Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
Church Investments Invoices Keystone Mill Lancaster Iron Works Letters Lutheran and Reformed Church Cemetery Manuscript groups National Capital Company National Capital Memorial Park, Inc. Nazarene Church Pamphlets Philadelphia National Bank Posey Iron Works Probate records Real estate Reamstown Fire
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
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-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
Source of Acquisition: Gift of Leonard G. Murphy, September 2010. Accruals: No further accruals are expected. Preferred Citation: Steele Family Papers (MG0591), Folder #, LancasterHistory, Lancaster, Pennsylvania. Subject Headings: Family archives Genealogy Letters Obituaries Probate records Scrapbooks
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
Scope and Content Note: The Lancaster County Monumental Association Records date from 1871 to 1979. The organization’s constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association
  1 document  
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Description
The Lancaster County Monumental Association Records date from 1871 to 1979. The organization's constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association. Discussion and debate on whether the monument should be moved from its current spot is also well-documented.
Date Range
1871-1979
Year Range From
1871
Year Range To
1979
Date of Accumulation
1871-1979
Creator
Lancaster County Monumental Association (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bartholomae, John W.
Bush, L. L.
De Laurentis, Peter
Hammond, F. W.
Kessler, Charles H.
Long, Audrey M.
Long, George W.
Rehm, William C.
Stamm, Harry C.
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Arthur Lionel Horting Printing
Associations, institutions, etc.
Batterson, Canfield and Company
Bonds
Business records
By-laws
Cards
Charters
Clippings (Books, newspapers, etc.)
Concord House Real Estate
Contracts
Correspondence
Finding aids
Fulton Bank
Haldy Memorials
Invoices
Keener Memorials
Lancaster City Council
Lancaster County Monumental Association
Lancaster New Era
Letters
Manuscript groups
Memorial Day
Minutes
Monuments
Newspaper clippings
Receipts
Reports
Resolutions
Soldiers and Sailors Monument
Stationery
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0390
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Monumental Association Records (MG0390), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or 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-390
Classification
MG0390
Description Level
Fonds
Documents
Less detail
Collection
Dr. Martin L. Herr Family Collection
Title
Dr. Martin L. Herr Family Collection
Object ID
MG0126
Date Range
1772-1970
Physicians Probate records Related Materials at LancasterHistory: See also the Photograph Collection Processing History: Processed and finding aid prepared in 1998-1999. This collection has been documented, preserved, and managed according to professional museum and archives standards. The finding aid was
  1 document  
Collection
Dr. Martin L. Herr Family Collection
Title
Dr. Martin L. Herr Family Collection
Description
The Dr. Martin L. Herr Family Collection contains correspondence, photographs, Civil War documents, marriage certificates, bonds and promissory notes, a patent, and estate papers. Documents pertaining to Dr. Herr's medical career and an article on midwifery are also part of this collection.
Date Range
1772-1970
Year Range From
1772
Year Range To
1970
Date of Accumulation
1772-1970
Creator
Herr family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Herr, Martin Light
Subjects
Family archives
Letters
Search Terms
Correspondence
Family archives
Finding aids
Letters
Manuscript groups
Midwifery
Patents
Physicians
Probate records
Extent
1 box, 33 folders, 1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0126
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Original documents may be used--contact Research@LancasterHistory.org prior to visit or request at the Reference Desk.
Copyright
Collection items 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-126
Classification
MG0126
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998-1999. Added to database 26 December 2023.
Documents
Less detail
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Object ID
MG0142
Date Range
1858-1976
  1 document  
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Description
The Manufacturers' Association of Lancaster Collection contains legal documents concerning property and lease agreements for 26-28 N. Queen Street and the Woolworth Building. The material also includes a membership directory, annual reports, conference materials, and correspondence for the Manufacturers' Association of Lancaster.
Date Range
1858-1976
Year Range From
1858
Year Range To
1976
Date of Accumulation
1858-1976
Creator
Manufacturers' Association of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Chamblin, Walter
Dodd, Alvin E.
Dyke, Samuel Eugene
Kress, A. L.
Jones, Thomas Roy
Lovejoy, Frank
Miller, Walter C.
Prentis, Henning Webb
Other Creators
Dyke, Samuel Eugene, 1900-1985
Subjects
Annual reports
Leases
Letters
Minutes (Records)
Real property
Search Terms
Annual reports
Correspondence
Finding aids
Leases
Letters
Manuscript groups
Minutes
Real estate
Extent
1 box, 17 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0142
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Chamber of Commerce Collection (MG0060)
Notes
Preferred Citation: Manufacturers' Association of Lancaster Collection (MG0142), 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-142
Other Number
MG-142
Classification
MG0142
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; Folders 16-17 was added in 2006. Added to database 4 August 2021.
Documents
Less detail
Collection
Mayor James H. Ross Collection
Title
Mayor James H. Ross Collection
Object ID
MG0058
Date Range
1933-1937
  1 document  
Collection
Mayor James H. Ross Collection
Title
Mayor James H. Ross Collection
Description
The Mayor James H. Ross Collection documents Ross's political career from 1933-1937. James Ross, a businessman and civic leader, served as mayor of Lancaster from 1934-1938. The collection consists primarily of correspondence and a scrapbook. The letters are related to his mayoral election and responsibilities, the James H. Ross Ready to Wear Department Store, and personal matters. The scrapbook, compiled by his wife, contains information about his political career, the department store, and other local merchants, and provides a good background on the housing issues that threatened Lancaster City. The collection gives a fragmented picture of life in Lancaster in the 1930s, including commercial transactions, the Depression, religious charitable organizations, politics, and the Democratic Party.
Admin/Biographical History
James H. Ross was born in Green County, Ohio. When he was six, Ross's family moved to Monroe County, West Virginia where he attended school until he was seventeen. His family moved back to Ohio where he finished his schooling at Bowersville High School. After graduating, Ross moved to Lancaster, Pennsylvania and began working for M. T. Garvin & Co. Ross left M. T. Garvin & Co. in 1928 and established his own store, James H. Ross Ready to Wear Department Store, in December of that same year. James H. Ross was elected Mayor of Lancaster as a Democrat in 1934.
Date Range
1933-1937
Year Range From
1933
Year Range To
1937
Date of Accumulation
1933-1937
Creator
Ross, James Hubert, 1875-1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ross, James Hubert
Ross, Ethel E. Dietrich
Roosevelt, Franklin Delano
Other Creators
Ross, Ethel E. Dietrich, 1892-1977
Subjects
Business records
Clippings (Books, newspapers, etc.)
Lancaster (Pa.)--Politics and government
Letters
Local elections
Local taxation
Mayors--Pennsylvania--Lancaster County
Photographs
Scrapbooks
Speeches, addresses, etc.
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Elections
James H. Ross Ready to Wear Department Store
Letters
Milton J. Brecht Elementary School
Mayors
Newspaper clippings
Politics
Schools
Scrapbooks
Speeches
Taxes
Unitarian Universalist Church of Lancaster
Wheatland
Young Men's Democratic Club
Manuscript groups
Finding aids
Extent
2 boxes, 10 folders, 1 scrapbook, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0058
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Please make an appointment with the Research Center staff at Research@LancasterHistory.org to view the scrapbook.
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-58
Classification
MG0058
Description Level
Fonds
Custodial History
Scrapbook, Career of James Ross, Former Merchant and Mayor, was previously housed in the Scrapbook Collection, Book 121. Scrapbook, Career of James Ross, Former Merchant and Mayor, was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Documents
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
Ledger Collection, Series 10 Estate Records on 20 March 2009. Folder 36 Restricted access—please use transcription in the library. Letter copybook of Jasper Yeates. Contains copies of his correspondence to friends, family members and colleagues13 and is indexed. The letters are on a variety of topics as
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org United Steel Workers Union, Local 285, Records, 1934-1990 Object ID: MG0514 8 boxes 206 folders 6 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
Documents
Less detail
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Object ID
MG0573
Date Range
1923-2003
  1 document  
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Description
This collection contains genealogy for some of the descendants of Philip Lefever. Family history includes family sheets for several descendants, the family crest and a family tree. Copies of the will and estate inventory of Martin K. Lefever are among the documents. Minutes are preserved from the Adam Lefever Descendants Reunions, 1945-1979. There are also legal papers and information for the Philip Lefever Cemetery and Philip Lefever Burial Ground Association, including the rededication of the cemetery in 2001.
Date Range
1923-2003
Creation Date
1923-2003
Year Range From
1923
Year Range To
2003
Creator
Lefevre family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Brandt, Kathleen
Brenneman, Mabel
Brubaker, Ann Mary Lefever
Brubaker, John H.
Buckwalter, Nancy
Buckwalter, Naomi
Buckwalter, Nathan
Dagen, Florence Lefever
Dagen, Jacob Jr.
Dagen, Jacob L.
Dagen, Lester L.
Eaby, Christian Earl
Eshleman, Arlene
Eshleman, Chester L. Jr.
Frey, Furry H.
Gontner, Lizzie
Hess, Edith A. Lefever
Houser, Emma Lefever
Huber, Christian
Huber, Elizabeth Lefever
Kirk, Ethel
Knight, Mary Lefever
Lefever, Adam K.
Lefever, Ruth M.
Lefever, Benjamin M.
Lefever, Charles
Lefever, Charles J., Sr.
Lefever, Charles R.
Lefever, Christian
Lefever, Clair
Lefever, Edna
Lefever, Elizabeth
Lefever, Elizabeth M. Gerlach
Lefever, Emilie A.
Lefever, Enos
Lefever, Ernest
Lefever, Frank K.
Lefever, Gertrude M.
Lefever, Gladys Brenneman
Lefever, Harry M.
Lefever, Henry
Lefever, Henry K.
Lefever, Isaac
Lefever, John A.
Lefever, John M.
Lefever, Leon
Lefever, Martin
Lefever, Martin K.
Lefever, Martin M.
Lefever, Mary Buckwalter
Lefever, Mary C.
Lefever, Mengen
Lefever, Parke M.
Lefever, Paul S.
Lefever, Philip
Lefever, Walter F.
Martin, Anna G. Lefever
Martin, Reba Mae
Meck, Robert A.
Mellinger, Catherine
Metzler, Mary L. Lefever
Morrow, Grace
Mylin, Amanda C.
Mylin, Frank H.
Mylin, Martha Lefever
Rohrer, Betty P. Lefever
Sensenig, Gladys
Shimp, Charles
Shimp, Verna Lefever
Smith, Dottie
Stoltzfus, Amos L.
Stoltzfus, Clarence L.
Stoltzfus, Elmer L.
Stoltzfus, Marjorie E. Lefever
Williams, Steven A.
Subjects
Family records
Cemeteries
Genealogy
Business records
Family reunions
Search Terms
Business records
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Family records
Family reunions
Finding aids
Genealogy
Grave Concerns, Inc.
Harvest Presbyterian Church
Letters
Manuscript groups
Minutes
Newspaper clippings
Obituaries
Philip Lefever Burial Ground Association
Philip Lefever Cemetery
Wills
Extent
1 box, 21 folders, 1 binder, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0573
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-573
Classification
MG0573
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, February-March 2014.
Documents
Less detail

10 records – page 1 of 1.