Skip header and navigation

Revise Search

64 records – page 1 of 7.

Collection
Hubley Manufacturing Company Catalogs and Newsletters
Title
Hubley Manufacturing Company Catalogs and Newsletters
Object ID
MG0565
Date Range
1922-1965
  1 document  
Collection
Hubley Manufacturing Company Catalogs and Newsletters
Title
Hubley Manufacturing Company Catalogs and Newsletters
Description
This collection contains catalogs and price lists of the items made by the Hubley Manufacturing Company in Lancaster, Pennsylvania. The primary products were toys and decorated repeating cap guns, rifles and holsters. The first miniature toys were made of cast iron; later, plastic became the prominent material. In its earlier years, the company made a line of "metal art goods," which included lamps, tables, bookends, doorstops and knockers.
Admin/Biographical History
"The Hubley Manufacturing Company of Lancaster, Pennsylvania, one of the oldest and largest makers of toys in the United States, was founded in 1894 by John E. Hubley to manufacture equipment and accessories for electric trains. Financial difficulties forced Mr. Hubley to sell the entire stock in 1909. At this time the electric train business was discontinued and the cast iron toy business started. Among the first toys produced were a coal range, circus wagons and mechanical banks, all collector's items today.
Included in the 68,000 square feet of floor space in the Hubley plant were a die-cast room, warehouse, tool room, paint room and all the special assembly machinery. Besides making their cast iron toys, the company made castings for other companies in Lancaster which were without foundry equipment.
By 1940 increased freight costs and foreign competition forced the company to look for other materials. During World War II scarcity of metal forced the company out of the toy business and into war-related items. After the Korean conflict ended and regulations on metal were suspended, cast iron toy production resumed.
Following common manufacturing methods of the time, Hubley toys of the 1890s, and for a time thereafter, were cast in sand molds in two parts which were then riveted together to form the toy. All toys were designed by John Hubley, who had remained deeply interested in children's playthings since the time he first made his own children's wooden toys.
In 1936 Hubley started casting in multiple cavity steel dies. Die castings were broken off, trimmed, and tumbled in revolving cylindrical machines. They were then taken to the paint department where they were given baked enamel or lacquer, air-dried paint finishes in various colors. At one time, a dozen girls were employed in the paint department. Portions of the earlier toys were handpainted and some were dipped.
Each different toy was started on its own moving assembly line where parts were added, details sprayed on, oiling and inspection took place and the assembly completed. For example, a fire engine took shape on one line. It started as a red chassis. The rubber-tired wheels were added, followed by the spraying on of the radiator, bumpers and headlights. The driver was added, and the ladder, fire axes and other accessories followed. Near the end of the line, the toy was individually boxed and packed in a corrugated container. In 1949, due to union disputes, the foundry was closed. This was a difficult decision for the firm, since Hubley was one of the first companies to devote their entire factory to die casting.
The Hubley Company maintained a designing department where ideas were conceived and developed for model forms. Design engineers kept up-to-date on the models and style changes by attending automobile shows and studying advertisements. Their designs changed when the larger counterparts changed. After items were conceived and models developed, the toys were analyzed for pricing. The more play features a model had, the more expensive it was.
Hubley is now a division of Gabriel Industries, Inc. of New York City and is still making die-cast metal vehicles." 1
1 Bland, Ann S. "Automotive Cast Iron Toys." Old And Sold Antiques Auction & Marketplace. http://www.oldandsold.com/articles/article184.shtml (accessed October 21, 2011)
Date Range
1922-1965
Year Range From
1922
Year Range To
1965
Date of Accumulation
1922-1965
Creator
Hubley Manufacturing Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bannan, William Henry
Booth, Herbert M.
Booth, John E.
Breneman, Joseph T., II
Brenner, Elmer
Burket, Laura Hartranft
Ervin, Lynn
Gardner, Joseph L.
Gardner, Mary Ellen
Gigi, William A.
Glackin, John
Harper, Forrest
Harrison, Edna
Hartman, Howard Henry
Hobday, Richard
Holden, John E.
Hostetter, Jacob Weaver
Houghton, Lee Roy
Johnson, Errel
Kane, George
Keller, Horace
Lefever, Doris M.
Linkletter, Art
Long, Philip Adam
Murray, Kermit
Murray, Ralph
Nauman, Samuel William
Phenegar, Frank
Schick, Leland W.
Shelley, Loretta B.
Singer, Victor Rutter
Souders, Elmer Lloyd
Spangler, Eugene M.
Stauffer, Howard E.
Watson, John Herman
Weaver, Ben
Work, Clarence
Subjects
Hubley Manufacturing Company
Toys
Manufacturing industries
Art metal-work
Search Terms
Art metal-work
Business records
Catalogs
Employees
Hubley Manufacturing Company
Manufacturing industries
Newsletters
Price lists
Toys
Finding aids
Manuscript groups
Extent
2 boxes, 42 folders, 75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0565
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Related Item Notes
MG-565 Hubley Manufacturing Company Catalogs and Newsletters
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-565
Other Number
MG-565
Classification
MG0565
Description Level
Fonds
Documents
Less detail
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Object ID
MG0028
Date Range
1913-1981
  1 document  
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Description
Records of the Society which was formed to continue the traditions of the 28th Division, American Expeditionary Forces, which began in World War I. Includes membership lists, post minutes, correspondence, financial reports, convention programs, scrapbooks, and Divisional histories.
Date Range
1913-1981
Year Range From
1913
Year Range To
1981
Date of Accumulation
1913-1981
Creator
Society of the 28th Division, American Expeditionary Forces
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Diffenderfer, William C.
Stern, Charles Augustus
Walze, George T.
Subjects
Business records
Letters
Programs (Publications)
Scrapbooks
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
World War, 1939-1945
Search Terms
American Expeditionary Forces, Ambulance Company No. 111
Business records
Correspondence
Finding aids
Manuscript groups
Minutes
Programs
Scrapbooks
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
World War I
World War II
WWI
WWII
Extent
6 boxes, 59 folders, 3 scrapbooks, 5 books, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG-17 The Grand Army of the Republic Collection
MG- 18 The Civil War Collection
MG-45 The World War I Collection
MG-209 The Col. Robert E. Miller Collection
MG-29 The Gen. Daniel B. Strickler 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-28
Classification
MG0028
Description Level
Fonds
Custodial History
This collection was cataloged prior to July 1997; added to database 5 September 2017.
Documents
Less detail
Collection
Red Cross, Lancaster County Chapter Collection
Title
Red Cross, Lancaster County Chapter Collection (MG-0035)
Object ID
MG0035
Date Range
1917-1979
  1 document  
Collection
Red Cross, Lancaster County Chapter Collection
Title
Red Cross, Lancaster County Chapter Collection (MG-0035)
Description
Contains information on the Lancaster Chapter of the American Red Cross. Includes histories, committee manual, chapter by-laws, meeting minutes, lists of directors and officers, policies, reports, and a memo on the influenza epidemic of 1918.
Date Range
1917-1979
Creation Date
1917-1979
Year Range From
1917
Year Range To
1979
Creator
American Red Cross, Lancaster County Chapter (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Strickler, Daniel Bursk
Ritts, Fred M.
Other Creators
LancasterHistory (Organization)
Subjects
American Red Cross
Business records
Influenza Epidemic, 1918-1919
Search Terms
American Red Cross
Annual reports
Business records
Correspondence
Finding aids
Letters
Manuals
Manuscript groups
Minutes
Newsletters
Extent
1 box, 16 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0035
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-35
Classification
MG0035
Description Level
Fonds
Custodial History
Added to database 7 September 2017.
Documents
Less detail
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Object ID
MG0573
Date Range
1923-2003
  1 document  
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Description
This collection contains genealogy for some of the descendants of Philip Lefever. Family history includes family sheets for several descendants, the family crest and a family tree. Copies of the will and estate inventory of Martin K. Lefever are among the documents. Minutes are preserved from the Adam Lefever Descendants Reunions, 1945-1979. There are also legal papers and information for the Philip Lefever Cemetery and Philip Lefever Burial Ground Association, including the rededication of the cemetery in 2001.
Date Range
1923-2003
Creation Date
1923-2003
Year Range From
1923
Year Range To
2003
Creator
Lefevre family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Brandt, Kathleen
Brenneman, Mabel
Brubaker, Ann Mary Lefever
Brubaker, John H.
Buckwalter, Nancy
Buckwalter, Naomi
Buckwalter, Nathan
Dagen, Florence Lefever
Dagen, Jacob Jr.
Dagen, Jacob L.
Dagen, Lester L.
Eaby, Christian Earl
Eshleman, Arlene
Eshleman, Chester L. Jr.
Frey, Furry H.
Gontner, Lizzie
Hess, Edith A. Lefever
Houser, Emma Lefever
Huber, Christian
Huber, Elizabeth Lefever
Kirk, Ethel
Knight, Mary Lefever
Lefever, Adam K.
Lefever, Ruth M.
Lefever, Benjamin M.
Lefever, Charles
Lefever, Charles J., Sr.
Lefever, Charles R.
Lefever, Christian
Lefever, Clair
Lefever, Edna
Lefever, Elizabeth
Lefever, Elizabeth M. Gerlach
Lefever, Emilie A.
Lefever, Enos
Lefever, Ernest
Lefever, Frank K.
Lefever, Gertrude M.
Lefever, Gladys Brenneman
Lefever, Harry M.
Lefever, Henry
Lefever, Henry K.
Lefever, Isaac
Lefever, John A.
Lefever, John M.
Lefever, Leon
Lefever, Martin
Lefever, Martin K.
Lefever, Martin M.
Lefever, Mary Buckwalter
Lefever, Mary C.
Lefever, Mengen
Lefever, Parke M.
Lefever, Paul S.
Lefever, Philip
Lefever, Walter F.
Martin, Anna G. Lefever
Martin, Reba Mae
Meck, Robert A.
Mellinger, Catherine
Metzler, Mary L. Lefever
Morrow, Grace
Mylin, Amanda C.
Mylin, Frank H.
Mylin, Martha Lefever
Rohrer, Betty P. Lefever
Sensenig, Gladys
Shimp, Charles
Shimp, Verna Lefever
Smith, Dottie
Stoltzfus, Amos L.
Stoltzfus, Clarence L.
Stoltzfus, Elmer L.
Stoltzfus, Marjorie E. Lefever
Williams, Steven A.
Subjects
Family records
Cemeteries
Genealogy
Business records
Family reunions
Search Terms
Business records
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Family records
Family reunions
Finding aids
Genealogy
Grave Concerns, Inc.
Harvest Presbyterian Church
Letters
Manuscript groups
Minutes
Newspaper clippings
Obituaries
Philip Lefever Burial Ground Association
Philip Lefever Cemetery
Wills
Extent
1 box, 21 folders, 1 binder, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0573
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-573
Classification
MG0573
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, February-March 2014.
Documents
Less detail
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Object ID
MG0062
Date Range
1868-1972
  1 document  
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Description
Records of an organization founded by business and church leaders to overthrow commercialized vice in Lancaster by sending agents into the community to check for prostitution, obscenity, drinking, and gambling. Collection includes by-laws, minutes, annual reports, treasurers' reports, agents' expenses, reports on findings, correspondence, newspaper clippings, 25 books of agents' on-duty reports, and investigative reports. The Rev. Clifford G. Twombly was identified with this movement, as was the late William H. Hager, department store merchant.
Date Range
1868-1972
Year Range From
1868
Year Range To
1972
Date of Accumulation
1868-1972
Creator
Law and Order Society (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Betts, Peter J.
Hager, William Henderson
Twombly, Clifford Gray
Subjects
Business records
Crime
Gambling
Letters
Prostitution
Sex crimes
Sin
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Crime
Gambling
Law and Order Society
Letters
Newspaper clippings
Prostitution
Reports
Sex crimes
Sin
Vice
Manuscript groups
Finding aids
Extent
8 box, 76 folders, 4.25 cubic ft.
Physical Characteristics
Note: Many of the items in this collection are in poor condition and fragile.
Object Name
Archive
Language
English
Condition
Poor
Condition Date
2021-02-09
Object ID
MG0062
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions at this time. However, many of the items in this collection are in poor condition and fragile.
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-62
Classification
MG0062
Description Level
Fonds
Custodial History
This collection was processed prior to 1997. Added to database 28 September 2017.
Documents
Less detail
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Object ID
MG0150
Date Range
1754-1881
  1 document  
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Description
Collection consists of personal, legal, and business-related letters and documents concerning the life and affairs of J. Houston Mifflin. Also, similar documents to, from, and about other members of the extended Houston and Mifflin families. Contains typed copies of two letters from J. Houston Mifflin to his son, Lloyd Mifflin, containing an eye-witness account of the June 1863 Confederate advance into Wrightsville. Also, a legal document signed by John Passmore.
Date Range
1754-1881
Year Range From
1754
Year Range To
1881
Date of Accumulation
1754-1881
Creator
Mifflin, J. Houston, 1807-1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Archer, H. W.
Bayard, A. C.
Cowen, John F.
Fisher, J. N.
Franklin, Thomas E.
Gamble, J. A.
Grier, David
Grisein, David J.
Houston, Anna S.
Houston, Henry H.
Houston, J. W.
Houston, John J.
Houston, Robert W.
Houston, Susanna
Houston, William F.
Howell, C. M.
Jenkins, William
Jordan, John
Kerbaugh, Francis
Lane, J.
Marshall, William
Mattack, Thomas
Mifflin, Ann
Mifflin, Elizabeth A. B.
Mifflin, James E.
Mifflin, John Houston
Mifflin, Joseph
Mifflin, Lloyd
Mifflin, Samuel W.
Neagle, J.
Nunemacher, John R.
Plant, Augusta Mifflin
Plant, T. H.
Reynolds, James L.
Rogers, Anna R.
Wilson, Benjamin
Other Creators
Mifflin family
Subjects
Artists
Business records
Family records
Legal instruments
Real property
Letters
Photographers
Search Terms
Artists
Bank of Pennsylvania
Business records
Charlton and Ward
Columbia Bank and Bridge Company
Correspondence
Family records
Finding aids
Land records
Legal documents
Letters
Manuscript groups
Mifflin and Houston Company
P. Malcolm and Company
Photographers
Real estate
Tilford and Samuel
Wills
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0150
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Curatorial Collection
Lloyd Mifflin Collection, 1751-1965, MG0059
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-150
Other Number
MG-150
Classification
MG0150
Description Level
Fonds
Custodial History
Folders 1-10 processed and finding aid prepared by DT, 1998-1999. Folder 11 was cataloged in 2011. Added to the database 28 September 2017.
Documents
Less detail
Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), Box #, 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-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
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
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 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

64 records – page 1 of 7.