Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Property Records for Shank's Tavern (Marietta, Pa.)
Title
Property Records for Shank's Tavern (Marietta, Pa.)
Object ID
MG0953
Date Range
1807-1995
Collection
Property Records for Shank's Tavern (Marietta, Pa.)
Title
Property Records for Shank's Tavern (Marietta, Pa.)
Description
Deeds and property records regarding present day Shank's Tavern at 36 South Waterford Avenue, Marietta, PA 17547. 1807-1995:
Deed #1 (James Anderson to Jacob Bitner) 1807 [original]
Deed #2 (James & Mary Anderson to Henry James Corey) 1813 [original]
Deed #3 (James Corey to Jacob Nicholas & Henry Long) 1813 [original]
Deed #4 (Jacob Nicholas to Benjamin Long) 1813 [original]
Deed #5 (Sheriff Frederick Hambright to David Rinehard) 1822 [original]
Deed #6 (John Beidler to John Heistand) 1828 [original]
Deed #7 (Benjamin Long to David Riehard) 1842 [original]
Typed document excerpt from Ellis & Evans History of Lancaster County re: David Rinehart
Deed #8 (Russel Child to Jane Hogan) 1865 [original]
Sheet of Confederate currency 18?? [original]
Deed #9 (Charlotte & George Mehaffey to John Waller) 1894 [original]
Mortgage (John Waller) 1894 [original]
Deed #9 (John Waller to Catherine Waller) 1897 [original]
Fire Insurance Policy (John Waller) 1898 [original]
Deed #10 Mortgage (John & Catherine Waller to Amos Bowman Executor of James Duffy Estate) 1899 [original]
Judgment Bond (John Waller to Catherine Waller) 1899 [original]
Catherine Waller will (1928) [photocopy]
Catherine Waller will (1932) [photocopy]
Catherine Waller to Ruth Rothrock envelope re: Bernard V. Santaniello Office of the Register of Wills and Clerk of the Orphans Court Division [original]
Stock Certificate Providers Benefit Company (Kathleen D. Shank) 1970 [original]
Deed #11 (Ruth Rothrock Frey to Jack S. Frey) 1972 [original]
John P. Hohendal to Jack S. Frey legal correspondence (1972) [original]
Nikolaus & Hohenadel invoice for deed preparation (1972) [original]
Deed #12 (Jack & Janet S. Frey to Frey Heirs) 1991 [original]
Deed #12 (Jack & Janet S. Frey to Frey Heirs) 1991 [photocopy]
David T. Mountz to Jack S. Frey legal correspondence (1991) [original]
David T. Mountz invoice for deed preparation (1991) [original]
Deed #13 (Jeffrey Shank to J. Robert Shank, Jr.) 1995 [photocopy]
Receipt Sign for Shank's Tavern (1991) [photocopy]
Handwritten inventory of antique furniture in Shank's Tavern (private residence)
by Mrs. Robert (Wendy) Shank [no date]
Date Range
1807-1995
Year Range From
1807
Year Range To
1995
Creator
Shank, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Shank, Robert
Shank, Wendy
Subjects
Deeds
Real property
Taverns (Inns)
Wills
Search Terms
Deeds
Finding aids
Manuscript groups
Property histories
Real estate
Shank's Tavern
Taverns
Wills
Object Name
Archive
Language
English
Object ID
MG0953
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
This collection has not been cataloged, but may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.014
Other Numbers
MG-953
Classification
MG0953
Description Level
Fonds
Custodial History
Given by owner Bob Shank to one of Jean-Paul's students who was researching Shank's Tavern for a class project. Bob confirmed that he did not want the documents back.
Less detail
Collection
Property Research for 113-115 Howard Avenue, Lancaster
Title
Property Research for 113-115 Howard Avenue, Lancaster
Object ID
MG0891
Date Range
1970-1971
and Rhoads, Builders Manuscript groups Property histories Real estate Related Materials: Processing History: Processed and finding aid prepared by MSH, 1 March 2022. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was
  1 document  
Collection
Property Research for 113-115 Howard Avenue, Lancaster
Title
Property Research for 113-115 Howard Avenue, Lancaster
Description
This collection of property research contains research notes, a newspaper article, architectural drawings of renovations and a description and history of 113-115 Howard Avenue, Lancaster written in Spring of 1970 by Richard Rhoads of Lownsbery and Rhoads, Builders.
Admin/Biographical History
113-115 Howard Avenue is a one-and-a-half story home dating back possibly to 1783. Renovations on the home were done 1970-1971.
Date Range
1970-1971
Year Range From
1970
Year Range To
1971
Date of Accumulation
1970-1971
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Rhoads, Richard
Subjects
Architectural drawings
Architecture
Architecture, Domestic
Real property
Search Terms
Architectural drawings
Finding aids
House histories
Lownsbery and Rhoads, Builders
Manuscript groups
Property histories
Real estate
Extent
3 folders
Object Name
Archive
Language
English
Object ID
MG0891
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Property Research for 113-115 Howard Avenue, Lancaster, 1970-1971 (MG0891), 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
Accession Number
Unknown.MG0891
Other Numbers
MG-891
Other Number
MG-891
Classification
MG0891
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 28, Folder 5, Items 3, 4A, 4B, 4C, and 5, 1 March 2022
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  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
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

Atlas of fifteen miles around Washington, including the County of Prince George, Maryland

https://collections.lancasterhistory.org/en/permalink/lhdo16146
Author
Hopkins, Griffith Morgan.
Date of Publication
1975.
Call Number
975.75251 H794
Responsibility
compiled, drawn, and published from actual surveys by G.M. Hopkins.
Author
Hopkins, Griffith Morgan.
Place of Publication
Riverdale, Md
Publisher
Prince George's County Historical Society
Date of Publication
1975.
Physical Description
1 atlas (84, [III] p.) : maps ; 28 cm.
Notes
Reprint of 1878 edition.
Subjects
Real property - Washington Metropolitan Area - Maps.
Real property - Maryland - Prince George's County - Maps.
Real property - Virginia - Fairfax County - Maps.
Washington Metropolitan Area - Maps.
Washington Metropolitan Area - History.
Prince George's County (Md.) - Maps.
Prince George's County (Md.) - History.
Fairfax County (Va.) - Maps.
Location
Lancaster History Library - Book
Call Number
975.75251 H794
Less detail

Lancaster County subdivision and land development ordinance

https://collections.lancasterhistory.org/en/permalink/lhdo14967
Corporate Author
Lancaster County Planning Commission.
Date of Publication
[1970].
Call Number
352.962 L245 1970
Alternate Title
Subdivision and land development ordinance, 1970.
Responsibility
prepared by Lancaster County Planning Commission.
Corporate Author
Lancaster County Planning Commission.
Place of Publication
[Lancaster, Pa.]
Publisher
Lancaster County Board of Commissioners,
Date of Publication
[1970].
Physical Description
1 vol, various paging ; 28 cm.
Subjects
Land subdivision - Pennsylvania - Lancaster County.
Real estate development - Pennsylvania - Lancaster County.
Additional Corporate Author
Lancaster County (Pa.). Board of Commissioners.
Location
Lancaster History Library - Lancaster County
Call Number
352.962 L245 1970
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
Business and Industry Collection
Title
Business and Industry Collection
Object ID
MG0107
Date Range
1874-present
. John S. Gleim & Co. Keystone Hide Company Kitchen Kettle Foods Lancaster County Seed Co. Lancaster Real Estate Company Lancaster Stockyards Landis Valley Museum Leisure Miniature Golf Course Lititz Mutual Insurance Company Live Stock Commission Longenecker’s Drug Store Manuscript groups Mount Joy Fleet
  1 document  
Collection
Business and Industry Collection
Title
Business and Industry Collection
Description
The Business and Industry Collection contains catalogs, newsletters, and ephemera for businesses in Lancaster County.
Date Range
1874-present
Date of Accumulation
1874-1970
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Burri, Eric
Deichler, Albert M.
Garden, William O.
Garman, Lewis
Groff, Isaac M.
Heilbron, Samuel L.
Hess, Conrad Z.
Hoffman, A. H.
Hoffman, Byron
Knox, Willis R.
Livingston, S. H.
Merlier, Franz de
Nissley, J. Richard
Miley, Frank D.
Barto, J. Wilson
Subjects
Advertisements
Business enterprises
Catalogs
Ephemera
Letters
Newsletters
Small business
Search Terms
A. Buch's Sons Company
A. H. Hoffman, Inc.
Advertisements
American Machine and Foundry Company
Amos Eby and Company
Amsco Music Publishing Company
Bards Gift Shop
Baumgardner Company
Burger's Music House
Business enterprises
Catalogs
Champion Blower and Forge Company
Co-operative Mutual Life Insurance Company
Coble's Tire Service
Columbia Electric Light and Power Company
Connecticut Fire Insurance Company
Connecticut General Life Insurance Company
DeWalt, Inc.
Eby Fertilizer
Eichholtz and Bowman's Art Store
Engle and Hambright
Ephemera
Everite Pump and Manufacturing Company
F. A. Erickson and Company
Finding aids
Gundaker's Emporium
H. A. Darrenkamp
Hammond Pretzel Bakery, Inc.
Herr and Schroyer's Gents' Furnishing Store
Hoffman's Farm Seeds
Huth Engineers, Inc.
Independent Telephone Company of Lancaster County
Industries
J. B. Martin and Company
J. O. Cunningham and Company
J. H. Troup's Music House
John S. Gleim and Company
Keystone Hide Company
Kitchen Kettle Foods, Inc.
Lancaster County Seed Company
Lancaster Real Estate Company
Lancaster Stockyards
Landis Valley Village & Farm Museum
Leisure Miniature Golf Course
Lititz Mutual Insurance Company
Live Stock Commission
Manuscript groups
Mount Joy Fleet of Insurance Companies
New Holland Machine Company
Newsletters
Oblender's Furniture Store
Oblinger Brothers and Company
Permutit Company
Radio Corporation of America
Raub Supply Company
Rohrer's Liquor Store
Root's Nurseries, Inc.
Schroyer's Central Floral Depot
Sensenich Brothers
Small business
Southeastern Penna. Artificial Breeding Cooperative
Sperry New Holland
Stehli and Co., Inc.
Union Stock Yards
Utilities
Wenger Chiropractic Clinic
Wilson Laundry Machinery Company
Zook's Art Studio
Extent
1 box, 28 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0107
Location of Originals
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-107
Classification
MG0107
Description Level
Fonds
Custodial History
Added to database 19 February 2019.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Cemeteries Death registers Deeds Lancaster (Pa.) Minutes (Records) Search Terms: Burial records Business records Cemeteries Deeds Finding aids Lancaster Manuscript groups Minutes (Records) Woodward Hill Cemetery Related Materials at LancasterHistory: MSAccess database in the Research Center. Processing
  1 document  
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Description
The Woodward Hill Cemetery Collection contains records of the cemetery from 1851-1997, such as the charter and by-laws, board minutes, lot holder records, plans, programs, financial documents, and grant proposals. The records include the names of thousands of people who were employed by, buried at, served on the cemetery board, or were otherwise associated with the cemetery.
Admin/Biographical History
For more than 150 years, Woodward Hill Cemetery has been one of Lancaster’s most significant historic sites. As the final resting place of numerous prominent citizens including President James Buchanan, with a layout reflecting Victorian ideals of landscape design and containing fine examples of funerary monuments, Woodward Hill’s national significance was recognized in 2005 when the cemetery was listed on the National Register of Historic Places. Woodward Hill was the largest and most elaborate of the new rural cemeteries established in Lancaster during the mid-nineteenth century. Rural cemeteries were designed as vital open spaces or public parks for the community; they provided a place for recreation as well as veneration of the dead. As a final resting place for illustrious citizens, Woodward Hill is a “museum” of notable clergy, educators, civic leaders, and veterans. Today the cemetery occupies 32 acres and contains approximately 13,750 grave markers ranging in date from the late eighteenth century to the present day. They illustrate the 200-year evolution of funerary art, sculpture and associated symbolism. In addition to tombstones, there are numerous obelisks and mausoleums representing Victorian, neoclassical, and early modern architectural styles. Founded in 1852 by Trinity Lutheran Church, Woodward Hill Cemetery is one of Lancaster's significant historic sites. The cemetery was the largest and most elaborate of the new "rural" cemeteries established in the mid- nineteenth century. It was designed as vital open space, allowing for recreation as well as veneration of the dead. The final resting place of many notable clergy, veterans, education, civic and business leaders, Woodward Hill's best known grave site belongs to James Buchanan, 15th President of the United States http://www.woodwardhillcemetery.com/ 8/11/17
Date Range
1851-1997
Year Range From
1851
Year Range To
1997
Date of Accumulation
1851-1997
Creator
Woodward Hill Cemetery (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
Subjects
Business records
Cemeteries
Death registers
Deeds
Lancaster (Pa.)
Minutes (Records)
Search Terms
Burial records
Business records
Cemeteries
Deeds
Finding aids
Lancaster
Manuscript groups
Minutes
Woodward Hill Cemetery
Extent
3 boxes, 34 folders,1 volume,3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0264
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
MSAccess database in the Research Center.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodward Hill Cemetery Collection (MG0264), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 11-15 contain restricted materials.
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-264
Classification
MG0264
Description Level
Fonds
Custodial History
Added to PP on 11 August 2017.
Documents
Less detail
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Object ID
MG0588
Date Range
1908-1991
  1 document  
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Description
The Rossmere Sanatorium Records contain a 1908 membership list for the Society for Prevention of Tuberculosis of Lancaster County, a charter for the Tuberculosis Society of Lancaster County, property records and annual reports for Rossmere Sanatorium and programs for commemorative events.
Admin/Biographical History
The Rossmere Hotel, which was located in Manheim Twp., opened in 1898. The building became a tuberculosis sanatorium in 1925; the ballroom was converted into a ward for female patients. The sanatorium closed in 1957 and was eventually demolished.
Date Range
1908-1991
Year Range From
1908
Year Range To
1991
Date of Accumulation
1908-1991
Creator
American Lung Association of Lancaster and Berks Counties (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Annual reports
Business records
Deeds
Sanatoriums
Tuberculosis
Tuberculosis--Hospitals
Search Terms
American Lung Association of Lancaster and Berks Counties
American Lung Association of Lancaster County
Annual reports
Business records
Deeds
Finding aids
Huff and Puff Club
Manuscript groups
Rossmere Sanatorium
Sanatoriums
Society for Prevention of Tuberculosis of Lancaster County
Tuberculosis Society of Lancaster County
Tuberculosis-Hospitals
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0588
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Lung Association Photograph Collection
American Lung Association of Lancaster County Records (Archives, not cataloged)
Banners in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rossmere Sanatorium Records (MG0588), 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-588
Other Number
MG-588
Classification
MG0588
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, December and January 2011. Added to database 28 August 2021.
Documents
Less detail

10 records – page 1 of 1.