Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Object ID
2-05-02-10
Date Range
May 23, 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Last execution at Lancaster County Prison.
Date Range
May 23, 1912
Storage Location
LancasterHistory, Lancaster, PA
People
Romezzo, Antonio
Subcategory
Documentary Artifact
Search Terms
Executions
Hangings
Lancaster County Prison
Prisons
Jails
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-05-02-10
Images
Less detail
Collection
General Collection
Object ID
2-05-02-11
Date Range
May 23, 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Last hanging at Lancaster County Prison - Antonio Romezzo, hanged for murder.
Date Range
May 23, 1912
Creator
Ernst, Frederick
Storage Location
LancasterHistory, Lancaster, PA
People
Rommezo, Antonio
Subcategory
Documentary Artifact
Search Terms
Hangings
Executions
Lancaster County Prison
Jails
Prisons
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-05-02-11
Images
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
717.392.4633 • www.LancasterHistory.org Search Terms: Advertisements Announcements Arithmetic Boys Work Fund Broadsides Camons Island Cheap Job Printer, Lancaster Inquirer Steam Book and Job Printing Court of Quarter Sessions Cromwell & Bomberger Finding aids Flyers Frantz’s Mill Ku Klux Klan (1915
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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 site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
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

A plan for institutional services for Lancaster county, Pennsylvania : a report to the board of county commissioners of Lancaster county

https://collections.lancasterhistory.org/en/permalink/lhdo17754
Corporate Author
Lancaster County (Pa.) Citizens' Advisory Committee.
Date of Publication
1961.
Call Number
352.96 L245ca
Responsibility
by the Citizens' Advisory Committee.
Corporate Author
Lancaster County (Pa.) Citizens' Advisory Committee.
Place of Publication
Philadelphia
Publisher
University of Pennsylvania,
Date of Publication
1961.
Physical Description
36 leaves ; 28 cm.
Subjects
Hospitals - Pennsylvania - Lancaster County.
Hospitals - Pennsylvania - Lancaster.
Lancaster County (Pa.) - Planning.
Lancaster (Pa.) - Planning.
Lancaster County (Pa.) - Prisons and reformatories.
Lancaster (Pa.) - Prisons and reformatories.
Location
Lancaster History Library - Lancaster County
Call Number
352.96 L245ca
Less detail
Collection
General Collection
Object ID
2-19-01-10
Date Range
circa 1960
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Various County officials lined up to shake hands with a man and woman. Ben Weaver, Commissioner, Brenda Swingler, Clerk of Quarter Sessions, Paul Paes, Register of Wills are the only identifiable officials.
Date Range
circa 1960
Storage Location
LancasterHistory, Lancaster, PA
People
Weaver, Ben
Swingler, Brenda
Paes, Paul
Subcategory
Documentary Artifact
Search Terms
Register of Wills (Lancaster County)
Commissioners
Clerk of Quarter Sessions
Quarter Sessions
Wills
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
2-19-01-10
Images
Less detail
Collection
Farmers' Southern Market House Company Records
Title
Petition, charter, contract
Object ID
MG0534_F002
Date Range
1887-1935
  1 document  
Collection
Farmers' Southern Market House Company Records
Title
Petition, charter, contract
Description
Loose papers from the Farmers' Southern Market House Company minute book.
Insert 1 Petition and issue of letters patent for incorporation of Farmers' Southern Market House Company. 1887.
Insert 2 Charter for Farmers' Southern Market House Company. 1887.
Insert 3 Legal document from Farmers' Southern Market House Company presenting the City of Lancaster with the option to purchase the market house. 1926.
Insert 4 Contract between Farmers' Southern Market House Company and the City of Lancaster for the city to lease the market house. 1926.
Date Range
1887-1935
Creation Date
1887-1935
Year Range From
1887
Year Range To
1935
Creator
Farmers' Southern Market House Company (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Charters
Contracts
Farmers' markets
Petitions
Search Terms
Business records
Charters
Contracts
Farmers' markets
Farmers' Southern Market House
Farmers' Southern Market House Company
Minutes
Petitions
Extent
4 items
Object Name
Documents
Language
English
Object ID
MG0534_F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Farmers' Southern Market House Company Records (MG0534), Object ID, 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. There is no fee for publication.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-534
Other Number
MG-534, Folder 2
Classification
MG0534
Description Level
Item
Custodial History
These items was transferred from MG0266, Daybook and Ledger Collection, Series 5 Municipal Records on 18 March 2009. Added to database 12 March 2022.
Documents
Less detail
Collection
Photography Collection: Lantern Slides
Object ID
2002.091.009
Date Range
1889-1920
  1 image  
Collection
Photography Collection: Lantern Slides
Description
Revolutionary British prison
Date Range
1889-1920
Year Range From
1889
Year Range To
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Prisons
Object Name
Transparency, Lantern Slide
Material
Glass, Paper
Height (in)
3.25
Width (in)
4
Depth (in)
0.125
Object ID
2002.091.009
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2002.091
Images
Less detail
Collection
General Collection
Object ID
2-05-02-07
Date Range
May 23, 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Last hanging at Lancaster County Prison
Date Range
May 23, 1912
Storage Location
LancasterHistory, Lancaster, PA
People
Romezzo, Antonio
Subcategory
Documentary Artifact
Search Terms
Lancaster County Prison
Hangings
Executions
Prisons
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-05-02-07
Images
Less detail
Collection
General Collection
Object ID
2-05-02-30
Date Range
May 23, 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Last execution Lancaster County Prison. Antonio Romezzo was hanged for murder.
Date Range
May 23, 1912
Storage Location
LancasterHistory, Lancaster, PA
People
Romezzo, Antonio
Subcategory
Documentary Artifact
Search Terms
Executions
Hangings
Lancaster County Prison
Prisons
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
2-05-02-30
Images
Less detail

10 records – page 1 of 1.