Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Object ID
MG0419
Date Range
1889-1918
. Accruals: LancasterHistory will continue to add items to this collection. Preferred Citation: Title or description of item, date (day, month, year), Follmer, Clogg & Co. Papers (MG0419), Folder #, LancasterHistory, Lancaster, Pennsylvania. People: Hartman, John I. Hartman, Herbert Weidler �230 North
  1 document  
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Description
This collection contains papers related to Follmer, Clogg & Co., makers of umbrellas and parasols. Items include correspondence to John I. Hartman and a cartoon of Herbert W. Hartman.
Date Range
1889-1918
Year Range From
1889
Year Range To
1918
Date of Accumulation
1889-1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Hartman, John I.
Hartman, Herbert Weidler
Subjects
Caricatures and cartoons
Letters
World War, 1914-1918
Search Terms
American Red Cross
Cartoons
Correspondence
Finding aids
Follmer, Clogg and Company
Letters
Manuscript groups
National United War Work Campaign
World War I
WWI
Extent
1 box, 1 folder
Object Name
Archive
Language
English
Object ID
MG0419
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Follmer, Clogg & Co. Papers (MG0419), Folder #, 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.
Accession Number
2007.MG0419
Other Numbers
MG-419
Classification
MG0419
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, August 2012. Added to database 22 February 2022.
Documents
Less detail
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
Blueprints and Architechural Drawings
Title
Architectural drawings
Object ID
BLUE_F019_EvansDrawings
Date Range
1886-1926
Collection
Blueprints and Architechural Drawings
Title
Architectural drawings
Description
Architectural Drawings. Presented to LCHS 11/16/84 by Melvern Evans Jr.
Drawing by R. A. Neiman. Del. '86.
West Elevation of Dining Room. Residence of John [I.] Hartman.
M. T. Garvin & Co. H. M. Book 1926. M. R. Evans. Arch. A.I.A.
Reservoir Street Elementary School. M Hitz. M. R. Evans A.I.A. Registered Architect.
Architectural Drawing by M. R. Evans. Archt.
Date Range
1886-1926
Creation Date
1886-1926
Year Range From
1886
Year Range To
1926
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 019
People
Evans, Melvern Reile, Sr.
Hartman, John I.
Neiman, R. A.
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural drawings
Architectural plans
Blueprints
Dwellings
Houses
Lancaster
M. T. Garvin and Co.
Reservoir Street Elementary School
Stores
Extent
5 items
Object Name
Drawing, Architectural
Language
English
Object ID
BLUE_F019_EvansDrawings
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 make an appointment by contacting the Research Staff at 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 collection 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.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 1 October 2023.
Less detail
Collection
Estate Inventories
Object ID
Inv 1900 F006 H
Collection
Estate Inventories
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Hartman, John I.
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1900 F006 H
Box Number
060
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Lancaster Chamber of Commerce Photograph Collection
Object ID
CC-01-01-48
  1 image  
Object Name
Print, Photographic
Collection
Lancaster Chamber of Commerce Photograph Collection
Description
John I. Hartman, President, 1924
Provenance
Gift of the Lancaster Chamber of Commerce
Creator
Miesse, D. Walter
Storage Location
LancasterHistory, Lancaster, PA
People
Hartman, John I.
Search Terms
Lancaster Chamber of Commerce
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
CC-01-01-48
Images
Less detail
Collection
General Collection
Object ID
2-13-09-03
Date Range
1906
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Yeates School Theatrical Group of twelve boys in costume. Identified are: (standing, left to right) Bill Gardiner, Morton Rosse, Mr. Barker, Spencer Nauman. Bill Brown, Bob Locher, John Hartman are not clearly identified..
Date Range
1906
Storage Location
LancasterHistory, Lancaster, PA
People
Nauman, Spencer
Barker, Mr.
Reese, Horton
Gardner, Bill
Hartman, John I.
Locher, Robert E.
Brown, Bill
Subcategory
Documentary Artifact
Search Terms
Actors
Costumes
Students
Theatrical performances
Yeates School
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 6 inches
Dimention Details
Photograph on 12 x 9.5 inch cardstock
Object ID
2-13-09-03
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F041
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Hartman, Lewis
Hartman, Elizabeth
Hartman, John I.
Hartman, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F041
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hartman, Elizabeth.
Administrators: Hartman, John I.; Hartman, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F061
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Kopf, Ernst G.
Kopf, Annie E.
Hartman, John I.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F061
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kopf, Annie E.
Administrator: Hartman, John I.
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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F132
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Zecher, Thomas
Zecher, Samuel
Gilbert, Katie
Zecher, Harry
Hartman, John I.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F132
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zecher, Samuel; Gilbert, Katie; Zecher, Harry. Administrator: Hartman, John I.
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
Renunciations
Title
Renunciations
Object ID
Ren 1895 F052
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hartman, Lewis S.
Hartman, Mary A.
Hartman, John I.
Hartman, Milton H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F052
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hartman, Mary A.
Administrators: Hartman, John I.; Hartman, Milton 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

12 records – page 1 of 2.