Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Strasburg Pharmacy Records
Title
Strasburg Pharmacy Records
Object ID
MG0282
Date Range
1848-1949
  1 document  
Collection
Strasburg Pharmacy Records
Title
Strasburg Pharmacy Records
Description
This collection of Strasburg Pharmacy Records contains business records including receipt, prescription, price, and account books; a poison register; formulas for medication and other treatments; invoices and receipts; and advertising blotters.
Admin/Biographical History
The pharmacy was first operated by Dr. Samuel Keneagy and was known as Keneagy & Bros. The pharmacy was called Weaver's Drug Store under the ownership of W. J. Weaver and J. G. Weaver. In 1949, Kenneth W. Hood purchased the business, which was renamed Hood's Pharmacy until his retirement in 1962. The business was most recently known as Strasburg Pharmacy.
Date Range
1848-1949
Year Range From
1848
Year Range To
1949
Date of Accumulation
1848-1949
Creator
Hood, Kenneth William, 1908-1994
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ayer, James C.
Braecklein, A. H.
Chandler, W. D.
Cooper, Clyde H.
Cramer, Marion
Goodyear, Wilbur B.
Henes, C. P.
Hewett, R. W.
Homsher, Fred
Keneagy, Samuel
Lefever, Harry J.
Martin, C. E.
Ranck, Amos
Rohrer, M. M.
Shissler, Chester
Weaver, J. G.
Weaver, W. J.
Subjects
Account books
Advertising
Drugstores
Ephemera
Formulas, recipes, etc.
Medicine--Formulae, receipts, prescriptions
Pharmacists
Prescriptions
Poisons
Receipts (Acknowledgments)
Search Terms
Account books
Adams Express Company
Advertising
Aryndel Corp.
Darmstaetter's
Drugstores
Ephemera
Finding aids
Formulas, recipes, etc.
Keneagy & Bro.
Manuscript groups
Medicine--Formulae, receipts, prescriptions
Pharmacies
Pharmacists
Poisons
Prescriptions
Receipts
Smith & Alkinson
Smith Kline & French Co.
Strasburg Pharmacy
United Drug Co.
Weaver's Drug Store
Extent
1 box, 5 folders, 1 volume, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0282
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Bucher-Ortmann Pharmacy Collection (MG0211)
Heinitsh Business and Family Records (MG0447)
Medical, Dental, and Veterinary Collection (MG0480)
Notes
Preferred Citation: Strasburg Pharmacy Records (MG0282), 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.
Accession Number
2001.MG0282
Other Numbers
MG-282
Other Number
MG-282
Classification
MG0282
Description Level
Fonds
Custodial History
Cataloged by AH. Added to database 7 November 2017.
Documents
Less detail
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Object ID
MG0028
Date Range
1913-1981
  1 document  
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Description
Records of the Society which was formed to continue the traditions of the 28th Division, American Expeditionary Forces, which began in World War I. Includes membership lists, post minutes, correspondence, financial reports, convention programs, scrapbooks, and Divisional histories.
Date Range
1913-1981
Year Range From
1913
Year Range To
1981
Date of Accumulation
1913-1981
Creator
Society of the 28th Division, American Expeditionary Forces
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Diffenderfer, William C.
Stern, Charles Augustus
Walze, George T.
Subjects
Business records
Letters
Programs (Publications)
Scrapbooks
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
World War, 1939-1945
Search Terms
American Expeditionary Forces, Ambulance Company No. 111
Business records
Correspondence
Finding aids
Manuscript groups
Minutes
Programs
Scrapbooks
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
World War I
World War II
WWI
WWII
Extent
6 boxes, 59 folders, 3 scrapbooks, 5 books, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG-17 The Grand Army of the Republic Collection
MG- 18 The Civil War Collection
MG-45 The World War I Collection
MG-209 The Col. Robert E. Miller Collection
MG-29 The Gen. Daniel B. Strickler 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-28
Classification
MG0028
Description Level
Fonds
Custodial History
This collection was cataloged prior to July 1997; added to database 5 September 2017.
Documents
Less detail
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
Henry Seiger's Civil War Letters
Title
Henry Seiger's Civil War Letters
Object ID
MG0570
Date Range
1861-1863
  6 documents     2 images  
Collection
Henry Seiger's Civil War Letters
Title
Henry Seiger's Civil War Letters
Description
This collection contains four letters from Henry Seiger to Anna Roland in Marietta, Pennsylvania and one letter in German that was either to or from Anna Roland. Henry Seiger was in the 12th Pennsylvania Reserve Regiment, which was also known as the 41st Pennsylvania Volunteer Infantry. He served in Company D, the Kepner Fencibles, under the command of Captain Samuel Wilt. Folder 1 contains the transcriptions, Folder 2 contains the original letters.
System of Arrangement
Folder 1 contains the transcriptions, Folder 2 contains the original letters.
Date Range
1861-1863
Year Range From
1861
Year Range To
1863
Date of Accumulation
1861-1863
Creator
Seiger, Henry
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Roland, Anna
Seiger, Henry
Smith, Abraham
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Letters
Finding aids
Manuscript groups
Battle of Gettysburg
Vicksburg, Seige of
Health
United States Army
Extent
2 folders
Object Name
Archive
Language
English, German
Object ID
MG0570
Access Conditions / Restrictions
No restrictions.
Copyright
Images have been provided for research purposes only. Please contact research@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. 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-570
Other Number
MG-570
Classification
MG0570
Description Level
Fonds
Custodial History
Letters transcribed by WP, 2010; Processed by PP, 8 December 2010.
Images
Documents

MG0570_Seiger_August_1861.pdf

Read PDF Download PDF

MG0570_Seiger_July_1863.pdf

Read PDF Download PDF

MG0570_Seiger_June_1863.pdf

Read PDF Download PDF

MG0570_Seiger_May_1862.pdf

Read PDF Download PDF
Less detail
Collection
Military Collection
Title
Military Collection
Object ID
MG0078
Date Range
1764-present
  1 document  
Collection
Military Collection
Title
Military Collection
Description
This collection contains documents beginning with the American Revolution and continuing through the War of 1812, Mexican War, Civil War, World War I, World War II, and the Korean War. There are account books, notes and written letters, vouchers, inspections of camps, receipts of payments, honorable discharge certificates, lists of absentees, envelopes used during the Civil War, and lists of unpaid fines during the service of the Pennsylvania Militia soldiers. There are also newsletters and articles relating to World Wars I and II and the Korean War for advertisement and description of items including the history of the Philadelphia Naval Base.
Date Range
1764-present
Date of Accumulation
1764-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Alexander, Peter
Andre, John
Andrews, George
Auxer, Jacob
Barton, David R.
Baughman, George
Bausman, Frederick
Bethel, Samuel
Bevins, George
Biddle, George
Bietz, George
Billman, William L.
Bitner, Abraham
Bowers, George
Bowers, Lerina
Bowers, M. F.
Bradd, John
Brant, John
Brenner, Henry
Brush, George
Buchanan, James
Calwell, James
Cassidy, John
Cockley, David
Coleman, Robert
Comstock, Elmo
Comstock, Willard
Conyngham, G.
Cooke, Jacob
Crider, David
Dallas, A. L.
Demuth, William D.
Diffenderfer, Jacob
Diller, Adam
Duchman, John H.
Eshleman, John
Eugstler, Philip
Ewing, William
Fulton, Eleanore J.
Gardner, Daniel
Garrison, Lindley M.
Gidy, Peter
Graeff, Matthias
Haerrs, Dane
Hamilton, William
Hamilton, Robert
Hand, Edward
Haughman, George
Hayes, Rutherford Birchard
Heitler, Richard R.
Hiester, Gabriel
Hubley, Adam
Irvine, William
Jackson, Cyrus E.
Jacobs, Barnet
Jameson, Samuel
Johnson, Edward
Johnson, Relief
Johnson, Thomas
Kearns, Christian
Keller, Adam
Kendig, Adam
Kendig, Benjamin F.
King, Alexander
King, Robert, Jr.
Kirkpatrick, William
Kissel, Frederick
Landis, Bertha Cochran
Landis, Charles
Light, John
Lloyd, Thomas
Longenecker, John
Lutz, John
McCarty, Isaiah
McConnel, Abraham
McElhattan, Alexander
McKean, Thomas
McSherry, J. L., III
Megrady, Patrick
Mifflin, Thomas
Morgan, Thomas
Morrison, A. K.
Morrison, Alexander W.
Morrison, Samuel W.
Neal, Thomas
Nicholson, John
Ohlen, John
Paster, Peter
Patterson, James
Price, Rebecca L.
Price, Robert C.
Reigart, Adam
Reigart, Christopher
Reinoehl, Adolphus
Roath, E. D.
Ross, James
Russell, A. L.
Sample, Nathaniel W.
Scarritt, Jeremiah M.
Scott, Hugh
Shippen, Joseph
Skiles, William
Skillings, Charles W.
Smith, John M.
Smith, Richard
Snyder, Eberhart Michael
Snyder, Eugene
Speel, Alexander R.
Strickler, M. M.
Sutherland, Thomas Jefferson
Thompson, R. W.
Wager, Philip
Weller, John
White, John
Witmer, David M.
Witmer, Sarah
Wolf, Joseph
Work, Joseph
Wright, Horatio G.
Zahm, Mary
Zeilin, William F.
Buchen, Martin L.
Hildebran, James
Pratt, J. E.
Elias, C. Harry
Martin, E. K.
McClain, Frank B.
Hewitt, A. G.
Negley, J. S.
Subjects
United States--History--Revolution, 1775-1783
United States--History--Civil War, 1861-1865
United States--History--War of 1812
Mexican War, 1846-1848
World War, 1914-1918
World War, 1939-1945
Korean War, 1950-1953
Letters
Business records
Programs (Publications)
Search Terms
Business records
Civil War
Clippings (Books, newspapers, etc.)
Correspondence
Discharge certificates
Envelopes
Finding aids
Jackson Riflemen
Korean War
Lancaster Militia
Letters
Manuscript groups
Mexican War
Military history
Military records
Monuments
Newsletters
Pennsylvania Militia
Programs
Receipts
Revolutionary War
Soldiers and Sailors Monument
War of 1812
World War I
World War II
Reunions
Extent
2 boxes, 25 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0078
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Curatorial Collection
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-78
Classification
MG0078
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DD, Summer 2000. Updated by HST, 2010, 2011.
Documents
Less detail
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Object ID
MG0685
Date Range
1861-1945
  1 document  
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Description
This collection contains letters from Private Peter Wolpert to his brother during the Civil War. In addition here are records of Peter Wolpert's military service including the Company E, Regiment 1, Pennsylvania Reserves Infantry Muster Roll, plus that unit's Casualty Sheet and an information card from the Pennsylvania State Archives, all which indicate he died in action at Antietam. And the collection also has a Lancaster Intelligencer Journal newspaper article about Peter Wolpert's son, Charles, as he remembers President James Buchanan's funeral.
Date Range
1861-1945
Year Range From
1861
Year Range To
1945
Date of Accumulation
1861-1864, 1945
Creator
Wolpert family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Wolpert, Peter
Wolpert, Lorenz
Wittlinger, Johann
Wolpert, Charles
Buchanan, James
Subjects
United States--History--Civil War, 1861-1865
Letters
Family records
Search Terms
Civil War
Family records
Finding aids
Letters
Manuscript groups
Military records
Extent
1 box, 4 folders
Object Name
Archive
Language
English, German
Object ID
MG0685
Access Conditions / Restrictions
The items in Folder 4 are restricted.
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
Wolpert Family Papers (MG-685), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-685
Classification
MG0685
Description Level
Fonds
Custodial History
Processed and finding aid prepared 25 March 2013. Added to database 16 January 2018.
Documents
Less detail
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
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
Less detail
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail

10 records – page 1 of 1.