Klux Klan (19th century)
Lawyers
Legislators--United States
Letters
Politicians
Programs (Publications)
Reconstruction (U.S. history, 1865-1877)
Slavery
United States. Congress. House
Search Terms
Abolition
Abolitionists
Antislavery movements
Congressmen
Correspondence
Estate settlement
Finding aids
KKK
Ku Klux Klan (19th century)
Lawyers
Legislators
Letters
Manuscript groups
Programs
Reconstruction (U.S. history, 1865-1877)
Slavery
Stevens and Smith Center
United States Congress, House of Representatives
Extent
1 box, 30 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0115_P01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George M. Steinman Papers (MG0184_S01; MG0184_S02)
Sally E. Nungesser Collection (MG0839)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, Box #, Folder # or Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-115
Other Number
MG-115, Part 1
Classification
MG0115
Description Level
Fonds
Custodial History
Re-processed and finding aid prepared by SB, 2007-2008. Added to database 14 April 2022.
Documents
Less detail
Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
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
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Object ID
MG0302
Date Range
1883-1909
• Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Hensel, William Uhler Subject Headings: Bonds Business records Charters Legal documents Letters Search Terms: Bonds Business records Charters Correspondence Finding aids Lancaster and Reading Narrow Gauge Railroad Company
  1 document  
Collection
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Description
The Quarryville Land and Improvement Company contain correspondence and legal documents pertaining to the Quarryville Land and Improvement Company, Quarryville Water Company, and other organizations and businesses.
Admin/Biographical History
The Quarryville Land and Improvement Company was formed to purchase, hold, lease, and sell real estate.
Date Range
1883-1909
Year Range From
1883
Year Range To
1909
Date of Accumulation
1883-1909
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Hensel, William Uhler
Subjects
Bonds
Business records
Charters
Legal documents
Letters
Search Terms
Bonds
Business records
Charters
Correspondence
Finding aids
Lancaster and Reading Narrow Gauge Railroad Company
Legal documents
Letters
Manuscript groups
Quarryville Helicon Band
Quarryville Land and Improvement Company
Quarryville National Bank
Quarryville Park Association
Quarryville Water Company
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0302
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Quarryville Land and Improvement Company (MG0302), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1-7 were a gift of John S. Phillips, Lancaster County National Bank, Quarryville, April 1963. (Accession #1963.MG0302)
Folder 8 was a gift of William W. Campbell, 6 March 2014. (Accession #2014.MG0302)
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-302
Classification
MG0302
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
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
Tourist Brochures
Title
Tourist Brochures
Object ID
MG0095
Collection
Tourist Brochures
Title
Tourist Brochures
Description
Collection of brochures relating to tourist attractions, museums, historic sites, events, stores, farmers' markets, hotels, and restaurants in Lancaster, Lebanon, and York Counties. Visitors' guides and road maps provide additional information about points of interest. Items in the collection date back to the late 1920s and continue to the present, but most are from the mid-twentieth century.
Year Range From
1929
Date of Accumulation
1929-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Albert, Donna
Anderson, V. F.
Best, J. Donald
Buchanan, James
Burnley, Patricia Kling
Clark, Earl
Clark, Molly
Coleman, Robert
Eberly, Hiram M.
Fulton, Robert
Grubb, Peter
Hampton, Cindy
Hand, Edward
Heine, Paul L. H.
Heine, Paul, Jr.
Heisey, M. Luther
Hess, James E.
Horst, Mel
Loose, John Ward Willson
Kauffman, B. L.
Keener, A. E.
Kingston, Joseph T.
Heisey, M. L.
MacNeill, H. T.
Monaghan, Thomas J.
Motto, Marilyn
Procter, Edward C.
Pyle, Carl E.
Ross, Betsy
Shenk, Aaron S.
Smucker, Alma
Smucker, Paul
Stoltzfus, Louise
Sutter, John Augustus
Trach, M. A.
Tortora, V. R.
Subjects
Pamphlets
Tourism
Search Terms
340-23 Club
A. Bube's Brewery
Amish Country Motel and Restaurant
Amish Dutchland map
Amish Farm and House
Bill Bard Associates
Bird-in-Hand Farmer's Market
Brunnerville Iron Foundry
Candy Americana Museum
Catacombs
Central Hotel
Christian Herr House
Columbia Bank Museum
Columbia Cultural and Historical Association
Columbia Dungeon
Columbia Farmers' Market House
Conestoga Motor Inn
Conestoga Traction Company
Cornwall Iron Furnace
Doneckers
Donegal Presbyterian Church
Donegal Mills Plantation
Duck's New Holland House and Hotel
Dutch Haven
Dutch Wonderland
Dutchland Music Theatre
Elizabethtown College
Ephrata Cloister
Flory's Tourist Rest and Camp Site
Foodergong Lodge
General Engraving Company
General Sutter Hotel and Gold Nugget Saloon Restaurant
Gold Nugget Saloon Restaurant
Groff's Farm Restaurant
Guided Auto Tape Tour for Lancaster
Hammond and Company
Hans Herr House
Hebrew Tabernacle Reproduction
Heritage Center Museum
Heritage Map Museum
Herr Foods, Inc.
Herr's Potato Chips
Hex Barn
Historic Lancaster Walking Tour
Holiday Inn
Lancaster Host Resort
Host Farm
Hotel Brunswick
Hotel Wheatland
Howard Johnson's Motor Lodge
Intelligencer Journal
James Buchanan Foundation for the Preservation of Wheatland
Klein Chocolate Company
Kreider's Tourist Farm Home
Lancaster Automobile Club
Lancaster Chamber of Commerce
Lancaster County Central Park
Lancaster County Council of Churches
Lancaster County Heritage
Lancaster County Historical Society
Lancaster County Outlet Shopping Guide
Lancaster County Planning Commission
Lancaster Downtown Investment District Authority
Lancaster Hilton Inn
Lancaster Mennonite Historical Society
Lancaster-York Heritage Region
Landis Valley Village & Farm Museum
Leacock Presbyterian Church
Lititz Historical Foundation
Julius Sturgis Pretzel Bakery
Maps
Marken and Bielfeld Inc.
Masonic Homes
Masonic Villages
Mennonite Information Center
Miller's Smorgasbord
National Association of Watch & Clock Collectors Inc.
National Central Bank
North Museum of Nature and Science
Old Mill Stream Campground
Old Village Store
Olde Lincoln House
Original Brunswick Pennsylvania Dutch Tours
Pamphlets
Pathway Publishers
Patton School
Pennsylvania Dutch Harvest Frolic
Pennsylvania Dutch Country Visitors Bureau
Discover Lancaster
Pennsylvania Folklife Society
Pennsylvania Historical and Museum Commission
People's Place
Photo Arts Press
Plain & Fancy Farm and Dining Room
Police Museum
Postcards
Robert Fulton Birthplace
Rock Ford
Rough and Tumble Engineers Historical Association
Sentinel Printing House
Sickman's Mill
South Central Pennsylvania Travel Council
Stevens House
Strasburg Railroad
Susquehanna Valley Tour
Tourism
Trinity Lutheran Church
Underground Railroad
Veitch Printing Corporation
Verdant View Farm
Vernon Martin Associates
Village Restaurant
Wagonland
Warwick Haus
Wheatland
Wilbur Chocolate Company
Wilbur Chocolate's Factory Candy Outlet
Wilbur-Suchard Chocolate Company
York County Heritage Trust
Extent
1 box, 18 folders, .25 cubic ft.
Object Name
Archive
Language
English; Pennsylvania German
Object ID
MG0095
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0095
Description Level
Fonds
Custodial History
Processed by AL and HST, July 2007. Finding aid prepared by HST, August 2007. Updated 9 January 2008, HST.
Less detail
Collection
World War II Collection, 1940-1947, 2003
Title
World War II Collection
Object ID
MG0067
Date Range
1940-1947
  1 document  
Collection
World War II Collection, 1940-1947, 2003
Title
World War II Collection
Description
The World War II Collection contains materials pertaining to local defense plans during World War II (1939-1945) including the correspondence of Civil Defense Units, air raid wardens, and police; member lists; an emergency defense plan; newspaper clippings; ephemera such as war ration books, song book, and programs; and records of the Victory Homecoming Parade of 14 June 1946. Local newsletters were sent to soldiers to share the news of Lancaster County communities. Posters convey messages to join the military, buy war bonds, ration food and fuel, recycle, etc. Oral history interviews taken in 2003 provide biographical information and the experiences of four POWs.
Date Range
1940-1947
Creation Date
1940-1947
Year Range From
1940
Year Range To
1947
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Adams, Lynn G.
Ammon, Christine W.
Arey, Anne E.
Armold, Roy
Batchelder, Robert Charles
Bell, Bertha
Bowers, Charles W.
Bradley, C. B.
Carlson, Albert
Deaner, Mathilda Alberta
Deaner, William Luther
DeMott, Joseph
Detwiler, W. Sanderson
Dorwart, H. L.
Duckworth, Leon S.
Dull, Lloyd
Fanderlik, Ralph
Foltz, Frederick S.
Forry, Charles
Frontz, Maurice C.
Fryer, Arthur
Hager, Nathaniel
Hager, William Henderson
Hager, William Henderson, Jr.
Harsh, Maurice Duffield
Harting, John F.
Harting, Ruth G.
Herr, Elizabeth
Herr, Esther
Herr, John K.
Hoffman, J. I.
James, Edward L.
Keller, Margaret R.
Knight, Margaret V.
McMichael, James R.
Miller, C. L.
Miller, Henry F.
Myers, Frances J.
Neisey, Martha B. N
Nestle, Charles J.
Oblender, Richard
Preston, Robert A.
Pyle, Elizabeth
Pyle, James
Rudisill, James J.
Saylor, Thomas
Schroeder, Jay Nevin
Shane, I. M.
Shaub, Daniel W.
Simmons, Carl A.
Smith, Richard H.
Steinman, Hale
Steinman, John Hale
Stephan, Anna G.
Stief, Eva M. Wivell
Stierstorfer, Max Joseph
Vatter, Erma M. Westman
Waddell, Robert
Wilders, M. M.
Williams, E. Winslow
Williams, Irene
Windolph, Francis Lyman
Woolworth, Chester McNutt
Subjects
Air raid wardens
Draft
Letters
Maps
Parades
Posters
Ration books
War memorials
War posters
World War, 1939-1945
World War, 1939-1945--Posters
Search Terms
Air raid wardens
Correspondence
Draft
Letters
Manuals
Maps
Motor Police Reserve
Parades
Posters
Ration books
Victory celebrations
War memorials
World War II
WWII
Extent
6 boxes, 1 tube, 37 folders, 229 posters, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0067
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph collection
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-67
Classification
MG0067
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RS, 2007. Items added after 2007 by HST. Added to database 31 August 2017.
Documents
Less detail
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Object ID
MG0875
written to Annie Lockwood Cochran, daughter of George Lockwood and Catharine Hood, and correspondence and documents relating to the Civil War pension of Thomas Tillbrook, husband of Emma Hood Lockwood. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Conditions Governing
  1 document  
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Description
The Hood and Lockwood Family Papers contain a certificate for Bernarda Black's honorary membership in the Lincoln Farm Association, dated 19 June 1907, a copy of her obituary from the Lancaster News-Journal, 2 April 1924, miscellaneous papers and memoranda written by Alexander Hood and his father Frederick Hood, letters written to Annie Lockwood Cochran, daughter of George Lockwood and Catharine Hood, and correspondence and documents relating to the Civil War pension of Thomas Tillbrook, husband of Emma Hood Lockwood.
Admin/Biographical History
The Hon. Alexander H. Hood was a noted attorney in Lancaster. His daughter, Bernarda, married A. Ross Black, and lived in Strasburg, Lancaster County.
Annie Lockwood Cochran was the daughter of Geroge Lockwood and Catharine Hood Lockwood and wife of David Cochran.
Year Range From
1838
Year Range To
1907
Date of Accumulation
1838-1907
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barge, Mollie
Black, A. Ross
Black, Bernarda Hood
Cochran, Annie Lockwood
Grisinger, Bertha Bernarda
Grisinger, Henry
Grisinger, Mary T. Barge
Hood, Alexander H.
Hood, Frederick
Landis, Bertha Cochran
Lockwood, Bell
Lockwood, Betsey
Lockwood, Elizabeth
Palmer, Dora E. Tillbrook
Stoner, Mary T. Tillbrook
Tillbook, Emma Hood Lockwood
Tillbrook, David
Tillbrook, Glendor
Tillbrook, Thomas
Subjects
Associations, institutions, etc.
Letters
United States--History--Civil War, 1861-1865
Search Terms
Associations, institutions, etc.
Certificates
Correspondence
Finding aids
Letters
Lincoln Farm Association
Manuscript groups
Obituaries
Extent
13 folders
Object Name
Archive
Language
English
Object ID
MG0875
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Hood and Lockwood Family Papers, 1838-1907 (MG0875), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
1956.MG0875
Other Numbers
MG-875
Other Number
MG-875
Classification
MG0875
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 5, Folder 15, Item 10, 24 January 2022. Folders 2-7 transferred from Document Collection, Box 29, Folder 6, 9 March 2022. Folder 8-12 transferred from Document Collection, Box 31, Folder 5, items 1-14, 1 April 2022.
Documents
Less detail
Collection
Tobias Bowman Papers
Title
Tobias Bowman Papers
Object ID
MG0900
Date Range
1863-1898
, Pennsylvania. URL if applicable. Date accessed (day, month, year). �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Bixler, Daniel Bowman, Tobias Good, Ezra G. Harting, M. S. Hershey, Andrew Subject Headings: Draft Letters United States--History
  1 document  
Collection
Tobias Bowman Papers
Title
Tobias Bowman Papers
Description
The Tobias Bowman Papers contain letters and documents of Tobias Bowman of Bowmansville, Brecknock Township, from 1863 to 1898.
Admin/Biographical History
Tobias Bowman was born 30 March 1837, the son of Isaac Bowman and Judith Gehman of Bowmansville. He was self-educated, wrote letters in both English and German and acted as a scribe for neighbors. He was interested in local and family history. He died 4 March 1906 and is buried at Bowmansville Mennonite Church.
Date Range
1863-1898
Year Range From
1863
Year Range To
1898
Date of Accumulation
1863-1898
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bixler, Daniel
Bowman, Tobias
Good, Ezra G.
Harting, M. S.
Hershey, Andrew
Subjects
Draft
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Draft
Finding aids
John Baer's Sons
Letters
Manuscript groups
Extent
1 folder, 11 items, 28 pages to scan
Object Name
Archive
Language
English
Object ID
MG0900
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Tobias Bowman Papers (MG0900), 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
2000.MG0900
Other Numbers
MG-900
Classification
MG0900
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 29, Folder 7, Items 1-11, 10 March 2022
Documents
Less detail
Collection
Civil War Collection
Title
Civil War Collection
Object ID
MG0018
Date Range
1859-1990
  1 document  
Collection
Civil War Collection
Title
Civil War Collection
Description
The Civil War Collection consists of material acquired over many years from different sources. Coverage is of Lancaster County soldiers and of daily life in the county during the Civil War. The collection contains records of various military units, family correspondence, "Home Front" papers, Civil War era diaries, the Captain John R. Bricker/Dept. of Commissary papers, celebration and reunion materials, images, newspaper clippings, and general orders.
System of Arrangement
The collection is organized by category into ten series.
The oversized documents of Series A, C, F, and H are oversized and filed flat in Box 4.
Series A Military Units: Series A contains documents of military units, including muster rolls, enlistment papers, discharge certificates, assignment and promotion records, and papers of individual soldiers and officers.
Pennsylvania Volunteers
Pennsylvania Militia
Certificate of State Regiments
U.S. Regiments
Series B Civil War Families
Benjamin Reed Family
Soldier's Letters
Series C The Lancaster Home Front
The Bounty Funds
Pension Claims
Articles
Letters
Series D Lancaster Notables
Series E Civil War Era Diaries
Series F The Captain John R. Bricker/Dept. of PA Commissary Papers
Series G Celebrations & Reunions
Series H Appendix
Articles, Photographic Prints, Blank Forms
Series I Printed General Orders
Series J Books
Date Range
1859-1990
Year Range From
1859
Year Range To
1990
Date of Accumulation
1859-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Clark, James
Fass, John
Flick, Henry
Harris, Samuel
Hess, Martin D., Mrs.
Watson, George W.
Subjects
Letters
Soldiers
Soldiers, Black
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Recruiting, enlistment, etc.
Search Terms
Autobiographies
Civil War
Discharge papers
Finding aids
Manuscript groups
Memoirs
Muster rolls
Persons of color
Soldiers
Soldiers, Black
United States Army
Extent
15 boxes, 212 folders, 11 books, 9 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0018
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Abraham H. Good Family Papers (MG0542)
Henry Seiger's Civil War Letters (MG0570)
Lewis Jones Family Papers (MG0541)
Robert Clark Morrison Family Papers (MG0543)
Springer Family Letters (MG0540)
William M. McClure Family Papers (MG0544)
William McCaskey Civil War Letters (MG0355)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Classification
MG0018
Description Level
Fonds
Custodial History
Much of the collection was cataloged prior to 1997. Added to database 23 March 2022.
Documents
Less detail
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers
Object ID
JBFP
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers
Description
The James Buchanan Family Papers collection is organized into eight parts: Part 1 Papers of James Buchanan, Part 2 Papers of Harriet Lane Johnston, Part 3 Papers of James Buchanan Henry, Part 4 Papers of Edward Young Buchanan, Part 5 Papers of Other members of the Buchanan Family, Part 6 Papers of Hiram B. Swarr, Part 7 Papers of Jonathan Messersmith Foltz, and Part 8 Papers of Others (Not Part of the Family). The papers are arranged by category within each part.
The correspondence is both professional and personal. The letters provide information about family and social events, business and military affairs, social and political history, health and illnesses, religious beliefs, education, friendships, domestic staff, and Wheatland. Political letters specifically highlight the Democratic Party in the United States in the early to mid-nineteenth century, as well as foreign policy and politics while Buchanan was the ambassador to Russia and England. Personal letters share family, local, regional, and international news between family members and friends.
Financial and legal documents include business papers, property records, estate papers, plans for James Buchanan's tomb, and investments. James Buchanan's 1856 presidential campaign and 1857 inauguration are captured in campaign ephemera, political cartoons, Democratic tickets, invitations to the inaugural ball, newspaper articles, and a political song. Other items in the collection include speeches, ephemera, genealogy, diplomas and certificates, account books, scrapbooks, newspaper articles, invitations, programs, pastoral records, and poetry.
Admin/Biographical History
James Buchanan was born on April 23, 1791 to James Buchanan and Elizabeth Speer. He was the second child born out of ten children, and he would go on to outlive all but one of his siblings. Most popularly remembered as Pennsylvania's only President and as a lifelong bachelor, Buchanan committed a lifetime to politics. In 1821, he left his law practice and embarked on his political career after having been voted into the U.S. House of Representatives. He would remain in the House for five consecutive terms before serving as the U.S. Minister to Russia, a Senator in the U.S. Senate, the U.S. Secretary of State, the U.S. Minister to Great Britain, and finally, the 15th President of the United States. He died in his bedchamber at Wheatland at 8:30 AM on June 1, 1868. He was 77 years old. [https://www.lancasterhistory.org/about-wheatland, accessed 10/24/2019]
System of Arrangement
The James Buchanan Family Papers collection is arranged in eight parts:
Part 1 James Buchanan
Part 2 Harriet Lane Johnston
Part 3 James Buchanan Henry
Part 4 Edward Young Buchanan
Part 5 Other members of the Buchanan Family
Part 6 Hiram B. Swarr
Part 7 Jonathan Messersmith Foltz
Part 8 Papers of Others (Not Part of the Family)
Creator
Buchanan, James, 1791-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 18
People
Buchanan, James
Johnston, Harriet Lane
Henry, James Buchanan
Swarr, Hiram Behm
Buchanan, Edward Young
Foltz, Jonathan Messersmith
Other Creators
James Buchanan Foundation for the Preservation of Wheatland (Lancaster, Pa.)
Search Terms
James Buchanan
Harriet Lane Johnston
Buchanan Collections
James Buchanan Presidential Library
Extent
20 cubic ft.
Object Name
Fonds
Language
English, French, German, Spanish, Swedish, Latin, Italian
Object ID
JBFP
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania, http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries, https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Family Papers
James Buchanan Collection (MG0096) https://collections.lancasterhistory.org/en/permalink/lhdo3760
Historical Society of Pennsylvania microfilm
Photograph Collection
Curatorial Collection
Wheatland Collection
Wheatland Mansion
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Description Level
Fonds
Custodial History
The James Buchanan Family Papers were collected by the James Buchanan Foundation for the Preservation of Wheatland. This collection was relocated from the Wheatland mansion to the LancasterHistory archives in the Spring of 2009. Digitization of the James Buchanan Family Papers was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
company invested in goldsmith, silversmith, and jewelry sales. The companies sold the shares for $150 per share. Signed 31 December 1958. Folder 23 Permit from the Pennsylvania Historical and Museum Commission to Watt and Shand to place a historic marker, entitled “James Buchanan”, at the southeast
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Object ID
MG0419
Date Range
1889-1918
President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Caricatures and cartoons Letters World War, 1914-1918 Search Terms: American Red Cross, Lancaster Chapter Cartoons Correspondence Finding aids Follmer, Clogg and Company Letters Manuscript groups
  1 document  
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Description
This collection contains papers related to Follmer, Clogg & Co., makers of umbrellas and parasols. Items include correspondence to John I. Hartman and a cartoon of Herbert W. Hartman.
Date Range
1889-1918
Year Range From
1889
Year Range To
1918
Date of Accumulation
1889-1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Hartman, John I.
Hartman, Herbert Weidler
Subjects
Caricatures and cartoons
Letters
World War, 1914-1918
Search Terms
American Red Cross
Cartoons
Correspondence
Finding aids
Follmer, Clogg and Company
Letters
Manuscript groups
National United War Work Campaign
World War I
WWI
Extent
1 box, 1 folder
Object Name
Archive
Language
English
Object ID
MG0419
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Follmer, Clogg & Co. Papers (MG0419), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0419
Other Numbers
MG-419
Classification
MG0419
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, August 2012. Added to database 22 February 2022.
Documents
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
. Yeates, John, Jr. Yeates, Margaret Yeates, Mary Yeates, Sarah Zantzinger, Paul Subject Headings: Business records Deeds Family records Law libraries Letters Library catalogs Wills Search Terms: Business records Correspondence Deeds Family records Finding aids Letters Manuscript groups Wills �230 North
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
Note: The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Conditions Governing Reproductions: Collection may not be
  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
Naturalization Day Collection
Title
Naturalization Day Collection
Object ID
MG0315
Date Range
1948-1957
of applying for U.S. citizenship for those who are over 18 and were born outside of the United States. Once the Application for Naturalization has been approved and the applicants have passed the U.S. citizenship interview, applicants must recite the Oath of Allegiance to the United States in order
  1 document  
Collection
Naturalization Day Collection
Title
Naturalization Day Collection
Description
The Naturalization Day Collection contains programs for Naturalization Day banquets. Most programs list names of new citizens; some programs include place of nativity for each person.
Admin/Biographical History
Naturalization is the process of applying for U.S. citizenship for those who are over 18 and were born outside of the United States. Once the Application for Naturalization has been approved and the applicants have passed the U.S. citizenship interview, applicants must recite the Oath of Allegiance to the United States in order to become fully naturalized U.S. citizens.
Date Range
1948-1957
Year Range From
1948
Year Range To
1957
Date of Accumulation
1948-1957
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Acri, Elaine Neilsen
Alevizatos, Vassilios
Andreadis, Mary
Anthofer, Mary S.
Anthofer, Michael
Aron, Anna
Aron, Nandor
Aronsohl, Erica
Aronsohl, Fritz
Asso, Roger Louis
Baer, Adele
Baer, Leopold
Ballantyne, Jean McLennan
Baranowicz, Andre
Barrera, Andres
Bennet, Kathleen Mary
Besso, Marc Joseph
Birinyi, Laszlo
Birinyi, Margit
Blake, Harry
Booth, Ilse Edith
Borstein, Fricis
Brady, Christopher W.
Brady, Gerald Julius
Brady, Michael J
Brady, Patrick J.
Braun, Anna
Brendan, Teresa
Caldwell, Simpson
Calender, Clark, Helen
Capp, Frank
Carlee, Bernardus A.
Cave, Susie
Claesges, Amalie F.
Conner, Marie M.
Cornies, Henry
Csoka, Deszo
Cukurs, Eliza
Cukurs, Karlis
Cyms, Sarah Helen Patricia
De La Blanchetai, Michael Henry
Dieffenbach, Helga A.
Dodson, Ingeborg Karin
Donecker, Constance
Drasch, Mary
Drezner, Anszel
Drobitun, Josefa Maria
Dulaney, Evelyn Pearl
Ehrlich, Berta M.
Ehrlich, Elizabeth W.
Elias, Michael
Ellis, Herta
Enck, John G.
Ernst, Jonathan R.
Evenwel, Gerald Johan
Farkas, Frank P.
Farkis, Molly
Fasig, Edna
Feilmeier, Joseph
Feldser, Freda Blythe
Flouras, Calliopi
Frangakes, Helen
Frank, Valerie Edith Nora
Frey, Enoch B.
Frey, Grace H.
Fritsch, Gladys Mary
Fulginiti, Maria
Ganse, Winifred Victoria
Garklavs, Alexsandra
Garklavs, Arvid P.
Goda, Mireille Andrea
Goldman, Petronilla
Grava, Ernest O.
Grava, Luise P.
Grava, Patricia
Graybill, Phyllis Irene
Griffiths, Pansy W.
Hamby, Elena A.
Harner, Yvette Jeanne Adrienne
Hasircoglu, Polina
Heinecke, Joan Marjorie
Herr, Maria Luise
Herr,Teresa
Hershman, Elizabeth
Hesse, Werener
Hetherington, Katharine Luise
Hinman, Leila Bott
Hoff, Elizabeth S.
Hoffman, Helmut
Hoover, Eileen
Hoshowsky, Stanley A.
Jacubovschi, Nicolae
Jaschek, Jurgen
Johns, Eileen Theresa
Kajko, Serhej
Kast, Mary
Kauffman, Beatrice
Kauffman, Kathleen Irene
Kelly, Teresa Josephine
Kilgore, Irene Lilian
Kinter, Elly
Kintzi, Lilli
Klein, Emil C.
Kohl, Tina Klaassen
Kramer, Joan Lilian
Krick, Ivy Madge
Krockenberger, Katharina
Kroiss, Anna Maria
Landis, Bertha Cochran
Landis, Rosa Kock
Larson, Jorgen Erling Heje
Lauris, Inora Marge
Lawton, Mary Ellen
Leanza, Sonja T.
Lehman, Catherine Angela
Levine, Bennie
Lichty, George Musselman
Lietuvietis, Arturo
Lietuvietis, Emma
Lietuvietis, Karlis H.
Lietuvietis, Regina A.
Linde, Karl Dietrick
Loeffler, Suzanne J.
Lombardo, Giovanna
Longer, Renate
Loos, Paul
Malamata, Anna
Manuel, Eileen Audrey Widlake
Marrancone, Settimia
McAulay, George Clements
Mease, Charles D.
Meck, Beatrice Maude
Metzger, Helen Evelyn
Metzler, Edith Henrietta
Moscovic, Helena
Moscovic, Vilem
Muckenthaler, Viktoria
Murr, Dorothy
Nissley, Mary Irma
Norbergs, Elsa V.
Obetz, Anne L.
Obstbaum, Max
Obstbaum, Pearl
Pangas, Stylianos N.
Peters, Harue Kato
Pichler, Theresa
Priddy, Hilda Powell
Pronko, Peter
Puzulis, Gunta
Puzulis, Herta
Puzulis, Janis
Read, Hildegard
Reichard, Anna Katharina
Reisinger, Rose Mary
Rekis, Alberts
Rendler, Marianne
Rhoads, Monique M.
Ricard, Joseph Avila
Ross, Gisela Emma
Rote, Kinus K.
Roumeliotis, Nicholas
Salerno, Anna Maria
Satterthwaite Karen H.
Satulsky, Bessie
Sawadsky, Abram
Sawadsky, Gretel
Sawatzki, Helen
Sawatzky, David J.
Schikaneder, Alice
Schmalhofer, Maria
Schnupp, Stefania
Schonert, Margarete Pauline
Schwankel, Andrew
Schwankl, Hedwig
Shertz, Eileen Marriott
Smith, John Alexander
Snyder, Lily May
Stankowski, Savina
Sulyok, Cretel
Sulyok, Ernest
Swartz, Bertha
Szymanski, Theresa Cherven
Tillberg, Hans E.
Tompkins, Bessie
Townsend, Ada Ellen
Trops, Janis
Tsai, Christian
Tuck, Ada Beatrice
Vafias, Mary
Vekios, Panagiotes Gerges
Vitols, Lucija Elizabete
Vogel, Nellie Lawton
Wallentine, Willy Walter
Weimar, Theresia Maria
Weinberg, Anna
Weinberg, Stefan
Weiss, Theresa
Wendt, Joan
Westner, Antonia
Woolfolk, Grace Bigg
Yablon, Sarah M.
Zepp, Elizabeth M.
Zercher, Frances
Zimnis, Lemonia
Subjects
Citizenship--United States
Naturalization--United States
Programs (Publications)
Search Terms
American Legion Post 34
Americanism Committee
Banquets
Citizenship
Dinners
Finding aids
Hotel Brunswick
Lancaster County, Pennsylvania
Manuscript groups
Naturalization
Naturalization Day
Programs
Wiggins Restaurant
Extent
1 box, 1 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0315
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Naturalization records at the Lancaster County Archives
Related Item Notes
Naturalization Declarations of Intention, 1920s-1979 (Microfilm RG 01-00 0101)
Naturalization Miscellaneous Papers, 1929-1947 (Microfilm RG 01-00 [0106])
Naturalization Notes of Testimony, 1907-1940 (Microfilm RG 01-00 0129)
Naturalization Petitions, 1800-1940 (Microfilm RG 01-00 0103)
Naturalization Records, 1798-1799 (RG 01-00 0104-005)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Naturalization Day Collection (MG0315), 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-315
Classification
MG0315
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Joseph Simon Papers
Title
Joseph Simon Papers
Object ID
MG0623
Date Range
1754-1786
  1 document  
Collection
Joseph Simon Papers
Title
Joseph Simon Papers
Description
This collection contains financial and legal papers of Joseph Simon, including a mortgage, his will, and a bill of exchange. There is also a 1768 letter of introduction from Thomas Barton, rector of St. James Episcopal Church to William Johnson, First Baronet.
Admin/Biographical History
Joseph Simon was a successful trader and owned enormous tracts of land in the West. As the head of one of the earliest Jewish families in Lancaster County, he was also a religious leader in Lancaster,Pa. See Journal of the Lancaster County Historical Society. Volume 3, number 7 (1899), p. 165-172.
https://www.lancasterhistory.org/finding-aids/simon-joseph-simon-papers-1754-1786/
https://collections.lancasterhistory.org/en/viewer?file=%2fmedia%2flibrary%2fdocs%2fvol3no7pp165_172_224559.pdf#search=Simon%2c%20Joseph&phrase=false
https://collections.lancasterhistory.org/en/viewer?file=%2fmedia%2flibrary%2fdocs%2fedit_vol80no4pp211_322.pdf#search=Simon%2c%20Joseph&phrase=false
Date Range
1754-1786
Creation Date
1754-1786
Date of Accumulation
1764-1766, 1795
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Barton, Thomas
Johnson, William
Simon, Joseph
Subjects
Letters
Wills
Indian traders
Jewish businesspeople
Search Terms
Correspondence
Jewish businesspeople
Letters
Merchants
Mortgages
Wills
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0623
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Restrictions 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
Papers regarding the Paxton Boys and the Conestoga Massacre Collection (MG-614), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-623
Other Number
MG-623
Classification
MG0623
Description Level
Fonds
Documents
Less detail
Collection
Adam Reigart Collection
Title
Adam Reigart Collection
Object ID
MG0122
Date Range
1795-1869
  1 document  
Collection
Adam Reigart Collection
Title
Adam Reigart Collection
Description
This Reigart family collection contains family papers and items related to Adam Reigart's business. The business items include licenses to sell wines and spirits, postage accounts, financial and legal documents, orders for wines and spirits, and correspondence. Receipts represent payments for direct tax, household furniture tax, water rent, and watch and lamp tax. An item of note is the 1795 stock certificate for the Philadelphia and Lancaster Turnpike Road Company.
Date Range
1795-1869
Year Range From
1795
Year Range To
1869
Date of Accumulation
1795-1869
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Reigart, Adam
Reigart, Adam, Jr.
Subjects
Business records
Letters
Search Terms
Business records
Letters
Correspondence
Finding aids
Manuscript groups
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0122
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Related Item Notes
Adam Reigart Jr., John S. Murphy Collection, MG0331
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-122
Other Number
MG-122
Classification
MG0122
Description Level
Fonds
Custodial History
Processed prior to 1997. Added to database 30 June 2021.
Documents
Less detail
Collection
Heritage of Drumore Collection
Title
Heritage of Drumore Collection
Object ID
MG0651
Date Range
1921
  1 document  
Collection
Heritage of Drumore Collection
Title
Heritage of Drumore Collection
Description
The Heritage of Drumore Collection contains a report and letters pertaining to the Drumore clebratin in 1921 in Drumore Township, Lancaster County, whereupon monuments of Dr. David Ramsey, General John Steele, and Colonel Thomas William Porter were dedicated. Letters are addressed to George Porter, descendant of Col. Thomas Porter.
Date Range
1921
Creation Date
1921
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Magee, David Francis
Porter, George T.
Subjects
Drumore (Pa. : Township)
Letters
Reports
Search Terms
Correspondence
Drumore Twp.
Finding aids
Letters
Manuscript groups
Reports
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0651
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Heritage of Drumore Collection (MG0651), 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-651
Other Number
MG-651
Classification
MG0651
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail

20 records – page 1 of 1.