Skip header and navigation

Revise Search

28 records – page 1 of 3.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1906 F002 E
Date Range
1906
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
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Erb, John B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lititz
Newspaper clippings
Place
Lititz
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F002 E
Box Number
004
Additional Notes
Also: newspaper clipping advertising public sale of land.
7 items, 6 pieces
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 1849 F002 F
Date Range
1849
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
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Fry, Jacob
Frey, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Ephrata Twp.
Newspaper clippings
Place
Ephrata Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 F
Box Number
004
Additional Notes
Or Frey, Jacob.
Also: newspaper clipping advertising sale of real estate.
2 items, 2 pieces
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 1891 F003 S
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Stauffer, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Newspaper clippings
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F003 S
Box Number
014
Additional Notes
Also photocopy of newspaper announcement of real estate sale.
2 items, 2 pieces
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 G
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 0005
People
Getz, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mountville, West Hempfield Twp.
Newspaper clippings
Place
Mountville, West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F004 G
Box Number
005
Additional Notes
Also: photocopy of newspaper clipping advertising executor's sale of real estate.
2 items, 2 pieces
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 1890 F004 H
Date Range
1890
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
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, B. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Newspaper clippings
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F004 H
Box Number
006
Additional Notes
Also: photocopy of a newspaper clipping and calculations.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
Content Note: Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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
No restrictions. Please request at Reference Desk or 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.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
Fulton Opera House Collection
Title
Fulton Opera House Collection
Object ID
MG0103
Date Range
1867-1998
  1 document  
Collection
Fulton Opera House Collection
Title
Fulton Opera House Collection
Description
The Fulton Opera House Collection contains programs, tickets, and schedules for public performances and events at the Fulton Opera House in Lancaster, Pennsylvania. The programs list cast members and celebrities, as well as advertising for businesses and sponsoring organizations. The collection also includes a booklet from the theatre's centenary celebration in 1952 and items related to the Landmark Campaign to restore and renovate the theatre in 1995.
Date Range
1867-1998
Year Range From
1867
Year Range To
1998
Date of Accumulation
1867-1998
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Abel, Walter
Armstrong, Charles Dudley
Balfour, Val
Barnes, Arthur K.
Bausmann, Walter
Beaver, James A.
Caballos, Larry
Caldwell, Anna
Carson, Jo
Caryll, Irwin
Chandler, Karen
Landis, Bertha Cochran
Darling, Mrs. A. H.
Decca, Marie
Donnelly, Dorothy
Fulton, Robert
Green, Morris
Grove, Dorothy Mary
Haas, F. W.
Hall, William B.
Hauptman, William
Hitchcock, Raymond
Hopwood, Avery
Hudson, Henry
Jones, A. L.
Kellerman, Annette
Kellogg, Clara Louise
Knipe, James L.
Piven, Byrne
Rawlins, Lester
Rea, John P.
Reinhart, Mary Roberts
Riddle, William
Romberg, Sigmund
Shearer, Sara A.
Stone, Fred
Thompson, Denman
Trostle, Don
van Bree, J.B.
Vyner, Louis
Warfel, Mary S.
Subjects
Advertisements
Clippings (Books, newspapers, etc.)
Concerts
Ephemera
Musicals
Plays
Programs (Publications)
Theaters
Tickets
Fulton Opera House
Search Terms
Advertisements
Armstrong Cork Company
Clippings (Books, newspapers, etc.)
Concerts
Ephemera
Finding aids
Fulton Opera House
Fulton Theatre
Junior League of Lancaster
Kiwanis Club of Lancaster
Lancaster Symphony Orchestra
Manuscript groups
Musicals
Newspaper clippings
Pennsylvania Council of the Arts
Performing arts
Theatrical performances
Programs
Theaters
Tickets
Extent
1 box, 24 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0103
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-103
Other Number
MG-103
Classification
MG0103
Description Level
Fonds
Custodial History
Added to database 5 February 2019.
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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist’s time at Millersville State Normal School, visiting cards, and newspaper clippings. Creator
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Object ID
MG0210
Date Range
1805-1981
Clippings (Books, newspapers, etc.) Correspondence Delaware River Diaries Finding aids Genealogy Leacock Twp. Letters Manuscript groups Marriage certificates Newspaper clippings Obituaries Port Louis, Mauritius Raccoon Island, Gloucester County, New Jersey Related Materials at LancasterHistory: McCaa
  1 document  
Collection
Daniel Reiber Collection
Title
Daniel Reiber Collection
Description
The Daniel Reiber Collection contains the personal papers of Martin Bickham, who married Mme. Emilie Raymonde Adeline Eugenie Rivalz de St. Antoine in 1805. Many of the documents and letters are in French, some have been translated into English. There is genealogy tracing lines of the McCamant, Jenkins, McCaa, and Andes families from 1722-1942. Obituaries, correspondence with the McCaa family, and deeds for the Caernarvon Cemetery are among other items in the collection.
Date Range
1805-1981
Year Range From
1805
Year Range To
1981
Date of Accumulation
1805-1981
Creator
Reiber, Daniel Grube, 1910-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Rivalz de St. Antoine, Emilie Raymonde Adeline Eugenie
Andes, John B.
Bickham, Alfred
Bickham, Stephen Girard
Bickman, Martin
Buchanan, James
Carpenter, William
Collins, Lavina Bickham
Curwen, Joseph
Diffenbaugh, Peter
Diller, Edwin Carpenter
Diller, John Vagan
Frailey, Charles R.
Girard, Stephen
Grube, Daniel Houder
Hull, Isaac
Hull, Louisa
Larramendi, Joseph Jean
Line, Gabriel
Marks, Elizabeth
McCaa, David G.
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McCamant, Alexander
McCamant, James B.
McCamant, Thomas J.
McCamant, Wallace
McMichaels, William
Reed, George
Rivalz, Martin Stephen
Roland, George Oliver
Subjects
Clippings (Books, newspapers, etc.)
Diaries
Genealogy
Letters
Obituaries
Search Terms
Bangor Episcopal Church
Caernarvon Cemetery
Caernarvon Cemetery Association
Clippings (Books, newspapers, etc.)
Correspondence
Delaware River
Diaries
Finding aids
Genealogy
Leacock Twp.
Letters
Manuscript groups
Marriage certificates
Newspaper clippings
Obituaries
Port Louis, Mauritius
Raccoon Island, Gloucester County, New Jersey
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English, French
Object ID
MG0210
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
See collections related to Martin Bickham at the Historical Society of Pennsylvania.
See collections related to Martin Bickham and Stephen Girard at Girard College.
Related Item Notes
McCaa Collection (MG0281)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daniel Reiber Collection (MG0210), 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-210
Classification
MG0210
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CF, Summer 2011. Added to database 20 February 2022.
Documents
Less detail

28 records – page 1 of 3.