Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Object ID
MG0085
Date Range
1856-1913
Subject Headings: Bonds Letters Real property Receipts (Acknowledgments) Taxation Search Terms: Bonds Correspondence Finding aids Letters Manuscript groups Real estate Receipts Susquehanna River Taxes Processing History: This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Description
The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River.
Date Range
1856-1913
Year Range From
1856
Year Range To
1913
Date of Accumulation
1856-1913
Creator
Brown, Frederick Street, 1875-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Brown, Frederick Street
Subjects
Bonds
Letters
Real property
Receipts (Acknowledgments)
Taxation
Search Terms
Bonds
Correspondence
Finding aids
Letters
Manuscript groups
Real estate
Receipts
Susquehanna River
Taxes
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0085
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Frederick S. Brown Collection (MG0085), 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-85
Classification
MG0085
Description Level
Fonds
Custodial History
Added to database 13 November 2018.
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
Business and Industry Collection
Title
Business and Industry Collection
Object ID
MG0107
Date Range
1874-present
questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Language: English Biographical and Historical Note: Source of Acquisition: Source unknown unless specified at the item level. Custodial
  1 document  
Collection
Business and Industry Collection
Title
Business and Industry Collection
Description
The Business and Industry Collection contains catalogs, newsletters, and ephemera for businesses in Lancaster County.
Date Range
1874-present
Date of Accumulation
1874-1970
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Burri, Eric
Deichler, Albert M.
Garden, William O.
Garman, Lewis
Groff, Isaac M.
Heilbron, Samuel L.
Hess, Conrad Z.
Hoffman, A. H.
Hoffman, Byron
Knox, Willis R.
Livingston, S. H.
Merlier, Franz de
Nissley, J. Richard
Miley, Frank D.
Barto, J. Wilson
Subjects
Advertisements
Business enterprises
Catalogs
Ephemera
Letters
Newsletters
Small business
Search Terms
A. Buch's Sons Company
A. H. Hoffman, Inc.
Advertisements
American Machine and Foundry Company
Amos Eby and Company
Amsco Music Publishing Company
Bards Gift Shop
Baumgardner Company
Burger's Music House
Business enterprises
Catalogs
Champion Blower and Forge Company
Co-operative Mutual Life Insurance Company
Coble's Tire Service
Columbia Electric Light and Power Company
Connecticut Fire Insurance Company
Connecticut General Life Insurance Company
DeWalt, Inc.
Eby Fertilizer
Eichholtz and Bowman's Art Store
Engle and Hambright
Ephemera
Everite Pump and Manufacturing Company
F. A. Erickson and Company
Finding aids
Gundaker's Emporium
H. A. Darrenkamp
Hammond Pretzel Bakery, Inc.
Herr and Schroyer's Gents' Furnishing Store
Hoffman's Farm Seeds
Huth Engineers, Inc.
Independent Telephone Company of Lancaster County
Industries
J. B. Martin and Company
J. O. Cunningham and Company
J. H. Troup's Music House
John S. Gleim and Company
Keystone Hide Company
Kitchen Kettle Foods, Inc.
Lancaster County Seed Company
Lancaster Real Estate Company
Lancaster Stockyards
Landis Valley Village & Farm Museum
Leisure Miniature Golf Course
Lititz Mutual Insurance Company
Live Stock Commission
Manuscript groups
Mount Joy Fleet of Insurance Companies
New Holland Machine Company
Newsletters
Oblender's Furniture Store
Oblinger Brothers and Company
Permutit Company
Radio Corporation of America
Raub Supply Company
Rohrer's Liquor Store
Root's Nurseries, Inc.
Schroyer's Central Floral Depot
Sensenich Brothers
Small business
Southeastern Penna. Artificial Breeding Cooperative
Sperry New Holland
Stehli and Co., Inc.
Union Stock Yards
Utilities
Wenger Chiropractic Clinic
Wilson Laundry Machinery Company
Zook's Art Studio
Extent
1 box, 28 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0107
Location of Originals
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-107
Classification
MG0107
Description Level
Fonds
Custodial History
Added to database 19 February 2019.
Documents
Less detail
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Object ID
MG0685
Date Range
1861-1945
  1 document  
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Description
This collection contains letters from Private Peter Wolpert to his brother during the Civil War. In addition here are records of Peter Wolpert's military service including the Company E, Regiment 1, Pennsylvania Reserves Infantry Muster Roll, plus that unit's Casualty Sheet and an information card from the Pennsylvania State Archives, all which indicate he died in action at Antietam. And the collection also has a Lancaster Intelligencer Journal newspaper article about Peter Wolpert's son, Charles, as he remembers President James Buchanan's funeral.
Date Range
1861-1945
Year Range From
1861
Year Range To
1945
Date of Accumulation
1861-1864, 1945
Creator
Wolpert family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Wolpert, Peter
Wolpert, Lorenz
Wittlinger, Johann
Wolpert, Charles
Buchanan, James
Subjects
United States--History--Civil War, 1861-1865
Letters
Family records
Search Terms
Civil War
Family records
Finding aids
Letters
Manuscript groups
Military records
Extent
1 box, 4 folders
Object Name
Archive
Language
English, German
Object ID
MG0685
Access Conditions / Restrictions
The items in Folder 4 are restricted.
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
Wolpert Family Papers (MG-685), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-685
Classification
MG0685
Description Level
Fonds
Custodial History
Processed and finding aid prepared 25 March 2013. Added to database 16 January 2018.
Documents
Less detail
Collection
Reigart Family Papers
Title
Reigart Family Papers
Object ID
MG0687
Date Range
1822-1869
  1 document  
Collection
Reigart Family Papers
Title
Reigart Family Papers
Description
This collection contains letters, accounts, an attorney's records, and other documents of various members of the Reigart family.
Date Range
1822-1869
Year Range From
1822
Year Range To
1869
Date of Accumulation
1822-1869
Creator
Reigart, Emanuel, 1797-1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Brinton, William P.
Caines, O. C. M.
Hopkins, Adam Reigart
Hopkins, George R.
Hopkins, Horace
Magraw, Emily W.
Magraw, Henry S.
O'Brien, John
O'Brien, William
Oldenburgh, Daniel
Reigart, Adam
Reigart, Emanuel C.
Reigart, Henry M.
Reigart, John
Schwartz, John H.
Slaymaker, Henry E.
Van Camp, Annie
Van Camp, J. C.
Other Creators
Reigart, Adam
Subjects
Letters
Business records
Law offices--Records and correspondence
Search Terms
Business records
Correspondence
Finding aids
Law offices
Letters
Manuscript groups
Receipts
Reigart's Old Wine Store
Taxes
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0687
Related Item Notes
MG0331, Adam Reigart Jr., John S. Murphy Collection, 1762-2003
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-687
Classification
MG0687
Description Level
Fonds
Custodial History
Cataloged prior to July 1997. Added to database 23 January 2018.
Documents
Less detail
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Object ID
MG0698
Date Range
1857-1927
  1 document  
Collection
Alice Ferree Todd Papers
Title
Alice Ferree Todd Papers
Description
The Alice Ferree Todd Papers collection contains 119 letters and documents created by, sent to, or kept by Alice Ferree Todd (1845-1930). The majority of the letters are from Alice Ferree Todd to her husband Moses Hampton Todd (1945-1935). The remaining are correspondences between Alice and her family (sisters and other relatives) as well as mortgages/deeds signed by James Barr Ferree, Alice's father.
Admin/Biographical History
Elizabeth, Martha, Mary, and Alice were the daughters of Mr. and Mrs. James B. Ferree, a prominent merchant in Philadelphia and a descendent of Daniel and Marie Ferree.
Date Range
1857-1927
Year Range From
1857
Year Range To
1927
Date of Accumulation
1857-1927
Creator
Todd, Alice Euphemia Ferree, 1845-1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Brand, Walter E.
Brinckerhoff, Hampton Todd
Brinckerhoff, Matthew
Elsasser, Paul M.
Ferree, Elizabeth "Lizzie/Lizzy"
Ferree, James Barr
Ferree, Martha Rebecca "Bec"
Ferree, Mary
Ferree, Mary Ann Patterson
Ferree, Rebecca
Ferree, Samuel Patterson
Fifer, Charles A.
Haines, James B.
Haldeman, Mary Jane Spangler
Hampton, Annie T.
Hirst, Anthony A.
Leeds, William R.
McAllister, John
Patterson, James A.
Patterson, James E.
Patterson, James
Patterson, Mary
Perkinson, Thomas
Roosevelt, Edith
Roosevelt, Theodore
Smith, H. Augustus
Spangler, Rebecca J. Patterson
Spangler, Adeline
Sterrett, Martha P.
Todd, Alice Euphemia Ferree
Todd, Annie H.
Todd, Effie
Todd, Frank
Todd, Hampton
Todd, James, Jr.
Todd, Jean
Todd, Jeanie Miller
Todd, Jeanie R.
Todd, Mary
Todd, Mary Hunt
Todd, Moses Hampton
Trout, Harry
Witman, Sallie R.
Witmer, E. F.
Ziegler, Peter W.
Subjects
Deeds
Family records
Invitation cards
Letters
Maps
Mortgages
Search Terms
Bonds
Contracts
Correspondence
Deeds
Family records
Finding aids
Invitations
Letters
Manuscript groups
Maps
Marriage certificates
Mortgages
Extent
1 box, 34 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0698
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
LeFevre Bible
Ferree Family Genealogy, MG0384
Notes
Preferred Citation: Alice Ferree Todd Papers (MG0698), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Given in memory of Dr. Charles Heisterkamp.
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
2013.MG0698
Other Numbers
MG-698
Other Number
MG-698
Classification
MG0698
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, December 2013-February 2014. Added to database 23 January 2018.
Documents
Less detail
Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Object ID
MG0563
Date Range
1853-1932
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Steinman Family Business Records, 1853-1932 Object ID: MG0563 20 folders, 5 volumes 4.5 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 12 Scope
  1 document  
Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Description
This collection of Steinman Family Business Records contains ledger and account books for George M. Steinman, J. P. Hale, Hale Lumber Company and the Steinman Hardware Store. There are also stock certificate and ledger books from Lancaster Broadcasting Service, Inc. and Kirk Johnson and Company.
Date Range
1853-1932
Year Range From
1853
Year Range To
1932
Date of Accumulation
1853-1932
Creator
Steinman family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Baker, Scott W.
Coho, Martin Van Buren
Franklin, Walter M.
Hale, J. P.
Hale, James
Hale, John
Hershey, Harry E.
Moon, S. Z.
North, Hugh McAlister
Smith, Samuel B.
Steinman, George Michael
Other Creators
Hale family
Subjects
Business records
Stocks
Coal trade
Lumber trade
Hardware stores
Search Terms
Account books
Business records
Coal trade
Correspondence
Drumore Farm
Finding aids
Hale Lumber Company
Hardware stores
Kirk Johnson & Co.
Lancaster and Middletown Turnpike Company
Lancaster Broadcasting Service, Inc.
Letters
Lititz Turnpike Company
Lumber industry
Manor Turnpike Company
Manuscript groups
Minutes
Osceola Mills, Pennsylvania
Steinman Hardware
Stocks
Extent
20 folders, 5 volumes, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0563
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Andrew J. Steinman Collection (MG0066)
Sarah Moore Breneman Papers (MG0365)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steinman Family Business Records (MG0563), Folder/Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restricted access for Books 19-23. Please contact Research@LancasterHistory.org 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-563
Classification
MG0563
Description Level
Fonds
Custodial History
Cataloged by HST, 4 February 2010. Added to database 31 August 2017.
Documents
Less detail
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Object ID
MG0062
Date Range
1868-1972
  1 document  
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Description
Records of an organization founded by business and church leaders to overthrow commercialized vice in Lancaster by sending agents into the community to check for prostitution, obscenity, drinking, and gambling. Collection includes by-laws, minutes, annual reports, treasurers' reports, agents' expenses, reports on findings, correspondence, newspaper clippings, 25 books of agents' on-duty reports, and investigative reports. The Rev. Clifford G. Twombly was identified with this movement, as was the late William H. Hager, department store merchant.
Date Range
1868-1972
Year Range From
1868
Year Range To
1972
Date of Accumulation
1868-1972
Creator
Law and Order Society (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Betts, Peter J.
Hager, William Henderson
Twombly, Clifford Gray
Subjects
Business records
Crime
Gambling
Letters
Prostitution
Sex crimes
Sin
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Crime
Gambling
Law and Order Society
Letters
Newspaper clippings
Prostitution
Reports
Sex crimes
Sin
Vice
Manuscript groups
Finding aids
Extent
8 box, 76 folders, 4.25 cubic ft.
Physical Characteristics
Note: Many of the items in this collection are in poor condition and fragile.
Object Name
Archive
Language
English
Condition
Poor
Condition Date
2021-02-09
Object ID
MG0062
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions at this time. However, many of the items in this collection are in poor condition and fragile.
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-62
Classification
MG0062
Description Level
Fonds
Custodial History
This collection was processed prior to 1997. Added to database 28 September 2017.
Documents
Less detail
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Object ID
MG0150
Date Range
1754-1881
  1 document  
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Description
Collection consists of personal, legal, and business-related letters and documents concerning the life and affairs of J. Houston Mifflin. Also, similar documents to, from, and about other members of the extended Houston and Mifflin families. Contains typed copies of two letters from J. Houston Mifflin to his son, Lloyd Mifflin, containing an eye-witness account of the June 1863 Confederate advance into Wrightsville. Also, a legal document signed by John Passmore.
Date Range
1754-1881
Year Range From
1754
Year Range To
1881
Date of Accumulation
1754-1881
Creator
Mifflin, J. Houston, 1807-1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Archer, H. W.
Bayard, A. C.
Cowen, John F.
Fisher, J. N.
Franklin, Thomas E.
Gamble, J. A.
Grier, David
Grisein, David J.
Houston, Anna S.
Houston, Henry H.
Houston, J. W.
Houston, John J.
Houston, Robert W.
Houston, Susanna
Houston, William F.
Howell, C. M.
Jenkins, William
Jordan, John
Kerbaugh, Francis
Lane, J.
Marshall, William
Mattack, Thomas
Mifflin, Ann
Mifflin, Elizabeth A. B.
Mifflin, James E.
Mifflin, John Houston
Mifflin, Joseph
Mifflin, Lloyd
Mifflin, Samuel W.
Neagle, J.
Nunemacher, John R.
Plant, Augusta Mifflin
Plant, T. H.
Reynolds, James L.
Rogers, Anna R.
Wilson, Benjamin
Other Creators
Mifflin family
Subjects
Artists
Business records
Family records
Legal instruments
Real property
Letters
Photographers
Search Terms
Artists
Bank of Pennsylvania
Business records
Charlton and Ward
Columbia Bank and Bridge Company
Correspondence
Family records
Finding aids
Land records
Legal documents
Letters
Manuscript groups
Mifflin and Houston Company
P. Malcolm and Company
Photographers
Real estate
Tilford and Samuel
Wills
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0150
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Curatorial Collection
Lloyd Mifflin Collection, 1751-1965, MG0059
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-150
Other Number
MG-150
Classification
MG0150
Description Level
Fonds
Custodial History
Folders 1-10 processed and finding aid prepared by DT, 1998-1999. Folder 11 was cataloged in 2011. Added to the database 28 September 2017.
Documents
Less detail
Collection
Columbia Cholera Epidemic Records
Title
Columbia Cholera Epidemic Records
Object ID
MG0193
Date Range
1854-1924
  1 document  
Collection
Columbia Cholera Epidemic Records
Title
Columbia Cholera Epidemic Records
Description
In September 1854, a devastating cholera epidemic struck Columbia. This collection contains correspondence with and records of actions taken by Sanitary Committee, including minutes, accounts, donations, and bills.
Date Range
1854-1924
Creation Date
1854-1924
Year Range From
1854
Year Range To
1924
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Bogle, George
Ziegler, Francis Xavier
Subjects
Cholera
Epidemics
Business records
Search Terms
Business records
Cholera
Epidemics
Financial records
Invoices
Receipts
Manuscript groups
Finding aids
Extent
1 box, 14 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0193
Related Item Notes
Transcript of the F. X. Ziegler diary, 1854-1867. (923.7 Z66)
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-193
Other Number
MG-193
Classification
MG0193
Description Level
Fonds
Custodial History
Formerly titled Marietta Cholera Epidemic Records.
Processed and finding aid prepared by AH. Added to database 5 October 2017.
Documents
Less detail

10 records – page 1 of 1.