Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items 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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
Note: The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam’s research and writing on the history of the Leacock Presbyterian Church, which he presented in the church’s bicentennial address in 1940. Materials in this collection include letters and correspondences, family
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
YMCA, YWCA Records
Title
YMCA, YWCA Records
Object ID
MG0319
Date Range
1859-1961
.” Contains lists of committee members and patrons; history of the YWCA in Lancaster; and advertisements for local businesses. 5-6 December 1895. Original is in poor condition, please use photocopy. Folder 6 Kepler Lodge, Martic Forge—Summer camp of the Lancaster YWCA. Gift of Gary Hawbaker, 2011. Pamphlet
  1 document  
Collection
YMCA, YWCA Records
Title
YMCA, YWCA Records
Description
This collection contains papers and records of the YMCA and YWCA in Lancaster, including the 1859 constitution and by-laws of the YMCA. Newsletters for both organizations outline services and classes offered, lecture series, meetings, and information about health and fitness. Brochures advertise Camp Shand and Camp Totem from 1947-1961. Several items list committee members and officers for the associations.
System of Arrangement
The collection is divided into two series:
Series 1 YMCA
Series 2 YWCA
Date Range
1859-1961
Year Range From
1859
Year Range To
1961
Date of Accumulation
1859-1961
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
Subjects
Business records
Newsletters
YMCA of the USA
Young Women's Christian Association
Search Terms
Business records
Camp Shand
Camp Totem
Finding aids
Kepler Lodge
Manuscript groups
Newsletters
YMCA
Young Men's Christian Association
Young Women's Christian Association
YWCA
Extent
1 box, 19 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0319
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), YMCA, YWCA Records (MG0319), Series #, 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-319
Classification
MG0319
Description Level
Fonds
Custodial History
Added to database 10 February 2022.
Documents
Less detail
Collection
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Object ID
MG0365
Date Range
1919-1956
Hardware Company, “matter of the war draft taking away our young men,” record business become so large need two new booths, Lancaster Symphony Orchestra to rehearse at $5.00 per hour [in Kirk-Johnson building], cost of Santa Claus program on WGAL is $325.00. Folder 9 Steinman Hardware Company and Kirk
  1 document  
Collection
Sarah Moore Breneman Papers
Title
Sarah Moore Breneman Papers
Description
The Sarah Moore Breneman Papers contain documents from the Steinman Hardware Company, the Kirk Johnson Company, and the Lancaster Broadcasting Service, Inc. The collection includes minutes of stockholders meetings and board of director meetings, financial reports, the election of officers, letters to stockholders, presidents' reports, company by-laws and minutes of the meetings organizing the companies.
Date Range
1919-1956
Year Range From
1919
Year Range To
1956
Date of Accumulation
1919-1956
Creator
Breneman, Sarah Moore, 1932-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Atlee, Benjamin Champneys
Baker, Scott
Hess, Norman B.
Manning, Harry H.
Mease, Lorena Watson
Miller, Harry E.
Moore, Adam Zerphy
Moore, Ruth Johnson
Moore, Sylvester Zerphy
Pickel, Elwood
Pickel, Mary
Worrell, L. Bruce
Zahm, Edward J.
Other Creators
Moore, Adam Zerphy, 1895-1957
Subjects
Business records
Hardware stores
Minutes (Records)
Radio stations
Stockholders
Search Terms
Brunswick Hotel
Business records
By-laws
Camp Kaul Tea House
Colonial Golf Course
Conventions
Financial records
Finding aids
First Presbyterian Church, Lancaster
Glen Moore, Manheim Twp.
Hardware stores
Inventories
Kendig Bros.
Kirk Johnson & Co.
Korean War
Lancaster Broadcasting Company
Lancaster Broadcasting Service, Inc.
Lancaster Chamber of Commerce
Lancaster General Hospital
Lancaster Symphony Orchestra
Manuscript groups
Minutes
Mortgages
North Pine Street
Obituaries
Prince Street
Radio Corporation of America
RCA
Reports
Robinson-Patman Act
Specialty Advertising Company
Sprenger Food Company
St. George Hotel
Steinman Hardware
Stevens House
Stockholders
WEST (radio station)
West King Street
WGAL (radio station)
WKJC (radio station)
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0365
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection:
Steinman Hardware store (SH-01-01-01)
Staff of WKJC (SH-01-01-02)
Steinman Hardware Company truck (SH-01-01-03)
200 Year Anniversary of Steinman Hardware Co. (SH-01-01-04)
View of south side of East King Street (SH-01-01-05)
View of south side of West King Street (SH-01-01-06)
Interior of Steinman Hardware store (SH-01-02-01)
Interior of Steinman Hardware store (SH-01-02-02)
Interior of Steinman Hardware store (SH-01-02-03)
Interior of Steinman Hardware store (SH-01-02-04)
Interior of Steinman Hardware store (SH-01-02-05)
Interior of Steinman Hardware store (SH-01-02-06)
Framed receipt (SH-01-03-01)
Image of account book (SH-01-03-02)
Image of a print of the old courthouse (SH-01-03-03)
Image of a print of East King Street (SH-01-03-04)
Image of account book (SH-01-03-05)
Map of Lancaster (SH-01-03-06)
Five men in front of Steinman Hardware store (SH-01-03-07)
Man looking at account book (SH-01-03-08)
Close-up of Steinman Hardware Co. sign (SH-01-03-09)
First block of East King Street (SH-01-03-10)
Man examining shotgun shells (SH-01-03-11)
Conestoga wagon jacks (SH-01-03-12)
Steinman Hardware store (SH-01-03-13)
Steinman Hardware store (SH-01-03-14)
Archery equipment at Steinman Hardware store (SH-01-03-15)
Man taking inventory of horseshoes (SH-01-03-16)
See the Curatorial Collection:
Commemorative saw, "Two Hundred Years of Hardware Service 1744-1944, The Steinman Hardware Company Lancaster PA" (2005.006.1)
Eyeglasses and case with label on one side "Steiman Hardware Company Lancaster PA", other side marked with printing "Arundel Tinted, Edw. J. Zahm, Jeweler, Zahm's Corner, Lancaster PA" (2005.006.2)
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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2005.MG0365
Other Numbers
MG-365
Classification
MG0365
Description Level
Fonds
Custodial History
Added to database 20 February 2022.
Documents
Less detail
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
Wills. 9 January 1958. Last will and testament of Mary Kilhefner. Directs that bills arising from medical and funeral expenses be paid and an appropriate tombstone be erected. Bequeaths funds to the trustees of Hahnstown United Zion Church, the Nazarene Church in Ephrata, and the Lutheran and Reformed
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Howard C. Bare Papers
Title
Howard C. Bare Papers
Object ID
MG0430
Date Range
1911-2002
of War. He took the place of his brother, Kendig C. Bare, as Mayor of Lancaster from 1950-1951, when Kendig was called to service during the Korean Conflict. Please see Folder 1 for more information. Source of Acquisition: Bequest of Howard C. Bare, 2002. Custodial History (Provenance): The items in
  1 document  
Collection
Howard C. Bare Papers
Title
Howard C. Bare Papers
Description
The Howard C. Bare Papers contain documents created and collected by Mr. Bare. His baby book, college degrees, certificate to practice as an attorney, original writings and correspondence are among the personal papers. His memories of being a prisoner of war and discharge papers provide information about his service during World War II. There is also considerable genealogy and related correspondence for the Bare family.
Admin/Biographical History
Howard C. Bare was an attorney in Lancaster, PA. He served during World War II and was taken Prisoner of War. He took the place of his brother, Kendig C. Bare, as Mayor of Lancaster from 1950-1951, when Kendig was called to service during the Korean Conflict. Please see Folder 1 for more information.
Date Range
1911-2002
Year Range From
1911
Year Range To
2002
Date of Accumulation
1911-2002
Creator
Bare, Howard C., 1911-2002
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Baer, Friederick
Bare, Edith C.
Bare, Howard C.
Bare, Kendig Charles "Casey"
Bare, Kendig Herr
Bare, Robert C.
Barr, Christian
Barr, Elias J.
Subjects
Autobiographies
Genealogy
Letters
Poetry
World War, 1939-1945
World War, 1939-1945--Prisoners and prisons
Search Terms
Autobiographies
Finding aids
Genealogy
Letters
Manuscript groups
Memoirs
Poetry
World War II
WWII
Extent
5 boxes, 69 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0430
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Curatorial Collection and Photograph Collection.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Howard C. Bare Papers (MG0430), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2002.MG0430
Other Numbers
MG-430
Classification
MG0430
Description Level
Fonds
Custodial History
The items in this collection were selected from Mr. Bare's estate by the staff of LancasterHistory.
Processed and box list prepared by TH, Spring 2015. Added to database 22 February 2022.
Documents
Less detail
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Object ID
MG0432
Date Range
1939-2004
Elected President of United States, not dated Box 9 Folder 81 Civil War Research, 1992-2003 Folder 82 The Harriet Lane – Revenue Cutter, not dated, 2003 Folder 83 Part of Manuscript – Buchanan or Lane?, not dated Folder 84 Harriet Lane, 1991, not dated Folder 85 Buchanan Press and Correspondence, 1991
  1 document  
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Description
The Charles Kessler Papers contain some personal and professional correspondence, research for articles and books, and manuscripts for published and unpublished works. Kessler authored several pamphlets and books on local history including Lancaster in the Revolution in 1975 and President Buchanan: Trapped in a Whirlwind in 2003.
Admin/Biographical History
Charles H. Kessler, a World War II veteran, began his career as a reporter for the Reading Eagle Times, and later worked for the Lancaster New Era until his retirement in 1984.
Date Range
1939-2004
Year Range From
1939
Year Range To
2004
Date of Accumulation
1939-2004
Creator
Kessler, Charles H., 1921-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Kessler, Charles H.
Buchanan, James
Johnston, Harriet Lane
Subjects
Authors
Family records
Jewish veterans
Letters
World War, 1939-1945
Search Terms
Authors
Correspondence
Family records
Finding aids
Jewish veterans
Letters
Manuscript groups
World War II
WWII
Extent
13 boxes, 127 folders, 6.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0432
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Charles Kessler Papers (MG0432), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the folder or 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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-432
Classification
MG0432
Description Level
Fonds
Custodial History
The collection has not been fully cataloged. Added to database 22 February 2022.
Documents
Less detail
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Object ID
MG0088
Date Range
1877-1842
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Description
Collection contains information on the Diller family, collected by Harriet Diller.
Date Range
1877-1842
Year Range From
1877
Year Range To
1942
Date of Accumulation
1877-1942
Creator
Diller, Harriet
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Diller, Harriet
Ellmaker, J. Watson
Subjects
Family records
Genealogy
Letters
Search Terms
Correspondence
Family history
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box, 2 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0088
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Harriet Diller Collection (MG-88), Folder #, LancasterHistory.org
Classification
MG0088
Description Level
Fonds
Less detail
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
Less detail
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Object ID
MG0014
Date Range
1926-1977
  1 document  
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Description
Collection contains material pertaining to pageants, festivals, and celebrations in Lancaster County. The majority of the collection pertains to the "Pageant of Liberty," celebrating the 150th anniversary of the Declaration of Independence (1776-1926), and the "Pageant of Gratitude," commemorating the 200th anniversary of the formation of Lancaster County (1729-1929). Included are scripts, minutes, programs, invitations, correspondence, financial records, tickets, photographs, blueprints, and sheet music.
System of Arrangement
Organized by pageant:
Box 1, Pageant of Liberty
Box 2, Pageant of Gratitude
Box 3, Other Pageants
Date Range
1926-1977
Year Range From
1926
Year Range To
1977
Date of Accumulation
1926-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bruder, Edward
Burrell, Percy J.
Groff, John M.
Kready, Laura F.
Metzger, T. Warren
Musser, Frank
Seltzer, Richard
Thorbach, H. Clifton
Subjects
Business records
Letters
Pageants
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Pageant of Gratitude
Pageant of Liberty
Pageants
Scripts
Sheet music
Extent
3 boxes, 32 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph 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-14
Classification
MG0014
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 February 2018.
Documents
Less detail

10 records – page 1 of 1.