Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the Hager family papers are deeds, land patents, and probate records. Creator: LancasterHistory (Organization) Conditions for Access: Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit
  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
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
Ledger Collection, Series 10 Estate Records on 20 March 2009. Folder 36 Restricted access—please use transcription in the library. Letter copybook of Jasper Yeates. Contains copies of his correspondence to friends, family members and colleagues13 and is indexed. The letters are on a variety of topics as
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1821-1956
business, date of purchase, and date of payment. Creator: LancasterHistory (Organization) System of Arrangement: Arranged by subject. Conditions for Access: No restrictions. Conditions Governing Reproductions: Collection may not be photocopied. Please direct questions to Research Center Staff at research
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1821-1956
Year Range From
1821
Year Range To
1956
Date of Accumulation
1821-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Bard, Martin
Keller, Adam
Eitnier, Thomas
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Markets
Estate sales
Taxes
Extent
1 box, 20 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), 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-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Object ID
MG0518
Date Range
1808-1853
Hastings Jacob Slough George Musser Joseph Ball George Albright (45) Fines received by the Clerk and paid by him to Mr. John Roberts the Treasurer Martin Schreiner £ 0 15 0 Henry Slaymaker 9 Adam Metzger 1 William Haverstick Junr. 2 Samuel Slaymaker 9 Samuel White 6 Isaac Britzius 1 Cas. Shaffner Junr. 1
  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
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
Object ID
MG0523
Date Range
1817-1884
member be not only acquainted with his own duty, but that of others, in order to produce unity of action, with this view, the following Regulations and By Laws have been adopted by the undersigned members. viz. Art. 1stFor Transacting the affairs of this association, monthly stated meetings shall be held
  2 documents  
Collection
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
Description
The Friendship Fire Company Records contain the constitution and by-laws, minutes, partial transcription of the minutes, and an account book for the Friendship Fire Company of Lancaster.
Admin/Biographical History
The Friendship Fire Company began in 1763. It was out of existence from 1768 until 1791 and then reorganized. The company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, page 384)
Date Range
1817-1884
Year Range From
1817
Year Range To
1884
Date of Accumulation
1817-1884
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
By-laws
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
By-laws
Finding aids
Fire departments
Friendship Fire Company
Manuscript groups
Minutes
Extent
1 box 4 folders .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0523
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Hat (1925.014.3)
Fire bucket (1925.014.1)
Fire bucket (1925.014.2)
Letter, 1881 (MG0810_F010_I01)
Membership certificate (MG0810_F010_I02)
Communication about reorganization of fire companies, 1882 (MG0810_F010_I03)
Photographs (HC-70-02-05; HC-70-01-02; HC-70-01-03; HC-70-07-11; HC-70-07-10; 1-08-07-14; 2-01-10-04)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Friendship Fire Company Records (MG0523), Folder #, 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-523
Classification
MG0523
Description Level
Fonds
Custodial History
These volumes were transferred from MG0266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 10 August 2022.
Documents
Less detail
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Object ID
MG0525
Date Range
1796-1874
Sun Fire Company Records contain the minutes, constitution and by-laws, and an account book for the Sun Fire Company of Lancaster. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to
  1 document  
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Description
The Sun Fire Company Records contain the minutes, constitution and by-laws, and an account book for the Sun Fire Company of Lancaster.
Admin/Biographical History
The Sun Fire Company was organized by 1763. The Company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, pages 384-386)
Date Range
1796-1874
Year Range From
1796
Year Range To
1874
Date of Accumulation
1796-1874
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Feran, Thomas
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Sun Fire Company
Extent
1 box, 6 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0525
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Demuth, Ferdinand A. "The Sun Fire Company," Journal of the Lancaster County Historical Society. Volume 16, number 6 (1912), p. 153-162. https://collections.lancasterhistory.org/en/permalink/lhdo403
Photographs (HC-70-01-09; HC-66-01-02; HC-28-03-10; HC-70-09-06)
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 (MG0545_Series02)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Sun Fire Company Records (MG0525), 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.
Other Numbers
MG-525
Classification
MG0525
Description Level
Fonds
Custodial History
Added to database 10 August 2022
Documents
Less detail
Collection
Shiffler Fire Company Records
Title
Shiffler Fire Company Records
Object ID
MG0524
Date Range
1854-1886
Note: The Shiffler Fire Company Records contain minutes for the Conestoga Hose Company and Shiffler Fire Company, both in Lancaster. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to
  1 document  
Collection
Shiffler Fire Company Records
Title
Shiffler Fire Company Records
Description
The Shiffler Fire Company Records contain minutes for the Conestoga Hose Company and Shiffler Fire Company, both in Lancaster.
Admin/Biographical History
The Shiffler Fire Company, No. 7 was organized in 1852. It soon became The Independent Fire Co. and then the Fulton Fire Co. The name changed again in 1854 to the Conestoga Fire Company. Shiffler Fire Company was readopted in 1855 and Thaddeus Stevens was elected president in 1856. (Ellis & Evans, History of Lancaster County, p.391)
Date Range
1854-1886
Year Range From
1854
Year Range To
1886
Date of Accumulation
1854-1886
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Thomas, E. H.
Subjects
Business records
By-laws
Fire stations
Invitation cards
Minutes (Records)
Search Terms
Business records
By-laws
Conestoga Hose Company
Finding aids
Fire departments
Invitations
Manuscript groups
Minutes
Shiffler Fire Company
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0524
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Deed (Deed_#647)
Invitation to First Grand Picnic of Shiffler Fire Company, 1871 (MG0180_Ser05_F026_I04)
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 (MG0545_Series02)
Commemorative ribbon (2003.081)
Fire ax (1927.005.1)
Fire helmet (1924.008.9)
Helmet plate (1935.013.2)
Parade belt (1924.008.10)
Parade belt (1924.008.12)
Parade belt (1924.008.16)
Parade belt (1954.002.1)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Shiffler Fire Company Records (MG0524), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 4, Insert 1 was a gift of Mr. Louis H. Stroeble from the belongings of Jacob Goodman, 5 February 1954. (Accession # 1954.MG0524.F4_I1)
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.
Other Numbers
MG-524
Classification
MG0524
Description Level
Fonds
Custodial History
Added to database 4 January 2022.
Documents
Less detail
Collection
Women's Democratic Club of Lancaster Collection
Title
Women's Democratic Club of Lancaster Collection
Object ID
MG0212
Date Range
1947-1961
continue to add items to this collection. Preferred Citation: Title or description of item, date (day, month, year), Women's Democratic Club of Lancaster Collection (MG0212), Folder #, LancasterHistory, Lancaster, Pennsylvania. Subject Headings: Associations, institutions, etc. Business records Minutes
  1 document  
Collection
Women's Democratic Club of Lancaster Collection
Title
Women's Democratic Club of Lancaster Collection
Description
The Women's Democratic Club of Lancaster Collection contains the minutes of the organization, which record the officers and activities of the club.
Date Range
1947-1961
Year Range From
1947
Year Range To
1961
Date of Accumulation
1947-1961
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Associations, institutions, etc.
Business records
Finding aids
Manuscript groups
Minutes
Women's Democratic Club of Lancaster
Extent
1 box, 7 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0212
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Women's Democratic Club of Lancaster Collection (MG0212), 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-212
Classification
MG0212
Description Level
Fonds
Custodial History
Added to database 20 February 2022.
Documents
Less detail
Collection
Columbia Cholera Epidemic Records
Title
Columbia Cholera Epidemic Records
Object ID
MG0193
Date Range
1854-1924
  1 document  
Collection
Columbia Cholera Epidemic Records
Title
Columbia Cholera Epidemic Records
Description
In September 1854, a devastating cholera epidemic struck Columbia. This collection contains correspondence with and records of actions taken by Sanitary Committee, including minutes, accounts, donations, and bills.
Date Range
1854-1924
Creation Date
1854-1924
Year Range From
1854
Year Range To
1924
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Bogle, George
Ziegler, Francis Xavier
Subjects
Cholera
Epidemics
Business records
Search Terms
Business records
Cholera
Epidemics
Financial records
Invoices
Receipts
Manuscript groups
Finding aids
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0193
Related Item Notes
Transcript of the F. X. Ziegler diary, 1854-1867. (923.7 Z66)
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-193
Other Number
MG-193
Classification
MG0193
Description Level
Fonds
Custodial History
Formerly titled Marietta Cholera Epidemic Records.
Processed and finding aid prepared by AH. Added to database 5 October 2017.
Documents
Less detail
Collection
Military Collection
Title
Military Collection
Object ID
MG0078
Date Range
1764-present
  1 document  
Collection
Military Collection
Title
Military Collection
Description
This collection contains documents beginning with the American Revolution and continuing through the War of 1812, Mexican War, Civil War, World War I, World War II, and the Korean War. There are account books, notes and written letters, vouchers, inspections of camps, receipts of payments, honorable discharge certificates, lists of absentees, envelopes used during the Civil War, and lists of unpaid fines during the service of the Pennsylvania Militia soldiers. There are also newsletters and articles relating to World Wars I and II and the Korean War for advertisement and description of items including the history of the Philadelphia Naval Base.
Date Range
1764-present
Date of Accumulation
1764-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Alexander, Peter
Andre, John
Andrews, George
Auxer, Jacob
Barton, David R.
Baughman, George
Bausman, Frederick
Bethel, Samuel
Bevins, George
Biddle, George
Bietz, George
Billman, William L.
Bitner, Abraham
Bowers, George
Bowers, Lerina
Bowers, M. F.
Bradd, John
Brant, John
Brenner, Henry
Brush, George
Buchanan, James
Calwell, James
Cassidy, John
Cockley, David
Coleman, Robert
Comstock, Elmo
Comstock, Willard
Conyngham, G.
Cooke, Jacob
Crider, David
Dallas, A. L.
Demuth, William D.
Diffenderfer, Jacob
Diller, Adam
Duchman, John H.
Eshleman, John
Eugstler, Philip
Ewing, William
Fulton, Eleanore J.
Gardner, Daniel
Garrison, Lindley M.
Gidy, Peter
Graeff, Matthias
Haerrs, Dane
Hamilton, William
Hamilton, Robert
Hand, Edward
Haughman, George
Hayes, Rutherford Birchard
Heitler, Richard R.
Hiester, Gabriel
Hubley, Adam
Irvine, William
Jackson, Cyrus E.
Jacobs, Barnet
Jameson, Samuel
Johnson, Edward
Johnson, Relief
Johnson, Thomas
Kearns, Christian
Keller, Adam
Kendig, Adam
Kendig, Benjamin F.
King, Alexander
King, Robert, Jr.
Kirkpatrick, William
Kissel, Frederick
Landis, Bertha Cochran
Landis, Charles
Light, John
Lloyd, Thomas
Longenecker, John
Lutz, John
McCarty, Isaiah
McConnel, Abraham
McElhattan, Alexander
McKean, Thomas
McSherry, J. L., III
Megrady, Patrick
Mifflin, Thomas
Morgan, Thomas
Morrison, A. K.
Morrison, Alexander W.
Morrison, Samuel W.
Neal, Thomas
Nicholson, John
Ohlen, John
Paster, Peter
Patterson, James
Price, Rebecca L.
Price, Robert C.
Reigart, Adam
Reigart, Christopher
Reinoehl, Adolphus
Roath, E. D.
Ross, James
Russell, A. L.
Sample, Nathaniel W.
Scarritt, Jeremiah M.
Scott, Hugh
Shippen, Joseph
Skiles, William
Skillings, Charles W.
Smith, John M.
Smith, Richard
Snyder, Eberhart Michael
Snyder, Eugene
Speel, Alexander R.
Strickler, M. M.
Sutherland, Thomas Jefferson
Thompson, R. W.
Wager, Philip
Weller, John
White, John
Witmer, David M.
Witmer, Sarah
Wolf, Joseph
Work, Joseph
Wright, Horatio G.
Zahm, Mary
Zeilin, William F.
Buchen, Martin L.
Hildebran, James
Pratt, J. E.
Elias, C. Harry
Martin, E. K.
McClain, Frank B.
Hewitt, A. G.
Negley, J. S.
Ritner, Joseph
Burrowes, Thomas
Eckman, Joseph
Subjects
United States--History--Revolution, 1775-1783
United States--History--Civil War, 1861-1865
United States--History--War of 1812
Mexican War, 1846-1848
World War, 1914-1918
World War, 1939-1945
Korean War, 1950-1953
Letters
Business records
Programs (Publications)
Search Terms
Business records
Civil War
Clippings (Books, newspapers, etc.)
Correspondence
Discharge certificates
Envelopes
Finding aids
Jackson Riflemen
Korean War
Lancaster Militia
Letters
Manuscript groups
Mexican War
Military history
Military records
Monuments
Newsletters
Pennsylvania Militia
Programs
Receipts
Revolutionary War
Soldiers and Sailors Monument
War of 1812
World War I
World War II
Reunions
Extent
2 boxes, 36 folders, 1 oversized item 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0078
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Curatorial Collection
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-78
Classification
MG0078
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DD, Summer 2000. Updated by HST, 2010, 2011.
Documents
Less detail

10 records – page 1 of 1.