Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Object ID
MG0047
Date Range
1943-1945
  1 document  
Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Description
This collection contains letters written to U.S. Army Private
George L. Caley during his service in World War II. The correspondence is from his parents and siblings in Philadelphia, aunts and uncles and friends in Columbia, Lancaster County, and friends from Millersville University. Many of his friends are also in the service and write to him of their experiences. The letters contain family and local news, as well as news of friends and family in the service.
Date Range
1943-1945
Year Range From
1943
Year Range To
1945
Creator
Caley, George L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Acker, Jim
Acker, Kathleen Altwegg
Albright, Gladys
Albright, Stanley
Allabach, Bill
Allwigg, Kathleen
Arnold, Emma
Arnold, Flora
Arnold, Lloyd
Arnold, Mrs. Lloyd
Arnold, Stanley
Arnold, Wayne
Bard, Pat
Bartch, Eddie
Bartch, G. M.
Bartch, Virginia
Barthwick, Dorothy
Bassler, Harry
Baufort, Mrs.
Bauman, Robert
Beckmyer, G. F.
Behney, H. J.
Bennett, Carrie P.
Beryn, John L.
Biemesderfer, D. Luke
Biemsderfer, Jeanne
Biffart, Max
Billet, Miriam
Blatton, Lena
Bloom, Dorothy
Bomberger, Ruth A.
Borden, Caroline
Boyl, Harry
Bratton, Lena
Brenner, George
Brenner, Wilson
Brommer, Charles
Broome, A. E.
Broome, Bessie
Broome, Bob
Broome, Christ
Broome, Dorothy
Broome, Mrs. A. E.
Broome, Paul
Brosey, Jacob
Brummer, Charles
Bucher, Bud
Bucher, Helen
Burris, Audree
Burris, Homer E.
Butler, Otis E.
Byrd, Juanita
Caley, Bill
Caley, Doris
Caley, Emma
Caley, Ethel
Caley, G. H.
Caley, George L.
Caley, John
Caley, John C.
Caley, John G.
Caley, Josephine
Caley, Josie
Caley, Mrs. John G.
Caley, Mrs. Tom
Caley, Sarah
Caley, T. E.
Caley, T. G.
Caley, Tom
Carnahan, Agnes
Carter, Alice
Clark, Mary
Cleland, Jessie M.
Clelaud, Jenie M.
Clime, Nancy Ann
Coleman, Laura
Contreras, Ralph
Cooper, Bettie
Cornell, Katharine
Corrigan, Chet
Courtney, Mrs.
Cover, Clyde
Crist, Jean Kepper
Crist, Ned
Curry, Mrs. Elmer E.
Daniels, Lawrence A.
Daum, Jean
De Grange, Jane
De Grange, John
Deacon, Deborah
Deitz, Mrs.
Deitzel, Bessie
Dellinger, Dan
Dellinger, Mrs. Dan
Dennison, Blanche
Dennison, Virginia
Detweiler, Effie
Detweiler, Gerry
Diehl, Roy
Diemer, Miss
Dinkel, Billy
Dively, Bob
Dombach, Earl
Dombach, Mrs. Earl
Taylor, Gardiner P.
Draude, Harry
Drew, Edward
Duncan, David
Duncan, Mrs. David
Dunn, Dean
Eastwood, Raymond "Red"
Ehrlager, Clair L.
Ehrlager, Dora
Eisenberger, Abram
Elexander, Miss
Elsboyer, Clair
Elslager, Arlene
Elslager, Clair
Engle, Edison G.
Eshelman, Bob
Eshleman, Laura
Eshleman, Lorna
Eshleman, Lorna Jean
Eshleman, Sara
Eshlemen, Alldice
Feinald, Natalie Richmond
Fidler, Dorothy
Fidler, Martin
Flynn, Mercedes
Folch, Kathleen Johanna
Forbert, Jean
Forrey, Edna
Frank, George A.
Freeland, Mabel l.
Frey, Amelia Ann
Frey, Anna S.
Frey, Carl
Frey, Gay
Friend, Cora
Fry, Anna S.
Fry, Charles
Fuller, John
Furnwal, Doris Lillian
Gable, Charlie
Gable, Pete
Gambler, Jim
Garber, Roy
Gasway, Billie
Montgomery, General
Gerfin, Nancy
Gerlden, Harry
Gibson, Margaret
Gickel, Nancy
Gnilyk, Betty
Gnilyk, Walter W.
Gottschalk, Catherine G.
Gramm, George
Gray, Jean
Greeley, Betty
Greeley, Walter Jr.
Greenawalt, Mrs.
Greenleaf, Doris
Greenly, Doris
Greider, Ed
Griffin, Martha
Grimm, Clark
Grimm, Mrs.
Groom, Mrs. W. R.
Groom, Stella
Groom, W. R.
Groome, George "Red" H.
Groome, Gordon "Buck"
Groome, Mrs.
Grooms, Ruth
Grueling, Betty
Gufin, Nancy
Habbell, Jane
Hable, Kline
Hable, Thelma J. McCombs
Halde, Diane Marie
Harig, Ren
Harting, George
Hartman, Lou
Harvey, Elmer
Harvey, Lewis
Harvey, Lewis M.
Haug, Ken
Hemphill, Louise
Hendrickson, Clara Jane
Herbert, Mary A.
Herr, Miss
Hess, Marian
Hill, Verna
Himes, Ray
Hobbell, Jane
Hoble, Kline
Hogentogler, Sonny
Hollingsworth, Lee
Hoover, Maurice
Horn, Florence
Hougendoubler, Janet
Hubbard, Raymond
Hubbell, Jane
Hubbely, Jane
Huston, Isabelle B.
Jackson, H. S.
Jackson, Harry
Jackson, Henry
Jackson, Marguarette
Jackson, Mrs. H. S.
Jackson, Ray
Kammerer, John
Kauffman, Harold
Kauffman, Thera
Keefer, Minerva
Keeley, Dorothy
Keesey, Jim
Keesey, Mildred
Keller, Dick
Keller, Dorothy
Keller, Richard C.
Kelley, Dorothy Mae
Kelley, Luther
Kelley, Nancy
Kelly, Dorothy
Kemble, Bill
Kemble, Helen
Kepper, Jean
Kiefer, Mrs.
Kilgore, Virginia
Kilgove, Alice
Kimball, Beverly
Kirchner, Charles
Kirstein, Freddie
Klinestever, Miss
Knighton, Clarence
Knipe, James L.
Knipe, Lillian
Knipe, Lillie M.
Kochler, Anna Mae
Kohler, Arabella
Kohler, Billie
Kraft, Billy
Kraft, Bob
Kroff, Bob
Kurtz, Lillian
Layne, Martha
Leahman, Charles
Lefever, Gertrude M.
Lenhardt, Esther E.
Lenhardt, Jack
Lenhardt, Mary
Libed, Mamie
Lindy, Annie
Linhardt, Esther
Lockard, Joe
Lockard, Mrs. Joseph
Lockard, Richard
Logan, Bernard St. Clair
Logan, Eleanor Martha Nolte
Long, Alice Carter
Long, Betty
Long, Bill
Longenecker, David R. Jr.
Louis, Joe
Lutz, Bette
Lutz, Betty
Lutz, George
Lutz, Lou
Lutz, Louise M.
Lutz, Mrs.
Lutz, William
Lyle, Johnny
Lyle, Miss
Madly, Mary Louise
Mahoney, Bill
Mahoney, Flynn
Mahoney, John
Mahoney, Mercedes Flynn
Malone, Ted
Mann, Walt
Markel, Jack
Marley, Alice Kilgove
Marley, Jake
Marley, Mary Louise
Marley, Tom
McCarty, Charles
McCombs, Gwen
McCombs, Thelma J.
McComsey, Mrs.
McComsey, Mrs. Sanders P.
McComsey, Sanders P.
McCoy, H. L.
McGraw, Harvey D.
McKnight, Carroll
McManus, Dennis
McManus, Doris
Metzger, Donald
Metzger, John
Metzler, Paul
Michael, Donald
Michael, Mrs. C. A.
Michaels, Mrs.
Miller, Clara
Miller, Doris Lillian Furnwal
Miller, Kenneth Wickersham
Miller, Mrs. K. W.
Moore, Charley
Moore, Lee
Morris, Walt
Morrow, Carl F. Jr.
Morrow, Carol F.
Mowrey, Charlie
Mowrey, Virginia Bartch
Mueller, Walter
Mumma, Mrs.
Mummau, Guy
Murray, Donald
Musser, Geraldine
Musser, Jerry
Musser, Mary B.
Musser, Mrs.
Musser, Mrs. Jerry
Nau, Ernie
Nikolaus, Fred
Nikolaus, Mrs. Fred
Nollie, Eleanor
Nollis, Eleanor
Nolte, Eleanor Martha
Null, Adelaide
Oberholtzer, Joe
Olemy, Mrs.
Olewine, Eleanor Vogt
Olewine, Larry
O'Neal, Gladys Jean
O'Neal, Jay
O'Neill, James
Painter, Bill
Peters, Carrie
Peters, Catherine
Peters, H. M.
Peters, Hubert
Peters, Louise M.
Peters, Mrs. W. T.
Peters, Pooch
Pickel, Nancy M.
Pickelti, Lenorita Nawcita
Porter, Melyer R.
Potter, Jeannette
Preston, Billy
Price, George
Punlop, Mary Margaret
Pyle, Ernie
Quinn, Jimmy
Quinn, Ruth
Rambo, Margie
Rank, Jack
Reisinger, M.
Renner, Robert
Richards, Betty
Richards, Glady Albright
Richardson, Hattie
Richardson, Hettie
Riegle, Bill
Rill, "Buffalo"
Rill, Bob
Rill, R. W. "Giff"
Rineer, Charlie
Roll, Bob
Ross, Bob
Roye, Laura
Roye, Nancy
Rupp, Barney
Ryfsnyder, Dutch
Scheaffer, Marie Courtney
Schlotthauer, Jim
Schmidt, Beatrice
Schmidt, Bob
Schotthauer, J. L.
Schuler, Harry
Seifred, Ethel
Seigfred, Elsie
Sellers, Bertha
Senneson, Virginia
Sforsa, Count
Shank, Nancy
Sharpless, Laura Lee
Shaw, Linda
Shaw, Sara
Shearer, Pat
Sheckard, Mary
Sheckard, Mrs. Raymond Sr.
Sheckard, Raymond
Sheckard, Raymond Sr.
Shepard, Raymond
Shertzer, G.
Shertzer, Mae
Shertzer, Mrs.
Shockard, Mary Ellen
Sieple, Ben
Smith, Catherine
Smith, John H.
Smith, Lillian
Smith, Mrs. John H.
Smoker, Buddy
Smoker, Howard G.
Snyder, Emily Harriet
Sousbees, P. G.
Spencer, Marion
Staab, Bernice
Staab, Bob
Staab, Doris
Staab, Josie
Staab, Laura
Staab, Mrs.
Staab, Mrs. J. A.
Staabs, Bob
Staabs, O. S.
Staats, Mrs. J. A.
Stauffer, Margaret
Stegel, William
Stevens, Billy
Stoltz, Mrs.
Stoner, E.
Stoner, Mary
Stotz, Catherine B.
Stotz, Mia
Stotz, Mrs.
Strawbridge, Jim
Strawbridge, J.
Street, Mrs.
Strickland Gillilan
Studenroth, Kathryn
Switzer, Art
Tessier, L. H. Tessier
Thompson, Bill
Torbert, Dottie
Torbert, Jean
Trimble, Helen
Trull, B. H.
Trull, Mrs. B. H.
Trull, Virginia
Truman, President
Urban, Sarah
Utz, Betty
Vidler, Dorothy
Vidler, Martin
Vogt, Eleanor
Wagner, Annie
Walsh, Jean
Warfel, Dick
Warfel, Ruth
Weaver, Anna Mae
Weaver, Frank
Weaver, Taylor
Webster, Mary Jane
Webster, Virginia
Weigle, G. E.
Weigle, Mrs. G. E.
Weisser, Gladie
Welsh, Arlene
Welsh, William
Wike, Jeanette
Witchel, John
Wolf, Ann
Yentzer, Janet
Young, Alma
Young, Arnold
Young, Don
Zaks, Jim
Ziegler, Ana
Subjects
World War, 1939-1945
United States. Army
Letters
Columbia (Pa.)
Search Terms
Armstrong Cork Company
Columbia Daily News
Columbia High School
Finding aids
Fulton Opera House
Hamilton Watch Company
Hostetter's Play Barn
Lancaster County Hospital
Long's Park
Manuscript groups
Millersville State College
Millersville University
Mount Bethel Cemetery
Mount Gretna, Lebanon County, Pennsylvania
Rocky Springs
Salome United Brethren Church
St. Anne's Retirement Community
Standard Garment Company
Steelton High School
Tidy Products
United Brethren in Christ Church
Extent
8 boxes, 97 folders, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0047
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-47
Classification
MG0047
Description Level
Fonds
Custodial History
Processed by KR and SB, 2006-2009; Finding aid typed by DC, KR and CF, 2009-2010. Added to database 31 July 2018.
Documents
Less detail
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Object ID
MG0072
Date Range
1850-1896
  1 document  
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Description
Collection contains the original and typed copies of correspondence describing life in the gold fields of California in the 1850s, an account of crossing the desert on the way west, and a journal describing the sea voyage home. Also, two newspaper images relevant to the gold rush and Mr. Hackman's obituary. He sent many letters home to his family in which he related the details of his experience, hardships of finding gold, the high prices and lack of provisions, observations of life in mining towns, his health, and asked for news from home. He also wrote letters to his sweetheart, Harriet B. Miller asking her to write him back, and his uncle, regarding family financial information.
Admin/Biographical History
David Baer Hackman (1827-1896) was the second child of David Heistand Hackman and Susanna Frantz Baer. He was a third cousin, once removed, of Milton Hershey. David left Lancaster in the fall of 1849 with the hope of finding gold in California. In the spring of 1850, he went to Ohio and joined others headed west. They boarded a steamboat in Cincinnati that was bound for St. Louis and then travelled by wagon train to Sacramento City, where they arrived in September 1850. David found enough gold to buy food and supplies, and then had modest success in 1853. In 1854, he decided to return home, this time travelling by steamer and train from San Francisco to New York via Panama.
The adventure of travelling westward and his life in the gold fields of California are described in detail in David's journal and correspondence. He sent many letters home to his family in which he related the details of his experience, hardships, the prices and lack of provisions, observations of life in mining towns, and asked for news from home.
David also wrote to his sweetheart, Harriet B. Miller (1829-1870), the daughter of Adam and Rebecca Miller of Manheim. Although he did not receive any letters from her, they reunited upon his return to Lancaster in 1854 and married soon after. They had one son named Augustus, who became a minister. Harriet passed away in 1870. David later married Ella C. (1851-1907) and they had five children, Frank, Mabel, Harry, Walter, and Edith.
David's obituary shows that he was involved in the grocery, clothing, hat, and shoemaking businesses. In the 1860 Census he is listed as a hatter, and in 1880 as a saloon keeper. He was well-liked and respected in the community. David and Harriet are buried in Manheim Fairview Cemetery.
Date Range
1850-1896
Year Range From
1850
Year Range To
1896
Date of Accumulation
1850-1896
Creator
Hackman, David Baer, 1827-1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hackman, David Baer
Miller, Harriet B.
Hackman, Susanna Frantz Baer
Subjects
Letters
Diaries
Gold miners
Gold mines and mining
California
Manheim (Pa.)
Lancaster (Pa.)
Search Terms
California
Correspondence
Diaries
Finding aids
Gold miners
Gold mines and mining
Lancaster
Letters
Manheim
Manuscript groups
Extent
1 box, 4 folders, 52 items, 484 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0072
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original materials in Folder 1, Insert 1 and Folder 3 may not be used. Patrons may use the transcripts provided within this collection.
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-72
Classification
MG0072
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999; revised by JK, 2016. Added to database 30 October 2018.
Documents
Less detail
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Object ID
MG0088
Date Range
1877-1842
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Description
Collection contains information on the Diller family, collected by Harriet Diller.
Date Range
1877-1842
Year Range From
1877
Year Range To
1942
Date of Accumulation
1877-1942
Creator
Diller, Harriet
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Diller, Harriet
Ellmaker, J. Watson
Subjects
Family records
Genealogy
Letters
Search Terms
Correspondence
Family history
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box, 2 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0088
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Harriet Diller Collection (MG-88), Folder #, LancasterHistory.org
Classification
MG0088
Description Level
Fonds
Less detail
Collection
Pennsylvania Railroad Collection
Title
Pennsylvania Railroad Collection
Object ID
MG0131
Date Range
1859-1956
  1 document  
Collection
Pennsylvania Railroad Collection
Title
Pennsylvania Railroad Collection
Description
The papers in this Pennsylvania Railroad Collection are largely the documents of legal actions against the Pennsylvania Railroad. Among the items are property records, agreements, a construction contract, correspondence, and a proposal for a footbridge.
System of Arrangement
Arranged chronologically.
Date Range
1859-1956
Year Range From
1859
Year Range To
1956
Date of Accumulation
1859-1956
Creator
Pennsylvania Railroad
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Subjects
Columbia (Pa.)
Contracts
Deeds
Footbridges
Lancaster (Pa.)
Letters
Pennsylvania Railroad
Search Terms
Columbia
Contracts
Correspondence
Deeds
Finding aids
Footbridges
Lancaster
Letters
Manuscript groups
Pennsylvania Railroad
Extent
3 boxes, 68 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0131
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Pennsylvania Railroad Collection (MG0131), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-131
Other Number
MG-131
Classification
MG0131
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 7 September 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
a $500 mortgage bond, a blank stock certificate, and a requisition for high- tension lines. [18__]-1912. Folder 8 Conestoga Traction Co. Booklet of early histories, “Lancaster Co., Pa.,” which describes the company’s history, its routes, and sights along the way. 1 August 1908. Booklet by H. W
  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
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Object ID
MG0859
Date Range
1856-1858, 1863, 1893
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Description
Teacher's book of Josiah F. Passmore, Union High School for Girls and Boys, New Providence, Providence Twp., Lancaster County, 1856-1858, 1893
Scanned copy of letter from Josiah F. Passmore to his sister. Written in Falmouth, VA. 12 April 1863. (sent with Deed of Gift)
Date Range
1856-1858, 1863, 1893
Year Range From
1856
Year Range To
1893
Date of Accumulation
1856-1858, 1863, 1893
Creator
Shoffner, Shirey M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Passmore, Josiah F.
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
New Providence, Providence Twp.
Union High School for Girls and Boys
Extent
2 items
Object Name
Archive
Language
English
Object ID
MG0859
Associated Material
More information about the Passmore family at Chester County History Center. http://www.chestercohistorical.org/online-catalog-0
Notes
Given in memory of Shirley M. Shoffner.
Not fully cataloged
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.037
Other Numbers
MG-859
Other Number
MG-859
Classification
MG0859
Description Level
Fonds
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), 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
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
Broadside "Passed 25th May, 1815" stating that there shall be no galloping etc. on the bridge and no cigar tossing, etc. under penalty of fine. Signed in print Joseph Mifflin, printed by Thomas A. Wilson, Columbia. For original, see MG-217 Oversized Box, Folder 76. Folder 77 Printed broadsides "Columbia (PA
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
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
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or 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. 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-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
update the air duct system throughout the department store. Drawn by Gatter and Diehl Consulting Engineers in Harrisburg, PA. Drawing number unknown. Dated 2 March 1955. Blueprints titled “First Floor Plan Air Conditioning: Renovations to A/C System for Watt and Shand”. The prints were drawn up to help
  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
Collection
Black History Collection
Title
Black History Collection, Series 2
Object ID
MG0240_Ser02
Date Range
1779-1984
Collection
Black History Collection
Title
Black History Collection, Series 2
Description
Series 2, Black History Records, contains the Mayor's Register of Coloured Persons or Negro Entry Book, a census of free persons of color living in Lancaster city; a biographical account of Rev. James William Charles Pennington; and items related to early twentieth century Black History in Lancaster County. The collection also contains letters from anti-slavery societies, papers related to abolitionist activity, a letter regarding the American Colonization Society, and a manumission paper from the state of Virginia.
Date Range
1779-1984
Year Range From
1779
Year Range To
1984
Date of Accumulation
1779-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, Mildred
Bailey, Bessie
Bailey, Charles
Ball, James H.
Barber, Florence
Beaubian, Beulah
Beaubian, Charles S.
Blonden, Louisa
Book, Anna H.
Book, Simon
Bradley, Daniel
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Marianna Gibbons
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Josephine
Clark, Russia
Clark, Ruth
Cohn, Jason
Cooper, Bella
Craig, Mary
Craig, Samuel
Davis, Emily
Davis, Robert
Dorsey, Steven
Edwards, Mary
Edwards, Thomas L.
Foster, Carrie
Foster, Daniel
George, H. E., Mrs.
George, Harriet
Goins, Dora
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Hardy, Laura
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Henry, Ella
Henry, Mary
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Kelley, Calvin
Kelley, David
Keyes, Emma
La Barre, John
Link, John Lewis
Lynch, Dora
MacNeal, William
Mason, Alice
Mitchell, Blanche
Moore, Martha
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Nickumn, Theresa
Palmer, John M.
Payne, Benedine
Polite, Abraham L.
Polite, Blanche
Price, J. C.
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Shissler, Simon
Shorter, George
Snow, Josephine
Spraggan, R. F.
Stewart, J. O.
Tall, Rebecca
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Waters, Ruth
Webster, Frank T. M.
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
Abolitionists
African Americans--History
Antislavery movements
Free Black people
Freedmen
Letters
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Abolitionists
Antislavery movements
Certificates
Correspondence
Court of Quarter Sessions
Enslaved persons
Free persons of color
Freedmen
Letters
Persons of color
Slaveholders
Slavery
Extent
17 folders, 35 items, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Conestoga Elks Lodge Records (MG0760)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the "Mayor's Register of Coloured Persons" found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240, Series 2
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 17 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail

10 records – page 1 of 1.