Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Collection
Title
Announcement of the death of former-President James Buchanan
Object ID
MG0096 F069
Date Range
1868/06/02/, 1968/06/03
  1 document     2 images  
Collection
James Buchanan Collection
Title
Announcement of the death of former-President James Buchanan
Description
Special Order from the Navy Department announcing the death of former-President James Buchanan. With the official message from President Andrew Johnson and instructions from Gideon Welles, Secretary of the Navy. 2-3 June 1868.
Date Range
1868/06/02/, 1968/06/03
Creator
United States. Navy
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Storage Container
Box 0002
People
Buchanan, James
Johnson, Andrew
Welles, Gideon
Subjects
Death
United States. Navy
Search Terms
Death
James Buchanan
Buchanan Collections
United States Navy
James Buchanan Presidential Library
Extent
1 item, 2 pages to scan, 21.5 x 14 cm
Object Name
Announcement
Language
English
Parent Object ID
MG0096
Object ID
MG0096 F069
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections,
http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress,
https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania,
http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries,
https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Collection (MG0096) https://collections.lancasterhistory.org/en/permalink/lhdo3760
James Buchanan Family Papers
Historical Society of Pennsylvania microfilm
Photograph Collection
Curatorial Collection
Wheatland Collection
Wheatland Mansion
Notes
May 2020 PastPerfect Conversion
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
2012.MG0096.F69
Other Numbers
MG-96, Folder 69
Other Number
MG-0096, Folder 069
Description Level
Item
Custodial History
Digitization of the James Buchanan Collection was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Images
Documents
Less detail
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Object ID
MG0984
Date Range
1967-1942
Collection
Ward & Miley Family Papers
Title
Ward and Miley Family Papers
Description
Papers of the Ward and Miley families:
Birth Record certificate of B. Frank Ward (MG0984_F001)
Confirmation certificate of Franklin David Miley (MG0984_F001)
Marriage certificate of Franklin David Miley and Margaret May Thatcher (MG0984_F001)
4 Bible pages with genealogical data of the Thatcher and Spiese families (MG0984_F002)
Frank Ward's General Science notes from Lancaster Boys High School, 1915-1916 (MG0984_F003)
Frank Ward's Zoology notes from Lancaster Boys' High School, 1916-1917 (MG0984_F004)
Report of Boy Scout Troup No. 6 trip to Washington, DC, in 1915, typescript, with 5 photographs (MG0984_F005)
Badge and certificate of election (MG0984_F006) of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921
Armstrong Rod & Gun Club topographical map of the Hunting District. Near Milroy, Mifflin County, Pennsylvania, revised 1925. (MG0984_F007)
Bill of Sale from Central Machine Works, Lancaster, 1895 - scanned and original returned
Date Range
1967-1942
Year Range From
1967
Year Range To
1942
Date of Accumulation
1967-1942
Creator
Ward, James
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Adams, Charlotte May
Adams, Esther Virginia
Adams, Lloyd Ervin
Adams, Martha Elizabeth
Aument, Stephen
Boyle, William
Custer, Charles H.
Erisman, Kenneth
Gregg, Joseph
Haupt, Charles Elvin
Himmelsbach, Charles
Loechner, Robert
Miley, Franklin David
Miley, Harry Albert
Miley, Louisa Phillip Kuhlman
Miley, Margaret May Thatcher
Parmer, Roy D.
Shaub, Raymond
Stoll, Frank
Thatcher, Anna Elizabeth
Thatcher, Arthur Franklin
Thatcher, Benjamin Franklin
Thatcher, David M.
Thatcher, Elmer Washington
Thatcher, Elmira Ann
Thatcher, Elsie Josephine
Thatcher, Esther Jane Spiese
Thatcher, George Washington
Thatcher, Grace Alberta
Thatcher, Harry S.
Thatcher, Helen May
Thatcher, Jacob E.
Thatcher, Mary Jane
Thatcher, Ulysses Grant
Ward, Benjamin Frank
Ward, Maude L. Craig
Ward, William Henry Brooks, Jr.
Subjects
Family archives
Search Terms
Armstrong Cork Company
Armstrong Rod and Gun Club
Bible records
Birth records
Boy Scouts
Confirmation certificates
Downingtown, Chester County, Pennsylvania
Family archives
Grace Lutheran Church
Manuscript groups
Maps
Marriage certificates
Mifflin County, Pennsylvania
School notebooks
Extent
7 folders, 14 items
Object Name
Archive
Language
English
Object ID
MG0984
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Class photograph of Lancaster Girls' (Stevens) High School, 1919 (4-02-01-56)
Class photograph of Lancaster Boys' High School, 1919 (4-02-01-55)
Badge of Frank D. Miley to Lancaster City Council from the 6th Ward, 1921 (Curatorial Collection)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--request at Reference Desk or 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
Accession Number
2023.Ward
Other Numbers
MG-984
Classification
MG0984
Description Level
Fonds
Custodial History
Added to database 4 March 2024.
Less detail
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Object ID
MG0084
Date Range
1907-1967
  1 document  
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Description
Contains pamphlets, booklets, and annual reports from various water and power companies on the Susquehanna River. They include information about dams, hydroelectric projects, and how electricity is generated; maps and history of the region; and pictures of the river and hydroelectric stations.
Date Range
1907-1967
Year Range From
1907
Year Range To
1967
Date of Accumulation
1907-1967
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Rutter, Edward H.
Subjects
Hydroelectric power plants
Pamphlets
Business records
Search Terms
Business records
Certificates
Conestoga Substation
Conewago Water and Power Company
Consolidated Gas Electric Light and Power Company
Dams
Finding aids
Fuller Company
General Electric
Historic Strasburg Inn
Holtwood Dam
Hydroelectric power plants
Lake Aldred District
Manuscript groups
McCall Ferry Power Company
Pamphlets
Pennsylvania Power and Light Company
Pennsylvania Water and Power Company
Philadelphia Electric Power Company
S. Morgan Smith Company
Safe Harbor Water Power Corporation
Sunday Sun
Susquehanna Power Company
Susquehanna River
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0084
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
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-84
Classification
MG0084
Description Level
Fonds
Custodial History
Updated 9 January 2008, 19 September 2008, 5 February 2009, 4 February 2010 HST
Documents
Less detail
Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Object ID
MG0753
Date Range
1920-2010
  1 document  
Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Description
This collection contains the minutes of the James Buchanan Chapter No. 315, Order of the Eastern Star.
Admin/Biographical History
The James Buchanan Chapter No. 315, Order of the Eastern Star was founded in 1920 and was dissolved in 2011.
Date Range
1920-2010
Creation Date
1920-2010
Year Range From
1920
Year Range To
2010
Creator
James Buchanan Chapter No. 315, Order of the Eastern Star
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Fraternal organizations
Lancaster (Pa.)
Minutes (Records)
Order of the Eastern Star
Order of the Eastern Star. James Buchanan Chapter No. 315 (Lancaster, Pa.)
Search Terms
Finding aids
Fraternal organizations
Manuscript groups
Minutes
Order of the Eastern Star. James Buchanan Chapter No. 315, Lancaster
Extent
6 boxes, 30 volumes, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0753
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-753
Other Number
MG-753
Classification
MG0753
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RR and SM in Summer and Fall 2015; and SW in Spring 2016. Added to database 23 May 2021.
Documents
Less detail
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Object ID
MG0326
Date Range
1822-1995
. Snyder, treasurer. Two shares issued to Calvin S. Dombach. Certificate no. 3196. E. A. Wright Bank Note Co., Philadelphia. 11 April 1928. Transferred from the Library. Gift of Kathryn Eshleman. The Agricultural Trust and Savings Company, Lancaster. J. H. Mowrer, president; P. F. Snyder, treasurer. Five
  1 document  
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Description
This collection contains stock certificates for businesses and associations in Lancaster County and this region, or for shares held by residents of Lancaster County.
Date Range
1822-1995
Year Range From
1822
Year Range To
1995
Date of Accumulation
1822-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barber, John
Bausman, J. B.
Bolton, W. P.
Bowman, Robert K.
Burkholder, Abe W.
Cleveland, S. M.
Dick, William
Dombach, Calvin S.
Eshleman, Kathryn
Fairlamb, Harry
Folmer, Charles John
Frank, J. Barcley
Franklin, Walter M.
Givler, John
Givler, John S.
Good, C. W.
Green, E.
Haines, Joyce
Haines, Karl
Harrison, W.
Hartman, H. W.
Hartman, John F.
Hartzell, H. O.
Hess, Mark S.
Jenkins, William
Jones, J.
Kauffman, I. M.
Keller, Dean
Kendall, L. A.
Kreider, Elam
Long, John F.
Loose, John Ward Willson "Jack"
Lorch, George A.
Lutz, P. H.
Martin, Isaac
Maxwell, Joseph R.
Maxwell, Mrs. Joseph R.
Metzger, H. R.
Metzler, Christian E.
Meyer, Anna Magdalen
Miller, William
Mowrer, J. H.
Nissley, J. H.
Parkins, R. B.
Pickle, J. Harry
Pollard, Myron A.
Price, Samuel
Riddick, Frank A.
Rudy, James K.
Rush, E. W.
Sahm, Norman R.
Shand, William
Shurler, F.
Smith, Jacob
Smith, W. J. B.
Snavely, Helen
Snyder, P. F.
Sweigart, S. F
Wagner, F. D.
Webster, George W.
Yost, J. F.
Zimmerman, Elmer D.
Subjects
Stock certificates
Search Terms
Agricultural Trust and Savings Company
American Bank Note Company
Armstrong World Industries, Inc.
Associations, institutions, etc.
Broun-Green Company
Columbia Pennsylvania Library Company
Conestoga Aero Corporation
E. A. Wright Bank Note Company
Eastern Livestock Cooperative Marketing Association
Farmers Bank of Lancaster
Farmers Oil Company
Finding aids
Follmer, Clogg and Company
Gap Mine Company
Goldsmith Brothers
International Bank Note Company
Lancaster County Farm Bureau Cooperative Association
Lancaster Development Company
Lancaster Manufacturing Company
Lancaster Suburban Water Company
Lancaster, Oxford and Southern Railroad Company
Linglestown Fair Association
Lone Star Gas and Oil Company
Manheim, Petersburg and Lancaster Plank Road
Manheim, Petersburg and Lancaster Turnpike
Manufacturing
Manuscript groups
New Holland Airport
Railroads
Reynolds and Company
Seed-leaf Tobacco Growers Company
Service and Parking Garage Company
Sicily Island Fishing Club
Silver Springs Dairy Company Ltd.
Stock certificates
Tobacco
Turnpikes
United Ice Company
West End Water Company
William F. Murphy's Sons Company
Winslow Petroleum Company
Extent
1 box, 13 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0326
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.
Other Numbers
MG-326
Classification
MG0326
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Note: The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Company, Conestoga Transportation Company, and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules
  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
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Object ID
MG0307
Date Range
1914-1978
  1 document  
Collection
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Description
The Henry Boyd Neff Collection contains legal documents about Neff Taxi, as well as Neff Taxi service cards and correspondence. The majority of the collection consists of legal documents from the Pennsylvania Public Service Commission, which later became the Public Utility Commission. The Pennsylvania Public Utility Commission regulates transportation services, in addition to gas, water, electricity, and telephone services, for consumers in the state. The commission maintains licenses and fair rates and ensures proper insurance coverage for the taxicab companies.
Admin/Biographical History
Henry Boyd Neff was born in 1877, the son of Levi Neff and grandson of Samuel Neff. He started his Lancaster-based taxi business in the 1910s, although he first had a confectionary store on West James Street. Henry Neff and his wife, Emma, resided on East End Avenue (formerly Chester Avenue) in Lancaster city with their two children-Dorothy and Raymond. While their business was originally located on Penn Square, it moved to East Mifflin Street by 1950. Henry Neff ran the business until his death on May 16, 1959, at which time his daughter Dorothy took over. Dorothy Neff managed Neff Taxi through the mid-1970s, and she sold the business to Friendly Taxi in 1978.
Date Range
1914-1978
Year Range From
1914
Year Range To
1978
Date of Accumulation
1914-1978
Creator
Neff, Dorothy H., d. 2018
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Berry, Charles Radford
Fickenscher, P. E.
McElwee, Cornelius J.
Morgal, B. Frank
Neff, Dorothy H.
Neff, Henry Boyd
Reinhard, J. W.
Subjects
Business records
Taxicab drivers
Search Terms
Business records
Certificates
Correspondence
Finding aids
Letters
Manuscript groups
Neff Taxi
Pennsylvania Public Service Commission
Pennsylvania Public Utility Commission
Reports
Taxicab drivers
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0307
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Henry Boyd Neff Collection (MG0307), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 4 contains restricted material; do not use.
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-307
Other Number
MG-307
Classification
MG0307
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 30 September 2021.
Documents
Less detail
Collection
Martin K. Fry Business Records
Title
Martin K. Fry Business Records
Object ID
MG0679
Date Range
1920-1960
  1 document  
Collection
Martin K. Fry Business Records
Title
Martin K. Fry Business Records
Description
The Martin K. Fry Business Records contains records from Fry's printing business in Rothsville, Pennsylvania. Many of the invoices reflect the orders for supplies needed to operate his shop. There are printing orders from businesses in Lancaster County and examples of printing jobs for businesses in Lancaster, Berks and Schuylkill Counties.
Admin/Biographical History
"Martin K. Fry, 91, of 1709 Rothsville Road, Rothsville, owner of Fy Printing Co., died Saturday at 6 a.m. at home after an illness of one week. A lifelong resident of the area, he worked with his father in the cigar box business from 1895 to 1935, when he established his own job printing business in Rothsville. he remained active in the printing business until he became ill last week. He was a member for 54 years of Masonic Lodge 685 Free and Accepted Masons, Ephrata. He also was a member of the Salem United Methodist Church of Rothsville. He was married to the late Victorie E. Shiffer Fry, who died in 1966. Born in Oregon, he was the son of the late Emanuel G. and Jermina Keller Fry. Surviving are a daughter, Alta E .Fry, at hom; a granddaughter, whom he raised, Margaret L., wife of Jack R. Markert, Hampstead, Md., and three great grandchildren. Also surviving is a sister, Mrs. Edna K. Gochnauer, East Petersburg."
Lititz Record Ecpress, Thursday, December 2, 1976, p. 19
Date Range
1920-1960
Year Range From
1920
Year Range To
1960
Date of Accumulation
1920-1960
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Fry, Martin K.
Gochnauer, Harry E.
Ensinger, Jacob R.
Lawler, John T.
Huss, Richard E.
Weaver, Earl M.
Perrotto, Samuel
Greisemer, H. S.
Schutlz, J. H.
Balthasar, F. W.
Rohrbach, Paul R.
Sauder, Raymond W.
Subjects
Business records
Invoices
Printing
Search Terms
Andrews Paper House of York, Inc.
Bernville Fire Company
Bond Foundry and Machine Company
Brandtjen and Kluge Inc.
Business records
Capitol Printing Ink Company
Ensinger Printing Service
Finding aids
Foster Type and Equipment Company
Fulton National Bank
Garrett-Buchanan Company
Harrington Roller Company
Heidelberg Eastern, Inc.
Invoices
Irene, Inc.
Keener Manufacturing Company
Lancaster Composition Company
Lancaster Photo Engraving Company
Lower Heidelberg School
Manuscript groups
Miller and From
O'Brien's Delivery Service
Paper Distributors of Harrisburg
Penn Wheelmen Masonic Temple
Porte Publishing Company
Rand McNally
Reading Textiles
Smith Meat Market
Tamaqua Fruit Company
Record Printing Company
Extent
2 boxes, 32 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0679
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Martin K. Fry Business Records (MG0679), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The contents of Box 2 are restricted at this time due to their fragile condition.
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
2012.MG0679
Other Numbers
MG-679
Other Number
MG-679
Classification
MG0679
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
Terms: Advertisements Certificates Deeds Family records Finding aids Genealogy Horse breeders Lutheran and Reformed Church Manuscript groups Pikeland Church Probate records Sadsbury Friends Cemetery Simmontown School Union Cemetery Related Materials: See also the Photograph Collections Processing
  1 document  
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Description
The Alice E. Brown Family Papers contain genealogy and family records, deeds, land drafts, ads and ephemera for local businesses, bonds, estate papers, wills, and personal papers. Some of the deeds and maps are for property also owned by the Coates and Pownall families. Alice's father was a race horse breeder and the collection contains certificates from the American Trotting Register for some of his horses.
Admin/Biographical History
"Alice E. Brown, age 93, of Christiana, PA passed away on Monday, March 15, 2010 at Tel Hai Retirement Community. She was born in Salisbury Twp., daughter of the late John H. & Lizzie F. Brown. She was a member of Latta Memorial Presbyterian Church of Christiana. Alice graduated from the Millersville Normal School in 1934. She was a School Teacher for 7 years at the former Simmontown one-room schoolhouse. She also worked for Dr. Beacher of Gap. She was known as a wonderful artist. She was preceded in death by 4 siblings: Norris, Phares, Lela, and Leah Brown. She was the last of her immediate family. Funeral service will take place from the Shivery Funeral Home, 111 Elizabeth Street, Christiana, PA on Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA."
From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010.
Date Range
1727-1963
Year Range From
1727
Year Range To
1963
Date of Accumulation
1727-1963
Creator
Brown, Alice E., 1916-2010
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bedard, A. J.
Beecher, Eleanor
Beecher, Samuel
Beyer, W. F.
Brinton, Susanna
Brown, Alice E.
Brown, Barbara
Brown, Clemson
Brown, David
Brown, David, Jr.
Brown, Elizabeth F.
Brown, Hannah
Brown, J. Norris
Brown, Jacob
Brown, John H.
Brown, John Henry
Brown, Leah
Brown, Lindley T.
Brown, Lizzie F.
Brown, Lydia
Brown, Margaret C.
Brown, Phares
Brown, Samuel
Brown, Sarah "Sallie"
Brown, William
Coates, Lindley
Davis, Benjamin F.
Dubree, Absolom
Dubree, Ann
Elliot, Joseph
Eshleman, Jacob
Fleming, John
Hipple, Mary Ann
Hostetter, Abraham F.
Howell, Philip
Jackson, Mary Louise
Kunkel, H. Clinger
Lindley T. Brown
McNeely, Abigail
Mews, Hannah
Mews, John
Moore, Thomas
Murray, John
Murry, John
Murry, Susanna
Pownall, Deborah
Pownall, Ellen
Pownall, George H.
Pownall, Harriet
Pownall, Levi
Wasson, Samuel
Pownall, Martha
Pownall, Theodore
Rhea, Ann
Samson, Margaret
Samson, William
Steele, Elizabeth
Steele, Hugh E.
Swanger, John H.
Taylor, Isaac
Walker, Asahel
Wasson, Ann
Wasson, Ruth
Wasson, Usher
Wayser, Janet L. Knox
Whitson, George
Williams, Robert
Subjects
Advertisements
Deeds
Family archives
Genealogy
Horse breeders
Probate records
Search Terms
Advertisements
Certificates
Deeds
Family records
Finding aids
Genealogy
Horse breeders
Lutheran and Reformed Church
Manuscript groups
Pikeland Church
Probate records
Sadsbury Friends Cemetery
Simmontown School
Union Cemetery
Extent
1 box, 35 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0583
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice E. Brown Family Papers (MG0583), 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.
Accession Number
2010.MG0583
Other Numbers
MG-583
Classification
MG0583
Description Level
Fonds
Custodial History
Processed by RW, February 2010; finding aid typed by SH, July 2013. Added to database 26 December 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Eva Rengier Appel, Percy L. Baker, Miriam Rengier Bell, Louise Price Berger, R. R. Blatchley, Charles A. Breyers, C. J. Buchanan, James Drukenbrod, Lee Roy Fehl, J. Herbert Frantz, I. E. Fritz, C. C. Goodhart, E. C. Groff, Alpheaus S. Groff, Ella L. Hermansader, T. F. Hirsh, Bertha Hirsh, Gabriel
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail

10 records – page 1 of 1.