Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Hubley Manufacturing Company Catalogs and Newsletters
Title
Hubley Manufacturing Company Catalogs and Newsletters
Object ID
MG0565
Date Range
1922-1965
  1 document  
Collection
Hubley Manufacturing Company Catalogs and Newsletters
Title
Hubley Manufacturing Company Catalogs and Newsletters
Description
This collection contains catalogs and price lists of the items made by the Hubley Manufacturing Company in Lancaster, Pennsylvania. The primary products were toys and decorated repeating cap guns, rifles and holsters. The first miniature toys were made of cast iron; later, plastic became the prominent material. In its earlier years, the company made a line of "metal art goods," which included lamps, tables, bookends, doorstops and knockers.
Admin/Biographical History
"The Hubley Manufacturing Company of Lancaster, Pennsylvania, one of the oldest and largest makers of toys in the United States, was founded in 1894 by John E. Hubley to manufacture equipment and accessories for electric trains. Financial difficulties forced Mr. Hubley to sell the entire stock in 1909. At this time the electric train business was discontinued and the cast iron toy business started. Among the first toys produced were a coal range, circus wagons and mechanical banks, all collector's items today.
Included in the 68,000 square feet of floor space in the Hubley plant were a die-cast room, warehouse, tool room, paint room and all the special assembly machinery. Besides making their cast iron toys, the company made castings for other companies in Lancaster which were without foundry equipment.
By 1940 increased freight costs and foreign competition forced the company to look for other materials. During World War II scarcity of metal forced the company out of the toy business and into war-related items. After the Korean conflict ended and regulations on metal were suspended, cast iron toy production resumed.
Following common manufacturing methods of the time, Hubley toys of the 1890s, and for a time thereafter, were cast in sand molds in two parts which were then riveted together to form the toy. All toys were designed by John Hubley, who had remained deeply interested in children's playthings since the time he first made his own children's wooden toys.
In 1936 Hubley started casting in multiple cavity steel dies. Die castings were broken off, trimmed, and tumbled in revolving cylindrical machines. They were then taken to the paint department where they were given baked enamel or lacquer, air-dried paint finishes in various colors. At one time, a dozen girls were employed in the paint department. Portions of the earlier toys were handpainted and some were dipped.
Each different toy was started on its own moving assembly line where parts were added, details sprayed on, oiling and inspection took place and the assembly completed. For example, a fire engine took shape on one line. It started as a red chassis. The rubber-tired wheels were added, followed by the spraying on of the radiator, bumpers and headlights. The driver was added, and the ladder, fire axes and other accessories followed. Near the end of the line, the toy was individually boxed and packed in a corrugated container. In 1949, due to union disputes, the foundry was closed. This was a difficult decision for the firm, since Hubley was one of the first companies to devote their entire factory to die casting.
The Hubley Company maintained a designing department where ideas were conceived and developed for model forms. Design engineers kept up-to-date on the models and style changes by attending automobile shows and studying advertisements. Their designs changed when the larger counterparts changed. After items were conceived and models developed, the toys were analyzed for pricing. The more play features a model had, the more expensive it was.
Hubley is now a division of Gabriel Industries, Inc. of New York City and is still making die-cast metal vehicles." 1
1 Bland, Ann S. "Automotive Cast Iron Toys." Old And Sold Antiques Auction & Marketplace. http://www.oldandsold.com/articles/article184.shtml (accessed October 21, 2011)
Date Range
1922-1965
Year Range From
1922
Year Range To
1965
Date of Accumulation
1922-1965
Creator
Hubley Manufacturing Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bannan, William Henry
Booth, Herbert M.
Booth, John E.
Breneman, Joseph T., II
Brenner, Elmer
Burket, Laura Hartranft
Ervin, Lynn
Gardner, Joseph L.
Gardner, Mary Ellen
Gigi, William A.
Glackin, John
Harper, Forrest
Harrison, Edna
Hartman, Howard Henry
Hobday, Richard
Holden, John E.
Hostetter, Jacob Weaver
Houghton, Lee Roy
Johnson, Errel
Kane, George
Keller, Horace
Lefever, Doris M.
Linkletter, Art
Long, Philip Adam
Murray, Kermit
Murray, Ralph
Nauman, Samuel William
Phenegar, Frank
Schick, Leland W.
Shelley, Loretta B.
Singer, Victor Rutter
Souders, Elmer Lloyd
Spangler, Eugene M.
Stauffer, Howard E.
Watson, John Herman
Weaver, Ben
Work, Clarence
Subjects
Hubley Manufacturing Company
Toys
Manufacturing industries
Art metal-work
Search Terms
Art metal-work
Business records
Catalogs
Employees
Hubley Manufacturing Company
Manufacturing industries
Newsletters
Price lists
Toys
Finding aids
Manuscript groups
Extent
2 boxes, 42 folders, 75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0565
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Related Item Notes
MG-565 Hubley Manufacturing Company Catalogs and Newsletters
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-565
Other Number
MG-565
Classification
MG0565
Description Level
Fonds
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1877 F001 N
Collection
Estate Inventories
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0094
People
Nauman, Samuel
Subcategory
Need to Classify
Place
Penn Twp.
Object Name
Estate Inventory
Object ID
Inv 1877 F001 N
Box Number
094
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1861 F001 N
Collection
Estate Inventories
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0094
People
Nauman, Samuel
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1861 F001 N
Box Number
094
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F077
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Nauman, William S.
Nauman, Maria
Nauman, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F077
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Maria.
Administrator: Nauman, Samuel 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 1876 F061
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Nauman, Samuel
Nauman, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F061
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Catharine.
Administrator: Zug, Samuel R.
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 1861 F040
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Nauman, Samuel
Haldeman, Susan
Haldeman, John
Nauman, Peter
Baker, Ann
Becker, Catharine
Becker, John
Hummer, Eliza
Hummer, Benjamin
Becker, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F040
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Haldeman, Susan; Haldeman, John; Nauman, Peter; Baker, Ann; Becker, Catharine; Becker, John; Hummer, Eliza; Hummer, Benjamin.
Administrators: Nauman, Samuel; Becker, Michael.
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
Administrators Accounts
Object ID
AdAcct 1862 F001 N
Date Range
1862
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0290
People
Nauman, Samuel
Becker, Michael
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F001 N
Box Number
290
Additional Notes
Nauman, Samuel; Becker, Michael. Administrators.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F001 N
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0292
People
Nauman, Samuel
Zug, Samuel R.
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F001 N
Box Number
292
Additional Notes
Zug, Samuel R. Administrator.
2 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F001 N
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0293
People
Nauman, Samuel
Zug, Samuel R.
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F001 N
Box Number
293
Additional Notes
Zug, Samuel R. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1900 F003 N
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0295
People
Nauman, William S.
Nauman, Samuel S.
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1900 F003 N
Box Number
295
Additional Notes
Nauman, Samuel S. Administrator.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.