Skip header and navigation

Revise Search

19 records – page 1 of 2.

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
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Object ID
MG0684
Date Range
1872-1941
  1 document  
Collection
Elizabethtown Insurance Company Records
Title
Elizabethtown Insurance Company Records
Description
This collection contains documents and record books from the Elizabethtown Insurance Company. Items include records of new policies issued, policies cancelled, reinsurance policies, and books documenting taxes owed to the Elizabethtown Insurance Company. The collection also contains receipt books, personal agent books, and various notes and documents inserted into the lager record books. All documents are handwritten by multiple individuals and some books have missing, or broken spines. Many items are fragile, and caution should be used when turning pages to avoid further tearing and damage.
Admin/Biographical History
The Elizabethtown Insurance Company was formally chartered on December 23, 1843 as Farmers' Mutual Insurance Company. They started doing business January 31, 1844 and by June 1844 had applications from prospective policy holders for enough insurance to issue their first policy. The company was originally developed to insure against loss or damage by fire, but eventually began insuring other types of property damage. Farmers' Mutual Insurance Company moved multiple times; finding homes in Lampeter and Conestoga Townships, as well as Lancaster City. The company moved to Elizabethtown in 1925, and in July of 2009, Farmers' Mutual changed their name to Elizabethtown Insurance Company. In 2011 Elizabethtown Insurance Company stopped accepting new applications, and in 2012, the company relocated to Delaware.
Date Range
1872-1941
Creation Date
1872-1941
Year Range From
1872
Year Range To
1941
Creator
Elizabethtown Insurance Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Beare, Harry W.
Brandt, J. N.
Dulebohn, G. Walter
Gantert, H. A.
Gibbel, H. R.
Gise, Henry L.
Haldeman, John
Herr, Isaac
Herr, Isaac R.
Landis, H. Reist
Leaman, B. E.
Martin, Christ
Miller, A. W.
Miller, C. H.
Miller, Susan E.
Oweiler, J. N
Shimp, H. G.
Snavely, B. H.
Trout, J. M.
Zartman, E. R.
Subjects
Elizabethtown (Pa.)
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Fire insurance--Pennsylvania
Insurance companies--Pennsylvania
Insurance policies--Pennsylvania
Lancaster (Pa.)
Search Terms
Correspondence
Elizabethtown
Elizabethtown Insurance Men's Association
F & M Hat Company
Farmers' Mutual Insurance Company (Lancaster, Pa.)
Finding aids
Fire insurance
Insurance companies
Insurance policies
Lancaster
Letters
Lykens Valley Mutual Insurance Company
Manuscript groups
Penn Township Mutual Fire Insurance Company
Postcards
Receipts
Taxes
Extent
4 boxes, 38 folders, 2.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0684
Related Item Notes
MG-0065 Griest: William Walton Griest Collection, Series 19 Taxes/Tariffs, 1909-1929
MG-0283 Long: Judge Henry G. Long Collection, 1752-1888
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-684
Classification
MG0684
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, 24 March 2015.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1899 F014 H
Collection
Estate Inventories
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Herr, Isaac
Subcategory
Need to Classify
Place
Pequea Twp.
Object Name
Estate Inventory
Object ID
Inv 1899 F014 H
Box Number
060
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1868 F008 H
Collection
Estate Inventories
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0056
People
Herr, Isaac
Subcategory
Need to Classify
Place
Providence Twp.
Object Name
Estate Inventory
Object ID
Inv 1868 F008 H
Box Number
056
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1819 F007 H
Collection
Estate Inventories
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Herr, Isaac Sr.
Subcategory
Need to Classify
Place
Martic Twp.
Object Name
Estate Inventory
Object ID
Inv 1819 F007 H
Box Number
052
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Seven unidentified men standing in front of the Lancaster County Prison on East King Street. Stamped on back: "Jacob G. Shirk, Lancaster, Pa." Written on back: "Return to - Isaac Herr Sons, Lampeter".
Object ID
1-06-03-78
Date Range
c. 1890
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Seven unidentified men standing in front of the Lancaster County Prison on East King Street. Stamped on back: "Jacob G. Shirk, Lancaster, Pa." Written on back: "Return to - Isaac Herr Sons, Lampeter".
Description
Seven unidentified men standing in front of the Lancaster County Prison on East King Street. Stamped on back: "Jacob G. Shirk, Lancaster, Pa." Written on back: "Return to - Isaac Herr Sons, Lampeter".
Date Range
c. 1890
Storage Location
LancasterHistory, Lancaster, PA
People
Shirk, Jacob G.
Herr, Isaac
Subcategory
Documentary Artifact
Search Terms
Lancaster County Prison
Prisons
East King Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
5.5 x 6.5 inches
Condition
Good
Condition Date
edges torn
Object ID
1-06-03-78
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Object ID
D-04-01-22
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Description
Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Milton
Alexander, Ralph W.
Appel, John W.
Appel, T. Roberts
Appel, William N.
Arnold, J. C.
Atlee, Benjamin Champneys
Bassler, Christian G.
Bausman, J. W.
Beyer, William F.
Blutz, Harvey
Bricker, Owen P.
Brinton, Edward P.
Brown, J. Hay
Buch, Warren S.
Buckholder, Amos P.
Byrne, J. H.
Charles, C. E.
Coneyham, Redmond
Coyle, John A.
Davis, B. F.
Denlinger, J. W.
Diller, Chester A.
Eaby, Charles W.
Eberly, W. W.
Eshelman, H. Frank
Eshleman, H. Frank
Evans, Joseph T.
Gilbert, Edwin
Graybill, John
Groff, Frank S.
Groff, John M.
Hager, Charles P. Jr.
Harnish, William R.
Herr, Isaac R.
Hershey, A. S.
Hetrick, John N.
Hipple, John
Johns, J. W.
Johnson, A. S.
Kinzer, J. Roland
Kready, B. C.
Kready, B. Frank
Landis, Charles S.
Lane, George A.
Lightner, James N.
Lowell, Howard J.
Magee, D. F.
Malone, John E.
McMullin, David
Miller, Melvin P.
Moore, Spencer C.
Mouser, Henry M.
Mullin, David
Musser, Martin E.
Myers, Bernard J.
Nauman, John A.
Newman, Spencer G.
North, Hugh M. Jr.
Ranck, Edmund R.
Rehm, William C.
Schaefffer, Martin G.
Senft, Joshua E.
Senseing, Daniel H.
Shenck, Albert E.
Shenk, Albert
Snader, Aaron W.
Spencer, Lewis N.
Steinman, James H.
Weaver, S. R.
Whitson, Thomas
Windolph, F. Lyman
Wissler, Joseph
Workman, Charles E.
Zimmerman, Simon Ralph
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Bar Association
Lawyers
Attorneys
Place
Lancaster
Object Name
Print, Photographic
Film Size
5 x 7 inches
Original or Copy
Copy
Print Size
5 x 7 inches
Object ID
D-04-01-22
Negative Number
yes
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F099
Date Range
1900
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Joseph
Shenk, Joseph
Shenk, Ebenezer
Herr, Isaac R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F099
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Shenk, Joseph.
Renouncer: Shank, Ebenezer.
Administrator: Herr, Isaac R.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F050
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Herr, Isaac
Herr, Fannie
Wiggins, E. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F050
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Fannie.
Administrator: Wiggins, E. H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1822 F003 H
Date Range
1822
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1822
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0145
People
Herr, Isaac
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1822 F003 H
Box Number
145
Additional Notes
Herr, Isaac; Herr, Martin. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

19 records – page 1 of 2.