Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
American Revolution Bicentennial of Lancaster County Collection
Title
American Revolution Bicentennial of Lancaster County Collection (MG-20)
Object ID
MG0020
  1 document  
Collection
American Revolution Bicentennial of Lancaster County Collection
Title
American Revolution Bicentennial of Lancaster County Collection (MG-20)
Description
This collection gives information on the activities of the 200th celebration of the American Revolution in the Lancaster area. Folders 32 to 41 cover the celebration in Greater Lancaster. Folders 42 to 51 touch upon the activities of Lititz, Solanco, Lampeter-Strasburg, Elizabethtown, Cocalico, Columbia, New Holland, Pequea Valley, Washington Boro, Penn Manor, Millersville, and Marietta. The collection contains minutes, programs, photos, financial vouchers and newspaper clippings, audio tapes. The six volumes that make up the Bicentennial Celebration, April 1971- February 1977 scrapbooks are a compilation of published materials such as newspaper articles, magazine articles, broadsides, brochures and pamphlets. The materials relay information about the actions of the Lancaster County Bicentennial Committee including meetings, mailings and events. The committee chose the "Hands of Liberty" theme for the committee and upcoming celebration. The theme was present on every mailing sent out by the committee and can be found on most of the materials within the scrapbooks.
System of Arrangement
Organized by subject and area celebrations.
Year Range From
1971
Year Range To
1977
Date of Accumulation
1971-1977
Creator
Lancaster County Bicentennial Committee
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Albright, J. R.
Heil, Paul
Miller, Sally
Rebman, Earl
Other Creators
Lancaster County Historical Society (Pa.)
Subjects
United States--History--Revolution, 1775-1783
American Revolution Bicentennial, 1976
Business records
Scrapbooks
Letters
Clippings (Books, newspapers, etc.)
Search Terms
American Revolution Bicentennial, 1976
Broadsides
Business records
Correspondence
Newspaper clippings
Scrapbooks
Clippings (Books, newspapers, etc.)
Manuscript groups
Finding aids
Extent
5 boxes, 77 folders,19 tape reels, 6 scrapbooks, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0020
Location of Originals
LancasterHistory; PV7
Access Conditions / Restrictions
The audio tapes in Box 4 are restricted.
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-20
Classification
MG0020
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997; added to database 8 May 2018.
Documents
Less detail
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Object ID
MG0090
Date Range
1913-1974
  1 document  
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Description
The Judge Joseph Wissler Collection documents his fifty-five year career as a lawyer and judge. He recorded and categorized criminal court cases in a handwritten volume. Two scrapbooks contain his certificate of admittance to the Lancaster County Courts, letters, photographs, and newspaper clippings about criminal cases.
Admin/Biographical History
Joseph Buch Wissler was born in Clay Township, Lancaster County on 7 August 1892. Wissler attended Lititz High School and later graduated from Franklin and Marshall College. He earned his law degree from Harvard University. Wissler became a member of the Lancaster Bar Association, of which he was president in 1964 and 1965. He returned to practicing law as a local attorney after holding the position of District Attorney of Pennsylvania from 1924 to 1928. In 1941, Wissler was elected Judge of the Court of Common Pleas, and served in that position for twenty-nine years. Judge Wissler served in the law profession for over fifty-five years. Phi Beta Kappa of Franklin and Marshall College made Judge Wissler an honorary member in 1950 and the college presented him with an honorary Doctor of Laws in 1952. He was also a member of the Lancaster Tucquan Club from 1949 to 1969.
Date Range
1913-1974
Year Range From
1913
Year Range To
1974
Date of Accumulation
1913-1974
Creator
Wissler, Joseph Buch, 1892-1983
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Wissler, Joseph Buch
Gibbs, Edward Lester
Subjects
Clippings (Books, newspapers, etc.)
Criminal courts
Judges
Lawyers
Letters
Murder
Scrapbooks
Trials
Trials (Murder)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Criminal courts
Finding aids
Judges
Lawyers
Letters
Manuscript groups
Murder
Newspaper clippings
Scrapbooks
Trials
Trials (Murder)
Extent
2 boxes, 1 handwritten volume, 2 scrapbooks, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0090
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Portrait of Judge Joseph B. Wissler, by Florence Starr Taylor, 2003.408
Photograph Collection
Commonwealth vs. Edward L. Gibbs, 1950-1951, MG0476
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-90
Classification
MG0090
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
, institutions, etc. Bedford Springs Hotel Bermuda Buck Hill Inn Business records By-laws Cards Cherry Hill Inn Clippings (Books, newspapers, etc.) Colony Hotel Correspondence Dance of the Month Club Events Finding aids Flanders Hotel Gettysburg, Adams County, Pennsylvania Hamilton Club Hershey Hotel and Country
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
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).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
Ladies' Auxiliary of St. Joseph Hospital (Lancaster, Pa.) Records
Title
Ladies' Auxiliary of St. Joseph Hospital (Lancaster, Pa.) Records
Object ID
MG0473
Date Range
1881-2002
  1 document  
Collection
Ladies' Auxiliary of St. Joseph Hospital (Lancaster, Pa.) Records
Title
Ladies' Auxiliary of St. Joseph Hospital (Lancaster, Pa.) Records
Description
This collection contains records for the Ladies' Auxiliary and Junior Auxiliary of St. Joseph Hospital in Lancaster, PA from 1881-2002. One volume contains the names of volunteers and the hours they logged from 1967-1992. Newsletters, programs, and newspaper articles provide information about the many community activities and fundraising events of the organization.
Admin/Biographical History
St. Joseph Hospital (1883-2000) started in a moderate-sized building on College Avenue that was purchased by the Sisters of the Third Order of St. Francis, Philadelphia Foundation. The Ladies' Auxiliary began in 1903 to promote the community's health and welfare, engage in fundraising activities, and promote good relations between the hospital and community. The Junior Auxiliary was made up of volunteers who had limited time available, participated in fundraising activities, and met in the evening at five general meetings per year.
Date Range
1881-2002
Year Range From
1881
Year Range To
2002
Date of Accumulation
1881-2002
Creator
Ladies' Auxiliary of St. Joseph Hospital (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Other Creators
Junior Auxiliary of St. Joseph Hospital (Lancaster, Pa.)
Subjects
Associations, institutions, etc.
Clippings (Books, newspapers, etc.)
Fund raising
Hospitals
Scrapbooks
Volunteers
Search Terms
Associations, institutions, etc.
Clippings (Books, newspapers, etc.)
Finding aids
Fundraising
Hospitals
Ladies' Auxiliary of St. Joseph Hospital
Manuscript groups
Scrapbooks
St. Joseph Hospital
Volunteers
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0473
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Ladies' Auxiliary of St. Joseph Hospital (Lancaster) Records (MG0473), 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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-473
Other Number
MG-473
Classification
MG0473
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DC, 2009. Added to database 7 September 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Object ID
MG0063
Date Range
1909-1975
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Description
This collection contains materials of Johnny Hauck, a boxing historian and brother of Leo Houck (1888-1950), a championship boxer. Consists of personal papers, newspaper clippings, correspondence, drawings, and material on boxing matches and associations.
Date Range
1909-1975
Year Range From
1909
Year Range To
1975
Creator
Hauck, Johnny
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Allmuth, Frank
Casola, Juan C.
Chuvalo, George
Collopy, Jack
Hauck, Johnny
Houck, Ed
Houck, Leo
Hubbard, Elbert
Kahl, Emory G.
Kreider, Bob
Leonard, Leo P.
Mantell, Frank
Quarry, Jerry
Rebman, Earl
Taylor, Floyd "Red"
Subjects
Boxing
Boxers (Sports)
Search Terms
Amateur Athletic Union
Andrews and Messier
Boxers (Sports)
Boxing
Correspondence
Drawings
Finding aids
Harry Waller's Physical Culture
Legal papers
Letters
Lists
Manuscript groups
Middle Atlantic Association
National Veteran Boxers Association
Nevin Campbell's Boxing Academy
Newspaper clippings
Old Time Boxers and Sportsmen's Association
Photographs
Poetry
Scrapbooks
Extent
11 boxes, 134 folders, 5.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0063
Related Item Notes
Photograph Collection
Curatorial Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Johnny Hauck Collection (MG-63), Folder #, LancasterHistory.org
Classification
MG0063
Description Level
Fonds
Less detail
Collection
Scrapbook Collection
Title
Catharine B. Spitler Scrapbook, Book 1, 1937-1943
Catharine B. Spitler Scrapbook, Book 2, 24 December 1971- 15 April 1987
Object ID
MG0434_Box079and080
Date Range
1937-1943; 1971-1987
Collection
Scrapbook Collection
Title
Catharine B. Spitler Scrapbook, Book 1, 1937-1943
Catharine B. Spitler Scrapbook, Book 2, 24 December 1971- 15 April 1987
Description
Catharine B. Spitler, a resident of Landisville, Pennsylvania, compiled these scrapbooks. Book one contains information primarily about World War II. The newspaper clippings include information about Lancaster natives, both men and women that were involved in World War II, including ranks and location of service. There are also articles about the United States involvement in World War II. Interesting local articles and programs discuss the World War II Memorial in West Hempfield Township. Columbia's Sesquicentennial was documented through a series of newspaper clippings located in this scrapbook.
Book two is a compilation of newspaper clippings, engagement announcements, wedding announcements and obituaries pertaining to Lancastrians. Locations around Lancaster County that were mentioned are as follows: Lancaster, Hempfield, Ephrata, Maytown and Mount Joy. An interesting subject within the second scrapbook is the1972 Flood of Lancaster (Hurricane Agnes).
Date Range
1937-1943; 1971-1987
Creation Date
1937-1943; 1971-1987
Year Range From
1937
Year Range To
1987
Creator
Spitler, Catharine Bard, 1911-1989, compiler
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 22
People
Spitler, Catharine Bard
Subjects
Announcements
Church buildings--Pennsylvania--Lancaster County
Clippings (Books, newspapers, etc.)
Ephrata Cloister
Floods--Pennsylvania
Hurricane Agnes, 1972
Hurricanes
Methodists--Pennsylvania
Obituaries
Programs (Publications)
Scrapbooks
World War, 1939-1945
Search Terms
Clippings (Books, newspapers, etc.)
Columbia
Ephrata
Lancaster
Maytown, East Donegal Twp.
Mount Joy
Newspaper clippings
Obituaries
Scrapbooks
West Hempfield Twp.
World War II
WWII
Extent
2 volumes
Object Name
Scrapbook
Language
English
Object ID
MG0434_Box079and080
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
No restrictions. Please request these items by contacting Research@LancasterHistory.org prior to your visit.
Copyright
These 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-434
Other Number
MG-434, Boxes 79 and 80
Classification
MG0434
Description Level
Item
Custodial History
Cataloged by CRB, October 2007. Added to database, 28 September 2023.
Previously housed in the Scrapbook Collection, Books 128 and 130.
This project was funded by the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
�230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Correspondence Family records Finding aids Genealogy Letters Manuscript groups Obituaries Probate records Scrapbooks Related Materials: Adam Reigart Collection (MG0122) Adam Reigart Jr
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
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
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

10 records – page 1 of 1.