Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Firefighting Collection
Object ID
2004.011.1
Date Range
1929
Collection
Firefighting Collection
Description
Button from 1929 Lancaster County Fireman's Association Convention in LItitz, PA. Printed "9th Convention The Lancaster County Fireman's Ass'n Lititz ,Pa. June 8, 1929." Hole in center bottom of button with a metal wire ring holding a brown metal pretzel (1.5 w x 1.25 h) Plain white paper insert in back of button.
Date Range
1929
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Lititz
Object Name
Badge, Fire
Length (in)
2
Width (in)
1.5
Diameter (in)
1.25
Condition
Good
Object ID
2004.011.1
Accession Number
2004.011
Less detail
Collection
History Collection: LancasterHistory.org
Object ID
2002.081
Date Range
1926
Collection
History Collection: LancasterHistory.org
Description
Booklet, "Charter, Constitution and By-Laws of the Lancaster County Historical Society" from the year 1926.
Date Range
1926
Year Range From
1926
Year Range To
1926
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 09
Storage Shelf
Shelf 4
Subcategory
Documentary Artifact
Object Name
Book
Material
Paper
Condition
Good
Object ID
2002.081
Usage
Lancaster County Historical Society
Accession Number
2002.081
Less detail
Collection
Firefighting Collection
Object ID
2004.011
Date Range
1921-2004
Collection
Firefighting Collection
Description
Collection of Lancaster County Firemen's Convention badges collected by C. B. Koehler of Lititz, PA
No. Date Location Badge Delegate
1 1921
2
3
4
5
6
7
8
9 June 8, 1929 Lititz X
10
11
12
13
14
15
16 June 6, 1936 Christiana X X
17 June 5, 1937 Manheim XX X
18 June 4, 1938 Quarryville X X
19 June 3, 1939 Lancaster X X
20 June 1, 1940 Marietta X
21 June 6, 1941 Christiana X X
22 June 6, 1942 East Petersburg X X
23 June 5, 1943 Columbia X X
24
25
26
27
28 June 5, 1948 Reamstown X
29
30 June 3, 1950 Strasburg X
31 June 2, 1951 Terre Hill X
32 June 7, 1952 Denver X
33 June 6, 1953 Quarryville XX
34
35
36 June 2, 1956 Lititz XX
37
38
39
40
41
42 June 2, 1962 Manheim X
43 June 1, 1963 Elizabethtown X
44 June 6, 1964 Columbia X
45 June 5, 1965 Shawnee X
46 June 4, 1966 Denver X
47 June 3, 1967 Quarryville X
48
49
50 June 6, 1970 Denver X X
51 June 5, 1971 Manheim XXXX X
52 June 3, 1972 Ephrata XXX X
53 June 2, 1973 Mt. Joy XXX X
54 June 1, 1974 Willow Street X X
55 June 7, 1975 Willow Street XX X
56 June 5, 1976 Elizabethtown X X
57 June 4, 1977 Keystone X
58 June 3, 1978 New Holland X X
59 June 2, 1979 Columbia X
60 June 7, 1980 Quarryville X
61 June 6, 1981 Mt. Joy X X
62 June 5, 1982 Manheim X X
63 June 4, 1983 Strasburg X X
64 June 2, 1984 Quarryville XX X
65 June 1, 1985 East Petersburg X X
66 June 7, 1986 Reamstown X X
67 June 6, 1987 New Holland X X
68 June 4, 1988 Ephrata X
69 June 3, 1989 Quarryville X
70
71
72
73
74
75
76
77
78
79
80 2000
81
82
83
84 2004
Date Range
1921-2004
Year Range From
1921
Year Range To
2004
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Advertising Medium
Search Terms
Lancaster County Firemen's Association
Object Name
Button
Condition
Good
Object ID
2004.011
Accession Number
2004.011
Less detail
Collection
General Collection
Object ID
1956.010.3
Date Range
March 4, 1921
Collection
General Collection
Description
Set of dark wooden candlesticks. "These candlesticks Mr. William Mellor who was then superintendent of the Thaddeus Stevens Industrial School Lanc. Pa. - Presented to Judge Charles I. Landis March 4, 1921 ["I give both to the Lancaster Historical Society J(?) Landis"] The Mahoganey is from handrail of stairs in home of The Honorable Thaddeus Stevens ["4th"] South Queen St.
"Mr. William Mellor died Jan 13(?) 1923.
"Hon. Charles I. Landis died Mar 2(?) 1932
"Work executed by one of the school boys"
Date Range
March 4, 1921
Year Range From
1921
Year Range To
1921
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
A2
Storage Cabinet
Unit 02
Storage Shelf
Shelf 3
People
Mellor, William
Landis, Charles I.
Stevens, Thaddeus
Subcategory
Lighting Device
Search Terms
Candlesticks
Schools
Stevens and Smith Center
Thaddeus Stevens College of Technology
Object Name
Candlestick
Object ID
1956.010.3
Notes
details needed
Accession Number
1956.010
Less detail
Collection
Ephemera Collection
Object ID
1984.007.10
Date Range
1917
Collection
Ephemera Collection
Description
Christmas Card, 1917
Date Range
1917
Year Range From
1917
Year Range To
1917
Subcategory
Documentary Artifact
Object Name
Card, Greeting
Material
Paper
Object ID
1984.007.10
Accession Number
1984.007
Less detail
Collection
Ephemera Collection
Object ID
1976.026.1
Date Range
May 20, 1924
Collection
Ephemera Collection
Description
Card with attached silk bag, "Birthday Social of the Ladies Aid Society, Rawlinsville, Pa / May 20th 1924" Handrwitten at bottom, "E. Clayre Winters / Holtwood / RND# 2 PA"
Date Range
May 20, 1924
Year Range From
1924
Year Range To
1924
People
Winters, E. Clayre
Subcategory
Documentary Artifact
Object Name
Card, Inspirational
Material
Silk, Paper
Height (in)
5.75
Width (in)
3
Object ID
1976.026.1
Accession Number
1976.026
Less detail
Collection
Print Collection
Title
Certificate of Baptism, Pott
Object ID
2023.001.035
Date Range
04/15/1917
  1 image  
Collection
Print Collection
Title
Certificate of Baptism, Pott
Description
"Certificate of Baptism" with dove within a gold circle flying toward a white baptismal font. Pink flowers cascade from upper right toward lower left. Information, some printed and some filled in: "In the Name of the Father, of the Son,/ and of the Holy Ghost,/ John Randall Pott/ Child of John Hunter Pott/ and his wife Frances S. Pott/ Born at #212 E. New Street, Lancaster, Pa./ Feb. 20, 1917/ was Baptized by me/ in 221 E. Clay St., Lancaster, PA./ on the 15th day of April in the/ Year of our Lord/ 1917/ Rev. J. Hunter Watts Pastor of/ St. Andrew's Reformed Church/ Lancaster, Pa." (No. 60)
Date Range
04/15/1917
Made By
Abingdon Press, New York and Cinncinati
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
People
Pott, Frances S.
Pott, John Hunter
Pott, John Randall
Watts, Rev. J. Hunter
Object Name
Certificate, Baptismal
Height (cm)
37.7825
Height (ft)
1.2395833333
Height (in)
14.875
Width (cm)
25.4
Width (ft)
0.8333333333
Width (in)
10
Condition
Fair
Condition Date
2023-06-05
Condition Notes
Tiny spots overall. Horizontal creases at 2-inch intervals with tears on a number of these from the edges: 4 on left edge; 2 on right. Cellophane tape on center back, folded over top edge where there is a 3-inch tear from the top edge.
Object ID
2023.001.035
Accession Number
2023.001
Images
Less detail
Collection
File Collection
Title
Certificate of Baptism
Object ID
2023.001.061
Date Range
May 13, 1913
  1 image  
Collection
File Collection
Title
Certificate of Baptism
Description
Printed certificate (on stiff paper) with holy firgures and illustrations in brown ink. Printed words are in red.
Jesus and angels atop an arch look down on Jesus with children below. Bible verses are above, to the sides and below the information section in the center:
"Certificate of Baptism/ Richard Harcourt/ Child of Mr. Adolph Darmstaetter/ and his wife Margaret Elva nee Dorwart/ born at Lancaster, Pennsylvania/ on the 21st of April 1913/ was baptized in the Name of/ The Father, and of the Son, and of the Holy Ghost/ on the 13th of May 1913/ by Pastor George Sieger/ Sponsors were the parents/ Done at the Font of Emmanuel/ Lutheran Church/ Lancaster Pa"
Printed at the bottom: "Printed In Germany. Pilger Publishing House, Reading Pa. No.9"
Provenance
Richard Harcourt Darmstaetter (1913-1988)
Date Range
May 13, 1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0542
People
Harcourt, Richard
Sieger, George, Pastor
Object Name
Certificate, Baptismal
Height (cm)
43.18
Height (ft)
1.4166666667
Height (in)
17
Width (cm)
30.48
Width (ft)
1
Width (in)
12
Condition
Good to Fair
Condition Date
2023-07-24
Condition Notes
Brown overall with spots and liquid stains across about an inch from both top and bottom of piece. Right edge is a bit ragged. Tear on lower left side.
Object ID
2023.001.061
Accession Number
2023.001
Images
Less detail
Collection
File Collection
Title
Marriage Certificate, Walters and Sterringer
Object ID
2023.001.039
Date Range
02/14/1921
  1 image  
Collection
File Collection
Title
Marriage Certificate, Walters and Sterringer
Description
Wedding bells on a curved spray of white flowers and a sprig of pink dogwood flowers on the right surround the information: "This certifies/ that/ Ralph W. Walters of West Fairview and Esther C. Sterringer of Lancaster,/ State of Pennsylvania/ were by me united/ in Holy Matrimony,/ According to the Ordinance of God and the Laws of the State/ of Pennsylvania/ At Lancaster, Pa. on the fourteenth day of February,/ in the year of our lord/ One Thousand Nine Hundred and Twenty One./ D.G.Glass, / Faith Reformed Church/ Witnesses:/ Mrs Lillian Sterringer." Centered below is a circle showing Isaac as a shepherd with crook in the forground glancing toward camels and people wearing hooded white garb, illustrating an excerpt from Genesis, chapter 14, verses 63 and 67.
Below, on left: "Published by The Abingdon Press, New York-Cincinnati.
A 1.625-inch white border surrounds.
Date Range
02/14/1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
Object Name
Certificate, Marriage
Height (cm)
50.165
Height (ft)
1.6458333333
Height (in)
19.75
Width (cm)
38.735
Width (ft)
1.2708333333
Width (in)
15.25
Condition
Fair
Condition Date
2023-06-08
Condition Notes
10 horizontal crease. Multiple tears along both side edges. 2.5-inch tear top center and 2 tears on lower edge. Lower left and upper right corners missing. Small piece missing near lower right corner. Within the document, a piece (leaves) is missing on lower right.
Brown overall on reverse.
Object ID
2023.001.039
Accession Number
2023.001
Images
Less detail
Collection
File Collection
Title
Marriage Certificate, Shearer and Pennebecker
Object ID
2023.001.040
Date Range
02/14/1921
  1 image  
Collection
File Collection
Title
Marriage Certificate, Shearer and Pennebecker
Description
Bells, palm trees at top; flowers along the right and an Old Testament scene from the book of Ruth surround the information: "This certifies/ that Mr. Hiram R. Shearer/ of Brickerville, Lancaster County/ and Miss Emma Pennebecker/ of Blainesport, Lancaster County/ were by me, the undersigned, / united/ in Marriage,/ at Denver, Lancaster County according to the Ordinance of God and the Laws of the State/ of Pennsylvania on the 28th day of September,/ in the year of Our Lord 1901./ Witnesses/ (empty)/ J. O. Leibensberger/ Pastor.
Date Range
02/14/1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0523
Object Name
Certificate, Marriage
Height (cm)
50.165
Height (ft)
1.6458333333
Height (in)
19.75
Width (cm)
38.735
Width (ft)
1.2708333333
Width (in)
15.25
Condition
Fair
Condition Date
2023-06-08
Condition Notes
Brown overall with tack holes in all four corners. Rough edges with 2.5-inch tear center right edge. Soiling with liquid stains on right edge. Mildew dots in lower portion.
Object ID
2023.001.040
Accession Number
2023.001
Images
Less detail

10 records – page 1 of 1.