Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster 250 Collection
Object ID
A-10-01-38
Date Range
March 17, 1940
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
School patrol boys from the William Henry School. Left, William Duffy and Robert Kochel pose in the rubble when the wall collapsed at the Lancaster County Prison.
Date Range
March 17, 1940
Storage Location
LancasterHistory, Lancaster, PA
People
Duffy, William
Kochel, Robert
Subcategory
Documentary Artifact
Search Terms
Prisons
Jails
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-10-01-38
Negative Number
yes
Other Number
PC-351
Images
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
. English and Pennsylvania German. H.F.S. 1958. “The Proposed New Prison,” questioning the need for a new jail and the right of the commissioners to make the decision without first obtaining approval from two grand juries and the Court of Quarter Sessions. ca.1850. Transferred from museum flat files, Drawer
  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, 19 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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
County, Pennsylvania Correspondence Death Decedents' estates Earl Twp. East Earl Twp. Ephrata Estate settlement Farmers National Bank Finding aids Florida Franklin Twp., Adams County, Pennsylvania Funerals Gap, Salisbury Twp. Grand Forks Herald Grand Forks, Grand Forks County, North Dakota Health Hotel
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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 collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Object ID
MG0142
Date Range
1858-1976
  1 document  
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Description
The Manufacturers' Association of Lancaster Collection contains legal documents concerning property and lease agreements for 26-28 N. Queen Street and the Woolworth Building. The material also includes a membership directory, annual reports, conference materials, and correspondence for the Manufacturers' Association of Lancaster.
Date Range
1858-1976
Year Range From
1858
Year Range To
1976
Date of Accumulation
1858-1976
Creator
Manufacturers' Association of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Chamblin, Walter
Dodd, Alvin E.
Dyke, Samuel Eugene
Kress, A. L.
Jones, Thomas Roy
Lovejoy, Frank
Miller, Walter C.
Prentis, Henning Webb
Other Creators
Dyke, Samuel Eugene, 1900-1985
Subjects
Annual reports
Leases
Letters
Minutes (Records)
Real property
Search Terms
Annual reports
Correspondence
Finding aids
Leases
Letters
Manuscript groups
Minutes
Real estate
Extent
1 box, 17 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0142
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Chamber of Commerce Collection (MG0060)
Notes
Preferred Citation: Manufacturers' Association of Lancaster Collection (MG0142), 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-142
Other Number
MG-142
Classification
MG0142
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; Folders 16-17 was added in 2006. Added to database 4 August 2021.
Documents
Less detail
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Object ID
MG0588
Date Range
1908-1991
  1 document  
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Description
The Rossmere Sanatorium Records contain a 1908 membership list for the Society for Prevention of Tuberculosis of Lancaster County, a charter for the Tuberculosis Society of Lancaster County, property records and annual reports for Rossmere Sanatorium and programs for commemorative events.
Admin/Biographical History
The Rossmere Hotel, which was located in Manheim Twp., opened in 1898. The building became a tuberculosis sanatorium in 1925; the ballroom was converted into a ward for female patients. The sanatorium closed in 1957 and was eventually demolished.
Date Range
1908-1991
Year Range From
1908
Year Range To
1991
Date of Accumulation
1908-1991
Creator
American Lung Association of Lancaster and Berks Counties (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Annual reports
Business records
Deeds
Sanatoriums
Tuberculosis
Tuberculosis--Hospitals
Search Terms
American Lung Association of Lancaster and Berks Counties
American Lung Association of Lancaster County
Annual reports
Business records
Deeds
Finding aids
Huff and Puff Club
Manuscript groups
Rossmere Sanatorium
Sanatoriums
Society for Prevention of Tuberculosis of Lancaster County
Tuberculosis Society of Lancaster County
Tuberculosis-Hospitals
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0588
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Lung Association Photograph Collection
American Lung Association of Lancaster County Records (Archives, not cataloged)
Banners in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rossmere Sanatorium Records (MG0588), 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-588
Other Number
MG-588
Classification
MG0588
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, December and January 2011. Added to database 28 August 2021.
Documents
Less detail
Collection
Scouts of America Collection
Title
Scouts of America Collection
Object ID
MG0140
Date Range
1945-1996
  1 document  
Collection
Scouts of America Collection
Title
Scouts of America Collection
Description
The Scouts of America Collection contains items related to scouting in Lancaster County, PA. The Girl Scouts, Boy Scouts, and Explorer Post are represented with annual reports, ephemera, and newsletters that contain financial data and information about troop locations and activities.
Date Range
1945-1996
Year Range From
1945
Year Range To
1996
Date of Accumulation
1945-1996
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Subjects
Annual reports
Boy Scouts
Day camps
Explorers (Boy Scouts)
Girl Scouts
Newsletters
Programs (Publications)
Scrapbooks
Search Terms
Annual reports
Boy Scouts
Camp Mack
Day camps
Explorers (Boy Scouts)
Finding aids
Girl Scouts
J. Edward Mack Scout Reservation
Manuscript groups
Newsletters
Penn Laurel Girl Scout Council
Pennsylvania Dutch Boy Scout Council
Programs
Scoutcaster
Scouter Focus
Scrapbooks
Zion News
Zion United Church of Christ
Extent
1 box, 6 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0140
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Scrapbook of Explorer Scouts of Post 325, Troop 25 (MG0434_Box105)
Explorer Scouts Post 325 Troop 25 Album (A-60-01-001 to A-60-01-200)
Notes
Preferred Citation: Scouts of America Collection (MG0140), 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-140
Other Number
MG-140
Classification
MG0140
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998-1999. Added to database 9 September 2021.
Documents
Less detail
Collection
Woodstream Corporation (Lititz, Pa.) Collection
Title
Woodstream Corporation (Lititz, Pa.) Collection
Object ID
MG0417
Date Range
1940-1990
#, LancasterHistory, Lancaster, Pennsylvania. People: Endslow, Ellen Wentzel, Leroy Black, Carolyn Askins, Pete Subject Headings: Annual reports Business records Catalogs Decalcomania Decoys (Hunting) Ephemera Search Terms: Animal Trap Company of America Annual reports Business records Catalogs Decals Decoys (Hunting
  1 document  
Collection
Woodstream Corporation (Lititz, Pa.) Collection
Title
Woodstream Corporation (Lititz, Pa.) Collection
Description
This collection contains information, decals, catalogs, and an annual report for Woodstream Corporation in Lititz, Pennsylvania.
Admin/Biographical History
J. M. Mast Manufacturing Company was organized in Lititz in 1901 to manufacture animal traps, patent fishing floats and vegetable graters. In 1905 the Mast Company was merged with the Animal Trap Company of Abingdon, Illinois; the new company was said to be "the largest concern of its kind in the world." (http://www.horseshoe.cc/pennadutch/places/pennsylvania/lancasterco/towns/lititz/lititz.htm, accessed 16 July 2009)
The name was changed to Woodstream Corporation in 1966 and is headquartered in Lititz. Woodstream Corporation manufactures and markets pest control, and wildlife caring and control products for the United States, Canada, and European markets. The company offers rodent control products, caring control products for pets and wildlife, pest control products for the lawn and garden, and wild bird feeder segments. It also offers mouse traps, cage traps, toxic insecticides and fungicides, and bird feeders, as well as dog and small animal cages. It distributes its products through retail locations in the United States and internationally.
(http://investing.businessweek.com/research/stocks/private/snapshot.asp?privcapId=96531, accessed 16 July 2009)
Date Range
1940-1990
Year Range From
1940
Year Range To
1990
Date of Accumulation
1940-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Askins, Pete
Black, Carolyn
Endslow, Ellen
Wentzel, Leroy
Subjects
Annual reports
Business records
Catalogs
Decalcomania
Decoys (Hunting)
Ephemera
Search Terms
Animal Trap Company of America
Annual reports
Business records
Catalogs
Decals
Decoys (Hunting)
Ephemera
Finding aids
Manuscript groups
Victor
Victor Woodstream Corporation
Woodstream Corporation
Extent
1 box, 3 folders, .10 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0417
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection
See the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodstream Corporation (Lititz, Pa.) Collection (MG0417), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1 and 2: gift of Ellen Endslow, 5 February 2007. Folder 3: gift of Mrs. June R. Bomberger, 31 January 2009.
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
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-417
Classification
MG0417
Description Level
Fonds
Custodial History
Folders 1-2 processed by DS, 2007. Folder 3 added by HST, 2011. Added to database 16 December 2021.
Documents
Less detail
Collection
Woodstream Corporation (Lititz, Pa.) Collection
Title
Annual Report for the Animal Trap Company of America
Object ID
MG0417_F003
Date Range
1940
#, LancasterHistory, Lancaster, Pennsylvania. People: Endslow, Ellen Wentzel, Leroy Black, Carolyn Askins, Pete Subject Headings: Annual reports Business records Catalogs Decalcomania Decoys (Hunting) Ephemera Search Terms: Animal Trap Company of America Annual reports Business records Catalogs Decals Decoys (Hunting
  2 documents  
Collection
Woodstream Corporation (Lititz, Pa.) Collection
Title
Annual Report for the Animal Trap Company of America
Description
1940 Annual Report for the Animal Trap Company of America.
Admin/Biographical History
J. M. Mast Manufacturing Company was organized in Lititz in 1901 to manufacture animal traps, patent fishing floats and vegetable graters. In 1905 the Mast Company was merged with the Animal Trap Company of Abingdon, Illinois; the new company was said to be "the largest concern of its kind in the world." (http://www.horseshoe.cc/pennadutch/places/pennsylvania/lancasterco/towns/lititz/lititz.htm, accessed 16 July 2009)
The name was changed to Woodstream Corporation in 1966 and is headquartered in Lititz. Woodstream Corporation manufactures and markets pest control, and wildlife caring and control products for the United States, Canada, and European markets. The company offers rodent control products, caring control products for pets and wildlife, pest control products for the lawn and garden, and wild bird feeder segments. It also offers mouse traps, cage traps, toxic insecticides and fungicides, and bird feeders, as well as dog and small animal cages. It distributes its products through retail locations in the United States and internationally.
(http://investing.businessweek.com/research/stocks/private/snapshot.asp?privcapId=96531, accessed 16 July 2009)
Date Range
1940
Creation Date
1940
Creator
Animal Trap Company of America
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
Subjects
Annual reports
Business records
Search Terms
Animal Trap Company of America
Annual reports
Business records
Finding aids
Manuscript groups
Extent
1 item, 16 pages to scan
Object Name
Report, Annual
Language
English
Object ID
MG0417_F003
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection
See the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodstream Corporation (Lititz, Pa.) Collection, MG0417_F001, 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
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-417
Other Number
MG-417, Folder 3
Classification
MG0417
Description Level
Item
Custodial History
Cataloged by HST, 2011. Added to database 16 December 2021.
Documents
Less detail
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Object ID
MG0277
Date Range
1798-1993
, Henry Slaymaker, James Colwell, Gerhart Bubach. 1812. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 18 Insert 1 Request to Court for new building for contagious diseases. Signed by George W. Eaby, Clerk Quarter Sessions. 1883. Insert 2
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Description
The Lancaster County Almshouse and Hospital Collection is comprised of accounts, registers, minutes, and other records kept by this county department. There are birth and death records, lists of inmates, supply and payroll books, and auditors' reports, and a scrapbook of Conestoga View.
Date Range
1798-1993
Year Range From
1798
Year Range To
1993
Date of Accumulation
1798-1993
Creator
Lancaster County (Pa.). Board of County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ash, Phineas
Bachman, J. M.
Bachman, John
Bair, Ivan
Baney, William
Bard, R. W.
Bare, Adam
Bausman, John
Bubach, Gerhart
Carpenter, Sam
Centini, Jane E.
Clark, Thomas
Coleman, Thomas
Colwell, James
Dale, Samuel
Dorwart, Jonas
Dunlap, Stephan
Eaby, George W.
Esler, P. O.
Gibbons, William
Good, William
Graybill, N. W.
Graybill, H.
Gryder, Christian
Haines, Timothy
Halbach, W. A.
Harnish, Jacob
Harnish, Samuel
Heck, Lewis
Herr, Christian
Hershey, W. E. H.
Hildebrant, W.
Hollinger, George
Humes, Samuel
Jackson, James J.
Kean, Thomas M.
Kready, David C.
Lane, P. C.
Lenegan, Archibald M.
Light, John
Livingston, J. B.
Long, Jacob
Metzger, John W.
Meyers, Samuel M.
Murray, William
Musser, George
Nauman, J. W.
Nicholson, John
Overholzer, H. D.
Patterson, D. W.
Reed, John K.
Schwartz, Conrad
Slaymaker, Henry
Snyder, Simon
Stone, Abraham
Strine, Jacob S.
Summy, A.
Sweigart, E.
Weaver, B. F.
Webb, Will
Wein, John
Wentz, Thomas
Witmer, Abraham
Witters, Jacob W.
Young, Mathias
Zantzinger, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Almshouses
Almshouses--Pennsylvania--Lancaster County--History
Auditors' reports
Conestoga View (Lancaster, Pa.)
Poor--Services for--Pennsylvania--Lancaster County--History
Scrapbooks
Search Terms
Almshouses
Auditors' reports
Conestoga View
Finding aids
Manuscript groups
Scrapbooks
Extent
3 boxes, 33 books and folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0277
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Folder or Book #, LancasterHistory, Lancaster, Pennsylvania.
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.
Classification
MG0277
Description Level
Fonds
Custodial History
Most of the items in this collection are part of the Lancaster County Government Records, RG 08-12. They were transferred into MG-277 in 1999 during the planning of the Almshouse and Hospital exhibition. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.
Added to database 21 July 2017.
Documents
Less detail

10 records – page 1 of 1.