Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Object ID
MG0153
Date Range
1862-1987
. Hawbaker, Gary Houck, Leo Huss, Arlene Jackson, J. T. Jenner, Edward Kelly, P. B. Kepler, A. C. Lynch, Charles O. Manning, Peggy Sheets Martin, John W. Miller, Charles F. Musser, Andrew J. Miller, J. R. Rohrer, Willis Ross, Betsy Schuneman, Ray Skiles, John D. Slaymaker, R. M. Smith, Lynn A. Smith
  1 document  
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Description
The Advertising and Promotional Collection contains materials for a wide variety of businesses and organizations in Lancaster County, including manufacturers, department and clothing stores, entertainment venues, grocery stores, restaurants, service providers, and social clubs. Of special interest is the use of both English and German in a brochure from the Great Atlantic and Pacific Tea Co., as well as in the soap-making directions from the Pennsylvania Salt Co. There are also a 1921 program from Lancaster's Colonial Theatre and boxing programs that list Lancaster native, Leo Houck.
Date Range
1862-1987
Year Range From
1862
Year Range To
1987
Date of Accumulation
1862-1987
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bogle, George
Bortzfield, Jere
Butler, Smedley D.
Correll, Clint
Eberly, Jay M.
Evans, Melvern R,
Frueauff, W. Herman T.
Hawbaker, Gary
Houck, Leo
Huss, Arlene Rider
Jackson, J. T.
Jenner, Edward
Kelly, P. B.
Kepler, Aaron Conrad
Lynch, Charles O.
Manning, Peggy Sheets
Martin, John W.
Miller, Charles F.
Musser, Andrew J.
Miller, J. R.
Rohrer, Willis
Ross, Betsy
Schuneman, Ray
Skiles, John D.
Slaymaker, R. M.
Smith, Lynn A.
Smith, Marjorie A.
Stauffer, Sarah Ann
Stumpf, Ed
Suydam, Henry
Tobias, Richard J.
Yecker, Paul C.
Rowe, Ceylon
Landes, Lizzie
Stehman, Henry L.
Subjects
Advertising
Ephemera
Advertising fliers
Fliers (Ephemera)
Search Terms
A&P
A. F. Huber Food Store
Advertisements
Advertising
Advertising fliers
Announcements
Annville, Lebanon County, Pennsylvania
Aunt Betty's Playhouse
Big Boy Restaurants
Boston Insurance Company
Brochures
Brownstown, West Earl Twp.
Business
Christmas carols
Clarion Steam Printing House
Clipper Magazine
Colonial Theatre
Columbia
Columbia Flour Mills
Columbia Herald Job Printing Office
Columbian Printing Company
Cope Brothers
Dr. Raub's Egg White Soap
Drawings
E. H. Gochnauer and Sons
East Tarentum, Allegheny County, Pennsylvania
Ed Stumpf's Service Stations
Engle and Hambright
Ephemera
Express Steam Printers
Finding aids
Finks Baked Products
Flyers
Gardner and Craver
Gates Dental Company, Inc.
Glitsch' Imperial Russian Mustard
Grandview Heights
Great Atlantic and Pacific Tea Company
Harrison Brothers and Company
Heinitsh Furniture Company
Hershey and Groff
Historical Society of Frederick County, Inc. (Maryland)
Invitations
John D. Skiles, Dry Goods and Clothing
John Herr's Mill
Kelly Cadillac
Kunkel and Brother
L. B. Herr & Son
Lakeland Stabling Company
Lancaster
Lancaster Advertiser's Club
Lancaster Bar Association
Lancaster Chemical Company
Lancaster Country Store
Lancaster County Heritage Magazine
Lancaster Dispensing Company
Lancaster Outdoor Advertising Company
Lime Spring Farm
Lorillard Tobacco Company
Lynch Drop Center Fifth Wheel and Gear Connections
Manuscript groups
Metropolitan Life Insurance Company
Mill Bridge Village & Camp Resort
Mills
Moderne Manor
Musselman and Slaymaker
New Holland, Earl Twp.
Pacquin's Dentist's and Physician's hand cream
Peach Bottom Slate Mining Company
Pennsylvania Salt Company
Pequea Lime
Philadelphia, Pennsylvania
Place Marie
Restaurants
Restore 'N More
Rohrerstown, East Hempfield Twp.
Russo Answer-Phone Service
Sayres, Scheid & Sweeton
Steinman Hardware
Stockyard Inn
Stores
Sunday News
Trivers Clothes
Trout and Shank
F. W. Woolworth Co.
H. L. Stehman and Co.
Heitshu's Drug Store
Extent
1 box, 13 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0153
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Invoice and Receipt Collection (MG0253)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Business Letterhead Collection (MG0254)
Notes
Preferred Citation: Advertising and Promotional Collection (MG0153), 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.
Other Numbers
MG-153
Other Number
MG-153
Classification
MG0153
Description Level
Fonds
Custodial History
This collection was originally cataloged in 1998 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail

A century of service to youth - 1854-1954: One hundredth anniverary Young Men's Christian Association, Lancaster, Pa

https://collections.lancasterhistory.org/en/permalink/lhdo5922
Author
Klein, H. M. J. (Harry Martin John)
Date of Publication
1954.
Call Number
267.3 C397
Author
Klein, H. M. J. (Harry Martin John)
Place of Publication
[Lancaster, Pa.?]
Publisher
The Association
Date of Publication
1954.
Physical Description
36 p.: ill.; 22 cm.
Subjects
Young Men's Christian Association. - Lancaster, Pa. - History.
Location
Lancaster History Library - Lancaster County
Call Number
267.3 C397
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F061
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, John
Martin, Sarah
Martin, Samuel H.
Martin, Isaac N.
Martin, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millers
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F061
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Miller.
Renouncers: Martin, Sarah; Martin, Samuel H.; Martin, Isaac N.
Administrator: Martin, John B.
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 1885 F062
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, John
Martin, C. B.
McClure, L. I.
Martin, L. R.
Martin, H. M. J.
McClure, Robert S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Doctors
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F062
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncers: Martin, C. B.; McClure, L. I.; Martin, L. R.; Martin H. M. J.
Administrator: McClure, Robert S.
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 F069
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
Martin, John
Martin, Susanna
Martin, Samuel
Smith, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F069
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Susanna.
Administrators: Martin, Samuel; Smith, Albert.
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 1896 F070
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Martin, David
Martin, Catharine
Martin, John
Young, E. B.
Good, Mary
Kennerly, Catharine
Martin, Annie B.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Catharine; Martin, John; Young, E. B.; Good, Mary; Kennerly, Catharine; Martin, Annie B.
Administrator: Zeller, John 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 1856 F040
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Martin, Moses
Martin, Mary
Burkholder, John
Martin, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F040
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Burkholder, John; Martin, John.
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 1857 F053
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Zimmerman, Joseph
Zimmerman, Nancy
Zimmerman, Christian
Martin, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F053
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Nancy [signature in German].
Administrators: Zimmerman, Christian; Martin, John 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 1867 F034
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Oatman, Jacob
Oatman, Elizabeth
Martin, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Sadsbury Twp.
Place
Sadsbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F034
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oatman, Elizabeth.
Administrator: Martin, John.
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 1844 F030
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Martin, John
Martin, Mary
Longenecker, Christian Jr.
Hershey, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F030
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Longenecker, Christian Jr.; Hershey, Jacob.
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

15 records – page 1 of 2.