Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-06-07-01
  1 image  
Object Name
Ambrotype
Collection
James Buchanan Foundation Photograph Collection
Description
Unidentified man in dark suit with tinted cheeks. "Bisbee's Sphereotypes" and "Patent May 27, 1856" etched under image.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Object Name
Ambrotype
Print Size
4 x 5 inches
Condition
Good
Object ID
JB-06-07-01
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
96.16.1
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-07-01-01
Date Range
c. 1856
  1 image  
Object Name
Ambrotype
Collection
James Buchanan Foundation Photograph Collection
Description
Ambrotype of James Buchanan in stained decorative case with pearl inlay in shape of flowers on front.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
c. 1856
Creator
Holmes, Silas A.
Storage Location
LancasterHistory, Lancaster, PA
People
Buchanan, James
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Object Name
Ambrotype
Print Size
2.5 x 3 inches
Condition
Good
Object ID
JB-07-01-01
Images
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 H
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hobart, Henrietta W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Correspondence
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 H
Box Number
007
Additional Notes
Only: two correspondences and collateral statement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
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
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the: Hamilton Watch Company, PA Railroad Co., Lancaster Agricultural Fair Association, Philadelphia Electric Company, and United Gas Improvement Company. 19 Sept. 1947. Insert 2 Letter about Gas Improvement Company Stock. 1 Oct 1948. Insert 3 Empty Envelope. 1948. Insert 4 Letters about different
  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
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
Business and Industry Collection
Title
Business and Industry Collection
Object ID
MG0107
Date Range
1874-present
. H. Merlier, Franz de Nissley, J. Richard Miley, Frank D. Barto, J. Wilson Wiggins, J. B. Wiggins, J. F. Subject Headings: Advertisements Business enterprises Catalogs Ephemera Letters Newsletters Small business Search Terms: A. Buch's Sons Co. A. H. Hoffman, Inc. Advertisements American Machine
  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
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Object ID
MG0780
Date Range
1917-1927
  1 document  
Collection
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Description
Charles E. Schuler Papers contain postcards collected by Charles E. Schuler during his time fighting in World War I. The collection also includes postcard booklets, as well as military paperwork such as "safe arrival" postcards, and letters rewarding and congratulating him for his bravery and courage while fighting in World War I. There is also a photograph of Private Charles E. Schuler in uniform.
Admin/Biographical History
Charles E. Schuler was born on November 16, 1896 to parents Charles Schuler and Elizabeth "Lizzie" May Tillbeck Schuler. He fought in WWI as a Private in the U.S. Marine Corps, and was honorably discharged after the end of the war in 1919. He was later married to Reba C. Schuler (1899-1964). Together they had two children, Charles and Jere. Charles passed away in 1962.
Date Range
1917-1927
Creation Date
1917-1927
Year Range From
1917
Year Range To
1927
Date of Accumulation
1917-1927
Creator
Schuler, Charles E., 1896-1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Schuler, Charles E.
Clarke, Thomas S.
Pershing, John J.
Schuler, Loyd
Subjects
Letters
Marines
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
United States. Marine Corps.
World War, 1914-1918
Search Terms
American Expeditionary Forces
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
United States Marine Corps
World War I
WWI
Extent
1 box, 3 folders, 32 items, 143 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-02-28
Condition Notes
Item in folder 3, insert 4 is fragile.
Object ID
MG0780
Related Item Notes
Photographs in the Photograph Collection.
Medals and insignia in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Photographs of Charles Schuler in the Photograph Collection.
Access Conditions / Restrictions
Restrictions are noted at the item level. Please contact research@lancasterhistory.org at least two weeks prior to visit to view the letter in Folder 3, Insert 4.
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-780
Classification
MG0780
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
William Barlow Papers
Title
William Barlow Papers
Object ID
MG0781
Date Range
1917-1919
  1 document  
Collection
William Barlow Papers
Title
William Barlow Papers
Description
The William Barlow Papers contains the military artifacts and materials collected by and associated with William Barlow, who was a 2nd Lieutenant in the 1st Antiaircraft M.G. Bn. Coc. during World War I. The materials include AEF documentation and identification for Barlow's use while in the field, field materials and literature, letters, maps, writings and newspaper articles written by Barlow, photographs, and certificates for his honorable discharge from the army.
Admin/Biographical History
William Barlow was born in Dundee, Scotland on June 29, 1896 to Arthur Barlow, and Faith Taylor Barlow. He was one of six children. His family immigrated to America when he was young, and eventually moved to Lancaster, Pennsylvania. In 1917, Barlow enlisted in the war effort for WWI, and became a 2nd Lieutenant in the 1st Antiaircraft Machine Gun Battalion. After the war, Barlow married Esther Barlow. Barlow worked for Armstrong Cork Company as an engineer. On June 27, 1954, Barlow passed away.
Date Range
1917-1919
Creation Date
1917-1919
Year Range From
1917
Year Range To
1919
Date of Accumulation
1917-1919
Creator
Barlow, William, 1896-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barlow, William
Barlow, Arthur
Habris, P. C.
Mayer, J. F.
Subjects
Antiaircraft artillery
Clippings (Books, newspapers, etc.)
Letters
Photographs
Telegraph
Trench warfare
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Antiaircraft artillery
Correspondence
Finding aids
Letters
Manuscript groups
Newspaper clippings
Photographs
Telegraphs
Trench warfare
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box, 7 folders, 26 items, 324 pages, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
Original articles in folders 5, 6, and 7 are fragile, please only use the photocopies.
Object ID
MG0781
Related Item Notes
Photographs of William Barlow and Thomas Barlow in the Photograph Collection.
Insignia, pins, dog tags, and Purple Heart in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Access Conditions / Restrictions
Please only use the photocopies of the articles in folders 5, 6, and 7.
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-781
Classification
MG0781
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail

10 records – page 1 of 1.