Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Object ID
JBFP Part 1 Series 2
  1 document  
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Description
The James Buchanan Family Papers, Part 1, Papers of James Buchanan, Series 2 contains the financial and legal documents of James Buchanan, including invoices and receipts, ledgers, accounts, deeds and land records, and estate papers, dated 1812-1883. Among these papers are financial papers including bank statements and memorandums; documents related to land in Clarion, PA; legal papers for the settlement of the Boyd estate and other properties; summaries of three cases decided by the Supreme Court of Pennsylvania; a summary for the cost of a dinner in Russia in 1833; estate papers for family members and James Buchanan's will. Amos Slaymaker, Henry F. Slaymaker, Hiram B. Swarr, Edward Young Buchanan, Harriet Lane Johnston, and Henry E. Johnston are among the names found in these records.
Admin/Biographical History
James Buchanan was born on April 23, 1791 to James Buchanan and Elizabeth Speer. He was the second child born out of ten children, and he would go on to outlive all but one of his siblings. Most popularly remembered as Pennsylvania's only President and as a lifelong bachelor, Buchanan committed a lifetime to politics. In 1821, he left his law practice and embarked on his political career after having been voted into the U.S. House of Representatives. He would remain in the House for five consecutive terms before serving as the U.S. Minister to Russia, a Senator in the U.S. Senate, the U.S. Secretary of State, the U.S. Minister to Great Britain, and finally, the 15th President of the United States. He died in his bedchamber at Wheatland at 8:30 AM on June 1, 1868. He was 77 years old. [https://www.lancasterhistory.org/about-wheatland, accessed 10/24/2019]
System of Arrangement
JBFP Part 1 Series 2 Financial and Legal Documents
Subseries 1 Invoices, Receipts, Ledgers, Accounts
Subseries 2 Deeds and Land Records
Subseries 3 Legal Papers
Subseries 4 Estate Papers
Year Range From
1812
Year Range To
1883
Creator
Buchanan, James, 1791-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
People
Buchanan, James
Johnston, Harriet Lane
Johnston, Henry Elliot
Swarr, Hiram Behm
Buchanan, Edward Young
Slaymaker, Amos
Slaymaker, Henry Fleming
Other Creators
James Buchanan Foundation for the Preservation of Wheatland (Lancaster, Pa.)
Subjects
Decedents' estates
Deeds
Estates (Law)
Finance, Personal
Legal documents
Probate records
Receipts (Acknowledgments)
Tax returns
Wills
Search Terms
Buchanan Collections
Deeds
Finance, Personal
Finding aids
Harriet Lane Johnston
James Buchanan
Legal documents
Manuscript groups
Probate records
Receipts
Tax returns
Wills
Estate settlement
Decedents' estates
James Buchanan Presidential Library
Extent
1 box, 70 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
JBFP Part 1 Series 2
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania, http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries, https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Family Papers
James Buchanan Collection, MG0096
Historical Society of Pennsylvania microfilm
Photograph collections
Curatorial collections
Wheatland Mansion
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Description Level
Series
Custodial History
The James Buchanan Family Papers were collected by the James Buchanan Foundation for the Preservation of Wheatland. This collection was relocated from the Wheatland mansion to the LancasterHistory archives in the Spring of 2009. Digitization of the James Buchanan Family Papers was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Documents
Less detail
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Object ID
MG0680
Date Range
1873-1954
  1 document  
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Description
The Isaiah D. Stehman Papers contain property records, such as deeds and agreements, for the flour mill in Mount Joy, Pennsylvania, as well as personal papers of Isaiah D. Stehman. The property owners included Martin Spickler, William and Margaret Kuhn, John M. Brandt's family, and Isaiah D. Stehman. Mr. Stehman's personal papers include a broadside for a public sale in Manor Twp., passport and certificates of church membership.
Admin/Biographical History
The Mount Joy Steam Mill was build in Mount Joy borough in 1854 by gabriel Bear. in 1870, Bear sold the mill to John M. Brant. When A. K. Manning joined Brandt as a business partner in 1881, they added rollers and searators for a more modern way to make flour. The company was renamed Mount Joy Roller Mill. More rollers were added in 1883 and 1886. Manning retired in 1891 and Brant & Sons continued production until they were joined by Isaiah D. Stehman in 1905. New equipment was added in 1912. By 1920, Stehman was the sole owner. he partnered with a party named Newhauser in 1937, but was again the sole owner by 1946 until his death in 1950.
Information from MillPictures.com, https://millpictures.com/mills.php?millid=506
Date Range
1873-1954
Year Range From
1873
Year Range To
1954
Date of Accumulation
1873-1954
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stehman, Lillie Elizabeth Virginia Mylin
Stehman, Isaiah D.
Subjects
Mills
Flour mills
Passports
Broadsides
Ephemera
Search Terms
Finding aids
Manuscript groups
Flour mills
Stehman's Flour Mills
Mount Joy Roller Mill
Mount Joy Steam Mill
Deeds
Market Street, Mount Joy
Mount Joy
Broadsides
Ephemera
Public sales
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0680
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Isaiah D. Stehman Papers (MG0680), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The item in Folder 12 requires staff assistance.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-680
Other Number
MG-680
Classification
MG0680
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  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
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Object ID
MG0427
Date Range
1835-1946
Subject Headings: Autograph albums Deeds Invitation cards Letters Obituaries Poetry Postcards Scrapbooks Travel Search Terms: Accomac Inn Autograph albums Correspondence Deeds Finding aids Invitations Letters Manuscript groups Obituaries Poetry Postcards Scrapbooks Travel �230 North President Avenue
  1 document  
Collection
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Description
The Rich and Grove Family Papers contain correspondence and ephemera of the Rich and Grove families of Marietta. Autograph albums, school books, wedding invitations, cards, a flier for Accomac summer resort, and teaching certificates give a glimpse of the social and educational activities of family members. Deeds trace the ownership of property in Marietta from Dr. John Huston to Henry S. Rich. The correspondence is primarily from Annie Grove (1921) and Henry and Fanny Rich (1925) during their travels in Europe and North Africa.
Date Range
1835-1946
Year Range From
1835
Year Range To
1946
Date of Accumulation
1835-1946
Creator
Mapes, Fanny Rich, 1932-2020
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Carroll, Mary
Coble, David
Dellinger, Samuel S.
Ehler, S. Amandus
Engle, Bella C.
Engle, James Monroe
Gottschall, Maria
Gottschall, Peter
Grosh, Alpha Virginia "Alfie" Grove
Grosh, Esta Edward
Grove, Amos
Grove, Annie K.
Grove, Sarah A. "Sallie" O'Brien
Hanifan, Fanny Rich
Hanifan, John Francis
Harlan, Addie K. Rich
Harlan, Charles
Harting, James
Heistand, Theopholis
Huston, Albert
Huston, Edwin L.
Huston, John
Huston, Thomas
Kendig, Willis Gross
Laming, Sallie
Laming, William
Mapes, Fanny Rich
Mehaffey, James
Ohmit, Benjamin
Ohmit, Charlotte
Reynolds, Robert Walter
Reynolds, Sarah E. "Sallie" Engle
Rich, Anna Martha
Rich, Elmira
Rich, Fanny Clark Grove
Rich, Henry Spangler
Shirk, Adalaide
Shirk, William H.
Spangler, Barr
Spangler, Mary Ann Sultzbach
Stauffer, Henry
Stauffer, Margaretta "Margie" Huston
Other Creators
Rich family
Grove family
Subjects
Autograph albums
Deeds
Invitation cards
Letters
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Search Terms
Accomac Inn
Autograph albums
Correspondence
Deeds
Finding aids
Invitations
Letters
Manuscript groups
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Extent
1 box, 16 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0427
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Administrators' accounts for John W. Rich, 1892 (AdAcct 1892 F013 R)
Guardian account of Addie K. Rich, 1892 (AdAcct 1892 F012 R)
Petit jury notice and excuse for John W. Rich, 1878 (JAN 1878 F002 QS)
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rich and Grove Family Papers (MG0427), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The items in Folder 10 require staff assistance.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0427
Other Numbers
MG-427
Classification
MG0427
Description Level
Fonds
Custodial History
Added to 28 December 2021.
Documents
Less detail
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Object ID
MG0698
Date Range
1857-1927
  1 document  
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Description
The Alice Ferree Todd Papers collection contains 119 letters and documents created by, sent to, or kept by Alice Ferree Todd (1845-1930). The majority of the letters are from Alice Ferree Todd to her husband Moses Hampton Todd (1945-1935). The remaining are correspondences between Alice and her family (sisters and other relatives) as well as mortgages/deeds signed by James Barr Ferree, Alice's father.
Admin/Biographical History
Elizabeth, Martha, Mary, and Alice were the daughters of Mr. and Mrs. James B. Ferree, a prominent merchant in Philadelphia and a descendent of Daniel and Marie Ferree.
Date Range
1857-1927
Year Range From
1857
Year Range To
1927
Date of Accumulation
1857-1927
Creator
Todd, Alice Euphemia Ferree, 1845-1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Brand, Walter E.
Brinckerhoff, Hampton Todd
Brinckerhoff, Matthew
Elsasser, Paul M.
Ferree, Elizabeth "Lizzie/Lizzy"
Ferree, James Barr
Ferree, Martha Rebecca "Bec"
Ferree, Mary
Ferree, Mary Ann Patterson
Ferree, Rebecca
Ferree, Samuel Patterson
Fifer, Charles A.
Haines, James B.
Haldeman, Mary Jane Spangler
Hampton, Annie T.
Hirst, Anthony A.
Leeds, William R.
McAllister, John
Patterson, James A.
Patterson, James E.
Patterson, James
Patterson, Mary
Perkinson, Thomas
Roosevelt, Edith
Roosevelt, Theodore
Smith, H. Augustus
Spangler, Rebecca J. Patterson
Spangler, Adeline
Sterrett, Martha P.
Todd, Alice Euphemia Ferree
Todd, Annie H.
Todd, Effie
Todd, Frank
Todd, Hampton
Todd, James, Jr.
Todd, Jean
Todd, Jeanie Miller
Todd, Jeanie R.
Todd, Mary
Todd, Mary Hunt
Todd, Moses Hampton
Trout, Harry
Witman, Sallie R.
Witmer, E. F.
Ziegler, Peter W.
Subjects
Deeds
Family records
Invitation cards
Letters
Maps
Mortgages
Search Terms
Bonds
Contracts
Correspondence
Deeds
Family records
Finding aids
Invitations
Letters
Manuscript groups
Maps
Marriage certificates
Mortgages
Extent
1 box, 34 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0698
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
LeFevre Bible
Ferree Family Genealogy, MG0384
Notes
Preferred Citation: Alice Ferree Todd Papers (MG0698), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Given in memory of Dr. Charles Heisterkamp.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2013.MG0698
Other Numbers
MG-698
Other Number
MG-698
Classification
MG0698
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, December 2013-February 2014. Added to database 23 January 2018.
Documents
Less detail
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Object ID
MG0091
Date Range
1886-1956
  1 document  
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Description
Collection consists of family records of Mary Leaman Schlemm. Includes Sunday school booklets, property deeds, military booklets, invitations, telegrams, flower pictures and photographs, baptismal and marriage certificates, telegrams, and a Stehli Silk Mill booklet.
Admin/Biographical History
Debra Smith, former Executive Director of the Lancaster County Historical Society, conducted an interview with Mrs. Schlemm and compiled this biographical information:
Mary Leaman Schlemm's father, Isaac D. Leaman, Sr., came from England. He had 11 children, five died at birth including two sets of twins. Her siblings who were still living at the time of the interview were Alverta Leaman Miller, Isaac Leaman, F. Pauline Leaman, and Lester Leaman.
Mary was born in 1900. Her brother, Lester, was born in 1895 and was a member of the 42nd Rainbow Lodge. She started working at the Conestoga Cotton Mill No. 1 at the age of 13. Her father let her quit school to begin working there, under the condition that she continue her education in the evenings at Wade's Business School. She was a good friend of Wade's daughter so she was able to go to school free of charge. Young workers at the Cotton Mill were required by Pennsylvania law to take a minimum of two hours of schooling until age 16. Mary took four every evening at Wade's school in order to get her high school diploma. She met her husband, Raymond A. Schlemm, at the Cotton Mill. He later worked 33.5 years at the Stehli Silk Mill, and then at Dewalt.
Mary worked at the Cotton Mill five years and then married in 1918. She left when she became pregnant and went to work at Leinbach's Department Store after the birth of her son, James. One of the pictures in this collection is of the Leinbach employees at a company picnic at Accomac Park in 1921. Mr. Leinbach is in the center of the picture with his girlfriend at his right shoulder. His wife is down the line above the "D" in Darmstaetter, the girl wearing white nylons.
Mary's son, James, served during World War II. The orientation lecture and WW II photo are his. Several pictures are of conventions of the Golden Eagle Lodge, an auxiliary which met across from the Moose Lodge on E. King Street. The family was a member of First Reformed Church in Lancaster and the Sunday School papers in this collection were her children's.
Date Range
1886-1956
Year Range From
1886
Year Range To
1956
Date of Accumulation
1886-1956
Creator
Schlemm, Mary E. Leaman, 1900-1996
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gehman, Mildred
Leaman, Alverta A.
Miller, Frank S.
Schlemm, Mary E. Leaman
Schlemm, Raymond A.
Subjects
Baptismal certificates
Deeds
Family records
Invitation cards
Marriage records
Search Terms
Baptismal certificates
Brochures
Deeds
Family records
Finding aids
Grace Lutheran Church
Invitations
Manuscript groups
Marriage records
Stehli Silk Mill
Telegrams
Extent
1 box, 8 folders, 4 rolled photographs, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0091
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection:
2-27-07-01
2-27-07-02
2-27-07-03
2-27-07-04
2-27-07-05
2-27-07-06
2-27-07-07
2-27-07-08
See also the Curatorial Collection: 2 street car tokens, 2 key chain license plates from their 1972 Chevy, and a 1941 East Hempfield class ring.
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-91
Classification
MG0091
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), 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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
William B. Arnold Collection
Title
William B. Arnold Collection
Object ID
MG0114
Date Range
1816-1958
, newspapers, etc.) Contracts Daybooks Deeds Finding aids Fulton Construction Company Indentures Lancaster Vo-Tech School Authority Ledger books Manuscript groups Newspaper clippings Persons of color Union Construction Company of Lancaster Processing History: This collection has been documented, preserved and
  1 document  
Collection
William B. Arnold Collection
Title
William B. Arnold Collection
Description
The William B. Arnold Collection includes deeds, articles, newspaper clippings, a ledger book 1894, and daybook 1935. Includes Quarter Sessions 1856-1867, and items from Lancaster Vo-Tech Authority, Union Construction Co., Fulton Construction Co., and a list of bounty money to avoid the Draft in 1864.
Date Range
1816-1958
Year Range From
1816
Year Range To
1958
Date of Accumulation
1816-1958
Creator
Arnold, William B., 1901-1979
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, William B.
Bleecher, Jacob
Bleecher, Michael
Carpenter, Martin
Hershey, Eliza
Hershey, John L.
Muller, Hiram K.
Pinchot, Gifford
Shaub, Christian
Shaub, Henry
Shaub, Martin
Smith, Elizabeth
Smith, John
Withers, Anna
Withers, George
Subjects
Account books
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Deeds
Search Terms
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Daybooks
Deeds
Finding aids
Fulton Construction Company
Indentures
Lancaster Vo-Tech School Authority
Ledger books
Manuscript groups
Newspaper clippings
Persons of color
Union Construction Company of Lancaster
Extent
2 boxes, 11 folders, 3 books, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0114
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), William B. Arnold Collection (MG114), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-114
Classification
MG0114
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 24 March 2022.
Documents
Less detail
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org 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
  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
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Object ID
MG0982
Date Range
ca. 1751 - 1869
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Description
Deeds, patents, letters, family papers of the Warfel, Bachman, Hess, Herr, Haverstick families of Conestoga Twp. and Manor Twp., c. 1751 to 1860s:
11 deeds, deed polls, patents, property records - ten are for property in Conestoga Twp., most at Slackwater; one is for land in Manor Twp.
Land drafts
Property records
Probate records: Estate inventory for Abraham Warfel, 1851; Administrators' account for Abraham Warfel, 1853
Personal papers of Jacob Warfel, 1833-1852
Abraham Warfel correspondence (Ohio and Iowa), 1846-1862
Martin B. Warfel correspondence (Indiana), 1856-1864
Lewis A. and Rachel Warfel Geiger correspondence (Pennsylvania and Texas), 1850s, 1862, 1869
J. Warfel correspondence (Illinois), 1860
Aaron Goode Bachman correspondence (Kansas), 1862
Benjamin R. Bachman correspondence (Tennessee), 1866
Hiram W. Bachman correspondence (Texas), 1865
John Bachman correspondence (Conestoga), 1842
David Bair correspondence (Ohio), 1840
J. C. Geiger correspondence (Texas), 1858
Samuel Hess correspondence (Salunga), 1869
John and Margaret Good, birthdates of their children, 1818-1842
Agreement for Conestoga Schoolhouse, 1828
Advertising for Thomas W. Evans & Co., Philadelphia, no date
Store account for Miss E. C. [Hess] from Fondersmith & [Son], Lancaster, 1851
Some Warfel and Haverstick genealogy, mostly copied from published sources with annotations
"Speech of Hon. Thaddeus Stevens, of Pennsylvania, of the National Finance," 20 January 1863
Date Range
ca. 1751 - 1869
Year Range From
1751
Year Range To
1869
Date of Accumulation
ca. 1751-1869
Creator
Warfel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Bachman, Aaron Goode
Bachman, Benjamin
Bachman, Benjamin R.
Bachman, Hiram W.
Bachman, John
Bachman, Susan A. Barton
Bair, David
Breneman, Adam
Buchanan, James
Charles, Henry
Charles, Jacob
Dayton, William Lewis
Dunkle, George
Fillmore, Millard
Fremont, John Charles
Geiger, John C.
Geiger, Lewis A.
Geiger, Rachel H. Warfel
Good, Adam
Good, Catharine
Good, Christian
Good, Elizabeth
Good, Fanny
Good, Jacob B.
Good, John E.
Good, Margaret
Good, Margaret Brunner
Good, Valentine
Gramer, Peter
Harnish, Martin
Haverstick, Anna B. Miller
Haverstick, Charles Arthur
Haverstick, Clara May
Haverstick, Elvina C. Warfel
Haverstick, Florence Ray
Haverstick, Harry Hoyt
Haverstick, John M.
Haverstick, Levi H.
Hess, Christian
Hess, Elizabeth
Hess, John
Hess, Joseph
Hess, Samuel
Hess, Susan Good
House, John
Kaigey, Henry
McClelland, William Bloomfield
Mennert, Frederick
Mennert, Jacob
Morgan, John
Musser, John
Puterbaugh, Elizabeth Warfel Bachman Mennert "Lizzie"
Ross, Indiana McClelland Warfel
Schoch, Jacob
Shank, Michael
Shenk, John
Stauffer, Abraham
Stevens, Thaddeus
Stoner, Christian
Sweigart, Jacob H.
Taylor, Zachary
Warfel, Abraham
Warfel, George W.
Warfel, Jacob
Warfel, John Brenneman
Warfel, Leah Good
Warfel, Martin B.
Warfel, Mary B. Good
Wissler, Jacob
Worley, Caleb
Subjects
African Americans
African Americans--History
Deeds
Family archives
Letters
Real property
Slavery
United States--History--Civil War, 1861-1865
Real property surveys
Search Terms
Accounts
Agriculture
Cedar Grove, Kaufman County, Texas
Civil War
Clermont, Marion County, Indiana
Conestoga Schoolhouse
Conestoga Twp.
Correspondence
Crops
Deeds
El Paso, El Paso County, Texas
Elections
Family archives
Finding aids
Galveston, Texas
Genealogy
Ice
Iowa
Land drafts
Letters
Manor Twp.
Manuscript groups
Martic Twp.
Memphis, Shelby County, Tennessee
Mexico
Mississippi & Tennessee Railroad
Ohio
Persons of color
Politics
Postal service employees
Presidential candidates
Presidential elections
Real estate
Real property surveys
Rocky Mountains
Safe Harbor, Conestoga Twp.
Slackwater, Conestoga Twp.
Tennessee
Texas
Thomas W. Evans and Company
Washington County, Iowa
Wayne County, Ohio
Wayne Twp., Marion County, Indiana
Weather
Zionsville, Boone County, Indiana
Extent
66 items
Object Name
Archive
Language
English
Object ID
MG0982
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
This collection was given in memory of the donor's maternal grandparents, David S. Warfel and Clara Haverstick Warfel.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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
Accession Number
2023.053
Other Numbers
MG-982
Classification
MG0982
Description Level
Fonds
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
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
Family archives Freemasons Wills Search Terms: Bonds Deeds Family archives Finding aids Freemasons Lancaster Cemetery Manuscript groups Mortgages Musselman & Schwarz Plumbing and Heating West End Building and Loan Wills Processing History: Processed and finding aid prepared by PH, August 2014. This
  1 document  
Collection
Lyte Family Papers
Title
Lyte Family Papers
Description
The Lyte Family Papers contain documents pertaining to the family of Joshua Louis Lyte and Amelia Fleetwood Lyte. Items include deeds, Masonic membership information, a mortgage, a will and other documents that together provide a few details of the family's relationships and activities from 1884 to 1930.
Date Range
1884-1930
Year Range From
1884
Year Range To
1930
Date of Accumulation
1884-1930
Creator
Lyte, Mary Rebecca, d. 1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Albright, Henry Fleetwood, Jr.
Albright, Laura H.
Burger, Henry
Carter, John C.
Eaby, Joel S.
Fisher, J. Frederick
Fleetwood, David
Groezinger, Robert W.
Keller, William Huestis
Kline, Mabel May
Lansinger, John W.
Lyte, Amelia Fleetwood
Lyte, Eliphalet Oram
Lyte, Elizabeth
Lyte, Harold
Lyte, John H.
Lyte, Joshua Louis
Lyte, Mary Rebecca
Musselman, John E.
Rothermel, George H.
Schwarz, Peter
Subjects
Deeds
Family archives
Freemasons
Wills
Search Terms
Bonds
Deeds
Family archives
Finding aids
Freemasons
Lancaster Cemetery
Manuscript groups
Mortgages
Musselman & Schwarz Plumbing and Heating
West End Building and Loan
Wills
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0727
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lyte Family Papers (MG0727), 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-727
Classification
MG0727
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014. Processed and finding aid prepared by PH, August 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
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
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
Folder 19 Anonymous, six-page typewritten manuscript with narratives about James Gibbons, Daniel Gibbons, and Dr. Joseph and Phebe Gibbons. Some of this material appears in Marianna Gibbons Brubaker's 1911 paper on the Underground Railroad and the Gibbons family, but comments near the end of the piece
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Groff Family Papers
Title
Groff Family Papers
Object ID
MG0333
Date Range
1865-1969
  1 document  
Collection
Groff Family Papers
Title
Groff Family Papers
Description
The Groff Family Papers contain patents issued to Frederick F. Groff, deeds and related documents for the property of Fred F. Groff, Inc. Funeral Home, and a booklet about the history of cremation in Lancaster. Patents include drawings, petition and specifications, and signatures of Mr. Groff, his attorneys, and witnesses. The property records show the purchase of lots at 234, 236, 238, and 240 West Orange Street, Lancaster.
Date Range
1865-1969
Year Range From
1865
Year Range To
1969
Date of Accumulation
1865-1969
Creator
Groff, Robert Frederick, b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Groff, Frederick Fenninger
Groff, Robert Frederick
Groff, Robert Frederick, Jr.
Other Creators
Groff, Robert Frederick, 1903-1983
Groff, Frederick Fenninger, 1870-1938
Subjects
Patents
Deeds
Letters
Cremation
Search Terms
Patents
Deeds
Letters
Correspondence
Cremation
Finding aids
Manuscript groups
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0333
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-333
Other Number
MG-333
Classification
MG0333
Description Level
Fonds
Custodial History
Added to database 23 July 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Clippings (Books, newspapers, etc.) Conestoga River Correspondence Deeds Drowning Earl Twp. England Estate settlement Finding aids German Reformed Church of New Holland Haupt Elementary School Hutchings Printing House King Street
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Object ID
MG0588
Date Range
1908-1991
  1 document  
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Description
The Rossmere Sanatorium Records contain a 1908 membership list for the Society for Prevention of Tuberculosis of Lancaster County, a charter for the Tuberculosis Society of Lancaster County, property records and annual reports for Rossmere Sanatorium and programs for commemorative events.
Admin/Biographical History
The Rossmere Hotel, which was located in Manheim Twp., opened in 1898. The building became a tuberculosis sanatorium in 1925; the ballroom was converted into a ward for female patients. The sanatorium closed in 1957 and was eventually demolished.
Date Range
1908-1991
Year Range From
1908
Year Range To
1991
Date of Accumulation
1908-1991
Creator
American Lung Association of Lancaster and Berks Counties (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Annual reports
Business records
Deeds
Sanatoriums
Tuberculosis
Tuberculosis--Hospitals
Search Terms
American Lung Association of Lancaster and Berks Counties
American Lung Association of Lancaster County
Annual reports
Business records
Deeds
Finding aids
Huff and Puff Club
Manuscript groups
Rossmere Sanatorium
Sanatoriums
Society for Prevention of Tuberculosis of Lancaster County
Tuberculosis Society of Lancaster County
Tuberculosis-Hospitals
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0588
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Lung Association Photograph Collection
American Lung Association of Lancaster County Records (Archives, not cataloged)
Banners in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rossmere Sanatorium Records (MG0588), 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-588
Other Number
MG-588
Classification
MG0588
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, December and January 2011. Added to database 28 August 2021.
Documents
Less detail
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
Reeme, Jacob Riem, Jacob Rihm, Daniel Rihm, Jacob Rihm, Samuel Sheaffer, Philip Smith, Samuel Snyder, John Stauffer, John Stump, J. Subject Headings: Deeds Receipts (Acknowledgments) Search Terms: Agreements Bonds Chambersburg, Franklin County Cocalico Twp. Deeds Donegal Twp. Finding aids Green Twp
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Pennsylvania Railroad Collection
Title
Pennsylvania Railroad Collection
Object ID
MG0131
Date Range
1859-1956
  1 document  
Collection
Pennsylvania Railroad Collection
Title
Pennsylvania Railroad Collection
Description
The papers in this Pennsylvania Railroad Collection are largely the documents of legal actions against the Pennsylvania Railroad. Among the items are property records, agreements, a construction contract, correspondence, and a proposal for a footbridge.
System of Arrangement
Arranged chronologically.
Date Range
1859-1956
Year Range From
1859
Year Range To
1956
Date of Accumulation
1859-1956
Creator
Pennsylvania Railroad
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Subjects
Columbia (Pa.)
Contracts
Deeds
Footbridges
Lancaster (Pa.)
Letters
Pennsylvania Railroad
Search Terms
Columbia
Contracts
Correspondence
Deeds
Finding aids
Footbridges
Lancaster
Letters
Manuscript groups
Pennsylvania Railroad
Extent
3 boxes, 68 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0131
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Pennsylvania Railroad Collection (MG0131), 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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-131
Other Number
MG-131
Classification
MG0131
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 7 September 2021.
Documents
Less detail

20 records – page 1 of 1.