Skip header and navigation

Revise Search

137 records – page 1 of 14.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1878 F001 H
Date Range
1878
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1878
Date of Accumulation
1849-1913
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hartman, George Peter
Hartman, Catharine Barbara
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1878 F001 H
Box Number
006
Additional Notes
Second decedent: Hartman, Catharine Barbara.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1889 F001 H
Date Range
1889
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1889
Date of Accumulation
1849-1913
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hartman, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1889 F001 H
Box Number
006
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F004 H
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hartman, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F004 H
Box Number
007
Additional Notes
Only: collateral statement.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
City of Lancaster Records
Title
City of Lancaster Records
Object ID
MG0420
Date Range
1763-1919
Hartman, J. Heinitsh, Charles A. Henry, Benjamin Henry, William Herr, L. B. Hinchey, Edward Hindie, Robert Hogarth, Joseph Holman, I. D. Holman, Janice Hopson, John Hostetter, Simon Howell, H. N. Howell, Henry H. Huber, Joseph H. Hubley, Isaac Jeffries, John R. Johnson, George Johnson, J. W. Johnson, John
  1 document  
Collection
City of Lancaster Records
Title
City of Lancaster Records
Description
Series 1 contains invoices, arrest warrants, and tax collector books for the city of Lancaster. Invoices that were approved by the city council in 1878, 1883 and 1884 for payroll and supplies include road and bridge maintenance, water works, fire departments, clerk and inspection work, and costs incurred by the city during an outbreak of small pox. Arrest warrants for 1918-1919 show names of defendant(s) and police officer, the charge, date and case number. There are also tax collector records for 1860-1889, incomplete.
Series 2 contains documents regarding the market houses, waterworks, lamps, roads, railroad and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a resolution regarding a visit of Gen. Andrew Jackson.
Series 3 contains miscellaneous items related to the Borough of Lancaster (1742 to 1818) found in the Document Collection. Items include an act regulating the buildings and keeping in repair the streets, lanes, and alley of Lancaster, passed 14 January 1774; oaths of office sworn by various men from 1764 to 1769; and an extract of Lancaster Borough laws enacted 22 January 1774 reporting the regulations and fines of this borough.
Date Range
1763-1919
Year Range From
1763
Year Range To
1919
Creator
City Council (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Able, John F.
Allen, Samuel
Althouse, Henry F.
Amer, William
Amwake, William F. H.
Arnold, John. L.
Atkins, Bessie
Aument, Charles F.
Baer, John
Bair, G. D.
Bair, L. D.
Baker, Edward W.
Barber, Samuel
Barr, Charles H.
Barr, J. K.
Barr, Jacob K.
Bauer, Peter J.
Bauman, Ray
Beamsderfer, Howard
Beck, William
Beck, William D.
Beidle, John
Beitz, Philip
Bender, Frantz
Benedict, H. F.
Best, John
Betz, Philip
Bickham, James
Bitner, D. P.
Bitner, David
Bletz, David
Blickenderfer, R.
Bolbach, Philip
Bolenius, R. M.
Bowman, Martin
Bowman, William
Brimmer, Frederick
Brown, B. J.
Brown, C. H.
Brown, George W.
Brown, J. S.
Brown, Jesse S.
Burkholder, Clayton
Burrowes, F. S.
Bushong, Walter G.
Calder, George
Callahan, George B.
Carpenter, James C.
Carr, James
Casini, Frank
Cassel, A. N.
Castner, Frank
Charles, Walter
Cherry, Patrick
Churchill, Marion
Clark, William
Clendman, E. S.
Cochran, H. B.
Cooper, Thomas F.
Cranley, Ambrogi
Cummings, Samuel
Curry, Joseph
Daily, D. G.
Daily, David G.
Deacon, Edward
Deem, David L.
Deen, D. L.
Deiby, Philip
Deichler, Harry
Dickee, Frederick
Dickle, Fred
Diffenbaugh, A. L.
Diller, Harry A.
Doerley, Henry
Doerson, Philip
Dommel, Harry
Dorley, Harry
Dorley, Henry
Dornbaugh, Graybill
Douts, Walter
Druckemiller, Jacob
Dull, Walter W.
Eaby, George W.
Eberman, H. F.
Eberts, Jasper
Eckert, Henry
Eckert, Leonard
Ehler, Henry
Eichholtz, Robert L.
Eleight, James M.
Elligott, James M.
Elliott, Samuel
Ellis, Charles T.
Embich, Christian
Ensurian, H. M.
Erb, J. B.
Erisman, C. Y.
Eshleman, D. Y.
Evans, Samuel
Faesig, Frank J.
Fellman, John
Fetter, Jacob
Finefrock, B. Frank
Finney, W. B.
Finney, William B.
Fisher, William
Fisher, Henry
Fisher, Wilson
Fitzpatrick, J. A.
Flora, Charles W.
Fondersmith, G. L.
Fox, Benjamin
Franciscus, Stofel
Franklin, Witney
Frantz, Andrew F.
Freh, John
Fries, George
Fritchey, J. U.
Furniss, Joseph
Gable, Jacob
Gerhart, William R.
Gill, John
Goodman, Jonas
Gorman, John
Gormley, Charles
Grauer, George
Greenwalt, Charles
Greivetz, D.
Groff, B. F.
Groff, H. D.
Groff, H. L.
Groff, Raymond
Grubley, John
Gundaker, Jacob
Hagen, Patrick
Haines, Harry
Halbach, J.
Halbach, Jacob
Haley, James
Hamilton, J. A.
Hamilton, John A.
Hardy, George
Harkins, W. E.
Harsh, Benjamin
Hart, John
Hartman, J.
Heinitsh, Charles A.
Henry, Benjamin
Henry, William
Herr, L. B.
Hinchey, Edward
Hindie, Robert
Hogarth, Joseph
Holman, I. D.
Holman, Janice
Hopson, John
Hostetter, Simon
Howell, H. N.
Howell, Henry H.
Huber, Joseph H.
Hubley, Isaac
Jeffries, John R.
Johnson, George
Johnson, J. W.
Johnson, John F.
Kachel, Elvin
Kahle, William
Karer, Henry
Kauffman, Isaac
Kauffman, J. R.
Keller, John
Keller, Kauffman
Kepler, Aaron Conrad
Kiehl, John C.
Kirkpatrick, William
Kirsch, John
Kitch, Davis
Kline, G. M.
Kreckovich, Michael
Kuhns, John
Kurtz, George
Landis, D. B.
Landis, F. F.
Landis, A. B.
Landis, Philip
Laucks, John H.
Lauman, Ludwig
Lawrence, George
Lawrence, William
Lebzelter, Philip
Leonard, H.
Leonard, Henry
Levan, S. H.
Levan, William A.
Levengood, John
Lichty, J. B.
Long, Abram
Long, John F.
Lorentz, William
Loucks, J. H.
Loucks, John H.
Lyons, Harry
MacGonigle, John T.
Madden, Thomas
Markley, J. B.
Martin, Henry
Massaline, Frank
Mastenna, Antonio
Maxwell, Abram
May, Henry
Mayer, David M.
Mayer, George
Maynard, Walter
McDonald, Alexander
McCarter, A. W.
McCarter, Arthur
McCormick, D. R.
McCue, George W.
McCulley, R. C.
McCully, R. G.
McDonnell, Samuel
McElligott, Thomas F.
McGeehan, John
McKilchey, Charles
McLaughlin, Daniel
Mencher, M. H.
Metzger, M. A.
Metzger, M. I.
Miller, Fred J.
Miller, H.
Miller, Harry
Miller, Herman
Miller, Howard
Miller, Philip
Mohr, Malin
Montooth, Samuel
Montor, Benny
Moore, Harry
Moowawer, Oliver
Morgan, Thomas H.
Morrow, R. M.
Moyer, H. M.
Murray, John
Musser, F. W.
Musser, John
Myers, C. F.
Myers, John C.
Myers, William
Nagle, Peter
Neff, Abraham
Negley, Frank L.
Netscher, C. E.
Nickel, Albert
Noll, Lewis
Nolls, F. Lewis
O'Conner, Thomas
O'Donell, Frank
Orem, William
Orem, William J.
Oster, R. S.
Ostheim, Joseph
Overly, H.
Pavenger, Gertrude
Pearsol, John H.
Pennington, William
Pinkerton, Elizabeth
Pool, Samuel J.
Price, Thomas P.
Price, William W.
Pryor, Fred
Puck, Thomas P.
Pyott, J. D.
Quade, C. F.
Raub, M. W.
Raum, Samuel
Rawlings, Henry
Rawlins, John
Reeder, T. L.
Reily, James
Reiner, Henry
Reinir, Anslem
Remley, John
Richardson, William
Ricker, Frank A.
Ringwalt, Amos
Rogers, Harry
Rogers, Henry
Rohrer, DuBois
Rohrer, J. B.
Roy, William H.
Rudy, Philip
Ruhl, Cyrus
Russel, Charles
Samson, Benjamin
Schaum, George H.
Schindler, A.
Schwartz, John
Schwebel, Charles
Sehner, George
Seibley, Andrew
Seran, S. H.
Sevan, S. H.
Shaffner, Caspar
Sheil, Raymond F.
Shenck, H. C.
Shenk, Joseph
Shroder, F.
Shulmyer, Russel
Siegler, John A.
Skinner, John
Smallvachs, Alexander
Smith, C. Henry
Smith, John
Smith, Michael
Snyder, E. E.
Snyder, Elmer
Snyder, George
Solsky, Samuel
Sorenze, William
Spurrier, A. K.
Staices, George
Stainz, George W.
Stauffer, John F.
Steel, Charles
Stehman, W. H.
Steinman, G. M.
Steinman, George M.
Steinwandel, A.
Stone, John
Stone, Lodwick
Sussner, Henry
Thran, John W.
Thurlow, Thomas
Tillinghast, B. C.
Tillotson, L. G.
Tomlinson, George
Trapnell, David N.
Voght, Christian
Waitz, Gustave
Walker, Edward
Warfel, Bertha
Weiles, Lewis F.
Welchans, Edward
Wenger, D. H.
Westhaffer, H. E.
Wetzel, Edward
Wetzel, John
White, Henry A.
Whitlock, Isaac
Wiley, W. B.
Wilhelm, F.H.
Wimer, J. A.
Winower, Harry J.
Winower, Peter
Wise, Christian
Wisler, J. L.
Wolf, Joseph
Wolpert, L.
Worthington, Henry P.
Worthington, Henry R.
Zell, William D.
Ziegler, J. A.
Other Creators
Tax Assessor (Lancaster, Pa.); Bureau of Police (Lancaster, Pa.).
Subjects
Business records
Criminal records
Lancaster (Pa.)--Bureau of Police
Lancaster (Pa.)--Tax Assessor
Tax collection
Search Terms
American Fire Engine and Hose Company
American Life Insurance Company
Arrests
Bartle and Snyder
Baumgardner, Eberman and Company
Bowers and Hurst
Brimmer and Tucker
Chain Carrier
Christian Wise and Brothers
Common Sense Metallic Packing Manufacturing Company
Conestoga Steam Mills
D. H. Wenger and Brother
Declarations
Directors of the Poor of Lancaster County
Empire Hook and Ladder Company
Everts and Overdeer
F. Shroder and Company
Fines
Flinn and Breneman
Friendship Fire Company
G. L. FonDersmith
G. Sener and Sons
George Fries and Company
George M. Steinman and Company
George Martin and Company
Givler, Bowers and Hurst
Gorrecht and Company
H. Baumgardner and Company
Humane Fire Company
Humphreville and Keiffer
Invoices
J. Stewart and Son
James W. Queen and Company
John Baer's Sons
John Best and Son
John Mingle and Son
Kauffman and Keller
Kauffman Keller and Company
Kepler and Slaymaker
L. G. Tillotson and Company
Lancaster and Williams Town Pike Company
Lancaster City Bureau of Police
Lancaster City Steam Soap and Candle Works
Lancaster County Prison
Lancaster Examiner
Lancaster Freie Presse
Lancaster Gas Light and Fuel Company
Lancaster Intelligencer
Lancaster Lamp Committee
Lancaster New Era
Lancaster Waterworks
Leonard and Ellis
Market House No. 1
Market House No. 2
Market House No. 3
Maxim Electric Light and Power Company
Mellert and Company
Miller and Detz Contractors
Mrs. H. Miller and Son
Oaths of office
Payroll
Pennsylvania Globe Gas Light Company
Pennsylvania Railroad
Pennsylvania Telephone Company
Philadelphia and Reading Railroad Company
Philip Lebzelter and Company
Pontz and Brothers
Regulations
Regulators
Shiffler Fire Company
Snyder and Price
Sprecher and Pfeiffer
Station houses
Steinman and Hensel
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Weimer and Carter
West Reading Pipe and Machine Works
Extent
3 boxes 37 folders 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0420
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records (MG0545)
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
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may 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-420
Classification
MG0420
Description Level
Fonds
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Object ID
MG0326
Date Range
1822-1995
. Givler, John Givler, John S. Good, C. W. Green, E. Haines, Joyce Haines, Karl Harrison, W. Hartman, H. W. Hartman, John F. Hartzell, H. O. Hess, Mark S. Jenkins, William Jones, J. Kauffman, I. M. Keller, Dean Kendall, L. A. Kreider, Elam Long, John F. Loose, John Ward Willson “Jack” Lorch, George A. Lutz
  1 document  
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Description
This collection contains stock certificates for businesses and associations in Lancaster County and this region, or for shares held by residents of Lancaster County.
Date Range
1822-1995
Year Range From
1822
Year Range To
1995
Date of Accumulation
1822-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barber, John
Bausman, J. B.
Bolton, W. P.
Bowman, Robert K.
Burkholder, Abe W.
Cleveland, S. M.
Dick, William
Dombach, Calvin S.
Eshleman, Kathryn
Fairlamb, Harry
Folmer, Charles John
Frank, J. Barcley
Franklin, Walter M.
Givler, John
Givler, John S.
Good, C. W.
Green, E.
Haines, Joyce
Haines, Karl
Harrison, W.
Hartman, H. W.
Hartman, John F.
Hartzell, H. O.
Hess, Mark S.
Jenkins, William
Jones, J.
Kauffman, I. M.
Keller, Dean
Kendall, L. A.
Kreider, Elam
Long, John F.
Loose, John Ward Willson "Jack"
Lorch, George A.
Lutz, P. H.
Martin, Isaac
Maxwell, Joseph R.
Maxwell, Mrs. Joseph R.
Metzger, H. R.
Metzler, Christian E.
Meyer, Anna Magdalen
Miller, William
Mowrer, J. H.
Nissley, J. H.
Parkins, R. B.
Pickle, J. Harry
Pollard, Myron A.
Price, Samuel
Riddick, Frank A.
Rudy, James K.
Rush, E. W.
Sahm, Norman R.
Shand, William
Shurler, F.
Smith, Jacob
Smith, W. J. B.
Snavely, Helen
Snyder, P. F.
Sweigart, S. F
Wagner, F. D.
Webster, George W.
Yost, J. F.
Zimmerman, Elmer D.
Subjects
Stock certificates
Search Terms
Agricultural Trust and Savings Company
American Bank Note Company
Armstrong World Industries, Inc.
Associations, institutions, etc.
Broun-Green Company
Columbia Pennsylvania Library Company
Conestoga Aero Corporation
E. A. Wright Bank Note Company
Eastern Livestock Cooperative Marketing Association
Farmers Bank of Lancaster
Farmers Oil Company
Finding aids
Follmer, Clogg and Company
Gap Mine Company
Goldsmith Brothers
International Bank Note Company
Lancaster County Farm Bureau Cooperative Association
Lancaster Development Company
Lancaster Manufacturing Company
Lancaster Suburban Water Company
Lancaster, Oxford and Southern Railroad Company
Linglestown Fair Association
Lone Star Gas and Oil Company
Manheim, Petersburg and Lancaster Plank Road
Manheim, Petersburg and Lancaster Turnpike
Manufacturing
Manuscript groups
New Holland Airport
Railroads
Reynolds and Company
Seed-leaf Tobacco Growers Company
Service and Parking Garage Company
Sicily Island Fishing Club
Silver Springs Dairy Company Ltd.
Stock certificates
Tobacco
Turnpikes
United Ice Company
West End Water Company
William F. Murphy's Sons Company
Winslow Petroleum Company
Extent
1 box, 13 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0326
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 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-326
Classification
MG0326
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
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
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Object ID
MG0094
Date Range
1847 - present
Collection
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Description
Collection contains material related to political parties, campaigns, and elections in Lancaster County, including programs, ephemera, election certificates, election returns, campaign brochures, and posters.
Date Range
1847 - present
Date of Accumulation
1847-
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Achey, Charles A.
Aikens, James W.
Aleci, Eugene
Allen, Tony
Angermier, Kay
Armstrong, Gib
Arnold, Marlene
Bentsen, Lloyd Millard, Jr.
Betan, Daniel
Bowman, Isaac
Bowman, Tobias
Brubaker, H. Clay
Bush, George W.
Clinton, Bill
Cody, Heidi Kraft
Coe, George
Cummings, Homer
DeBord, Bruce
Draper, Betty
Duff, James H.
Dukakis, Michael Stanley
Eshleman, H. Frank
Ford, Ron
Franklin, George M.
Franklin, Walter M.
Giberson, Robert
Hartman, Lewis S.
Heinz, John
Higbee, E. E.
Kenderdine, Henry S., Jr.
Kennedy, John F.
Landis, Bertha C.
Landis, C. R.
Landis, D. B.
Landis, James L.
Lincoln and Johnson
Livengood, William S., Jr.
Livingston, J. B.
Martin, Edward
McMellen, E.
Musser, F. G.
Paulson, Greg
Peck, Kathy
Pugh, Russell
Quayle, James Danforth "Dan"
Reinaker, Dennis E.
Roland, John
Ruoff, Ed
Rutt, Ken
Schuler, Jere
Smith, A. Herr
Smithgall, Charlie
Starr, Phil
Stengel, Lawrence F.
Strickler, Daniel B.
Sweeton, J. Frank
Urdaneta, Jose
Walker, Bob
Walker, Tom
Wiley, Jane
Witmer, Dick
Zartman, Kevin
Other Creators
Lancaster County Historical Society
Subjects
Advertising, Political
Campaign literature
Political campaigns
Search Terms
Advertising, Political
Brochures
Campaign literature
Campaign posters
Correspondence
Democratic Party
Directories
Election returns
Ephemera
Finding aids
Letters
Manuscript groups
Political advertising
Political campaigns
Republican Party
Salt River
Songbooks
Speeches
Extent
2 boxes, 21 folders, 5 oversized folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0094
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Political Campaigns and Elections Collection (MG-94), Folder #, LancasterHistory.org
Classification
MG0094
Description Level
Fonds
Custodial History
Reprocessed 23 December 2005, HST; Updated January 2008, February and March 2010 HST
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
, Sarah Ellen Hager, Susan B. Hager, William H. Hager, William H., Jr. Hamilton, Margaret Hartman, Annie M. Hartman, George H. Herr, Alice Herr, C. S. Herr, Magdalena Herr, Rudolph Hull, William Keller, H. Landis, Jacob Lefevre, Mrs. Miller, Charles Randolph, Grace Lee Randolph, John H. Randolph, Margaret
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
  1 document  
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Description
The Washington Fire Company Records contain the eleven articles and a list of members for the Washington Fire Company of Lancaster in 1820, a minute book for 1857-1879, constitution and by-laws printed in 1857, and an undated account sheet.
Admin/Biographical History
The Washington Fire Company was organized in 1820 at the home of John Landis. (Ellis and Evans, History of Lancaster County, pp. 389-390)
Date Range
1820-1879
Year Range From
1820
Year Range To
1879
Date of Accumulation
1820-1879
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ackerman, Jacob
Albright, Jacob
Albright, William
Allen, Ezekial
Bachman, Christian
Barnett, Joseph
Barter, Martin
Beam, William
Beitler, John
Bitner, Abraham
Bowman, Joseph
Brady, David
Bruner, Casper
Buckins, William
Bundel, Jacob
Calder, George
Carpenter, Michael
Dewees, Paul
Dorwart, Henry
Dorwart, Jacob
Dorwart, John
Dorwart, Martin
Faesig, Jacob
Fetter, Jacob
Flick, Christian
Flick, George
Flick, Henry
Frailey, Jacob
Gable, Jacob
Garver, Jacob
Gast, Conrad
Gibbs, Henry
Greiner, John
Gross, Michael
Gumpf, Jacob
Gundaker, George
Haldy, Lewis
Hartman, John
Heitshu, Daniel
Holsworth, William
Hoover, George
Hoover, George Taylor
Hoover, Joseph
Kautz, George
Kessler, Michael
Kreider, John
Kuntz, George
Kuntz, Jacob
Kurtz, William
Lind, William
Longenecker, Henry
Lorentz, Benjamin
Lutz, Peter
McCully, Jacob
McGeehan, Edward
McGloughlin, John
McComsey, William
Metzger, John
Metzger, Philip
Milchsock, Augustus
Miller, John P.
Murray, Thomas
Myers, Jackson
Nagle, Henry
Pontz, George
Ramsey, William
Reed, John
Reitzel, John
Remley, Frederick
Roth, George
Russel, William
Sener, Jacob
Sener, John
Shaeffer, Charles
Shufflebottom, Josiah
Smith, Arnold
Stone, James A.
Stone, John
Stormfeltz, Peter
Tripple, Joseph
Trissler, George
Weigand, George
Westheffer, Michael
Westwood, Thomas
White, H. M.
Williams, James W.
Williams, Nelson
Wineow, Henry
Wineow, Jacob
Young, George
Young, Henry
Zecher, Christian
Zecher, Jacob
Zeller, Ephraim
Zimmerman, John
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Washington Fire Company
Extent
4 folders
Object Name
Archive
Language
English
Object ID
MG0521
Notes
Preferred Citation: Title or description of item, date (day, month, year), Washington Fire Company Records (MG0521), 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
2022.MG0521
Other Numbers
MG-521
Other Number
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail

137 records – page 1 of 14.