Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Object ID
MG0980
Date Range
1861-
Collection
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Description
Research files on Civil War soldiers, including photocopies of Civil War records from Mr. Hawbaker's research at the National Archives.
Box 1: Surnames A - F
Box 2: Surnames G - Ma
(William Manger's alias is Michael High.)
Box 3: Surnames Mc - Q
(Victor Enault--see John McLain)
Box 4: Surnames R - Z
(Wolfert also appears as Wolbert and Wolpert)
Date Range
1861-
Creator
Hawbaker, Gary Thomas, 1944-2023
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Afflebach, William
Armstrong, Henry
Albright, Adam
Aument, Amos
Aument, Franklin
Aument, William F.
Backet, James
Bair, Abraham E.
Baker, John
Barber, John
Bear, Nathan S.
Barr, Edward
Barton, Thomas B., Jr.
Bauman, George M.
Bear, William L.
Benedict, Benjamin F.
Beymount, Isaac
Bitner, Albert H.
Bitzer, Thomas J.
Black, Thomas S.
Black, William
Blackburn, James
Bonce, George
Bowman, Charles
Brady, Andrew
Breneman, Edward DeWitt
Brindle, Jacob
Bubb, William H.
Buford, William H. H.
Cake, William J.
Childs, Charles A.
Chilson, Stephen L.
Coffey, James
Coleman, Henry A.
Cohick, Samuel
Cooper, Samuel J.
Cox, George A.
Cox, William W.
Crummel, Jacob H.
Cunningham, Israel
Cunningham, James
Curley, William B.
Danner, Thomas Jefferson
Davis, Charles
Dellet, William
Diffenderfer, Jacob
Dougherty, Andrew
Downey, David
Duchman, Augustus C.
Dunkle, Benjamin F.
Eicherly, John G.
Eicholtz, John C.
Elliott, John
Elmyer, George
Engle, George W.
Eshbach, Richael
Everts, Strickler R.
Feller, Henry
Fisher, James G.
Flick, Henry
Foreman, Harrison
Foreman, Joseph
Forney, Isaac H.
Fralich, Daniel C.
Frankford, Edward
Frecht, James L.
Freeland, Edwin D.
Freitag, Frederick D.
Gable, Jacob F.
Garber, John
Getz, Jacob
Greenawalt, Abraham B.
Greenly, Andrew J.
Gregg, William B.
Gross, Joseph
Grow, John H.
Hackman, Henry
Hahn, George
Haines, Franklin A.
Hamp, William H.
Hannum, Abel K.
Hargreaves, William F.
Harman, Cyrus
Harman, William H.
Hart, Mattias
Hartman, Lewis S.
Harvey, John C.
Hasselbach, Francis
Hauke, Philip B.
Heighstreet, Jacob
Heiser, Peter Martin
Herr, Lorenzo D.
Hiestand, Harry G.
Hine, Jacob D.
Hoffmeier, William M.
Holt, Robert
Hook, Harry
Hoover, Benjamin
Hoover, Henry
Hoover, William W.
Hopwood, John
Horner, George W.
Hughes, David
Hughes, Edward
Hughes, William
Hultzhouse, Elam
Humes, James G.
Jackson, John K.
Judge, Thomas
Kaley, Jesse
Kauffman, Jacob G.
Kaufman, Tobias B.
Keech, George
Keene, George
Keene, Joseph M.
Keiffer, Thompson
Keller, Martin V. B.
Kendig, George W.
Killian, Henry M.
King, George W.
Klein, Gottleib Christian
Kline, John
Kunkel, Peter
Kurtz, Isaac W.
Kurtz, Obadiah
Lambert, David
Leedars, Charles
Lefever, Elam
Lefever, John S.
LeFevre, Hiram L.
Leonard, William
Lewis, James
Lithgow, David
Lockwood, George T.
Lutz, Josiah Alfonso Howlett
Lonious, William A.
Manger, William
Markley, Charles A.
Marshbank, Robert B.
Mason, John H.
Maynard, Ambrose
McCall, Franklin
McCauley, Henry C.
McClain, John C.
McClain, William G.
McCracken, John C.
McCulley, James T.
McCumsy, William
McGinley, John A.
McGinnis, Peter L.
McGrann, John L.
McIntire, Henry M.
McKeegan, John
McLain, John
McPhail, William T.
Mercer, George A.
Metzgar, Emanuel C.
Metzger, Emanuel
Miller, Alfred H.
Miller, George
Miller, George B.
Miller, Jacob M.
Miller, Samuel S.
Millicsock, Augustus
Milton, William
Mishler, Henry L.
Moffet, James
Mohow, Jacob
Morrison, Jasper
Morrison, John H.
Moss, John A.
Murphy, Calvin L.
Murray, William E.
Myer, Grabill B.
Myers, David M.
Myers, Gilbert C.
Nauman, John L.
Neff, Aldus J.
Nyman, Ambrose F.
Ochs, George H.
O'Neil, Charles
O'Rourke, Patrick I.
O'Rourke, Washington A.
Parvin, Theodore C.
Patton, Edwin C.
Phrame, Rohrer J.
Pickel, Isaac H.
Pinkerton, Charles R. G.
Potts, Junius B.
Powers, Ambrose C.
Price, Thomas P.
Quinn, Patrick
Rauch, Lewis A.
Read, Lewis W.
Reed, John C.
Renner, John B.
Resser, Jacob
Rettican, John
Riley, John B.
Rinier, Hiram
Rinier, Jacob
Rinier, Samuel
Roberts, R. Biddle
Robinson, John
Rock, Miles
Rockafellow, Andrew D.
Rooney, Joseph C.
Rupert, Alfred
Ruth, David
Ruth, Hiram
Rutter, John K.
Rutter, Joseph
Sanders, Daniel L.
Seibert, John
Setley, Samuel
Shanes, Joseph
Sheaffer, John
Short, Andrew
Sprecher, Philip L.
Stark, Charles C.
Stauffer, William D.
Spece, Frederick
Stayley, William H.
Steers, Isaac B.
Steers, Thomas J.
Steinheiser, George F.
Stewart, William Warren
Stone, Augustus
Stoner, Samuel
Strachan, James E.
Strachan, Samuel S.
Strickler, Jacob M.
Styer, Jonathan
Swope, George K.
Talley, William Cooper
Templeton, Jacob
Thomas, Joseph R.
Todd, Lemuel
Varnes, Henry C.
Waggoner, John A.
Weaver, Joseph
Weidler, Milton
Weidel, John
Weiler, Jacob
Wenditz, Theodore
Werntz, George L.
Wherry, John A.
Whitlock, Franklin
White, John
Winour, George
Wolfert, Peter
Worth, Joseph P.
Wortz, John M.
Zellers, Jacob T.
Subjects
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Pensions, Military
Military records
Manuscript groups
Finding aids
Extent
4 boxes, 254 files, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0980
Location of Originals
National Archives (archives.gov)
Access Conditions / Restrictions
No restrictions.
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
2022.021
Other Numbers
MG-980
Classification
MG0980
Description Level
Fonds
Custodial History
Box list added to database 1 February 2024.
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
Bare's Tobacco Resweating Works Records
Title
Bare's Tobacco Resweating Works Records
Object ID
MG0714
Date Range
No date
Collection
Bare's Tobacco Resweating Works Records
Title
Bare's Tobacco Resweating Works Records
Description
This collection contains two blank billheads of Bare's Tobacco Resweating Works, 231-233 East Grant Street, Lancaster, PA.
Date Range
No date
Creation Date
no date
Creator
Bare's Tobacco Resweating Works
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Tobacco
Billheads
Business records
Search Terms
Tobacco
Bare's Tobacco Resweating Works
Billheads
Business records
Manuscript groups
Finding aids
Extent
1 box, 1 folder, 2 items, 4 pages to scan
Object Name
Archive
Language
English
Object ID
MG0714
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-714
Classification
MG0714
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RC, May 2017.
Less detail
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Object ID
MG0476
Date Range
1950-1951
  1 document  
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Description
On 10 January 1950, Marian L. Baker was brutally murdered by Edward Lester Gibbs. This collection contains W. Hensel Brown's copies of the clerk's file, transcripts, appeal briefs, and other court records from the murder trial of Edward L. Gibbs, 1950. Newspaper articles report on the 1950 trial and his 1951 electrocution.
Admin/Biographical History
Edward Lester Gibbs (1924-1951), veteran (98th Bombardment Group, 15th Air Force) and husband of Helen Woodward, was from Gloucester County, NJ. In 1950, he was a student at Franklin and Marshall College. (1)
Marian Louise Baker (1928-1950), the daughter of Walter M. Baker and Helen Beatrice Soule Britcher, was originally from New Bloomfield, Perry County, PA. (2) She had spent much of her childhood in Conestoga, PA with her aunt and uncle, Mr. and Mrs. LeRoy O'Donel. (3) In 1950, she worked as a cashier and secretary in the treasurer's office at Franklin and Marshall College (4) and was engaged to Edward Rankin. (5)
W. Hensel Brown was the attorney chosen to defend Gibbs.
"On January 10, 1950, Marian Louise Baker was brutally slain by being
beaten to death with a lug wrench. Eight days later Edward Lester
Gibbs, defendant, confessed the killing. Thereafter, he was indicted in
Lancaster County, tried by a jury, and convicted of murder in the first
degree with the penalty fixed at death. Prior to his bringing this appeal, his motion for new trial was denied and sentence was imposed in accordance with the verdict.
At the time of the killing, defendant, a married war veteran twenty-five years of age, was a student at Franklin & Marshall College, Lancaster, Pennsylvania. *185 In the early afternoon of January 10, 1950, he was in downtown Lancaster when he saw Miss Baker, an employee of the college. He offered to drive her back to the campus in his car and she accepted. However, instead of returning directly to the college, they rode out of town and into the open country. When they reached an isolated spot several miles from the city she commented on the view and defendant stopped the car so that they both might enjoy it. While sitting there he suddenly reached over and began choking her. She broke away and got out of the car. He followed her and after choking her again, he returned to the car, unlocked and opened the luggage compartment, removed the lug wrench, and beat her over the head with it until she was dead. He then left but later returned to hide the body and remove any incriminating evidence. The body was not discovered until four days later.
On January 18, 1950, defendant admitted committing the crime and on that same day he signed a statement setting forth the facts as we have synopsized them here. Neither at the trial nor at any other time did he deny the truth of that confession and substantially all of the facts contained in it were verified by the independent investigation of the Pennsylvania State Police." (6)
1 "Edward Lester Gibbs," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76555590/edward-lester-gibbs.
2 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
3 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
4 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
5 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
6 "Opinion by Mr. Chief Justice Drew, November 20, 1950," Justia, accessed November 27, 2018, https://law.justia.com/cases/pennsylvania/supreme-court/1950/366-pa-182-0.html.
Date Range
1950-1951
Creation Date
1950-1951
Year Range From
1950
Year Range To
1951
Date of Accumulation
1950-1951
Creator
Brown, W. Hensel, b.1902.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brown, W. Hensel
Baker, Marian Louise
Gibbs, Edward Lester
Subjects
Murder
Trials (Murder)
Trial transcripts
Trials
Court records
Jury selection
Clippings (Books, newspapers, etc.)
Search Terms
Clippings (Books, newspapers, etc.)
Court records
Finding aids
Jury selection
Manuscript groups
Murder
Newspaper clippings
Trial transcripts
Trials
Trials (Murder)
Extent
1 box, 15 folders, 24 items, 1,081 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0476
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
ObjectID 2-15-04-01 to 2-15-04-21
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
Access Conditions / Restrictions
Folders 12-15 are restricted. Use photocopies in Folders 8-11.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Number
MG-476
Classification
MG0476
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RC, May 2017.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Charles Stewart for land called Reading in the county of Northumberland. 7 October 1789. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 32 Deeds Item 1 Deed between John and Margaret Hager, Charles and Anna Hager, and Lancaster County for
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Business and Industry Collection
Title
Business and Industry Collection
Object ID
MG0107
Date Range
1874-present
Womelsdorf, Berks County, but many Lancaster County businesses and residents own his works. No date. Gift of Norene Lahr and Robert Jones, 2009. Folder 13 Utilities Insert 1 Letters patent for The Columbia Electric Light and Power Company. Issued by the Commonwealth of Pennsylvania. 6 March 1885. Transferred
  1 document  
Collection
Business and Industry Collection
Title
Business and Industry Collection
Description
The Business and Industry Collection contains catalogs, newsletters, and ephemera for businesses in Lancaster County.
Date Range
1874-present
Date of Accumulation
1874-1970
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Burri, Eric
Deichler, Albert M.
Garden, William O.
Garman, Lewis
Groff, Isaac M.
Heilbron, Samuel L.
Hess, Conrad Z.
Hoffman, A. H.
Hoffman, Byron
Knox, Willis R.
Livingston, S. H.
Merlier, Franz de
Nissley, J. Richard
Miley, Frank D.
Barto, J. Wilson
Subjects
Advertisements
Business enterprises
Catalogs
Ephemera
Letters
Newsletters
Small business
Search Terms
A. Buch's Sons Company
A. H. Hoffman, Inc.
Advertisements
American Machine and Foundry Company
Amos Eby and Company
Amsco Music Publishing Company
Bards Gift Shop
Baumgardner Company
Burger's Music House
Business enterprises
Catalogs
Champion Blower and Forge Company
Co-operative Mutual Life Insurance Company
Coble's Tire Service
Columbia Electric Light and Power Company
Connecticut Fire Insurance Company
Connecticut General Life Insurance Company
DeWalt, Inc.
Eby Fertilizer
Eichholtz and Bowman's Art Store
Engle and Hambright
Ephemera
Everite Pump and Manufacturing Company
F. A. Erickson and Company
Finding aids
Gundaker's Emporium
H. A. Darrenkamp
Hammond Pretzel Bakery, Inc.
Herr and Schroyer's Gents' Furnishing Store
Hoffman's Farm Seeds
Huth Engineers, Inc.
Independent Telephone Company of Lancaster County
Industries
J. B. Martin and Company
J. O. Cunningham and Company
J. H. Troup's Music House
John S. Gleim and Company
Keystone Hide Company
Kitchen Kettle Foods, Inc.
Lancaster County Seed Company
Lancaster Real Estate Company
Lancaster Stockyards
Landis Valley Village & Farm Museum
Leisure Miniature Golf Course
Lititz Mutual Insurance Company
Live Stock Commission
Manuscript groups
Mount Joy Fleet of Insurance Companies
New Holland Machine Company
Newsletters
Oblender's Furniture Store
Oblinger Brothers and Company
Permutit Company
Radio Corporation of America
Raub Supply Company
Rohrer's Liquor Store
Root's Nurseries, Inc.
Schroyer's Central Floral Depot
Sensenich Brothers
Small business
Southeastern Penna. Artificial Breeding Cooperative
Sperry New Holland
Stehli and Co., Inc.
Union Stock Yards
Utilities
Wenger Chiropractic Clinic
Wilson Laundry Machinery Company
Zook's Art Studio
Extent
1 box, 28 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0107
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-107
Classification
MG0107
Description Level
Fonds
Custodial History
Added to database 19 February 2019.
Documents
Less detail
Collection
Mount Gretna Collection
Title
Mount Gretna Collection
Object ID
MG0108
Date Range
1910-1959
Collection
Mount Gretna Collection
Title
Mount Gretna Collection
Description
Contains information on Mount Gretna, known as the Pennsylvania Chatauqua.
Date Range
1910-1959
Year Range From
1910
Year Range To
1959
Date of Accumulation
1910-1959
Creator
Lancaster County Historical Society (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Coghlan, Charles F.
Enck, Schuyler C.
Martin, Helen Reimensnyder
Otto, Gene P.
Scott, A. E.
Subjects
Programs (Publications)
Advertising fliers
Search Terms
Advertising
Advertising fliers
Artwork
Flyers
Hotel Conewago
Mount Gretna, Lebanon County, Pennsylvania
Pennsylvania Chautauqua Society
Programs
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0108
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
Mount Gretna Collection (MG-108), Folder #, LancasterHistory.org
Classification
MG0108
Description Level
Fonds
Less detail
Collection
Henry G. and Catharine H. Long Collection
Title
Henry G. and Catharine H. Long Collection
Object ID
MG0110
Date Range
1900-1916
  1 document  
Collection
Henry G. and Catharine H. Long Collection
Title
Henry G. and Catharine H. Long Collection
Description
The Henry G. and Catharine H. Long Collection contains information about father, Henry, and daughter, Catharine. Their estates endowed Long's Park and the Long Home for indigent women.
Date Range
1900-1916
Year Range From
1900
Year Range To
1916
Date of Accumulation
1900-1916
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Long, Catharine Haldeman
Long, Henry Grimler
Subjects
Probate records
Wills
Search Terms
Finding aids
Henry G. Long Asylum
Long Home, The
Manuscript groups
Probate records
Wills
Extent
1 box, 2 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0110
Related Item Notes
Judge Henry G. Long Collection (MG0283)
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-110
Classification
MG0110
Description Level
Fonds
Custodial History
Cataloged in 1998. Added to database 26 February 2019.
Documents
Less detail
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Object ID
MG0111
Date Range
1946-1989
Collection
Exchange Club of East Hempfield Twp. Collection
Title
Exchange Club of East Hempfield Twp. Collection
Description
The Exchange Club was a service organization located in East Hempfield Township. Collection includes membership lists, history, board minutes, correspondence, financial records, activities albums, state level Exchange Club records, and programs.
Date Range
1946-1989
Year Range From
1946
Year Range To
1989
Date of Accumulation
1946-1989
Creator
Exchange Club of East Hempfield Twp. (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Search Terms
Associations, institutions, etc.
Business records
East Hempfield Twp.
Exchange Club of East Hempfield Township
Finding aids
Manuscript groups
Extent
11 boxes, 125 folders, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0111
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
No restrictions. Request items at the 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.
Other Numbers
MG-111
Classification
MG0111
Description Level
Fonds
Less detail

10 records – page 1 of 1.