Skip header and navigation

Revise Search

10 records – page 1 of 1.

The 117th annual July 4th celebration featuring the fairyland of candles Lititz Springs Park

https://collections.lancasterhistory.org/en/permalink/lhdo19465
Date of Publication
1959
Call Number
974.815 LITB J94f
Place of Publication
[S.l
Publisher
s.n.] ;
Date of Publication
1959
Physical Description
unpg. : ill. ; 29 cm.
Notes
Includes advertising material.
Subjects
Fourth of July celebrations - Pennsylvania - Lititz
Lititz (Pa.) - History
Location
Lancaster History Library - Book
Call Number
974.815 LITB J94f
Less detail

The 1955 year book of the Pennsylvania Society, Sons of the American Revolution

https://collections.lancasterhistory.org/en/permalink/lhdo2648
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Date of Publication
1956.
Call Number
369.13 P413
Alternate Title
Year book of the Pennsylvania Society, Sons of the American Revolution
Responsibility
compiled by Floyd G. Hoenstine.
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Place of Publication
Pittsburgh
Publisher
The Society,
Date of Publication
1956.
Physical Description
773 p. : ill. 24 cm.
Notes
Includes index to surnames.
Subjects
Sons of the American Revolution. - Pennsylvania Society.
Patriotic societies
United States - History - Revolution, 1775-1783 - Societies, etc.
Pennsylvania - History - Revolution, 1775-1783 - Societies, etc.
Additional Author
Hoenstine, Floyd G.
Location
Lancaster History Library - Book
Call Number
369.13 P413
Less detail
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Agreement by John Hubley, Jacob Graeff, and Michael [Riere]
Tax notice issued to John Hubley
Object ID
MG0184_S02_F011_In05_It01
Date Range
1805, 1820
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Agreement by John Hubley, Jacob Graeff, and Michael [Riere]
Tax notice issued to John Hubley
Description
Agreement made by John Hubley, Jacob Graeff, and Michael [Riere] concerning funds for purchase of grain and flour in Northumberland County. 19 February 1805.
Lancaster County tax notice issued to John Hubley. 1820.
Date Range
1805, 1820
Creation Date
19 February 1805; 1820
Creator
Hubley, John, 1747-1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Hubley, John
Graeff, Jacob
Riere, Michael
Other Creators
Graeff, Jacob
Riere, Michael
Subjects
Taxation
Search Terms
Agreements
Discounts
Grain
Taxes
Extent
1 item, 3 pages scanned
Object Name
Agreement
Language
English
Object ID
MG0184_S02_F011_In05_It01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, 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
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-184, Series 2
Other Number
MG-184, Series 2, Folder 11, Insert 5, Item 1
Classification
MG0184
Description Level
Item
Custodial History
Added to database 15 November 2023.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F011_In05_It01.pdf

Read PDF Download PDF
Less detail
Collection
Sally E. Nungesser Papers
Title
Agreement of Jeremiah Whites and Jeremiah Olmstead to build a smokehouse for Joshua Stevens
Object ID
MG0839_F001
Date Range
1825/06/30
  1 document  
Collection
Sally E. Nungesser Papers
Title
Agreement of Jeremiah Whites and Jeremiah Olmstead to build a smokehouse for Joshua Stevens
Description
Agreement of Jeremiah Whites and Jeremiah Olmstead to build a smokehouse for Joshua Stevens in exchange for a wagon. The agreement includes specifications for the building and terms of the agreement.
Date Range
1825/06/30
Creation Date
30 June 1825
Creator
Whites, Jeremiah
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Olmstead, Jeremiah
Stevens, Joshua
Whites, Jeremiah
Other Creators
Olmstead, Jeremiah
Subjects
Contracts
Search Terms
Agreements
Contractors
Smokehouses
Stevens and Smith Center
Extent
1 item, 2 pages to scan
Object Name
Agreement
Language
English
Object ID
MG0839_F001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Thaddeus Stevens Collection (MG0115)
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).
Some of the text has been written over with a ballpoint pen.
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
Gift of Peggy Kellermeyer in honor of Kenneth and Sally Nungesser.
Accession Number
2021.007
Other Numbers
MG-839
Other Number
MG-839, Folder 2
Classification
MG0839
Description Level
Item
Custodial History
Added to database 29 December 2023.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents
Less detail
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Date of Publication
1952? -
Call Number
369.13 L224
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Place of Publication
Lancaster, (Pa.)
Publisher
The Society,
Date of Publication
1952? -
Physical Description
v. ; 18 cm.
Subjects
Sons of the Revolution. - Pennsylvania Society - Lancaster County Chapter.
Sons of the Revolution. - Pennsylvania Society - Lancaster Chapter - Registers.
Location
Lancaster History Library - Lancaster County
Call Number
369.13 L224
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Object ID
MG0476
Date Range
1950-1951
  1 document  
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Description
On 10 January 1950, Marian L. Baker was brutally murdered by Edward Lester Gibbs. This collection contains W. Hensel Brown's copies of the clerk's file, transcripts, appeal briefs, and other court records from the murder trial of Edward L. Gibbs, 1950. Newspaper articles report on the 1950 trial and his 1951 electrocution.
Admin/Biographical History
Edward Lester Gibbs (1924-1951), veteran (98th Bombardment Group, 15th Air Force) and husband of Helen Woodward, was from Gloucester County, NJ. In 1950, he was a student at Franklin and Marshall College. (1)
Marian Louise Baker (1928-1950), the daughter of Walter M. Baker and Helen Beatrice Soule Britcher, was originally from New Bloomfield, Perry County, PA. (2) She had spent much of her childhood in Conestoga, PA with her aunt and uncle, Mr. and Mrs. LeRoy O'Donel. (3) In 1950, she worked as a cashier and secretary in the treasurer's office at Franklin and Marshall College (4) and was engaged to Edward Rankin. (5)
W. Hensel Brown was the attorney chosen to defend Gibbs.
"On January 10, 1950, Marian Louise Baker was brutally slain by being
beaten to death with a lug wrench. Eight days later Edward Lester
Gibbs, defendant, confessed the killing. Thereafter, he was indicted in
Lancaster County, tried by a jury, and convicted of murder in the first
degree with the penalty fixed at death. Prior to his bringing this appeal, his motion for new trial was denied and sentence was imposed in accordance with the verdict.
At the time of the killing, defendant, a married war veteran twenty-five years of age, was a student at Franklin & Marshall College, Lancaster, Pennsylvania. *185 In the early afternoon of January 10, 1950, he was in downtown Lancaster when he saw Miss Baker, an employee of the college. He offered to drive her back to the campus in his car and she accepted. However, instead of returning directly to the college, they rode out of town and into the open country. When they reached an isolated spot several miles from the city she commented on the view and defendant stopped the car so that they both might enjoy it. While sitting there he suddenly reached over and began choking her. She broke away and got out of the car. He followed her and after choking her again, he returned to the car, unlocked and opened the luggage compartment, removed the lug wrench, and beat her over the head with it until she was dead. He then left but later returned to hide the body and remove any incriminating evidence. The body was not discovered until four days later.
On January 18, 1950, defendant admitted committing the crime and on that same day he signed a statement setting forth the facts as we have synopsized them here. Neither at the trial nor at any other time did he deny the truth of that confession and substantially all of the facts contained in it were verified by the independent investigation of the Pennsylvania State Police." (6)
1 "Edward Lester Gibbs," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76555590/edward-lester-gibbs.
2 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
3 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
4 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
5 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
6 "Opinion by Mr. Chief Justice Drew, November 20, 1950," Justia, accessed November 27, 2018, https://law.justia.com/cases/pennsylvania/supreme-court/1950/366-pa-182-0.html.
Date Range
1950-1951
Creation Date
1950-1951
Year Range From
1950
Year Range To
1951
Date of Accumulation
1950-1951
Creator
Brown, W. Hensel, b.1902.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brown, W. Hensel
Baker, Marian Louise
Gibbs, Edward Lester
Subjects
Murder
Trials (Murder)
Trial transcripts
Trials
Court records
Jury selection
Clippings (Books, newspapers, etc.)
Search Terms
Clippings (Books, newspapers, etc.)
Court records
Finding aids
Jury selection
Manuscript groups
Murder
Newspaper clippings
Trial transcripts
Trials
Trials (Murder)
Extent
1 box, 15 folders, 24 items, 1,081 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0476
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
ObjectID 2-15-04-01 to 2-15-04-21
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
Access Conditions / Restrictions
Folders 12-15 are restricted. Use photocopies in Folders 8-11.
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 Number
MG-476
Classification
MG0476
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RC, May 2017.
Documents
Less detail
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
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Object ID
MG0111
Date Range
1946-1989
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Description
The Exchange Club was a service organization located in East Hempfield Township. Collection includes membership lists, history, board minutes, correspondence, financial records, activities albums, state level Exchange Club records, and programs.
Date Range
1946-1989
Year Range From
1946
Year Range To
1989
Date of Accumulation
1946-1989
Creator
Exchange Club of East Hempfield Twp. (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Search Terms
Associations, institutions, etc.
Business records
East Hempfield Twp.
Exchange Club of East Hempfield Township
Finding aids
Manuscript groups
Extent
11 boxes, 125 folders, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0111
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Request items 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-111
Classification
MG0111
Description Level
Fonds
Less detail
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Object ID
MG0091
Date Range
1886-1956
  1 document  
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Description
Collection consists of family records of Mary Leaman Schlemm. Includes Sunday school booklets, property deeds, military booklets, invitations, telegrams, flower pictures and photographs, baptismal and marriage certificates, telegrams, and a Stehli Silk Mill booklet.
Admin/Biographical History
Debra Smith, former Executive Director of the Lancaster County Historical Society, conducted an interview with Mrs. Schlemm and compiled this biographical information:
Mary Leaman Schlemm's father, Isaac D. Leaman, Sr., came from England. He had 11 children, five died at birth including two sets of twins. Her siblings who were still living at the time of the interview were Alverta Leaman Miller, Isaac Leaman, F. Pauline Leaman, and Lester Leaman.
Mary was born in 1900. Her brother, Lester, was born in 1895 and was a member of the 42nd Rainbow Lodge. She started working at the Conestoga Cotton Mill No. 1 at the age of 13. Her father let her quit school to begin working there, under the condition that she continue her education in the evenings at Wade's Business School. She was a good friend of Wade's daughter so she was able to go to school free of charge. Young workers at the Cotton Mill were required by Pennsylvania law to take a minimum of two hours of schooling until age 16. Mary took four every evening at Wade's school in order to get her high school diploma. She met her husband, Raymond A. Schlemm, at the Cotton Mill. He later worked 33.5 years at the Stehli Silk Mill, and then at Dewalt.
Mary worked at the Cotton Mill five years and then married in 1918. She left when she became pregnant and went to work at Leinbach's Department Store after the birth of her son, James. One of the pictures in this collection is of the Leinbach employees at a company picnic at Accomac Park in 1921. Mr. Leinbach is in the center of the picture with his girlfriend at his right shoulder. His wife is down the line above the "D" in Darmstaetter, the girl wearing white nylons.
Mary's son, James, served during World War II. The orientation lecture and WW II photo are his. Several pictures are of conventions of the Golden Eagle Lodge, an auxiliary which met across from the Moose Lodge on E. King Street. The family was a member of First Reformed Church in Lancaster and the Sunday School papers in this collection were her children's.
Date Range
1886-1956
Year Range From
1886
Year Range To
1956
Date of Accumulation
1886-1956
Creator
Schlemm, Mary E. Leaman, 1900-1996
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gehman, Mildred
Leaman, Alverta A.
Miller, Frank S.
Schlemm, Mary E. Leaman
Schlemm, Raymond A.
Subjects
Baptismal certificates
Deeds
Family records
Invitation cards
Marriage records
Search Terms
Baptismal certificates
Brochures
Deeds
Family records
Finding aids
Grace Lutheran Church
Invitations
Manuscript groups
Marriage records
Stehli Silk Mill
Telegrams
Extent
1 box, 8 folders, 4 rolled photographs, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0091
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection:
2-27-07-01
2-27-07-02
2-27-07-03
2-27-07-04
2-27-07-05
2-27-07-06
2-27-07-07
2-27-07-08
See also the Curatorial Collection: 2 street car tokens, 2 key chain license plates from their 1972 Chevy, and a 1941 East Hempfield class ring.
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-91
Classification
MG0091
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail

10 records – page 1 of 1.