Skip header and navigation

Revise Search

10 records – page 1 of 1.

American locomotives : a pictorial record of steam power, 1900-1950

https://collections.lancasterhistory.org/en/permalink/lhdo2013
Author
Alexander, Edwin P.
Date of Publication
c1950.
Call Number
385 A969a
Responsibility
by Edwin P. Alexander.
ISBN
0517014238
Author
Alexander, Edwin P.
Place of Publication
New York
Publisher
Bonanza Books,
Date of Publication
c1950.
Physical Description
254 p. : ill. ; 29 cm.
Notes
Sequel to: Iron horses.
Subjects
Locomotives - United States
Location
Lancaster History Library - Book
Call Number
385 A969a
Less detail

An enquiry into the use and practice of juries among the Greeks and Romans : from whence the origin of the English jury may probably be deduced : in three parts

https://collections.lancasterhistory.org/en/permalink/lhdo21700
Author
Pettingal, John,
Date of Publication
MDCCLXIX [1769]
Call Number
Book 619 1769
Responsibility
by John Pettingal ...
Author
Pettingal, John,
Place of Publication
London
Publisher
Printed for the author, by W. and W. Strahan, and sold by T. Cadell (successor to Mr. Millar) in the Strand,
Date of Publication
MDCCLXIX [1769]
Physical Description
xv, [1], 200 p. ; 28 cm. (4to)
Notes
Signatures: a-b⁴ B-2C⁴.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 619 as assigned by Yeates.
Includes bibliographical references.
ESTC
Subjects
Jury (Roman law)
Jury - Greece.
Jury - Great Britain.
Jury.
Great Britain.
Greece.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 619 1769
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
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
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
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Philadelphia & Reading Railroad Co. Photographs Placards Portable sub-station President Avenue Princess St. Prospect St. Quarryville Railroads Rates and tolls Reading and Columbia Railroad Company Receipts Red Rose Transit Authority Reports Rocky Springs Railroad Company Schuylkill Navigation Company
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
Christian Temperance Union Pageants Pennsylvania Senior Loyal Temperance Union Pennsylvania Woman’s Christian Temperance Union Pennsylvania World’s Woman’s Christian Temperance Union Philadelphia Poetry Programs Reports Songs Strasburg Temperance Washington, Washington County Williamsport, Lycoming County
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), 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-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail

10 records – page 1 of 1.