Skip header and navigation

Revise Search

11 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1908 F002 W
Date Range
1908
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
1908
Date of Accumulation
1849-1913
Year
1908
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
White, Lizzie
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim
Maps
Place
Manheim
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1908 F002 W
Box Number
016
Additional Notes
Includes a map of property locations.
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
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
, maps of routes, and a blueprint. Creator: LancasterHistory (Organization) Conditions for Access: Restrictions are noted at the item level. Conditions Governing Reproductions: Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
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
William Jenkins Fordney Papers
Title
William Jenkins Fordney Papers
Object ID
MG0743
Date Range
1874-1889
  1 document  
Collection
William Jenkins Fordney Papers
Title
William Jenkins Fordney Papers
Description
This collection contains a fold-out map detailing the travels of William Fordney. On the back of the map, Fordney has recorded the stops from three trip to the western United States in 1874, 1877, and 1889, as well as stops from his year-long trip around the world from 1881-1882. Along with city and country names, Fordney also includes distance traveled between stops and the mode of transportation. On the map itself, Fordney's 1881 trip is outlined.
Admin/Biographical History
William Jenkins Fordney was born in 1844, and was the brother-in-law of Ida Mary Cox Fordney. William was a Lancaster, Pennsylvania native who traveled around the world from 1881-1882 and took multiple trips to the western United States.
Date Range
1874-1889
Creation Date
1874-1889
Year Range From
1874
Year Range To
1889
Creator
Fordney, William J. (William Jenkins), 1844-1926
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Fordney, William Jenkins
Subjects
World travel
World maps
Mercator projection (Cartography)
Search Terms
World travel
World maps
Mercator projection (Cartography)
Manuscript groups
Finding aids
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0743
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Archives and Special Collections, Martin Library of the Sciences, Franklin and Marshall College, Sarah McIlvaine Muench Family Papers- MS44 http://library.fandm.edu/archives/mscoll/muench.pdf
Harold B. Lee Library, Brigham Young University, William J. Fordney lantern slides and negatives, circa 1900-1910s http://www.worldcat.org/title/william-j-fordney-lantern-slides-and-negatives-circa-1900-1910s/oclc/123235440
Related Item Notes
Archives, LancasterHistory, Fordney Family Diaries 1904-1927, MG0539
Notes
Gift of Louise Ghormley Lamb, Anne Ghormley Kramer and Nancy Ghormley Hunkeler, in memory of Commander Robert Lee and Nancy Ghormley.
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-743
Other Number
MG-743
Classification
MG0743
Description Level
Fonds
Custodial History
Collection processed and finding aid by RA, April 2015. Added to database 20 May 2021.
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
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Object ID
MG0613
Date Range
1877-1907
  1 document  
Collection
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Description
This collection contains documents related to Nathan Reist, a teacher, amateur photographer, and Lititz resident. These documents cover a period of roughly thirty years-from 1877 to at least 1907-and the majority concern his teaching career. Students' practice ledgers, writing books, and art evince the variety of classes taught by Reist. A ledger records the activities of a Teachers' Natural Science Club and a leaflet advertises a bee judged by Reist. The few remaining items are a mix of ephemera and advertisements.
Date Range
1877-1907
Year Range From
1877
Year Range To
1907
Date of Accumulation
1877-1907
Creator
Reist, Nathan E., 1855-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Reist, Nathan E.
Maller, O. Brian
Subjects
Advertisements
Ephemera
Drawings
Maps
Search Terms
Advertisements
Ephemera
Drawings
Maps
School workbooks
Finding aids
Manuscript groups
Extent
1 box 10 folders .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0613
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Glass plate negatives are housed in the Nathan Reist Glass Plate Collection.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Nathan Reist Papers (MG0613), 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-613
Classification
MG0613
Description Level
Fonds
Custodial History
Gift of Gary Hawbaker. Added to database 10 August 2022
Documents
Less detail

Atlas of the city of Lancaster, Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo16797
Author
Smith, J. L.
Date of Publication
1886.
Call Number
912.74815 S653
Responsibility
compiled from official records, actual surveys & private plans by G. Wm. Baist ...
Author
Smith, J. L.
Place of Publication
Philadelphia
Publisher
J.L. Smith,
Date of Publication
1886.
Physical Description
36 p. : double maps ; 50 cm.
Subjects
Lancaster (Pa.) - Maps.
Additional Author
Baist, G. Wm.
Location
Lancaster History Library - Reference
Call Number
912.74815 S653
Less detail

Geological map of Lancaster County

https://collections.lancasterhistory.org/en/permalink/lhdo5210
Date of Publication
[1880]
Call Number
974.815 LACO 106
Responsibility
by Persifor Frazer
Place of Publication
Harrisburg, Pa
Publisher
Second Geological Survey ;
Date of Publication
[1880]
Physical Description
1 map : col. ; 28 x 35 cm.
Notes
Appears in: The Geology of Lancaster County by persifor Frazer. Includes list of mines. Colors indicate geologic formations.
Subjects
Geology - Pennsylvania - Lancaster County
Lancaster Co. (Pa.) - Maps
Location
Lancaster History Library - Map
Call Number
974.815 LACO 106
Less detail

Outline map of Lancaster County Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo5130
Date of Publication
[1880?]
Call Number
974.815 LACO 105
Place of Publication
[s.l.]
Publisher
[s.n.] ,
Date of Publication
[1880?]
Physical Description
1 map : . col. ; 28 x 35 cm.
Notes
Possibly : "History of Lancaster County, Pa. " by Ellis and Evans.
Subjects
Lancaster County (Pa.) - Maps
Location
Lancaster History Library - Map
Call Number
974.815 LACO 105
Less detail

11 records – page 1 of 2.