Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Subject Headings: 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 Blueprints
  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
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
& Co. E. Van Antwerp & Co. Eagles & Lockwood F. Curtis & Co. Finding aids Hanline and Ostheimer Hardware Hardware stores Harrison, Brothers & Co. Heaton & Denckla Invoices Justice, Steinmetz, & Justice Letters M. & J. M. Rowe Manuscript groups Meade & Long National Bank of Pottstown Philadelphia
  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 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
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
) 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 Related Materials at LancasterHistory
  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
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
statements Finding aids Franklin and Marshall College Kuntz, Lesher, Siegrist, Martini & Associates Lancaster Brick Company Lancaster Malleable Castings Company Letters Liquidation Manheim Township School District Manuscript groups Minutes Posey Iron Works, Inc. Slaugh-Blumenstock & Co. Stockholders
  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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Title Company of Philadelphia Correspondence Deeds Department stores DUSCO Property Management, Inc. East Hempfield Twp. Employees Ephemera Escalators Mortgages Finding aids Gatter and Diehl Consulting Engineers Gift certificates Ground-rent Hager and Bro., Inc. Hager Realty Corporation Employee
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Object ID
MG0028
Date Range
1913-1981
  1 document  
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Description
Records of the Society which was formed to continue the traditions of the 28th Division, American Expeditionary Forces, which began in World War I. Includes membership lists, post minutes, correspondence, financial reports, convention programs, scrapbooks, and Divisional histories.
Date Range
1913-1981
Year Range From
1913
Year Range To
1981
Date of Accumulation
1913-1981
Creator
Society of the 28th Division, American Expeditionary Forces
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Diffenderfer, William C.
Stern, Charles Augustus
Walze, George T.
Subjects
Business records
Letters
Programs (Publications)
Scrapbooks
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
World War, 1939-1945
Search Terms
American Expeditionary Forces, Ambulance Company No. 111
Business records
Correspondence
Finding aids
Manuscript groups
Minutes
Programs
Scrapbooks
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
World War I
World War II
WWI
WWII
Extent
6 boxes, 59 folders, 3 scrapbooks, 5 books, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG-17 The Grand Army of the Republic Collection
MG- 18 The Civil War Collection
MG-45 The World War I Collection
MG-209 The Col. Robert E. Miller Collection
MG-29 The Gen. Daniel B. Strickler 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-28
Classification
MG0028
Description Level
Fonds
Custodial History
This collection was cataloged prior to July 1997; added to database 5 September 2017.
Documents
Less detail
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Object ID
MG0034
Date Range
1899-1988
  1 document  
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Description
This collection contains information and materials relating to Milton Thomas Garvin, his department store and the Garvin Lecture Series. The scrapbooks were complied by him through the years of 1899-1936. Other items in this collection include letters to family and business partners, several pamphlets from the Garvin Lecture Series, M. T. Garvin & Co. store information, receipts, invoices, banquet programs, and a sampling of financial records from the store.
Admin/Biographical History
Milton Thomas Garvin was born in Fulton Township around 1860. In 1874, at the age of fourteen, Garvin quit school and moved to Lancaster City. He worked various odd jobs before he was hired to work as an errand boy for R. E. Fahnestock's dry goods store in December of 1874.
At the age of sixteen, Fahnestock promoted Garvin to a salesman for the store. He continued to work there through his adolescent years and was promoted to manager at the age of twenty-one, when Fahnestock was in failing health. Garvin assumed that responsibility for twelve years and then bought the store when Fahnestock was ready to retire. Garvin renamed the store M. T. Garvin & Co.
Over the next ten years, Garvin bought the rest of the building and several surrounding buildings to expand his store to a four story and three lot property. He prospered in business and was a philanthropist throughout Lancaster County.
Other than a prominent businessman, Garvin served as a board member, trustee, director or president of the following organizations: The Shippen School for Girls, Lancaster General Hospital, Lancaster Chamber of Commerce, Meadville Theological Seminary, A. Herr Smith and Mechanics' Libraries, Lancaster Charity Society, Joseph Priestly Conference, and People's Octoraro Meeting House.
Milton Thomas Garvin died on 18 August 1936.
Date Range
1899-1988
Year Range From
1899
Year Range To
1988
Date of Accumulation
1899-1988
Creator
Garvin, Milton Thomas, 1860-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtold, Walter
Bixler, Julius Seelye
Cayce, Hugh Lynn
Chaisson, Eric J.
Compton, Arthur H.
Cousins, Norman
Fitch, S. W.
Fosdick, Harry Emerson
Garvin, Milton Thomas
Hart, Hornell
Hocking, William Ernest
Hopf, Richard
Hupper, Jacob
Kennedy, Gerald
Kiehl, J. P.
Kring, Walter Donald
Lamont, Corliss
Maritain, Jacques
McMurrin, Sterling M.
Niebuhr, Reinhold
Northop, F.S.C.
Noss, John B.
Park, Charles E.
Ross, James H.
Rossner, John
Royden, Maude
Ruether, Rosemary Radford
Smith, Andrew
Sperry, Willard L.
Taylor, Jeremy
Thurman, Howard
Tillich, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Business records
Civic leaders
Department stores
Scrapbooks
Search Terms
Civic leaders
Correspondence
Department stores
Elks (Fraternal order)
Hotel Brunswick
Lancaster Elks Lodge, No. 134
Letters
M. T. Garvin and Co.
Photographs
Scrapbooks
Stevens House Hotel
Williamson Park
Wills
Finding aids
Manuscript groups
Extent
5 boxes,12 folders, 13 scrapbooks, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0034
Related Item Notes
See also the Photograph and Curatorial Collections.
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-34
Classification
MG0034
Description Level
Fonds
Custodial History
Processed and finding aid prepared by TH, April 2014. Added to database 10 May 2018.
Documents
Less detail
Collection
Bart Self-Culture Society Collection
Title
Bart Self-Culture Society Collection
Object ID
MG0271
Date Range
1904-1906, 1970
  1 document  
Collection
Bart Self-Culture Society Collection
Title
Bart Self-Culture Society Collection
Description
The Bart Self-Culture Society Collection contains items related to the Bart Self-Culture Society and the Groff family. The purpose of the society was for the members to improve themselves intellectually, morally, and socially.
Date Range
1904-1906, 1970
Year Range From
1904
Year Range To
1970
Date of Accumulation
1904-1906, 1970
Creator
Groff, Clyde Lester, 1920-1998
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Groff, Clyde Lester
Jarvis, John Arthur
Platt, Earl
Subjects
Business records
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Bart Central High School
Bart Self-Culture Society
Business records
Correspondence
Finding aids
Letters
Manuscript groups
Minutes
Programs
Extent
1 box, 2 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0271
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-271
Other Number
MG-271
Classification
MG0271
Description Level
Fonds
Custodial History
Added to database 7 October 2021.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. 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
  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

10 records – page 1 of 1.