Skip header and navigation

Revise Search

2 records – page 1 of 1.

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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #019
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Albertus, Samuel
Bare, John
Billet, Peter
Binckley, Rudolph
Blesing, John
Broom, Phillip
Burek, Jacob
Coates, Thomas
Copland, Jacob
Corel, Christian
Correl, Abraham
Dachler, John
Dunlap, Richard
Eckert, John
Eliels, John
Frank, William
Funk, Henry
Gamber, William
Ginder, Joseph
Graft, John
Gray, James
Henry, Christian
Herr, Rudolph
Hersinger, John Jr.
Kauffman, John
Lights, William
Markly, John
McConnell, Adam
McGork, Davis
McKitterick, John
McMichael, John
Mellinger, Benjamin
Meyers, George
Miller, Henry
Miller, John
Morren, William
Neff, John
Shannon, William
Shickly , George
Shoemaker, Jacob Jr.
Shultz, John
Shuman, Michael
Sigrist, William
Stahl, Jacob
Steman, Christian
Strawbrige, Enoch
Swartz, Joseph
Tuttle, Henry
Whaters, Evans
Whight, Frederick
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #019
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Mellinger, Benjamin. Tax collector.
Albertus, Samuel. Gone.
Bare, John. Not of age.
Billet, Peter. Gone.
Binckley, Rudolph. Gone.
Blesing, John. Gone.
Broom, Phillip. Gone.
Burek, Jacob. Gone.
Coates, Thomas. Gone.
Copland, Jacob. Not found.
Corel, Christian. [No reason was recorded.]
Correl, Abraham. [No reason was recorded.]
Dachler, John. [No reason was recorded.]
Dunlap, Richard. Deceased.
Eckert, John. Deceased.
Eliels, John. Not found.
Frank, William. Gone.
Funk, Henry. Deceased.
Gamber, William. Not found.
Ginder, Joseph. Gone.
Graft, John. Gone.
Gray, James. Gone.
Henry, Christian. Gone.
Herr, Rudolph. Deceased.
Hersinger, John Jr. Gone.
Kauffman, John. Gone.
Lights, William. Gone.
Markly, John. Gone.
Morren, William. Gone.
McConnell, Adam. Gone
McGork, Davis. Can't pay.
McKitterick, John. Not found.
McMichael, John. Deceased.
Meyers, George. Gone.
Miller, Henry. Can't pay.
Miller, John. Gone.
Neff, John. Gone.
Shannon, William. Gone.
Shickly , George. Deceased.
Shoemaker, Jacob Jr. Gone.
Shultz, John. Gone.
Shuman, Michael. Deceased.
Sigrist, William. Gone.
Stahl, Jacob. Gone.
Steman, Christian. Insolvent assignees.
Strawbrige, Enoch. Gone.
Swartz, Joseph. Gone.
Tuttle, Henry. Deceased.
Whaters, Evans. Gone.
Whight, Frederick. Gone.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail