Skip header and navigation

Revise Search

10 records – page 1 of 1.

125th anniversary of Hope Fire Engine and Hose Company, Manheim, Pa. and 17th annual convention of Lancaster Co. fireman's assoc

https://collections.lancasterhistory.org/en/permalink/lhdo167
Date of Publication
1937
Call Number
353.3 H791
Responsibility
compiled from official records by George L. Heiges
Publisher
Hope Fire Engine and Hose Company
Date of Publication
1937
Physical Description
84 p. ill. 26 cm.
Notes
June 3-4-5, 1937
Subjects
Hope Fire Engine and Hose Company (Manheim, Pa.)
Additional Author
Heiges, George L.
Location
Lancaster History Library - Lancaster County
Call Number
353.3 H791
Less detail

[1879 Commemorating 71 years of Woolworth service in Lancaster, Pennsylvania 1950 : opening of F.W. Woolworth store July 19, 1950]

https://collections.lancasterhistory.org/en/permalink/lhdo4729
Date of Publication
1950.
Call Number
658.871 C734
Alternate Title
[1879 Commemorating seventy one years of Woolworth service in Lancaster, Pennsylvania 1950].
Place of Publication
[S.l
Publisher
s.n.],
Date of Publication
1950.
Physical Description
[7] p. : ill., port. ; 14 x 22 cm.
Notes
Title from cover.
"The contents of this booklet originally appeared as an advertisement in The Lancaster Sunday News, July 16, 1950.
Subjects
Woolworth, Frank Winfield - 1852-1919.
F. W. Woolworth Company.
Variety stores - Pennsylvania - Lancaster.
Additional Corporate Author
F. W. Woolworth Company.
Location
Lancaster History Library - Lancaster County
Call Number
658.871 C734
Less detail
Collection
Farmers' Northern Market Company Collection
Title
Farmers' Northern Market Company Collection
Object ID
MG0049
Date Range
1871-1953
  1 document  
Collection
Farmers' Northern Market Company Collection
Title
Farmers' Northern Market Company Collection
Description
Contains records starting with the purchase of land for construction of the Northern Market in Lancaster. Includes financial documents of stockholders, minutes, lease agreements, tax returns, ledger books, bank statements, and forms. Also, some personal papers of Menno B. Hess, a member of the Board of Directors.
Date Range
1871-1953
Year Range From
1871
Year Range To
1953
Date of Accumulation
1871-1953
Creator
Farmers' Northern Market Company (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hess, Menno B.
Subjects
Farmers' Northern Market Company (Lancsaster, Pa.)
Farmers' markets
Business records
Stockholders
Search Terms
Business records
Correspondence
Farmers' markets
Farmers' Northern Market Company
Finding aids
Letters
Manuscript groups
Minutes
Northern Market
Stockholders
Extent
2 boxes, 39 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0049
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-49
Classification
MG0049
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
Gates Dental Company Collection
Title
Gates Dental Company Collection
Object ID
MG0055
Date Range
1920-1961
  1 document  
Collection
Gates Dental Company Collection
Title
Gates Dental Company Collection
Description
This collection contains records of the Gates Dental Company, a dental equipment and supply company established in 1917. The records include by-laws, stockholders minutes, board minutes, presidents' reports, treasurers' reports, secretary's oath, real estate transactions, and correspondence.
Date Range
1920-1961
Year Range From
1920
Year Range To
1961
Date of Accumulation
1920-1961
Creator
Gates Dental Company, Inc.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Business records
Dental instruments and apparatus industry
Letters
Minutes (Records)
By-laws
Stockholders
Search Terms
Business records
By-laws
Correspondence
Dental instruments and apparatus industry
Finding aids
Gates Dental Company, Inc.
Letters
Manuscript groups
Minutes
Reports
Stockholders
Extent
2 boxes, 36 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0055
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-55
Classification
MG0055
Description Level
Fonds
Custodial History
Added to database 12 June 2018.
Documents
Less detail
Collection
Mayor James H. Ross Collection
Title
Mayor James H. Ross Collection
Object ID
MG0058
Date Range
1933-1937
  1 document  
Collection
Mayor James H. Ross Collection
Title
Mayor James H. Ross Collection
Description
The Mayor James H. Ross Collection documents Ross's political career from 1933-1937. James Ross, a businessman and civic leader, served as mayor of Lancaster from 1934-1938. The collection consists primarily of correspondence and a scrapbook. The letters are related to his mayoral election and responsibilities, the James H. Ross Ready to Wear Department Store, and personal matters. The scrapbook, compiled by his wife, contains information about his political career, the department store, and other local merchants, and provides a good background on the housing issues that threatened Lancaster City. The collection gives a fragmented picture of life in Lancaster in the 1930s, including commercial transactions, the Depression, religious charitable organizations, politics, and the Democratic Party.
Admin/Biographical History
James H. Ross was born in Green County, Ohio. When he was six, Ross's family moved to Monroe County, West Virginia where he attended school until he was seventeen. His family moved back to Ohio where he finished his schooling at Bowersville High School. After graduating, Ross moved to Lancaster, Pennsylvania and began working for M. T. Garvin & Co. Ross left M. T. Garvin & Co. in 1928 and established his own store, James H. Ross Ready to Wear Department Store, in December of that same year. James H. Ross was elected Mayor of Lancaster as a Democrat in 1934.
Date Range
1933-1937
Year Range From
1933
Year Range To
1937
Date of Accumulation
1933-1937
Creator
Ross, James Hubert, 1875-1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ross, James Hubert
Ross, Ethel E. Dietrich
Roosevelt, Franklin Delano
Other Creators
Ross, Ethel E. Dietrich, 1892-1977
Subjects
Business records
Clippings (Books, newspapers, etc.)
Lancaster (Pa.)--Politics and government
Letters
Local elections
Local taxation
Mayors--Pennsylvania--Lancaster County
Photographs
Scrapbooks
Speeches, addresses, etc.
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Elections
James H. Ross Ready to Wear Department Store
Letters
Milton J. Brecht Elementary School
Mayors
Newspaper clippings
Politics
Schools
Scrapbooks
Speeches
Taxes
Unitarian Universalist Church of Lancaster
Wheatland
Young Men's Democratic Club
Manuscript groups
Finding aids
Extent
2 boxes, 10 folders, 1 scrapbook, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0058
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Please make an appointment with the Research Center staff at Research@LancasterHistory.org to view the scrapbook.
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-58
Classification
MG0058
Description Level
Fonds
Custodial History
Scrapbook, Career of James Ross, Former Merchant and Mayor, was previously housed in the Scrapbook Collection, Book 121. Scrapbook, Career of James Ross, Former Merchant and Mayor, was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Documents
Less detail
Collection
Sgt. Chester Stump Collection
Title
Sgt. Chester Stump Collection
Object ID
MG0001
Date Range
1912-1945
  1 document  
Collection
Sgt. Chester Stump Collection
Title
Sgt. Chester Stump Collection
Description
Sgt. Chester Stump Collection includes photographs, U.S. Army Certificates of Appointments, World War I soldier's handbook, Brief History of the 11th U.S. Cavalry, and military uniform decorations.
Date Range
1912-1945
Creation Date
1912-1945
Year Range From
1912
Year Range To
1945
Date of Accumulation
1912-1945
Creator
Stump, Chester, 1889-1974
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Stump, Chester
Subjects
Cavalry operations
Fort Myers, Fla.
Fort Robinson (Neb.)
Medical Officers’ Training Camp (Ga.)
Military uniforms
United States. Army
World War, 1914-1918
World War, 1939-1945
Search Terms
Cavalry operations
Colosia Dublas, Mexico
Finding aids
Fort Myers, Florida
Fort Oglethorpe Medical Officers’ Training Camp, Georgia
Fort Robinson, Nebraska
Manuscript groups
Medical Officers’ Training Camp, Georgia
Uniforms
United States Army
World War I
World War II
WWI
WWII
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0001
Related Item Notes
Sgt. Stump's burial flag is part of the museum collection.
Notes
Sgt. Chester Stump Collection includes photographs, U.S. Army Certificates of Appointments, World War I soldier's handbook, Brief History of the 11th U.S. Cavalry, and military uniform decorations.
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-1
Classification
MG0001
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997; added to database on 19 July 2017.
Documents
Less detail
Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
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
Dodge Family Papers
Title
Dodge Family Papers
Object ID
MG0836
Date Range
1879-2003
Collection
Dodge Family Papers
Title
Dodge Family Papers
Description
The Dodge Family Papers collection consists of materials related to the Dodge family and their various business and personal concerns. The contents of the collection include a variety of materials, including personal papers, historical memorabilia, objects, ledgers, albums, patents, and Safety Buggy Company records.
Box 1
Legal papers, Richard K. Dodge (1914-1996) & Nancy Howle Dodge (1918-2003)
Box 2
Papers of Byron G. Dodge
Box 3
Box 4
Papers of Byron G. Dodge & Arthur B. Dodge, Sr.
Box 5
Papers of the Dodge Cork Company
Box 6
Box 7
Objects Produced by and for the Dodge Cork Company
Box 8
Plaque and Account Books, G.W. Dodge & Sons, Byron G. Dodge
Box 9
Account Books and Ledgers: The Safety Buggy Company and Dodge Cork Company
Date Range
1879-2003
Creation Date
1879-2003
Year Range From
1879
Year Range To
2003
Creator
Dodge, Clifford H.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Dodge, Arthur Byron, Sr.
Dodge, Byron Griswold
Dodge, George Washington
Dodge, Nancy Howle
Dodge, Richard Keller
Subjects
Business records
Search Terms
Business records
Cork
Dodge Cork Company
G. W. Dodge and Sons
Manuscript groups
Safety Buggy Company
Extent
9 boxes
Object Name
Archive
Language
English
Object ID
MG0836
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.019
Other Numbers
MG0836
Description Level
Fonds
Less detail

10 records – page 1 of 1.