Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Object ID
MG0686
Date Range
1889
  1 document  
Collection
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Description
The Lancaster Relief Committee for the Johnstown Flood Disaster kept records of the donations collected from businesses and individuals throughout Lancaster County.
Admin/Biographical History
"On May 31, 1889, a neglected dam and a phenomenal storm led to a catastrophe in which 2,209 people died. Visit the Johnstown Flood Museum, which is operated by the Johnstown Area Heritage Association, to find out more about this shocking episode in American history."
Date Range
1889
Creator
Lancaster Relief Committee for the Johnstown Flood Disaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Bateman, William H.
Baumgardner, Henry
Breneman, Harry R.
Brubaker, Roland
Bursk, D. S.
Edgerley, Edward
Franklin, Walter M.
Girvin, James
Griest, Ellwood
Hartman, John I.
Heinitsh, Charles A.
Hensel, William Uhler
Kreider, Joseph M.
Long, D. E.
Long, G. B.
Long, John B.
Martin, E. K.
Miller, Charles F.
Morton, W. A.
Pontz, Jacob
Reiker, Frank A.
Schaum, John B.
Skiles, John D.
Steigewalt, Elmer E.
Steinman, George
Stoner, John
Wise, Valentine
Wolf, Henry
Zook, J. Gust
Subjects
Business records
Disaster relief
Johnstown (Cambria County, Pa.)
Floods
Search Terms
Business records
Disaster relief
Johnstown Flood Relief Committee
Floods
Johnstown, Cambria County, Pennsylvania
Manuscript groups
Finding aids
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0686
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-686
Classification
MG0686
Description Level
Fonds
Custodial History
Transferred from MG-266 Daybook and Ledger Collection on 21 March 2013.
Documents
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1867 F015 ML
Date Range
1867/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Brubaker, Roland
Sprecher, George D.
Subcategory
Documentary Artifact
Search Terms
Townsley & Klauser
Architects
Builders
Buildings
Contractors
New Holland, Earl Twp.
Mechanics' Liens
Place
New Holland, Earl Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1867 F015 ML
Box Number
009
Additional Notes
Townsley & Klauser. Architect, builder, and contractor. Additional defendant.
Building.
Sprecher, George D. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
SEP 1867 F027 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Brubaker, Roland
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1867 F027 ML
Box Number
009
Additional Notes
Dwelling.
Davis, Samuel. Contractor.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1860 F04 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Diller, Amos
Brubaker, Roland S.
Diller, Edwin C.
Diller, Roland
George W. Smith
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1860 F04 I01
Box Number
027
Additional Notes
Second petitioner: Roland S. Brubaker
Amos Diller and Co.
Bond: Edwin C. Diller, Roland Diller, George W. Smith.
Receipt to sell liquor by the quart.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1869 F003
Date Range
1869
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bard, Michael
Bard, Dora B.
Bard, Jefferson S.
Drybread, Susanna N.
Bard, W. M.
Brubaker, Annie E.
Brubaker, Roland H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F003
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bard, Dora B.; Bard, Jefferson S.; Drybread, Susanna N.; Bard, W. M.; Brubaker, Annie E.
Administrator: Brubaker, Roland H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1896 F057 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0392
People
Styer, John
Styer, George W.
Brubaker, Roland H.
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F057 S
Box Number
392
Additional Notes
Styer, George W.; Brubaker, Roland, H. Executors.
3 items, 17 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail

6 records – page 1 of 1.