Skip header and navigation

Revise Search

93 records – page 1 of 10.

Collection
United Brewery Workers Collection
Title
United Brewery Workers Collection, 1900-1951
Object ID
MG0287
Date Range
1900-1951
  1 document  
Collection
United Brewery Workers Collection
Title
United Brewery Workers Collection, 1900-1951
Description
The United Brewery Workers Collection contains membership books, roll book, ledger, and daybooks for Local 206 of the International Union of United Brewery Workmen of America, then the International Union of United Brewery and Soft Drink Workers of America, and later the International Union of United Brewery, Flour, Cereal, and Soft Drink Workers of America. Most membership books show name of member, place and date of birth, date of initiation into the union, industry, department, international book number, local ledger number, local union number, locality, and the signatures of union officials. The "Declaration of Principles" is printed at the front of the book and most have stamps showing dues paid.
Date Range
1900-1951
Year Range From
1900
Year Range To
1951
Date of Accumulation
1900-1951
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Althouse, Andrew
Aston, William
Breit, Mike
Carry, J. A.
Christ, Walter D.
Daggete, Benjamin F.
Dorat, Charles
Dorman, Samuel E.
Dorman, Thomas M.
Drake, George
Duschel, John
Duschl, Joseph
Dushel, John
Faust, Wilhelm
Fischer, George
Fritsch, Howard F.
Good, John S.
Hable, Peter
Hecker, Louis
Herr, Theodor
Hoffmier, Joe
Horstick, John H.
Irwin, George
Jones, Sam
Kahler, Harry
Kirchner, Albert
Klein, J. S.
Klingseisen, Ludwig
Knier, Will
Koenig, Joseph
Kreider, Walter
Maize, George D.
Market, Michael
May, William S.
Mehaffey, George
Oney, W. A.
Ott, George
Rice, Harry S.
Robinson, George
Rohm, George
Rohn, Reinhold
Rothmund, Fred
Sanders, Jacob T.
Schmalhofer, Michael
Seeler, Herman
Sheridan, Frank
Snyder, Charles P.
Soneker, Carl
Springfelt, Herman
Steyer, Will
Strosser, George
Tretter, Adam John
Vallrath, Albert Jr.
Wertz, Edward
Wiker, W. R.
Eberly, Jay M.
Subjects
Brewing
Business records
Labor union members
Labor unions
Membership
Search Terms
Breweries
Brewers
Brewing
Business records
Finding aids
International Union of United Brewery, Flour, Cereal, and Soft Drink Workers
Labor union members
Labor unions
Manuscript groups
Membership
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0287
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), United Brewery Workers Collection, 1900-1951 (MG0287), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the 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.
Accession Number
Unknown.MG0287
Other Numbers
MG-287
Classification
MG0287
Description Level
Fonds
Custodial History
Added to database 1 August 2022. Source unknown unless stated at item level.
Documents
Less detail
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Object ID
MG0518
Date Range
1808-1853
  2 documents  
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Description
The Active Fire Company Records contain a minute book for the Active Fire Company of Lancaster, a partial transcription of the minutes, and an announcement for a meeting.
Admin/Biographical History
The Active Fire Company was established in 1791 or 1792. (Ellis and Evans, History of Lancaster County, pp. 388-389)
Date Range
1808-1853
Year Range From
1808
Year Range To
1853
Date of Accumulation
1808-1853
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Dorwart, Jonas
Slaymaker, Samuel
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Active Fire Company
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0518
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Active Fire Company Records (MG0518), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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.
Accession Number
Unknown.MG0518
Other Numbers
MG-518
Classification
MG0518
Description Level
Fonds
Custodial History
These volumes were transferred from MG-266 Daybook and Ledger Collection, Series 4 Fire Companies on 10 March 2009. Added to database 1 August 2022.
Documents
Less detail
Collection
American Fire Engine and Hose Company Records
Title
American Fire Engine and Hose Company Records, 1834-1883
Object ID
MG0522
Date Range
1834-1883
  1 document  
Collection
American Fire Engine and Hose Company Records
Title
American Fire Engine and Hose Company Records, 1834-1883
Description
This collection contains an agreement, constitution and by-laws, and minutes for the American Fire Engine and Hose Company of Lancaster.
Admin/Biographical History
A meeting for the formation of the American Fire-Engine and Hose Company was held 1834, and the company was organized in 1835. (Ellis & Evans, 390)
Date Range
1834-1883
Year Range From
1834
Year Range To
1883
Date of Accumulation
1834-1883
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
By-laws
Fire stations
Invitation cards
Minutes (Records)
Search Terms
American Fire Engine and Hose Company
Business records
By-laws
Finding aids
Fire departments
Invitations
Manuscript groups
Minutes
Extent
1 box, 9 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0522
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Fire Company Parade Hat (1925.014.4)
Photograph (2-01-10-02)
Notes
Preferred Citation: Title or description of item, date (day, month, year), American Fire Engine and Hose Company Records, 1834-1883 (MG0522), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the 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
Accession Number
Unknown.MG0522
Other Numbers
MG-522
Other Number
MG-522
Classification
MG0522
Description Level
Item
Custodial History
The volumes in Folders 2-8 were transferred from MG-266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 1 August 2022.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Object ID
MG0545_Series02
Date Range
1856-1897
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Description
The documents in MG0545, Series 2 represent the business of the City of Lancaster related to the fire department, which was established in 1881 by consolidating the private fire companies in the city. These nineteenth century documents are primarily invoices for engine and hose parts and repairs; horse tack, feed and stables; alarm boxes; supplies; engine house maintenance; and salary payments. A few invoices are for the earlier volunteer fire companies.
Admin/Biographical History
"A radical change in the method of providing protection against fire was brought about in 1882, a paid city fire department being substituted for the volunteer fire companies. The old system had to some extent fallen into
disrepute and become inefficient. The ordinance creating the new system was approved Dec. 21, 1881, and actual organization was commenced in February 1882 by the appointment of Henry N. Howell as chief engineer.
The engine-houses, engines, and hose-carts of the American and Washington Fire Companies were purchased, and also the engines of the Union and Sun Companies and the house of the Humane. The department was in working order in April 1882 and has since then been constantly undergoing improvement."
Ellis, Franklin and Samuel Evans. History of Lancaster County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. 1883.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1856-1897
Year Range From
1856
Year Range To
1897
Date of Accumulation
1856-1897
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albright, Robert
Barr, Charles H.
Bateman, William H.
Beidle, John
Bihl, A. F.
Blickenderfer, R.
Brimmer, Fred
Brimmer, George H.
Brown, Daniel
Brown, George W.
Calder, George Jr.
Colvin, C. H.
Cox, Samuel B.
Cummings, W. P.
Eby, Jonas F.
Edgerley, Edward
Erisman, H. M.
Eshelman, J. W.
Faust, Jacob
Finney, W. B.
Glazier, Henry
Groff, Abraham S.
Groff, H. E.
Groff, Nathaniel
Hartman, Army
Hatz, Jacob
Hawthorn, John A.
Heinitsh, John F.
Herr, Abraham
Herr, Allan A.
Herr, J. L.
Herr, M. B.
Hirsh, B. W.
Hoch, W. T.
Huber, Joseph H.
Jacks, Samson
Jahn, Francis
Jeffries, John R.
Kitch, Davis
Kreider, Jacob S.
Martin, B. B.
Miller, Fred
Miller, H. C.
Miller, Mrs. L.
Pfeiffer, F. W.
Plitt, Edward
Pontz, Adam
Ringwalt, Amos
Roote, G. W.
Rudy, Frank H.
Rudy, Philip
Schum, Philip
Shaub, H.
Shaub, J. C.
Shenk, B. M.
Shenk, Charles G.
Shindle, J. P.
Shirk, Reuben
Smeltz, Edmond S.
Steigerwalt, H. J.
Sutton, J. L.
Vondersmith, H. B.
Walker, Edward
Welchans, A. C.
Wilson, William H.
Wise, Zeb
Wohlsen, William
Wylie, William T.
Zook, Jacob K.
Subjects
Fire departments
Volunteer fire departments
Business records
Lancaster (Pa.)
Search Terms
American Fire Engine and Hose Company
Baumgardner Company
Baumgardner, Eberman and Company
Baumgardners and Jefferies
Binkley's Bridge Post Office
Burger and Anderson
Business records
C. V. Rote and Company
Centennial Pastry Board
Chambers and Palmer
Citizens' Electric Light, Heat and Power Company
City Hotel
Crystal Ice Company
D. B. Landis and Son
Dennison Manufacturing Company
Dialogue and Serrill
Eagle Spoke and Bending Works
Eureka Fire Company
Everts and Overdeer
Finding aids
Fire departments
Friendship Fire Company
Fulton Cotton Mill
Gamewell Fire Alarm Telegraph Company
George M. Steinman and Company
Gleason and Bailey Manufacturing Company
Gutta Percha and Rubber Manufacturing Company
Henwood Company
Humane Fire Company
Invoices
J. B. Prescott and Son
J. B. Shannon and Sons
J. M. Migeod and Son
J. P. Stormfeltz and Sons
John Best and Son
L. G. Tillotson and Company
La France Fire Engine Company
Lancaster
Lancaster Gas Light and Fuel Company
Lancaster Planing Mill Company
Lancaster Son and Company
Lancaster Steam Soap and Candle Works
Lowell Harness and Collar Company
Manchester Locomotive Works
Manuscript groups
Marion and Stoy
McLaughlin and Gesell
Miller and Hartman
Patrick and Carter Company
Philip Lebzelter and Company
Phoenix Cork Works
Reilly Brothers and Raub
Ridenour and Schaum
Samuel Eastman and Company
Shiffler Fire Company
Southern Electric Company
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Wilfing and Sawyer
Extent
2 boxes, 72 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series02
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please 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-545, Series 2
Other Number
MG-545, Series 2
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by PH, Summer 2011; finding aid typed by HST, April 2012.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5 Lamps and Lighting
Object ID
MG0545_Series05
Date Range
1834-1895
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5 Lamps and Lighting
Description
The documents in MG0545 Series 5 pertain to providing street lighting around Lancaster City. Series begins in 1834 with the City Council receiving bids for oil to burn in street lamps and concludes in 1895 with an invoice from the Citizens' Electric, Heat and Power Co. This series also includes invoices for parts, payment receipts for various labors connected to the city power system, petitions to have lamps installed or removed, and bids from companies to receive the city contract to provide citizens of Lancaster with light.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1834-1895
Year Range From
1834
Year Range To
1895
Date of Accumulation
1834-1895
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Algier, Michael
Althouse, Henry
Baumgardner, Henry
Bietz, Jacob
Blickenderfer, R.
Brown, George W.
Brown, Theodore
Carpenter, Dr.
Corcoran, Hugh
Cosgrove, Johannes
Ecinaras, C.
Ernst, George, Jr.
Fairer, A.
Flick, John
Frain, Davis M.
Gable, Jacob
Garber, Abraham
Geiger, E.
Getz, Elleanor
Hambright, Henry
Harman, Daniel
Hawthorn, H. C.
Henry, J.
Hess, Josiah
Hildebrand, Casper
Hildebrand, Henry
Howister, Ken
Kautz, Jacob F.
Kerfoot, George B
Lamparter, Ehrhart
Lamparter, Elizabeth
Lamparter, Mrs.
Long, John F.
Mackley, J. R.
Magendabler, John
Mathiot, John
McCuhley, J.
Mefsenkop, John
Miller, Herman
Morningstar, Jacob
Morton, William
Oberman, J.
Raub, M.
Renard, Henry
Richard, Luther
Ringwalt, A. S.
Sanderson, George
Schaeffer, Bartram
Schaum, Henry
Schaum, John P.
Sewars, William
Simpson, Jacob G.
Skiles, John D.
Smith, John
Sturgis, B. R.
Tyle, Henry
Wagner, J. Jacob
Werz, Jacob
Wiley, John
Yeisley, George
Subjects
Lamps
Street lighting
Business records
Lancaster (Pa.)
Search Terms
Boon and Cockley
Business records
Citizens' Electric Light
Contracts
Coonley and Woodward
Finding aids
Gable and Company
Heat and Power Company
Heintish and Carter House
Heupel and Huber
Invoices
Isaac Diller and Sons
John Bush and Son
Lamp Committee
Lamps
Lancaster City Waterworks
Lancaster Gas Light and Fuel Company
Manuscript groups
Morris Tasker and Company
Ordinances
Pennsylvania Globe Gas Light Company
Pinkerton and Slaymaker
Proposals
Receipts
Shenk and Long
State Electric Lighting Company
Street lighting
Extent
1 box, 17 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series05
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please 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-545, Series 5
Other Number
MG-545, Series 5
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
The collection was organized and rehoused by JP, Summer 2011; finding aid typed by KR, April 2012.
Documents
Less detail
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Object ID
MG0034
Date Range
1899-1988
  1 document  
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Description
This collection contains information and materials relating to Milton Thomas Garvin, his department store and the Garvin Lecture Series. The scrapbooks were complied by him through the years of 1899-1936. Other items in this collection include letters to family and business partners, several pamphlets from the Garvin Lecture Series, M. T. Garvin & Co. store information, receipts, invoices, banquet programs, and a sampling of financial records from the store.
Admin/Biographical History
Milton Thomas Garvin was born in Fulton Township around 1860. In 1874, at the age of fourteen, Garvin quit school and moved to Lancaster City. He worked various odd jobs before he was hired to work as an errand boy for R. E. Fahnestock's dry goods store in December of 1874.
At the age of sixteen, Fahnestock promoted Garvin to a salesman for the store. He continued to work there through his adolescent years and was promoted to manager at the age of twenty-one, when Fahnestock was in failing health. Garvin assumed that responsibility for twelve years and then bought the store when Fahnestock was ready to retire. Garvin renamed the store M. T. Garvin & Co.
Over the next ten years, Garvin bought the rest of the building and several surrounding buildings to expand his store to a four story and three lot property. He prospered in business and was a philanthropist throughout Lancaster County.
Other than a prominent businessman, Garvin served as a board member, trustee, director or president of the following organizations: The Shippen School for Girls, Lancaster General Hospital, Lancaster Chamber of Commerce, Meadville Theological Seminary, A. Herr Smith and Mechanics' Libraries, Lancaster Charity Society, Joseph Priestly Conference, and People's Octoraro Meeting House.
Milton Thomas Garvin died on 18 August 1936.
Date Range
1899-1988
Year Range From
1899
Year Range To
1988
Date of Accumulation
1899-1988
Creator
Garvin, Milton Thomas, 1860-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtold, Walter
Bixler, Julius Seelye
Cayce, Hugh Lynn
Chaisson, Eric J.
Compton, Arthur H.
Cousins, Norman
Fitch, S. W.
Fosdick, Harry Emerson
Garvin, Milton Thomas
Hart, Hornell
Hocking, William Ernest
Hopf, Richard
Hupper, Jacob
Kennedy, Gerald
Kiehl, J. P.
Kring, Walter Donald
Lamont, Corliss
Maritain, Jacques
McMurrin, Sterling M.
Niebuhr, Reinhold
Northop, F.S.C.
Noss, John B.
Park, Charles E.
Ross, James H.
Rossner, John
Royden, Maude
Ruether, Rosemary Radford
Smith, Andrew
Sperry, Willard L.
Taylor, Jeremy
Thurman, Howard
Tillich, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Business records
Civic leaders
Department stores
Scrapbooks
Search Terms
Civic leaders
Correspondence
Department stores
Elks (Fraternal order)
Hotel Brunswick
Lancaster Elks Lodge, No. 134
Letters
M. T. Garvin and Co.
Photographs
Scrapbooks
Stevens House Hotel
Williamson Park
Wills
Finding aids
Manuscript groups
Extent
5 boxes,12 folders, 13 scrapbooks, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0034
Related Item Notes
See also the Photograph and Curatorial Collections.
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-34
Classification
MG0034
Description Level
Fonds
Custodial History
Processed and finding aid prepared by TH, April 2014. Added to database 10 May 2018.
Documents
Less detail
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Object ID
MG0014
Date Range
1926-1977
  1 document  
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Description
Collection contains material pertaining to pageants, festivals, and celebrations in Lancaster County. The majority of the collection pertains to the "Pageant of Liberty," celebrating the 150th anniversary of the Declaration of Independence (1776-1926), and the "Pageant of Gratitude," commemorating the 200th anniversary of the formation of Lancaster County (1729-1929). Included are scripts, minutes, programs, invitations, correspondence, financial records, tickets, photographs, blueprints, and sheet music.
System of Arrangement
Organized by pageant:
Box 1, Pageant of Liberty
Box 2, Pageant of Gratitude
Box 3, Other Pageants
Date Range
1926-1977
Year Range From
1926
Year Range To
1977
Date of Accumulation
1926-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bruder, Edward
Burrell, Percy J.
Groff, John M.
Kready, Laura F.
Metzger, T. Warren
Musser, Frank
Seltzer, Richard
Thorbach, H. Clifton
Subjects
Business records
Letters
Pageants
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Pageant of Gratitude
Pageant of Liberty
Pageants
Scripts
Sheet music
Extent
3 boxes, 32 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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-14
Classification
MG0014
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 February 2018.
Documents
Less detail
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
Less detail

93 records – page 1 of 10.