Skip header and navigation

Revise Search

10 records – page 1 of 1.

American and English genealogies in the Library of Congress

https://collections.lancasterhistory.org/en/permalink/lhdo6111
Corporate Author
Library of Congress
Edition
2nd ed.
Date of Publication
1919.
Call Number
929.1 U58
Responsibility
comp. under the direction of the chief of the Catalogue division.
Corporate Author
Library of Congress
Edition
2nd ed.
Place of Publication
Washington
Publisher
G.P.O.,
Date of Publication
1919.
Physical Description
iv, 1332 p. 27 cm.
Notes
Compiled and edited by M.A. Gilkey. cf. Prefatory note.
Subjects
Library of Congress - Catalogs.
United States - Genealogy - Bibliography - Catalogs
Great Britain - Genealogy - Bibliography - Catalogs
Additional Author
Gilkey, M. A.
Additional Corporate Author
Library of Congress. Catalog Division.
Location
Lancaster History Library - Book
Call Number
929.1 U58
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 H
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hobart, Henrietta W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Correspondence
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 H
Box Number
007
Additional Notes
Only: two correspondences and collateral statement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Bricks Business records Financial statements Letters Liquidation Manufactures Stockholders Search Terms: Barley, Snyder, Cooper & Barber Bricks Business records Commonwealth Land Title Insurance Company Correspondence Financial
  1 document  
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Description
The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution.
Admin/Biographical History
Robert Horning's great-uncle, Roy A. Horning, worked in the ceramics department at the Armstrong Cork Company plant in Beaver Falls, Pennsylvania and came to Lancaster to show the plant here how to make quality brick. Roy became the general manager, a position he held until he left in 1926. Robert's grandfather, Clarence Horning, came to Lancaster from Paris, Illinois and became a superintendent and then general manager and vice president until his death in 1953. At that time, his son, Roy A. Horning II was offered and accepted the position of general manager. He held that position until the plant closed in 1979. Robert Horning was also employed at the company as a teenager and for one year after graduating from high school.
The Lancaster Brick Company was founded in 1919 to provide quality brick for the new Armstrong Cork Company buildings in Lancaster. The company was successful for more than half a century before environmental concerns and the excessive cost of fuel and raw materials forced the manufactory to close in 1979.
For more information: Horning, Roy A. 1992. "The Lancaster Brick Company, 1919-1979." Journal of the Lancaster County Historical Society 94 (Winter): 2-29. https://collections.lancasterhistory.org/en/permalink/lhdo328
Date Range
1919-1982
Year Range From
1919
Year Range To
1982
Date of Accumulation
1919-1982
Creator
Horning, Roy A., 1919-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Deyll, Edward H.
Baker, Charles G.
Bevis, Harry A.
Flinchbaugh, Robert E. S.
Horning, Clarence B.
Horning, Roy A.
Kemp, Clinton W.
Martin, Hedwig S.
Martin, James K.
Martini, H. A.
Mueller, John C.
Mueller, Paul A.
Posey, Walter William
Rengier, John B.
Seitz, A. W.
Slaugh, Dorothy M.
Stauffer, John H.
Todd, Mary Ellen
Wagner, Isabella Fiona
Wagner, Richard S.
Wohlsen, Albert Bollinger
Wohlsen, Herman Amandus
Subjects
Bricks
Business records
Financial statements
Letters
Liquidation
Manufactures
Stockholders
Search Terms
Barley, Snyder, Cooper and Barber
Bricks
Business records
Commonwealth Land Title Insurance Company
Correspondence
Financial statements
Finding aids
Franklin and Marshall College
Kuntz, Lesher, Siegrist, Martini and Associates
Lancaster Brick Company
Lancaster Malleable Castings Company
Letters
Liquidations
Manheim Township School District
Manuscript groups
Minutes
Posey Iron Works
Slaugh-Blumenstock and Company
Stockholders
Extent
2 boxes, 4 volumes and 5 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0364
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs:
Lancaster Brick Company (2-08-04-18)
Lancaster Brick Company interior (2-08-04-19)
Lancaster Brick Company, showing heavy machinery (2-08-04-20)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster Brick Company Records (MG0364), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 5 contains restricted material and may not be used.
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
2005.MG0364
Other Numbers
MG-364
Classification
MG0364
Description Level
Fonds
Custodial History
Added to database 30 December 2021.
Documents
Less detail
Collection
Henry Charles Collection
Title
Henry Charles Collection
Object ID
MG0335
Date Range
1892-1922
, John U. Robertson, Thomas E. Thompson, John J. Subject Headings: Drawings Inventors Letters Patents Poultry—Breeding Poultry—Hatcheries Search Terms: Charles Brooder Charles Products Drawings Correspondence Finding aids Inventors Letters Manuscript groups Patents Poultry breeding Poultry hatcheries
  1 document  
Collection
Henry Charles Collection
Title
Henry Charles Collection
Description
The Henry Charles collection contains patents issued to Henry H. Charles of Manor Twp. for The Charles Brooder and an incubator. Patents include drawings, petition, specifications, and signatures of Mr. Charles, his attorneys, and witnesses. There are also copies of patent specifications filed by other inventors, correspondence, and operating instructions.
Date Range
1892-1922
Year Range From
1892
Year Range To
1922
Date of Accumulation
1892-1922
Creator
Charles, Henry Herr, 1859-1942
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Andrews, Edwin W.
Appleman, Frank S.
Becker, Bernard C.
Burr, Archer H.
Charles, Henry Herr
Greenleaf, Miller T.
Kendig, Willis Gross
Mellinger, Theodore
Moore, John U.
Robertson, Thomas E.
Thompson, John J.
Subjects
Drawings
Inventors
Letters
Patents
Poultry--Breeding
Poultry--Hatcheries
Search Terms
Charles Brooder
Charles Products
Drawings
Correspondence
Finding aids
Inventors
Letters
Manuscript groups
Patents
Poultry breeding
Poultry hatcheries
Watson Manufacturing Company
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0335
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Printing blocks for the patent drawings are in the Curatorial Collection (2004.006)
Photographs of the Charles Booder are in the Photograph Collection (1-19-09-66; 1-19-09-67; 1-19-09-68; 1-19-09-69; 1-19-09-70; 1-19-09-71)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Henry Charles Collection (MG335), 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-335
Classification
MG0335
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. Business records Bynden Wood Conestoga Bridge Correspondence Finding aids Flyers Franklin and Marshall College Hamilton Club Huachung University Letters Manuscript groups Membership Minutes Mount Gretna, Lebanon County, Pennsylvania Obituaries Outings Poetry Republican Party Restaurants Sphinx Club St
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
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
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Object ID
MG0090
Date Range
1913-1974
  1 document  
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Description
The Judge Joseph Wissler Collection documents his fifty-five year career as a lawyer and judge. He recorded and categorized criminal court cases in a handwritten volume. Two scrapbooks contain his certificate of admittance to the Lancaster County Courts, letters, photographs, and newspaper clippings about criminal cases.
Admin/Biographical History
Joseph Buch Wissler was born in Clay Township, Lancaster County on 7 August 1892. Wissler attended Lititz High School and later graduated from Franklin and Marshall College. He earned his law degree from Harvard University. Wissler became a member of the Lancaster Bar Association, of which he was president in 1964 and 1965. He returned to practicing law as a local attorney after holding the position of District Attorney of Pennsylvania from 1924 to 1928. In 1941, Wissler was elected Judge of the Court of Common Pleas, and served in that position for twenty-nine years. Judge Wissler served in the law profession for over fifty-five years. Phi Beta Kappa of Franklin and Marshall College made Judge Wissler an honorary member in 1950 and the college presented him with an honorary Doctor of Laws in 1952. He was also a member of the Lancaster Tucquan Club from 1949 to 1969.
Date Range
1913-1974
Year Range From
1913
Year Range To
1974
Date of Accumulation
1913-1974
Creator
Wissler, Joseph Buch, 1892-1983
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Wissler, Joseph Buch
Gibbs, Edward Lester
Subjects
Clippings (Books, newspapers, etc.)
Criminal courts
Judges
Lawyers
Letters
Murder
Scrapbooks
Trials
Trials (Murder)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Criminal courts
Finding aids
Judges
Lawyers
Letters
Manuscript groups
Murder
Newspaper clippings
Scrapbooks
Trials
Trials (Murder)
Extent
2 boxes, 1 handwritten volume, 2 scrapbooks, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0090
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Portrait of Judge Joseph B. Wissler, by Florence Starr Taylor, 2003.408
Photograph Collection
Commonwealth vs. Edward L. Gibbs, 1950-1951, MG0476
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-90
Classification
MG0090
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Object ID
MG0093
Collection
John Wilson and Samuel Houston Collection
Title
John Wilson and Samuel Houston Collection
Description
Family and legal papers of the Wilson and Houston families. Includes wills, deeds, legal papers, estate papers, and correspondence. The collection covers the Earl, Salisbury, and Leacock Township area.
Year Range From
1756
Year Range To
1849
Date of Accumulation
1756-1849
Creator
Wilson family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Andress, George
Burkman, J. John
Douglas, John
Douglass, Thomas
Henderson, Thomas
Hopkins, James
Houston, Benjamin F.
Houston, Samuel
Job, Jeremiah
Owen, Archibald
Searle, James
Taylor, Isaac
Weidman, Christopher
Wilson, John
Wilson, John, Sr.
Yoner, Jacob
Other Creators
Houston family
Subjects
Deeds
Family records
Philadelphia and Lancaster Turnpike (Pa.)
Postal service
Promissory notes
Wills
Search Terms
Correspondence
Deeds
Family records
Pequea Meetinghouse
Philadelphia Turnpike
United States Postal Service
Promissory notes
Subpoenas
Wills
Extent
1 box, 28 folder, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0093
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
John Wilson and Samuel Houston Collection (MG-93), Folder #, LancasterHistory.org
Classification
MG0093
Description Level
Fonds
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the: Hamilton Watch Company, PA Railroad Co., Lancaster Agricultural Fair Association, Philadelphia Electric Company, and United Gas Improvement Company. 19 Sept. 1947. Insert 2 Letter about Gas Improvement Company Stock. 1 Oct 1948. Insert 3 Empty Envelope. 1948. Insert 4 Letters about different
  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

10 records – page 1 of 1.