Skip header and navigation

Revise Search

20 records – page 1 of 1.

The 117th annual July 4th celebration featuring the fairyland of candles Lititz Springs Park

https://collections.lancasterhistory.org/en/permalink/lhdo19465
Date of Publication
1959
Call Number
974.815 LITB J94f
Place of Publication
[S.l
Publisher
s.n.] ;
Date of Publication
1959
Physical Description
unpg. : ill. ; 29 cm.
Notes
Includes advertising material.
Subjects
Fourth of July celebrations - Pennsylvania - Lititz
Lititz (Pa.) - History
Location
Lancaster History Library - Book
Call Number
974.815 LITB J94f
Less detail

The 1955 year book of the Pennsylvania Society, Sons of the American Revolution

https://collections.lancasterhistory.org/en/permalink/lhdo2648
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Date of Publication
1956.
Call Number
369.13 P413
Alternate Title
Year book of the Pennsylvania Society, Sons of the American Revolution
Responsibility
compiled by Floyd G. Hoenstine.
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Place of Publication
Pittsburgh
Publisher
The Society,
Date of Publication
1956.
Physical Description
773 p. : ill. 24 cm.
Notes
Includes index to surnames.
Subjects
Sons of the American Revolution. - Pennsylvania Society.
Patriotic societies
United States - History - Revolution, 1775-1783 - Societies, etc.
Pennsylvania - History - Revolution, 1775-1783 - Societies, etc.
Additional Author
Hoenstine, Floyd G.
Location
Lancaster History Library - Book
Call Number
369.13 P413
Less detail
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Date of Publication
1952? -
Call Number
369.13 L224
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Place of Publication
Lancaster, (Pa.)
Publisher
The Society,
Date of Publication
1952? -
Physical Description
v. ; 18 cm.
Subjects
Sons of the Revolution. - Pennsylvania Society - Lancaster County Chapter.
Sons of the Revolution. - Pennsylvania Society - Lancaster Chapter - Registers.
Location
Lancaster History Library - Lancaster County
Call Number
369.13 L224
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
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
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
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
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Object ID
MG0061
Date Range
1670-1985
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Description
Samuel E. Dyke was a noted authority on the Pennsylvania rifle and wrote on this subject. Collection consists of articles, correspondence, photographs, research notes, and working papers on firearms. Also included is information on gunsmiths, the Rockford Foundation, the Heritage Center, cabinetmakers, grandfather clocks, and the Armstrong Cork Company. 1670-1985
Date Range
1670-1985
Creation Date
mid-20th century-1985
Year Range From
1670
Year Range To
1985
Creator
Dyke, Samuel Eugene, 1900-1985
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Armstrong, John
Atherton, Cornelius
Atkins, Wyatt
Beck, John Philip
Berry, Peter
Breitenhard, Johann Christoph
Brown, Parker B.
Buchele, William M.
Corridon, Raymond R.
Dobson, Thomas
Dubbs, Jacob
Dyke, Samuel Eugene
Fetter, George
Feder, George
Fondersmith, John
Grancsay, Steven V.
Grove, S.
Grubb, Peter
Hawkins, Henry
Henry, William
Hoff, H. Bare
Kendig, Joe, Jr.
Kuntz, Jacob
Kuntz, Peter
Landis, George
Landis, Henry
Lehn, Joseph
Lincoln, Abraham
Magee, D. F.
Manger, Henry
Meyhardt, Peter
Pennypacker, A. J.
Sprecher, Peter
Walker, Joseph E.
Yeates, Jasper
Subjects
Armstrong Cork Company
Gunsmiths
Kentucky rifle
Cabinetmakers
Clocks and watches
Search Terms
Armstrong Cork Company
Booklets
Cabinetmakers
Clocks and watches
Conrad Weiser State Park
Correspondence
Flintlock Rifles
Gunsmiths
Halbach Pistols
Harpers Ferry Arsenal and Armory
Hopewell Forge
Kentucky Match Rifle
Kentucky rifles
Kentucky Rifle Association
Lancaster County Bicentennial Committee
Malsh Pistols
Metropolitan Museum of Art
Pamphlets
Pennsylvania Rifles
Rotary International
Pennsylvania Deithsch Eck
World War II
Extent
6 boxes, 113 folders, 4.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0061
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
Samuel E. Dyke Collection of Papers (MG-61), Folder #, LancasterHistory.org
Other Numbers
MG-61
Classification
MG0061
Description Level
Fonds
Less detail
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Object ID
MG0476
Date Range
1950-1951
  1 document  
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Description
On 10 January 1950, Marian L. Baker was brutally murdered by Edward Lester Gibbs. This collection contains W. Hensel Brown's copies of the clerk's file, transcripts, appeal briefs, and other court records from the murder trial of Edward L. Gibbs, 1950. Newspaper articles report on the 1950 trial and his 1951 electrocution.
Admin/Biographical History
Edward Lester Gibbs (1924-1951), veteran (98th Bombardment Group, 15th Air Force) and husband of Helen Woodward, was from Gloucester County, NJ. In 1950, he was a student at Franklin and Marshall College. (1)
Marian Louise Baker (1928-1950), the daughter of Walter M. Baker and Helen Beatrice Soule Britcher, was originally from New Bloomfield, Perry County, PA. (2) She had spent much of her childhood in Conestoga, PA with her aunt and uncle, Mr. and Mrs. LeRoy O'Donel. (3) In 1950, she worked as a cashier and secretary in the treasurer's office at Franklin and Marshall College (4) and was engaged to Edward Rankin. (5)
W. Hensel Brown was the attorney chosen to defend Gibbs.
"On January 10, 1950, Marian Louise Baker was brutally slain by being
beaten to death with a lug wrench. Eight days later Edward Lester
Gibbs, defendant, confessed the killing. Thereafter, he was indicted in
Lancaster County, tried by a jury, and convicted of murder in the first
degree with the penalty fixed at death. Prior to his bringing this appeal, his motion for new trial was denied and sentence was imposed in accordance with the verdict.
At the time of the killing, defendant, a married war veteran twenty-five years of age, was a student at Franklin & Marshall College, Lancaster, Pennsylvania. *185 In the early afternoon of January 10, 1950, he was in downtown Lancaster when he saw Miss Baker, an employee of the college. He offered to drive her back to the campus in his car and she accepted. However, instead of returning directly to the college, they rode out of town and into the open country. When they reached an isolated spot several miles from the city she commented on the view and defendant stopped the car so that they both might enjoy it. While sitting there he suddenly reached over and began choking her. She broke away and got out of the car. He followed her and after choking her again, he returned to the car, unlocked and opened the luggage compartment, removed the lug wrench, and beat her over the head with it until she was dead. He then left but later returned to hide the body and remove any incriminating evidence. The body was not discovered until four days later.
On January 18, 1950, defendant admitted committing the crime and on that same day he signed a statement setting forth the facts as we have synopsized them here. Neither at the trial nor at any other time did he deny the truth of that confession and substantially all of the facts contained in it were verified by the independent investigation of the Pennsylvania State Police." (6)
1 "Edward Lester Gibbs," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76555590/edward-lester-gibbs.
2 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
3 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
4 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
5 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
6 "Opinion by Mr. Chief Justice Drew, November 20, 1950," Justia, accessed November 27, 2018, https://law.justia.com/cases/pennsylvania/supreme-court/1950/366-pa-182-0.html.
Date Range
1950-1951
Creation Date
1950-1951
Year Range From
1950
Year Range To
1951
Date of Accumulation
1950-1951
Creator
Brown, W. Hensel, b.1902.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brown, W. Hensel
Baker, Marian Louise
Gibbs, Edward Lester
Subjects
Murder
Trials (Murder)
Trial transcripts
Trials
Court records
Jury selection
Clippings (Books, newspapers, etc.)
Search Terms
Clippings (Books, newspapers, etc.)
Court records
Finding aids
Jury selection
Manuscript groups
Murder
Newspaper clippings
Trial transcripts
Trials
Trials (Murder)
Extent
1 box, 15 folders, 24 items, 1,081 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0476
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
ObjectID 2-15-04-01 to 2-15-04-21
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
Access Conditions / Restrictions
Folders 12-15 are restricted. Use photocopies in Folders 8-11.
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 Number
MG-476
Classification
MG0476
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RC, May 2017.
Documents
Less detail
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Object ID
MG0080
Date Range
1784-1976
Collection
Lancaster County Court House Collection
Title
Lancaster County Court House Collection
Description
Documents relating to the county courthouse in Lancaster. Consists mostly of proposals and bids for the construction in 1852. Also included are booklets, newspaper clippings from additional construction in the 1970s, court calendars and original affidavits of witness testimony in the investigation of the burning of the courthouse in 1784.
Date Range
1784-1976
Year Range From
1784
Year Range To
1976
Date of Accumulation
1784-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Eckman, D. Richard
Lynch, David
Subjects
Courthouses
Letting of contracts
Search Terms
Bids
Courthouses
Finding aids
Manuscript groups
Petitions
Proposals
Extent
1 box, 20 folders, .125 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0080
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or by contacting 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
Lancaster County Court House Collection (MG-80), Folder #, LancasterHistory.org
Classification
MG0080
Description Level
Fonds
Less detail
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Object ID
MG0081
Date Range
1753-2007
Content Note: The Ephrata Cloister Collection contains items related to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs
  1 document  
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Description
Collection of items relating to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs, tourist brochures, and a booklet describing treatments for various ailments.
Date Range
1753-2007
Year Range From
1753
Year Range To
2007
Date of Accumulation
1753-2007
Creator
Ephrata Cloister
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aurand, A. Monroe, Jr.
Baer, Johann
Bar, Johann
Bowman, John
Daniel, N. J.
Doll, Eugene E.
Downes, J. A.
Dunkelberger, Ralph D.
Elsen, John
Franck, Ira S.
Hagen, F. F.
Heatwole, Daniel R.
Hocker, Ludwig
Hollinger, J. Daryl
Keller, James
Kimmel, Jacob
Leber, A. P.
Lollich, P. M.
Loose, John W. W.
Miller, Henry
Mitton, Juliet
Nevin, [ ]
Plessinger, F. P.
Pyle, Howard
Raber, [ ]
Senseman, John
Stubsky, Georg
Subjects
Pamphlets
Watermarks
Search Terms
Aurand Press
Brochures
Ephrata Cloister
Ephrata Cloister Associates, Inc.
Ephrata Cloister Chorus
Harper's New Monthly Magazine
Hocking Printing Company, Inc.
Legal papers
Mennonite Publishing House
Pamphlets
Pennsylvania Historical and Museum Commission
Pow wow
Review Book Store
Seventh Day Baptists
Society of the Seventh Day Baptists of Ephrata
Watermarks
Ye Village Inne
Extent
2 boxes, 22 folders, 1 volume, .75 cubic ft.
Object Name
Archive
Language
English and German
Object ID
MG0081
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph and Library collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level. Original documents may be used--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 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.
Classification
MG0081
Description Level
Fonds
Custodial History
Originally cataloged prior to 1997. Added to database 01 November 2018.
Documents
Less detail
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Object ID
MG0084
Date Range
1907-1967
  1 document  
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Description
Contains pamphlets, booklets, and annual reports from various water and power companies on the Susquehanna River. They include information about dams, hydroelectric projects, and how electricity is generated; maps and history of the region; and pictures of the river and hydroelectric stations.
Date Range
1907-1967
Year Range From
1907
Year Range To
1967
Date of Accumulation
1907-1967
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Rutter, Edward H.
Subjects
Hydroelectric power plants
Pamphlets
Business records
Search Terms
Business records
Certificates
Conestoga Substation
Conewago Water and Power Company
Consolidated Gas Electric Light and Power Company
Dams
Finding aids
Fuller Company
General Electric
Historic Strasburg Inn
Holtwood Dam
Hydroelectric power plants
Lake Aldred District
Manuscript groups
McCall Ferry Power Company
Pamphlets
Pennsylvania Power and Light Company
Pennsylvania Water and Power Company
Philadelphia Electric Power Company
S. Morgan Smith Company
Safe Harbor Water Power Corporation
Sunday Sun
Susquehanna Power Company
Susquehanna River
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0084
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-84
Classification
MG0084
Description Level
Fonds
Custodial History
Updated 9 January 2008, 19 September 2008, 5 February 2009, 4 February 2010 HST
Documents
Less detail
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Object ID
MG0086
Date Range
1931-1973
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Description
Collection consists of the minutes, bylaws, financial records and membership lists for the Lancaster County Librarian Association, originally the Lancaster County School Librarian Association.
Date Range
1931-1973
Year Range From
1931
Year Range To
1973
Date of Accumulation
1931-1973
Creator
Lancaster County Librarian Association
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Bolbach, Dorothy H.
Doering, Laura
Einolf, A. L.
Eshelman, Mabel S.
Graham, Robert L.
Groff, Betty
Hacker, Ray K.
Herr, Harold D.
Hess, E. Pearl
Jenkins, Mr.
Jones, C. R.
Jones, Carroll
McCracken, Bonnie L.
Other Creators
Lancaster County School Librarian Association
Subjects
Associations, institutions, etc.
Librarians
Business records
Search Terms
Associations, institutions, etc.
Business records
Conestoga National Bank
Correspondence
Dutch Town and Country Inn
Feldser Printing and Office Supplies
Financial records
Hotel Douglas
Invoices
Lancaster County Librarian Association
Librarians
Meadow Hills Dining House
Metzger Publicity Service, Inc.
Millersville State College
Millersville University
Minutes
Receipts
Silver Skillet
Extent
1 box 8 folders .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0086
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Lancaster County Librarian Association (MG-86), Folder #, LancasterHistory.org
Classification
MG0086
Description Level
Fonds
Less detail
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Object ID
MG0091
Date Range
1886-1956
  1 document  
Collection
Mary Schlemm Collection
Title
Mary Schlemm Collection
Description
Collection consists of family records of Mary Leaman Schlemm. Includes Sunday school booklets, property deeds, military booklets, invitations, telegrams, flower pictures and photographs, baptismal and marriage certificates, telegrams, and a Stehli Silk Mill booklet.
Admin/Biographical History
Debra Smith, former Executive Director of the Lancaster County Historical Society, conducted an interview with Mrs. Schlemm and compiled this biographical information:
Mary Leaman Schlemm's father, Isaac D. Leaman, Sr., came from England. He had 11 children, five died at birth including two sets of twins. Her siblings who were still living at the time of the interview were Alverta Leaman Miller, Isaac Leaman, F. Pauline Leaman, and Lester Leaman.
Mary was born in 1900. Her brother, Lester, was born in 1895 and was a member of the 42nd Rainbow Lodge. She started working at the Conestoga Cotton Mill No. 1 at the age of 13. Her father let her quit school to begin working there, under the condition that she continue her education in the evenings at Wade's Business School. She was a good friend of Wade's daughter so she was able to go to school free of charge. Young workers at the Cotton Mill were required by Pennsylvania law to take a minimum of two hours of schooling until age 16. Mary took four every evening at Wade's school in order to get her high school diploma. She met her husband, Raymond A. Schlemm, at the Cotton Mill. He later worked 33.5 years at the Stehli Silk Mill, and then at Dewalt.
Mary worked at the Cotton Mill five years and then married in 1918. She left when she became pregnant and went to work at Leinbach's Department Store after the birth of her son, James. One of the pictures in this collection is of the Leinbach employees at a company picnic at Accomac Park in 1921. Mr. Leinbach is in the center of the picture with his girlfriend at his right shoulder. His wife is down the line above the "D" in Darmstaetter, the girl wearing white nylons.
Mary's son, James, served during World War II. The orientation lecture and WW II photo are his. Several pictures are of conventions of the Golden Eagle Lodge, an auxiliary which met across from the Moose Lodge on E. King Street. The family was a member of First Reformed Church in Lancaster and the Sunday School papers in this collection were her children's.
Date Range
1886-1956
Year Range From
1886
Year Range To
1956
Date of Accumulation
1886-1956
Creator
Schlemm, Mary E. Leaman, 1900-1996
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gehman, Mildred
Leaman, Alverta A.
Miller, Frank S.
Schlemm, Mary E. Leaman
Schlemm, Raymond A.
Subjects
Baptismal certificates
Deeds
Family records
Invitation cards
Marriage records
Search Terms
Baptismal certificates
Brochures
Deeds
Family records
Finding aids
Grace Lutheran Church
Invitations
Manuscript groups
Marriage records
Stehli Silk Mill
Telegrams
Extent
1 box, 8 folders, 4 rolled photographs, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0091
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection:
2-27-07-01
2-27-07-02
2-27-07-03
2-27-07-04
2-27-07-05
2-27-07-06
2-27-07-07
2-27-07-08
See also the Curatorial Collection: 2 street car tokens, 2 key chain license plates from their 1972 Chevy, and a 1941 East Hempfield class ring.
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-91
Classification
MG0091
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Musical Composers of Lancaster County Collection
Title
Musical Composers of Lancaster County Collection
Object ID
MG0099
Date Range
1869-1950
  1 document  
Collection
Musical Composers of Lancaster County Collection
Title
Musical Composers of Lancaster County Collection
Description
The Musical Composers of Lancaster County Collection contains sheet music written by local composers. Some local titles are "Lancaster German Waltz" and "Lancaster Theme & Gratitude Theme." Included in the collection is information about S. Becker von Grabill, composer and pianoforte teacher, and James L. Knipe of Aston, Knipe & McCarthy.
Date Range
1869-1950
Year Range From
1869
Year Range To
1950
Date of Accumulation
1869-1950
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aston, Isaac Earle
August, Margaret Caroline Wagner
Hagen, Francis Florentine
Hammer, John B.
Keffer, Washington Henry
Knipe, James Lloyd
McCarthy, J. Clarence
Mueller, Julius E.
Springer, Abner
Sykes, Harry A.
Thornbann, Carl
von Grabill, Stanton Becker
Wind, John
Wyman, A. P.
Subjects
Music
Composers
Piano music
Violin music
Notated music
Sheet music
Search Terms
Armstrong Radio Program
Composers
H. T. Clauder, Bethlehem, Pennsylvania
Miss Billee's Studio of Dancing
Music
Pamphlets
Piano music
Sheet music
Violin music
Manuscript groups
Finding aids
Extent
1 box, 14 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0099
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-99
Other Number
MG-99
Classification
MG0099
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998; revised. Added to database 5 February 2019.
Documents
Less detail

20 records – page 1 of 1.