Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
L. Gast, Henry Graybill, Daniel Hager, Anne Graham Hager, Betty Rick Hager, Charles F. Hager, Christopher Hager, Edward T. Hager, Frances Hager, Helen R. Hager, John C. Hager, John C., Jr. Hager, John J. Hager, Katherine Hager, Margaret H. Hager, Mary W. Hager, Nathaniel E. Hager, Redmond Hager
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F096 I009
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1914
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hager, John C. Jr.
Weiler, Charles A.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster Twp.
Place
Lancaster Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F096 I009
Box Number
003
Additional Notes
Additional name: John C. Hager Jr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- John C. Hager, son of Christopher Hager
Object ID
1-04-02-28
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- John C. Hager, son of Christopher Hager
Description
John C. Hager, son of Christopher Hager
Creator
Weber, Otto E.
Storage Location
LancasterHistory, Lancaster, PA
People
Hager, John C.
Hager, Christopher
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Place
Lancaster
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-02-28
Images
Less detail
Collection
General Collection
Object ID
2-02-03-24
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Drawing of original Hager store and photos of Christopher Hager, Henry W. Hager, John C. Hager, Charles F. Hager, William H. HAger and Walter C. Hager.
Storage Location
LancasterHistory, Lancaster, PA
People
Hager, Christopher
Hager, John C.
Hager, Charles F.
Hager, William H.
Hager, Walter C.
Subcategory
Documentary Artifact
Search Terms
Business
Department stores
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 12.5 inches
Condition
Good
Object ID
2-02-03-24
Images
Less detail
Collection
General Collection
Object ID
3-05-01-01
Date Range
1953
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Hagers' Quarter Century Club: 132nd Anniversary Sale, May 5, 1953. Small photo of 5 Hager owners in center surrounded by individual photos of 27 employees - all persons are identified: Redmond C. Hager, E. T. Hager, Nathaniel Hager, William Hager, Jr., John C. Hager, Rebecca Stauffer, O. Ruth Good, Bertha Miller, Eleanor McEvoy, Virginia Pool, Lucy Hardy, Charles Kauffman, Ruth Dry, Samuel Booth, Lillian Ebersole, Rowena Kell, Robert Warren, Helen Neuhauser, Maude Frye, Fred Wells, Mary Hohman, Mary LeFever, William Taggart, Miriam Regennas, Margaret Haas, Mary Sommer, Walter Frankford, Ida Haeseler, Lillie Kirk, Reda McQueney, Salinda Meiskey, James Caithness
Date Range
1953
Storage Location
LancasterHistory, Lancaster, PA
People
Hager, Redmond C.
Hager, E. T.
Hager, Nathaniel
Hager, William, Jr.
Hager, John C.
Stauffer, Rebecca
Good, O. Ruth
Miller, Bertha
McEvoy, Eleanor
Kauffman, Charles
Hardy, Lucy
Pool, Virginia
Dry, Ruth
Booth, Samuel
Ebersole, Lillian
Kell, Rowlena
Warren, Robert
Neuhauser, Helen
Frye, Maude
Wells, Fred
Hohman, Mary
LeFever, Mary
Taggart, William
Regennas, Miriam
Haas, Margaret
Sommer, Mary
Frankford, Walter
Haeseler, Ida
Kirk, Lillie
McQueney, Reda
Meiskey, Salinda
Caithness, James
Studio
Hager Studio
Subcategory
Documentary Artifact
Classification
Business & Commerce
Place
Lancaster
Object Name
Print, Photographic
Print Size
11 x 14 inches
Object ID
3-05-01-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F057
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hager, Edward T.
Hager, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F057
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hager, John C.
Administrator: none
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

6 records – page 1 of 1.