Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Object ID
MG0753
Date Range
1920-2010
  1 document  
Collection
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Title
James Buchanan Chapter No. 315, Order of the Eastern Star Minutes
Description
This collection contains the minutes of the James Buchanan Chapter No. 315, Order of the Eastern Star.
Admin/Biographical History
The James Buchanan Chapter No. 315, Order of the Eastern Star was founded in 1920 and was dissolved in 2011.
Date Range
1920-2010
Creation Date
1920-2010
Year Range From
1920
Year Range To
2010
Creator
James Buchanan Chapter No. 315, Order of the Eastern Star
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Fraternal organizations
Lancaster (Pa.)
Minutes (Records)
Order of the Eastern Star
Order of the Eastern Star. James Buchanan Chapter No. 315 (Lancaster, Pa.)
Search Terms
Finding aids
Fraternal organizations
Manuscript groups
Minutes
Order of the Eastern Star. James Buchanan Chapter No. 315, Lancaster
Extent
6 boxes, 30 volumes, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0753
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-753
Other Number
MG-753
Classification
MG0753
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RR and SM in Summer and Fall 2015; and SW in Spring 2016. Added to database 23 May 2021.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
Source of Acquisition: Gift of Leonard G. Murphy, September 2010. Accruals: No further accruals are expected. Preferred Citation: Steele Family Papers (MG0591), Folder #, LancasterHistory, Lancaster, Pennsylvania. Subject Headings: Family archives Genealogy Letters Obituaries Probate records Scrapbooks
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
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
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Object ID
MG0711
Date Range
1917-2004
  1 document  
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Description
This collection contains the Board Minutes for the Lancaster County Society of Farm Women from 1922 to 2004. These minutes include roll calls, treasurer reports, entertainment schedules and activity reports. Minutes from 1922 through 1971 are contained in leather bound books. The following years are in three-prong pocket folders or three-ring binders. This allowed for additional items to be put in with the minutes such as Thank-you cards, newspaper articles of events they sponsored and hand-written notes. By the 1990's the minutes are more sporadic, only a few or one from each year. There are programs from the annual convention of the County Society starting with the 13th convention in 1929 through the 60th convention in 1977. The following years are missing: 1934; 1943-1944; 1949-1954; 1957-1958; 1961-1962; 1965-1971. Some of the minutes also contain a copy of these programs. Later years and some of these missing programs may be found in the minutes themselves. There are four typed up documents that comprise the history of the Society that were drafted between 1929 through 1982. This includes a summary of the past years written in what they call a "skit." The final years also contain documentation regarding the duties of the officers of the society-elected board members.
Admin/Biographical History
The Society of Farm Women of Pennsylvania was established by Flora Black from Berks County, Pennsylvania, in 1914 when she invited her female neighbors to her farm for lunch. Mrs. Black began the meeting for fellowship, but she also wanted to establish a support system for women living in rural communities. It was also a goal of the society to teach women to take on leadership roles and help contribute to society. Their numbers grew rapidly making it necessary for County chapters. (Reading Eagle. 8 Oct 2014. Society of Farm Women of Pennsylvania Celebrating 100th Anniversary. http://www.readingeagle.com/berks-country/article/society-of-farm-women-of-pennsylvania-celebrating-100th-anniversary) The Lancaster County Chapter was formed in January, 1917. It was very popular and eventual grew to 33 separate societies throughout Lancaster by the 1980s. They founded many successful charity drives and scholarship programs, but also provided entertainment for their members, such as bus trips and vacation tours.
Date Range
1917-2004
Creation Date
1917-2004
Year Range From
1917
Year Range To
2004
Creator
Society of Farm Women of Lancaster County (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Business records
Ephemera
Lancaster County (Pa.)
Meetings
Minutes (Records)
Women in agriculture
Search Terms
Agriculture
Business records
Ephemera
Farming
Finding aids
Lancaster County Society of Farm Women of Pennsylvania
Manuscript groups
Meetings
Minutes
Women in agriculture
Extent
3 boxes, 23 folders/binders, 80 items, 3168 pages to scan, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0711
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-711
Other Number
MG-711
Classification
MG0711
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, 11 December 2015. Added to database 26 May 2021.
Documents
Less detail
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Object ID
MG0081
Date Range
1753-2007
Content Note: The Ephrata Cloister Collection contains items related to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs
  1 document  
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Description
Collection of items relating to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs, tourist brochures, and a booklet describing treatments for various ailments.
Date Range
1753-2007
Year Range From
1753
Year Range To
2007
Date of Accumulation
1753-2007
Creator
Ephrata Cloister
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aurand, A. Monroe, Jr.
Baer, Johann
Bar, Johann
Bowman, John
Daniel, N. J.
Doll, Eugene E.
Downes, J. A.
Dunkelberger, Ralph D.
Elsen, John
Franck, Ira S.
Hagen, F. F.
Heatwole, Daniel R.
Hocker, Ludwig
Hollinger, J. Daryl
Keller, James
Kimmel, Jacob
Leber, A. P.
Lollich, P. M.
Loose, John W. W.
Miller, Henry
Mitton, Juliet
Nevin, [ ]
Plessinger, F. P.
Pyle, Howard
Raber, [ ]
Senseman, John
Stubsky, Georg
Subjects
Pamphlets
Watermarks
Search Terms
Aurand Press
Brochures
Ephrata Cloister
Ephrata Cloister Associates, Inc.
Ephrata Cloister Chorus
Harper's New Monthly Magazine
Hocking Printing Company, Inc.
Legal papers
Mennonite Publishing House
Pamphlets
Pennsylvania Historical and Museum Commission
Pow wow
Review Book Store
Seventh Day Baptists
Society of the Seventh Day Baptists of Ephrata
Watermarks
Ye Village Inne
Extent
2 boxes, 22 folders, 1 volume, .75 cubic ft.
Object Name
Archive
Language
English and German
Object ID
MG0081
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph and Library collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level. Original documents may be used--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.
Classification
MG0081
Description Level
Fonds
Custodial History
Originally cataloged prior to 1997. Added to database 01 November 2018.
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
, Side 11 Scope and Content Note: 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
  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
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
Woodstream Corporation (Lititz, Pa.) Collection
Title
Woodstream Corporation (Lititz, Pa.) Collection
Object ID
MG0417
Date Range
1940-1990
#, LancasterHistory, Lancaster, Pennsylvania. People: Endslow, Ellen Wentzel, Leroy Black, Carolyn Askins, Pete Subject Headings: Annual reports Business records Catalogs Decalcomania Decoys (Hunting) Ephemera Search Terms: Animal Trap Company of America Annual reports Business records Catalogs Decals Decoys (Hunting
  1 document  
Collection
Woodstream Corporation (Lititz, Pa.) Collection
Title
Woodstream Corporation (Lititz, Pa.) Collection
Description
This collection contains information, decals, catalogs, and an annual report for Woodstream Corporation in Lititz, Pennsylvania.
Admin/Biographical History
J. M. Mast Manufacturing Company was organized in Lititz in 1901 to manufacture animal traps, patent fishing floats and vegetable graters. In 1905 the Mast Company was merged with the Animal Trap Company of Abingdon, Illinois; the new company was said to be "the largest concern of its kind in the world." (http://www.horseshoe.cc/pennadutch/places/pennsylvania/lancasterco/towns/lititz/lititz.htm, accessed 16 July 2009)
The name was changed to Woodstream Corporation in 1966 and is headquartered in Lititz. Woodstream Corporation manufactures and markets pest control, and wildlife caring and control products for the United States, Canada, and European markets. The company offers rodent control products, caring control products for pets and wildlife, pest control products for the lawn and garden, and wild bird feeder segments. It also offers mouse traps, cage traps, toxic insecticides and fungicides, and bird feeders, as well as dog and small animal cages. It distributes its products through retail locations in the United States and internationally.
(http://investing.businessweek.com/research/stocks/private/snapshot.asp?privcapId=96531, accessed 16 July 2009)
Date Range
1940-1990
Year Range From
1940
Year Range To
1990
Date of Accumulation
1940-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Askins, Pete
Black, Carolyn
Endslow, Ellen
Wentzel, Leroy
Subjects
Annual reports
Business records
Catalogs
Decalcomania
Decoys (Hunting)
Ephemera
Search Terms
Animal Trap Company of America
Annual reports
Business records
Catalogs
Decals
Decoys (Hunting)
Ephemera
Finding aids
Manuscript groups
Victor
Victor Woodstream Corporation
Woodstream Corporation
Extent
1 box, 3 folders, .10 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0417
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Photograph Collection
See the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Woodstream Corporation (Lititz, Pa.) Collection (MG0417), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1 and 2: gift of Ellen Endslow, 5 February 2007. Folder 3: gift of Mrs. June R. Bomberger, 31 January 2009.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-417
Classification
MG0417
Description Level
Fonds
Custodial History
Folders 1-2 processed by DS, 2007. Folder 3 added by HST, 2011. Added to database 16 December 2021.
Documents
Less detail
Collection
Woodward Hill Cemetery Collection
Title
Woodward Hill Cemetery Collection
Object ID
MG0264
Date Range
1851-1997
Scope and Content Note: 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
  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
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Object ID
MG0573
Date Range
1923-2003
  1 document  
Collection
Lefever Genealogy (Descendants of Philip Lefever)
Title
Lefever Genealogy (Descendants of Philip Lefever)
Description
This collection contains genealogy for some of the descendants of Philip Lefever. Family history includes family sheets for several descendants, the family crest and a family tree. Copies of the will and estate inventory of Martin K. Lefever are among the documents. Minutes are preserved from the Adam Lefever Descendants Reunions, 1945-1979. There are also legal papers and information for the Philip Lefever Cemetery and Philip Lefever Burial Ground Association, including the rededication of the cemetery in 2001.
Date Range
1923-2003
Creation Date
1923-2003
Year Range From
1923
Year Range To
2003
Creator
Lefevre family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Brandt, Kathleen
Brenneman, Mabel
Brubaker, Ann Mary Lefever
Brubaker, John H.
Buckwalter, Nancy
Buckwalter, Naomi
Buckwalter, Nathan
Dagen, Florence Lefever
Dagen, Jacob Jr.
Dagen, Jacob L.
Dagen, Lester L.
Eaby, Christian Earl
Eshleman, Arlene
Eshleman, Chester L. Jr.
Frey, Furry H.
Gontner, Lizzie
Hess, Edith A. Lefever
Houser, Emma Lefever
Huber, Christian
Huber, Elizabeth Lefever
Kirk, Ethel
Knight, Mary Lefever
Lefever, Adam K.
Lefever, Ruth M.
Lefever, Benjamin M.
Lefever, Charles
Lefever, Charles J., Sr.
Lefever, Charles R.
Lefever, Christian
Lefever, Clair
Lefever, Edna
Lefever, Elizabeth
Lefever, Elizabeth M. Gerlach
Lefever, Emilie A.
Lefever, Enos
Lefever, Ernest
Lefever, Frank K.
Lefever, Gertrude M.
Lefever, Gladys Brenneman
Lefever, Harry M.
Lefever, Henry
Lefever, Henry K.
Lefever, Isaac
Lefever, John A.
Lefever, John M.
Lefever, Leon
Lefever, Martin
Lefever, Martin K.
Lefever, Martin M.
Lefever, Mary Buckwalter
Lefever, Mary C.
Lefever, Mengen
Lefever, Parke M.
Lefever, Paul S.
Lefever, Philip
Lefever, Walter F.
Martin, Anna G. Lefever
Martin, Reba Mae
Meck, Robert A.
Mellinger, Catherine
Metzler, Mary L. Lefever
Morrow, Grace
Mylin, Amanda C.
Mylin, Frank H.
Mylin, Martha Lefever
Rohrer, Betty P. Lefever
Sensenig, Gladys
Shimp, Charles
Shimp, Verna Lefever
Smith, Dottie
Stoltzfus, Amos L.
Stoltzfus, Clarence L.
Stoltzfus, Elmer L.
Stoltzfus, Marjorie E. Lefever
Williams, Steven A.
Subjects
Family records
Cemeteries
Genealogy
Business records
Family reunions
Search Terms
Business records
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Family records
Family reunions
Finding aids
Genealogy
Grave Concerns, Inc.
Harvest Presbyterian Church
Letters
Manuscript groups
Minutes
Newspaper clippings
Obituaries
Philip Lefever Burial Ground Association
Philip Lefever Cemetery
Wills
Extent
1 box, 21 folders, 1 binder, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0573
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-573
Classification
MG0573
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, February-March 2014.
Documents
Less detail

10 records – page 1 of 1.