Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Object ID
APR 1857 F046 ML
Date Range
1857/04
Collection
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property.
Date Range
1857/04
Creation Date
April 1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Pinkerton, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Churches
Contractors
Lancaster
Liens
McGlinn and Hershey
Mechanics' liens
St. Paul's United Methodist Church
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1857 F046 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
St. Paul's Methodist Episcopal Church
McGlinn and Hersey. Contractors, additional defendants.
Church.
Pinkerton, William; Slaymaker, Henry. Contractors.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1840 F011
Date Range
1840/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1840/04
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
People
McCumsey, William
Fulmer, David
Deven, Samuel
Houshower, John
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1840 F011
Additional Notes
Fulmer, David.
Deven, Samuel.
Houshower, John.
Slaymaker, Henry.
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
General Collection
Object ID
2-14-06-36
  1 image  
Object Name
Negative
Collection
General Collection
Description
Letter written to Henry Slaymaker from Robert Coleman from Martic Forge, May 14, 1819.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Coleman, Robert
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Martic Forge, Martic Twp.
Correspondence
Documents
Letters
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-36
Images
Less detail
Collection
General Collection
Object ID
2-14-06-40
  1 image  
Object Name
Negative
Collection
General Collection
Description
Deed between Henry and Samuel Slaymaker, March 18, 1807.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Henry
Slaymaker, Samuel
Subcategory
Documentary Artifact
Search Terms
Deeds
Documents
Negatives
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-40
Images
Less detail
Collection
General Collection
Title
Letter signed by James Buchanan and Henry Slaymaker
Object ID
2-14-06-06
  1 image  
Object Name
Negative
Collection
General Collection
Title
Letter signed by James Buchanan and Henry Slaymaker
Description
Letter signed by James Buchanan and Henry Slaymaker regarding Salisbury post office, dated May 24, 1836.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Buchanan, James
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Negatives
Post offices
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-06
Images
Less detail
Collection
General Collection
Object ID
2-14-06-07
  1 image  
Object Name
Negative
Collection
General Collection
Description
Parts of four documents: 1. Inventory of Amos Slaymaker. 2. Will of Henry Slaymaker. 3. Account of Laurence Slaymaker. 4. Inventory of Henry Slaymaker.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Slaymaker, Henry
Slaymaker, Laurence
Subcategory
Documentary Artifact
Search Terms
Negatives
Wills
Estate inventories
Documents
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-07
Images
Less detail
Collection
General Collection
Object ID
2-14-06-14
  1 image  
Object Name
Negative
Collection
General Collection
Description
Part one of agreement between Henry Slaymaker and John Reymond of Salisbury Twp. dated November 22, 1831.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Henry
Reymond, John
Subcategory
Documentary Artifact
Search Terms
Agreements
Documents
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-14
Images
Less detail
Collection
General Collection
Object ID
2-14-06-21
  1 image  
Object Name
Negative
Collection
General Collection
Description
Letter from Charles Lukens to Henry Slaymaker dated 1820.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Henry
Lukkens, Charles
Subcategory
Documentary Artifact
Search Terms
Letters
Negatives
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-21
Images
Less detail
Collection
General Collection
Object ID
2-14-06-24
  1 image  
Object Name
Negative
Collection
General Collection
Description
Letter about express mail from Amos and Henry Slaymaker
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Letters
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-24
Images
Less detail

10 records – page 1 of 1.