Skip header and navigation

Revise Search

225 records – page 1 of 23.

Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Object ID
MG0680
Date Range
1873-1954
  1 document  
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Description
The Isaiah D. Stehman Papers contain property records, such as deeds and agreements, for the flour mill in Mount Joy, Pennsylvania, as well as personal papers of Isaiah D. Stehman. The property owners included Martin Spickler, William and Margaret Kuhn, John M. Brandt's family, and Isaiah D. Stehman. Mr. Stehman's personal papers include a broadside for a public sale in Manor Twp., passport and certificates of church membership.
Admin/Biographical History
The Mount Joy Steam Mill was build in Mount Joy borough in 1854 by gabriel Bear. in 1870, Bear sold the mill to John M. Brant. When A. K. Manning joined Brandt as a business partner in 1881, they added rollers and searators for a more modern way to make flour. The company was renamed Mount Joy Roller Mill. More rollers were added in 1883 and 1886. Manning retired in 1891 and Brant & Sons continued production until they were joined by Isaiah D. Stehman in 1905. New equipment was added in 1912. By 1920, Stehman was the sole owner. he partnered with a party named Newhauser in 1937, but was again the sole owner by 1946 until his death in 1950.
Information from MillPictures.com, https://millpictures.com/mills.php?millid=506
Date Range
1873-1954
Year Range From
1873
Year Range To
1954
Date of Accumulation
1873-1954
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stehman, Lillie Elizabeth Virginia Mylin
Stehman, Isaiah D.
Subjects
Mills
Flour mills
Passports
Broadsides
Ephemera
Search Terms
Finding aids
Manuscript groups
Flour mills
Stehman's Flour Mills
Mount Joy Roller Mill
Mount Joy Steam Mill
Deeds
Market Street, Mount Joy
Mount Joy
Broadsides
Ephemera
Public sales
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0680
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Isaiah D. Stehman Papers (MG0680), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The item in Folder 12 requires staff assistance.
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-680
Other Number
MG-680
Classification
MG0680
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Documents
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
World War II Collection, 1940-1947, 2003
Title
World War II Collection
Object ID
MG0067
Date Range
1940-1947
  1 document  
Collection
World War II Collection, 1940-1947, 2003
Title
World War II Collection
Description
The World War II Collection contains materials pertaining to local defense plans during World War II (1939-1945) including the correspondence of Civil Defense Units, air raid wardens, and police; member lists; an emergency defense plan; newspaper clippings; ephemera such as war ration books, song book, and programs; and records of the Victory Homecoming Parade of 14 June 1946. Local newsletters were sent to soldiers to share the news of Lancaster County communities. Posters convey messages to join the military, buy war bonds, ration food and fuel, recycle, etc. Oral history interviews taken in 2003 provide biographical information and the experiences of four POWs.
Date Range
1940-1947
Creation Date
1940-1947
Year Range From
1940
Year Range To
1947
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Adams, Lynn G.
Ammon, Christine W.
Arey, Anne E.
Armold, Roy
Batchelder, Robert Charles
Bell, Bertha
Bowers, Charles W.
Bradley, C. B.
Carlson, Albert
Deaner, Mathilda Alberta
Deaner, William Luther
DeMott, Joseph
Detwiler, W. Sanderson
Dorwart, H. L.
Duckworth, Leon S.
Dull, Lloyd
Fanderlik, Ralph
Foltz, Frederick S.
Forry, Charles
Frontz, Maurice C.
Fryer, Arthur
Hager, Nathaniel
Hager, William Henderson
Hager, William Henderson, Jr.
Harsh, Maurice Duffield
Harting, John F.
Harting, Ruth G.
Herr, Elizabeth
Herr, Esther
Herr, John K.
Hoffman, J. I.
James, Edward L.
Keller, Margaret R.
Knight, Margaret V.
McMichael, James R.
Miller, C. L.
Miller, Henry F.
Myers, Frances J.
Neisey, Martha B. N
Nestle, Charles J.
Oblender, Richard
Preston, Robert A.
Pyle, Elizabeth
Pyle, James
Rudisill, James J.
Saylor, Thomas
Schroeder, Jay Nevin
Shane, I. M.
Shaub, Daniel W.
Simmons, Carl A.
Smith, Richard H.
Steinman, Hale
Steinman, John Hale
Stephan, Anna G.
Stief, Eva M. Wivell
Stierstorfer, Max Joseph
Vatter, Erma M. Westman
Waddell, Robert
Wilders, M. M.
Williams, E. Winslow
Williams, Irene
Windolph, Francis Lyman
Woolworth, Chester McNutt
Subjects
Air raid wardens
Draft
Letters
Maps
Parades
Posters
Ration books
War memorials
War posters
World War, 1939-1945
World War, 1939-1945--Posters
Search Terms
Air raid wardens
Correspondence
Draft
Letters
Manuals
Maps
Motor Police Reserve
Parades
Posters
Ration books
Victory celebrations
War memorials
World War II
WWII
Extent
6 boxes, 1 tube, 37 folders, 229 posters, 5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0067
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph collection
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-67
Classification
MG0067
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RS, 2007. Items added after 2007 by HST. Added to database 31 August 2017.
Documents
Less detail
Collection
Lancaster 250 Collection
Object ID
A-08-01-30
Date Range
October 31, 1946
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
The Halloween Queen and her court ride McCaskey High School's float in the 1946 Halloween Parade through the streets of Lancaster. Queen - Mary Ann Ward. Attendants - Martha Hershey Sheetz, Shirley Merrill.
Date Range
October 31, 1946
Storage Location
LancasterHistory, Lancaster, PA
People
Ward, Mary Ann
Hershey, Martha
Merrill, Shirley
Subcategory
Documentary Artifact
Search Terms
Parades
Halloween
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-08-01-30
Negative Number
yes
Other Number
L-48
Images
Less detail
Collection
Lancaster 250 Collection
Object ID
A-08-01-31
Date Range
October 31, 1946
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
A large crowd watches the annual Halloween Parade through Lancaster City. Note the band in costume.
Date Range
October 31, 1946
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parades
Halloween
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-08-01-31
Negative Number
yes
Other Number
L-49
Images
Less detail
Collection
Lancaster 250 Collection
Object ID
A-10-01-28
Date Range
June 14, 1940
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
Members of the Italian American Club Auxiliary march in the Flag Day parade.
Date Range
June 14, 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Italian American Club
Parades
Flag Day
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-10-01-28
Negative Number
yes
Other Number
PC-339
Images
Less detail
Collection
Lancaster 250 Collection
Object ID
A-10-01-30
Date Range
November 11, 1940
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
A detachment of the Pennsylvania National Guard march in the Armistice Day Parade.
Date Range
November 11, 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Pennsylvania National Guard
Parades
Armistice Day
Veterans Day
Military
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-10-01-30
Negative Number
yes
Other Number
PC-341
Images
Less detail
Collection
Lancaster 250 Collection
Object ID
A-10-01-34
Date Range
May 18, 1940
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
Marching past the County Court House during the School Safety parade.
Date Range
May 18, 1940
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parades
School Safety Parade
East King Street
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-10-01-34
Negative Number
yes
Other Number
PC-347
Images
Less detail
Collection
Lancaster 250 Collection
Object ID
A-10-01-35
Date Range
May 18, 1940
  1 image  
Object Name
Print, Photographic
Collection
Lancaster 250 Collection
Description
Themed "The International Brigade" in safety, these students won first prize in the banner division of the Safety Patrol parade on May 18, 1940. From left are: Richard Neff, depicting Scotland; Henry Weidman, Finland; Nancy Bonham, France, Anna Kendig, Finland, Dorothy Herr, Scotland.
Date Range
May 18, 1940
Storage Location
LancasterHistory, Lancaster, PA
People
Neff, Richard
Weidman, Henry
Bonham, Nancy
Kendig, Anna
Herr, Dorothy
Subcategory
Documentary Artifact
Search Terms
Parades
School Safety Parade
Place
Lancaster
Object Name
Print, Photographic
Film Size
2.25 x 2.75 inches
Print Size
5 x 7 inches
Object ID
A-10-01-35
Negative Number
yes
Other Number
PC-348
Images
Less detail

225 records – page 1 of 23.