Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
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 Constitutions Contracts Correspondence Finding aids Fulton National Bank Haldy Memorials Invoices Keener
  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
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
, institutions, etc. Bedford Springs Hotel Bermuda Buck Hill Inn Business records By-laws Cards Cherry Hill Inn Clippings (Books, newspapers, etc.) Colony Hotel Correspondence Dance of the Month Club Events Finding aids Flanders Hotel Gettysburg, Adams County, Pennsylvania Hamilton Club Hershey Hotel and Country
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
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).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items 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.
Other Numbers
MG-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
Subject Headings: Associations, institutions, etc. Business records Letters Minutes (Records) Obituaries �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accomac Inn Alfred’s Victorian Restaurant Associations, institutions, etc
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
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 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.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
Content Note: This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
9 Scope and Content Note: The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution. Creators: Horning, Roy A., 1919-2008. Conditions for Access
  1 document  
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Description
The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution.
Admin/Biographical History
Robert Horning's great-uncle, Roy A. Horning, worked in the ceramics department at the Armstrong Cork Company plant in Beaver Falls, Pennsylvania and came to Lancaster to show the plant here how to make quality brick. Roy became the general manager, a position he held until he left in 1926. Robert's grandfather, Clarence Horning, came to Lancaster from Paris, Illinois and became a superintendent and then general manager and vice president until his death in 1953. At that time, his son, Roy A. Horning II was offered and accepted the position of general manager. He held that position until the plant closed in 1979. Robert Horning was also employed at the company as a teenager and for one year after graduating from high school.
The Lancaster Brick Company was founded in 1919 to provide quality brick for the new Armstrong Cork Company buildings in Lancaster. The company was successful for more than half a century before environmental concerns and the excessive cost of fuel and raw materials forced the manufactory to close in 1979.
For more information: Horning, Roy A. 1992. "The Lancaster Brick Company, 1919-1979." Journal of the Lancaster County Historical Society 94 (Winter): 2-29. https://collections.lancasterhistory.org/en/permalink/lhdo328
Date Range
1919-1982
Year Range From
1919
Year Range To
1982
Date of Accumulation
1919-1982
Creator
Horning, Roy A., 1919-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Deyll, Edward H.
Baker, Charles G.
Bevis, Harry A.
Flinchbaugh, Robert E. S.
Horning, Clarence B.
Horning, Roy A.
Kemp, Clinton W.
Martin, Hedwig S.
Martin, James K.
Martini, H. A.
Mueller, John C.
Mueller, Paul A.
Posey, Walter William
Rengier, John B.
Seitz, A. W.
Slaugh, Dorothy M.
Stauffer, John H.
Todd, Mary Ellen
Wagner, Isabella Fiona
Wagner, Richard S.
Wohlsen, Albert Bollinger
Wohlsen, Herman Amandus
Subjects
Bricks
Business records
Financial statements
Letters
Liquidation
Manufactures
Stockholders
Search Terms
Barley, Snyder, Cooper and Barber
Bricks
Business records
Commonwealth Land Title Insurance Company
Correspondence
Financial statements
Finding aids
Franklin and Marshall College
Kuntz, Lesher, Siegrist, Martini and Associates
Lancaster Brick Company
Lancaster Malleable Castings Company
Letters
Liquidations
Manheim Township School District
Manuscript groups
Minutes
Posey Iron Works
Slaugh-Blumenstock and Company
Stockholders
Extent
2 boxes, 4 volumes and 5 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0364
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs:
Lancaster Brick Company (2-08-04-18)
Lancaster Brick Company interior (2-08-04-19)
Lancaster Brick Company, showing heavy machinery (2-08-04-20)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster Brick Company Records (MG0364), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 5 contains restricted material and may not be used.
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
2005.MG0364
Other Numbers
MG-364
Classification
MG0364
Description Level
Fonds
Custodial History
Added to database 30 December 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Note: The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Company, Conestoga Transportation Company, and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 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
, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Business records Labor unions Labor unions--Records and correspondence Letters Minutes (Records
  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
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Object ID
MG0187
Date Range
1866-1984
  1 document  
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Description
The Dr. Levi W. Pownall Collection contains papers and personal documents of Dr. Levi W. Pownall, Eliza Pownall, Sarah Pownall, and the Broomell family.
Date Range
1866-1984
Year Range From
1866
Year Range To
1984
Date of Accumulation
1866-1984
Creator
French, Richard W.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Pownall, Levi W.
Broomell, Henry
Broomell, Martha Frances Turner
Pownall, Emilie Broomell
Pownall, Sarah H.
Pownall, Eliza H.
Subjects
Business records
Farms
Invoices
Letters
Search Terms
Business records
Christiana National Bank
Correspondence
Farms
Finding aids
Invoices
Jay N. Schroeder and Co.
Letters
Manuscript groups
Extent
1 box, 18 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0187
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Bart Self-Culture Society Collection (MG0271), 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-187
Other Number
MG-187
Classification
MG0187
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 7 October 2021.
Documents
Less detail

10 records – page 1 of 1.