Skip header and navigation

Revise Search

20 records – page 1 of 1.

"1812," the story of the war of 1812 in song and story

https://collections.lancasterhistory.org/en/permalink/lhdo1639
Author
Miller, Francesca Falk,
Date of Publication
[c1935]
Call Number
973.5 M647
Author
Miller, Francesca Falk,
Place of Publication
Chicago
Publisher
Bauman
Date of Publication
[c1935]
Physical Description
159 p.
Subjects
United States - History - War of 1812 - Poetry.
Location
Lancaster History Library - Book
Call Number
973.5 M647
Less detail

Abraham Lincoln and the seventy-fifth anniversaries

https://collections.lancasterhistory.org/en/permalink/lhdo3723
Author
Martin, C. H.
Date of Publication
1939
special engine, and coach. While the train stopped at the draped depot, a committee of the Patriot Daughters, consisting of Mrs. Rosina Hubley, Mrs. James M. Hopkins, Mrs. Harry Kendig, Mrs. D. W. Patterson, Mrs. Bartran A. Shaeffer, Mrs. Sarah Hubley and Mrs. M. D. Holbrook, placed a magnificent bouquet
  1 document  
Responsibility
by C. H. Martin.
Author
Martin, C. H.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1939
Physical Description
[50]-58 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 43, no. 2
Subjects
Lincoln, Abraham, - 1809-1865.
Gettysburg (Pa.), Battle of, 1863.
Veterans - Pennsylvania - Lancaster County.
Pennsylvania - History - Civil War, 1861-1865 - Veterans.
Contained In
Journal of the Lancaster County Historical Society. Volume 43, number 2 (1939), p. 50-58Lancaster History Library - Journal974.9 L245 v.43
Documents

edit_vol43no2pp49_58.pdf

Read PDF Download PDF
Less detail

Address of The Hon. Benjamin C. Atlee

https://collections.lancasterhistory.org/en/permalink/lhdo15106
Author
Atlee, Benjamin Champneys,
Date of Publication
1936.
Call Number
028 A881
Responsibility
Benjamin C. Atlee.
Author
Atlee, Benjamin Champneys,
Place of Publication
[Philadelphia, Pa.]
Publisher
Athenæum of Philadelphia,
Date of Publication
1936.
Physical Description
10 p. ; 24 cm.
Series
Addresses.
Notes
Cover title: Address of The Hon. Benjamin C. Atlee.
Subjects
Athenaeum of Philadelphia.
Books and reading.
Booksellers and bookselling.
Additional Corporate Author
Athenaeum of Philadelphia.
Location
Lancaster History Library - Lancaster County
Call Number
028 A881
Less detail

The American Society of Lancaster County for the Promotion of Domestic Manufactures and National Industry

https://collections.lancasterhistory.org/en/permalink/lhdo2985
Author
Worner, William Frederic.
Date of Publication
1930
. Jacob Slough's tavern on Fri- day evening, February 28th, 1817. Robert Coleman was appointed chairman, and Samuel Carpenter, Esq., secretary. A society was organized ; and a committee, consisting of Samuel White, Joseph Ogilby and James Humes, was appointed to prepare a constitution1. The Lancaster
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1930
Physical Description
110-113 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 34, no. 5
Subjects
American Society of Lancaster County for the Promotion of Domestice Manufactures and National Industry (Lancaster, Pa.)
Manufactures - Pennsylvania - Lancaster County.
Contained In
Journal of the Lancaster County Historical Society Volume 34, number 5 (1930), p. 110-113Lancaster History Library - Journal974.9 L245 v.34
Documents

vol34no5pp110_113.pdf

Read PDF Download PDF
Less detail

Archaeological studies of the Susquehannock Indians of Pennsylvania. [by] Donald A. Cadzow

https://collections.lancasterhistory.org/en/permalink/lhdo106
Author
Cadzow, Donald A.
Date of Publication
1936.
Call Number
970.3 C126
Author
Cadzow, Donald A.
Place of Publication
Harrisburg
Date of Publication
1936.
Physical Description
217 p. incl. plates, maps (1 fold) charts (2 fold) 23 cm.
Series
Publications of Pennsylvania historical commission. vol. III [no. 2].
Notes
Safe Harbor report, no. 2.
"Notes" (bibliography): p. 205-207.
Subjects
Archaeology - Pennsylvania.
Susquehanna Indians.
Indians of North America - Pennsylvania.
Pennsylvania - Antiquities.
Location
Lancaster History Library - Book
Call Number
970.3 C126
Less detail

Archaeology of Delaware river valley between Hancock and Dingman's ferry in Wayne and Pike counties

https://collections.lancasterhistory.org/en/permalink/lhdo4198
Author
Schrabisch, Max.
Date of Publication
1930.
Call Number
974.8011 S377
Responsibility
by Max Schrabisch ...
Author
Schrabisch, Max.
Place of Publication
Harrisburg
Publisher
Pennsylvania historical commission,
Date of Publication
1930.
Physical Description
vii, 181 p. illus. (maps, plans) plates. 24 cm.
Series
Publications of the Pennsylvania historical commission. V. 1
Notes
At head of title: Commonwealth of Pennsylvania.
Includes, also, various sites on the New York side of the Delaware river.
Subjects
Indians of North America - Delaware River Valley (N.Y.-Del. and N.J.)
Archaeology - Pennsylvania - Pike County.
Archaeology - Pennsylvania - Wayne County.
Archaeology - Delaware River Valley (N.Y.-Del. and N.J.).
Wayne County (Pa.) - Antiquities.
Pike County (Pa.) - Antiquities.
Additional Corporate Author
Pennsylvania Historical Commission.
Location
Lancaster History Library - Book
Call Number
974.8011 S377
Less detail

Architect's drawing of the original building of St. James's Church

https://collections.lancasterhistory.org/en/permalink/lhdo2259
Author
Worner, William Frederic.
Date of Publication
1931.
in writing it "James's." That the local congregation has been referred to as "St. James's" church for generations, is clearly proven by written records, legal documents, and published papers. We trust that these proofs, which cannot be successfully con- troverted, will serve to dispose of the claim
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931.
Physical Description
182-189 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 8
Subjects
St. James Episcopal Church (Lancaster, Pa.)
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 8 (1931), p. 182-189Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35pp182_189.pdf

Read PDF Download PDF
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
Dodge Family Papers
Title
Dodge Family Papers
Object ID
MG0836
Date Range
1879-2003
Collection
Dodge Family Papers
Title
Dodge Family Papers
Description
The Dodge Family Papers collection consists of materials related to the Dodge family and their various business and personal concerns. The contents of the collection include a variety of materials, including personal papers, historical memorabilia, objects, ledgers, albums, patents, and Safety Buggy Company records.
Box 1
Legal papers, Richard K. Dodge (1914-1996) & Nancy Howle Dodge (1918-2003)
Box 2
Papers of Byron G. Dodge
Box 3
Box 4
Papers of Byron G. Dodge & Arthur B. Dodge, Sr.
Box 5
Papers of the Dodge Cork Company
Box 6
Box 7
Objects Produced by and for the Dodge Cork Company
Box 8
Plaque and Account Books, G.W. Dodge & Sons, Byron G. Dodge
Box 9
Account Books and Ledgers: The Safety Buggy Company and Dodge Cork Company
Date Range
1879-2003
Creation Date
1879-2003
Year Range From
1879
Year Range To
2003
Creator
Dodge, Clifford H.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Dodge, Arthur Byron, Sr.
Dodge, Byron Griswold
Dodge, George Washington
Dodge, Nancy Howle
Dodge, Richard Keller
Subjects
Business records
Search Terms
Business records
Cork
Dodge Cork Company
G. W. Dodge and Sons
Manuscript groups
Safety Buggy Company
Extent
9 boxes
Object Name
Archive
Language
English
Object ID
MG0836
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.019
Other Numbers
MG0836
Description Level
Fonds
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items 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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
Less detail
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers
Object ID
MG0828
Date Range
1839-1932
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers
Description
The General Thomas Welsh Family Papers is a collection of original correspondence, official documents, and ephemera. Many of the papers were created by or directed to Thomas Welsh between approximately 1843 and his death in 1863. They provide glimpses into his youth, his experiences in the Mexican War, his life in Columbia between the wars, and his rise in rank to Brigadier General during the Civil War.
The collection contains correspondence with his wife and family from 1861-1863. There are also official correspondence and documents related to Welsh's military service, autobiographical pieces, correspondence following his death, obituaries, and family papers into the early twentieth century. Other items in the collection include genealogy pages from the family bible, photographic images of Thomas Welsh and family members, two scrapbooks, newspaper issues and newspaper clippings, written notes from recollections of one of Welsh's daughter, and a biographical sketch of Welsh written by his son.
Admin/Biographical History
Thomas Welsh (1824-1863) was a Lancaster County native (born and raised in Columbia), who rose from hardscrabble origins to local fame, first as a Mexican War hero, and then as a brigadier general during the Civil War. He was well known and well respected as a no nonsense officer, for his leadership and gallantry in battle, for his dedication to the service of his country, and for his concern for the welfare of his men.
Welsh lost his father at the age of 2, and went to work to support his family at age 8. He had very little formal schooling, and was largely self-educated. In 1843, at age 19, he left Lancaster County for Washington City, then went west as an itinerant carpenter/laborer to Cincinnati, Little Rock, and Fort Smith.
When the Mexican War broke out in 1846, he enlisted in a Kentucky regiment, and was severely wounded at the battle of Buena Vista (1847) from which he never fully recovered. Returning home to Columbia, he re-enlisted as a second lieutenant, assigned to the 11th U.S. infantry regiment in Mexico City. Within days of his arrival in Mexico City, he was declared unfit for service on account of his battle wound, and sent home again.
Back in Columbia as a civilian, he dabbled in politics, and received a patronage job in the Pennsylvania Main Line of Public Works (the rail and canal system connecting Philadelphia and Pittsburgh). After several years, he opened up a grocery and dry goods store in Columbia's canal basin. He also became an insurance agent. In 1857, he was elected Justice of the Peace, and his reputation grew as a community leader. By 1860, he was president of the Borough Council, a founding member of the Columbia Board of Trade, Vice President of the Columbia Cricket Club, and a canal boat operator, in addition to a dry goods merchant, insurance agent, and Justice of the Peace. He had a wife, 5 surviving children, and legal guardianship of his sister's 4 children.
When Confederate forces shelled Fort Sumter, marking the beginning of the Civil War, Thomas Welsh raised and organized the first company of volunteers from Lancaster County, and took them into the field as their Captain. Within days, he was promoted to Lieutenant Colonel of the regiment, which served out its 90-day enlistment in the Shenandoah Valley.
Returning to Harrisburg, he was appointed Commandant of Camp Curtin, the problem-plagued processing center for new recruits. In short order, Welsh cleaned up the camp's poor sanitary conditions, improved the health of the camp, and implemented soldierly discipline and training.
In October 1861, he resigned from his camp duties, and as Colonel of the 45th Pennsylvania, led his regiment into the field. After brief service outside of Washington, they were sent to South Carolina in December, where they were posted to Otter Island. After the battle of James Island, they were recalled to Newport News, in July 1862, then sent to guard Aquia Creek.
In September, now in brigade command in Burnsides' 9th Corps, Welsh chased Lee's Confederate army west into central Maryland. His brigade broke the enemy line in Fox's Gap, on Sept. 14, then 3 days later achieved the furthest Union advance at Antietam, reaching the edge of Sharpsburg, and nearly cutting off Lee's only avenue of escape. Welsh's gallantry earned him a field promotion to brigadier general, which Congress confirmed on March 13, 1863.
The 9th Corps (Welsh now in command of the 1st Division) was sent west in the spring of 1863, then dispatched south to support Grant's investment of Vicksburg. After Vicksburg fell, they turned east and defeated Confederate General Johnston at the Battle of Jackson. Welsh contracted malaria in the southern swamps, and died in Cincinnati upon their return north. One of his men later recalled, "Had he lived, Welsh would undoubtedly have attained a much higher command. 1
1. Beauge, Eugene, in Albert, Allen D., Ed., History of the Forty-Fifth Regiment Pennsylvania Veteran Volunteer Infantry 1861-1865, Williamsport, PA: Grit Publ. Co, 1912, p. 79.
System of Arrangement
The collection is arranged in series:
Series A Thomas Welsh before the Mexican War
Series B Mexican War, 1846-1848
Series C Between the Mexican War and the Civil War, 1848-1861
Series D Civil War
Series E Post-Civil War
Series F Miscellaneous Family Papers
Series G Papers from the families of Gen. Thomas Welsh and Blanton C. Welsh
Date Range
1839-1932
Year Range From
1839
Year Range To
1932
Creator
Wiggin, Richard C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Welsh, Thomas
Welsh, Annie Eunice Young
Welsh, Blanton Charles
Welsh, Effie
Welsh, Lilian
Welsh, Mary Young "Mazie"
Buchanan, James
Subjects
Letters
Mexican War, 1846-1848
Military orders
Military promotions
Personal correspondence
Political campaigns
Presidents--Election
Speeches, addresses, etc.
United States. Army--Military life
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence, Personal
Letters
Mexican War
Military life
Military orders
Military promotions
Political campaigns
Presidential elections
Speeches
United States Army
Object Name
Archive
Language
English
Condition
Fair to good
Condition Date
2020-12-18
Condition Notes
Items are in fair to good condition.
Object ID
MG0828
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact archives@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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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, Pa.
Classification
MG0828
Description Level
Fonds
Custodial History
Almost all of the papers have been passed down through successive generations of Welsh's descendants, from Thomas Welsh's wife and children to his granddaughter, Emilie Benson (Welsh) Wiggin, to her daughter Nancy Jane (Wiggin) Townsend. After Nancy Townsend's death, her son Charles Townsend passed them on to his cousin, Richard Wiggin (grandson of Emilie Benson Wiggin) in 2015.
A few papers passed out of the family's possession and found their way into other collections. Richard Abel of Columbia, PA began collecting Welsh papers and artifacts some years ago, and subsequently transferred this collection of Welsh materials to Richard Wiggin in 2012.
Less detail
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Object ID
MG0014
Date Range
1926-1977
  1 document  
Collection
Pageant Collection
Title
Pageant Collection (MG-0014)
Description
Collection contains material pertaining to pageants, festivals, and celebrations in Lancaster County. The majority of the collection pertains to the "Pageant of Liberty," celebrating the 150th anniversary of the Declaration of Independence (1776-1926), and the "Pageant of Gratitude," commemorating the 200th anniversary of the formation of Lancaster County (1729-1929). Included are scripts, minutes, programs, invitations, correspondence, financial records, tickets, photographs, blueprints, and sheet music.
System of Arrangement
Organized by pageant:
Box 1, Pageant of Liberty
Box 2, Pageant of Gratitude
Box 3, Other Pageants
Date Range
1926-1977
Year Range From
1926
Year Range To
1977
Date of Accumulation
1926-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bruder, Edward
Burrell, Percy J.
Groff, John M.
Kready, Laura F.
Metzger, T. Warren
Musser, Frank
Seltzer, Richard
Thorbach, H. Clifton
Subjects
Business records
Letters
Pageants
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Pageant of Gratitude
Pageant of Liberty
Pageants
Scripts
Sheet music
Extent
3 boxes, 32 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph 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-14
Classification
MG0014
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 8 February 2018.
Documents
Less detail
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 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
Michael Haverstick Collection
Title
Michael Haverstick Collection
Object ID
MG0030
  1 document  
Collection
Michael Haverstick Collection
Title
Michael Haverstick Collection
Description
Collection contains information on the Haverstick family, and includes wills, estate papers, genealogies, greeting cards and memorabilia. Large number of photographs and negatives transferred to Photograph Collection on 21 June 2016.
Year Range From
1741
Year Range To
1931
Date of Accumulation
1741-1931
Creator
Haverstick, Michael
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Abern, Mazie
Acheson, Annie L.
Bachman, Myrtle L.
Berge, Clara
Buherean, Marie
Esbenshade, Anna
Esbenshade, Isaac B.
Hanck, Rhonda A.
Haverstick, Amelia B.
Haverstick, Anna M.
Haverstick, Henry B.
Haverstick, Mary B.
Haverstick, Michael
Haverstick, Paul
Haverstick, Ruth
Haverstick, Ruth E.
Hoke, Mrs. P.M.
Hopkins, Bessie
Kell, Anna H.
Kirk, Alice L.
Mathiat, Lillian
Pierce, Elva
Roberts, Elma G.
Umble, Christian
Umble, Christy J.
Umble, Jacob K.
Wolff, Sarah M.
Subjects
Family records
Wills
Photographs
Search Terms
Family records
Photographs
Wills
Manuscript groups
Finding aids
Extent
2 boxes, 55 folders, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0030
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-30
Classification
MG0030
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Photographic items were transferred to the Photograph Collection June 2016. Added to database 8 May 2018.
Documents
Less detail
Collection
E. Oscar Sneath Collection
Title
E. Oscar Sneath Collection (MG-31)
Object ID
MG0031
Date Range
1925-1982
  1 document  
Collection
E. Oscar Sneath Collection
Title
E. Oscar Sneath Collection (MG-31)
Description
This collection contains a high school yearbook, high school and college diplomas, high school and college commencement programs, college pennant and Niagara Falls pennant, and a college letter of E. Oscar Sneath. There are also newspapers and a newspaper article. Photographs, including several of the Low Grade Railroad at Frey's Hollow near Highville, Pa. Also includes photograph album, corn husk doll, and Father Christmas ornament.
Date Range
1925-1982
Year Range From
1925
Year Range To
1982
Date of Accumulation
1925-1982
Creator
Sneath, E. Oscar
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Benedick, Janet
Benedict, H.
Bleacher, J.
Bleacher, M.
Bleacher, Maurice
Hallman, Alfred
Henry, Ada
Henry, Lloyd
Hoover, Maye
Mann, R.
Miller, Warren
Pickle, Paul
Ressel, Reba
Rice, Willis
Rineer, Earl
Shaifley, Willis
Shopf, Phares
Shopf, Willis
Sneath, E. Oscar
Sneath, Gertrude
Storch, Dorothy
Urban, Nand
Urban, Ralph M.
Urban, Susan Lines
Vengrin, Mrs. George
Subjects
Family records
Personal belongings
Photographs
Search Terms
Family records
Finding aids
Lebanon Valley College
Manuscript groups
Millersville High School
Pennsylvania State University
Personal belongings
Photographs
Extent
2 boxes, 11 folders, 4 items, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0031
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-31
Classification
MG0031
Description Level
Fonds
Custodial History
Cataloged by AS, 1998. Added to database 8 May 2018.
Documents
Less detail
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Object ID
MG0034
Date Range
1899-1988
  1 document  
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Description
This collection contains information and materials relating to Milton Thomas Garvin, his department store and the Garvin Lecture Series. The scrapbooks were complied by him through the years of 1899-1936. Other items in this collection include letters to family and business partners, several pamphlets from the Garvin Lecture Series, M. T. Garvin & Co. store information, receipts, invoices, banquet programs, and a sampling of financial records from the store.
Admin/Biographical History
Milton Thomas Garvin was born in Fulton Township around 1860. In 1874, at the age of fourteen, Garvin quit school and moved to Lancaster City. He worked various odd jobs before he was hired to work as an errand boy for R. E. Fahnestock's dry goods store in December of 1874.
At the age of sixteen, Fahnestock promoted Garvin to a salesman for the store. He continued to work there through his adolescent years and was promoted to manager at the age of twenty-one, when Fahnestock was in failing health. Garvin assumed that responsibility for twelve years and then bought the store when Fahnestock was ready to retire. Garvin renamed the store M. T. Garvin & Co.
Over the next ten years, Garvin bought the rest of the building and several surrounding buildings to expand his store to a four story and three lot property. He prospered in business and was a philanthropist throughout Lancaster County.
Other than a prominent businessman, Garvin served as a board member, trustee, director or president of the following organizations: The Shippen School for Girls, Lancaster General Hospital, Lancaster Chamber of Commerce, Meadville Theological Seminary, A. Herr Smith and Mechanics' Libraries, Lancaster Charity Society, Joseph Priestly Conference, and People's Octoraro Meeting House.
Milton Thomas Garvin died on 18 August 1936.
Date Range
1899-1988
Year Range From
1899
Year Range To
1988
Date of Accumulation
1899-1988
Creator
Garvin, Milton Thomas, 1860-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtold, Walter
Bixler, Julius Seelye
Cayce, Hugh Lynn
Chaisson, Eric J.
Compton, Arthur H.
Cousins, Norman
Fitch, S. W.
Fosdick, Harry Emerson
Garvin, Milton Thomas
Hart, Hornell
Hocking, William Ernest
Hopf, Richard
Hupper, Jacob
Kennedy, Gerald
Kiehl, J. P.
Kring, Walter Donald
Lamont, Corliss
Maritain, Jacques
McMurrin, Sterling M.
Niebuhr, Reinhold
Northop, F.S.C.
Noss, John B.
Park, Charles E.
Ross, James H.
Rossner, John
Royden, Maude
Ruether, Rosemary Radford
Smith, Andrew
Sperry, Willard L.
Taylor, Jeremy
Thurman, Howard
Tillich, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Business records
Civic leaders
Department stores
Scrapbooks
Search Terms
Civic leaders
Correspondence
Department stores
Elks (Fraternal order)
Hotel Brunswick
Lancaster Elks Lodge, No. 134
Letters
M. T. Garvin and Co.
Photographs
Scrapbooks
Stevens House Hotel
Williamson Park
Wills
Finding aids
Manuscript groups
Extent
5 boxes,12 folders, 13 scrapbooks, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0034
Related Item Notes
See also the Photograph and Curatorial Collections.
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-34
Classification
MG0034
Description Level
Fonds
Custodial History
Processed and finding aid prepared by TH, April 2014. Added to database 10 May 2018.
Documents
Less detail
Collection
Ellsworth Edwards Collection
Title
Ellsworth Edwards Collection (MG-37)
Object ID
MG0037
Date Range
1827-1933
  1 document  
Collection
Ellsworth Edwards Collection
Title
Ellsworth Edwards Collection (MG-37)
Description
Contains Edwards family materials including correspondence and family photographs.
Date Range
1827-1933
Year Range From
1827
Year Range To
1933
Date of Accumulation
1827-1933
Creator
Edwards, Ellsworth
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bair, Maggie
Edwards, Bessie
Edwards, Ellsworth
Edwards, Maggie
Smoker, Katie
Subjects
Family records
Letters
Search Terms
Correspondence
Family records
Letters
Photographs
Wills
Manuscript groups
Finding aids
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0037
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-37
Classification
MG0037
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 10 May 2018.
Documents
Less detail
Collection
Roy D. Pegan Collection
Title
Roy D. Pegan Collection
Object ID
MG0046
Date Range
1890-1968
  1 document  
Collection
Roy D. Pegan Collection
Title
Roy D. Pegan Collection
Description
This collection contains handwritten volumes which contain genealogy, family reunion records, poems and a list of the ages of death of prominent American and foreign generals, and childhood memories of Sunday school and church activities. Three diaries recount everyday activities between 1890 and 1898.
Date Range
1890-1968
Year Range From
1890
Year Range To
1968
Date of Accumulation
1890-1968
Creator
Pegan, Roy D.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Gowan, Jean
Leiper, Jane S.
Miller, Allen
Pegan, Andrew
Pegan, James
Pegan, Margaret
Pegan, Roy D.
Subjects
Genealogy
Family records
Diaries
Heraldry
Search Terms
Diaries
Family crests
Family records
Family reunions
Finding aids
Genealogy
Heraldry
Manuscript groups
Photographs
Extent
1 box, 8 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0046
Access Conditions / Restrictions
Please make an appointment with the Research Center staff at Research@LancasterHistory.org to view the Pegan Coat of Arms.
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-46
Classification
MG0046
Description Level
Fonds
Custodial History
Cataloged in 1998; added to database 17 May 2018.
Documents
Less detail

20 records – page 1 of 1.