Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Lancaster County Almshouse and Hospital Collection
Title
Scrapbook of Conestoga View
Object ID
MG0277_Book028
Date Range
1965-1993
scrapbook of Conestoga View. Creator: Lancaster County (Pa.). Board of County Commissioners LancasterHistory (Organization) Conditions for Access: Restrictions noted at the item level. Conditions Governing Reproductions: Collection may not be photocopied. Please direct questions to Research Center Staff at
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Scrapbook of Conestoga View
Description
Scrapbook of Conestoga View, 1965-1993
Date Range
1965-1993
Creation Date
1965-1993
Year Range From
1965
Year Range To
1993
Creator
Centini, Jane E. Austin, 1917-2007
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
Subjects
Conestoga View (Lancaster, Pa.)
Scrapbooks
Search Terms
Conestoga View
Scrapbooks
Extent
1 item
Object Name
Scrapbook
Language
English
Object ID
MG0277_Book028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Book #, 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.
Accession Number
2001.MG0277.B28
Classification
MG0277
Description Level
Item
Custodial History
Added to database 19 March 2022.
Documents
Less detail
Collection
Scrapbook Collection
Title
Catharine B. Spitler Scrapbook, Book 1, 1937-1943
Catharine B. Spitler Scrapbook, Book 2, 24 December 1971- 15 April 1987
Object ID
MG0434_Box079and080
Date Range
1937-1943; 1971-1987
Collection
Scrapbook Collection
Title
Catharine B. Spitler Scrapbook, Book 1, 1937-1943
Catharine B. Spitler Scrapbook, Book 2, 24 December 1971- 15 April 1987
Description
Catharine B. Spitler, a resident of Landisville, Pennsylvania, compiled these scrapbooks. Book one contains information primarily about World War II. The newspaper clippings include information about Lancaster natives, both men and women that were involved in World War II, including ranks and location of service. There are also articles about the United States involvement in World War II. Interesting local articles and programs discuss the World War II Memorial in West Hempfield Township. Columbia's Sesquicentennial was documented through a series of newspaper clippings located in this scrapbook.
Book two is a compilation of newspaper clippings, engagement announcements, wedding announcements and obituaries pertaining to Lancastrians. Locations around Lancaster County that were mentioned are as follows: Lancaster, Hempfield, Ephrata, Maytown and Mount Joy. An interesting subject within the second scrapbook is the1972 Flood of Lancaster (Hurricane Agnes).
Date Range
1937-1943; 1971-1987
Creation Date
1937-1943; 1971-1987
Year Range From
1937
Year Range To
1987
Creator
Spitler, Catharine Bard, 1911-1989, compiler
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 22
People
Spitler, Catharine Bard
Subjects
Announcements
Church buildings--Pennsylvania--Lancaster County
Clippings (Books, newspapers, etc.)
Ephrata Cloister
Floods--Pennsylvania
Hurricane Agnes, 1972
Hurricanes
Methodists--Pennsylvania
Obituaries
Programs (Publications)
Scrapbooks
World War, 1939-1945
Search Terms
Clippings (Books, newspapers, etc.)
Columbia
Ephrata
Lancaster
Maytown, East Donegal Twp.
Mount Joy
Newspaper clippings
Obituaries
Scrapbooks
West Hempfield Twp.
World War II
WWII
Extent
2 volumes
Object Name
Scrapbook
Language
English
Object ID
MG0434_Box079and080
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request these items by contacting Research@LancasterHistory.org prior to your visit.
Copyright
These 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-434
Other Number
MG-434, Boxes 79 and 80
Classification
MG0434
Description Level
Item
Custodial History
Cataloged by CRB, October 2007. Added to database, 28 September 2023.
Previously housed in the Scrapbook Collection, Books 128 and 130.
This project was funded by the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Less detail
Collection
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Hans Herr House
Object ID
BLUE_F020_HansHerr
Date Range
1971-1974
Collection
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Hans Herr House
Description
Restoration of the Hans Herr House. Hans Herr Drive, Willow Street, Lancaster County, PA. For the Lancaster Mennonite Conference Historical Society. John D. Milner. A.I.A. Architect. Chadds Ford, PA. 19137. Later John D. Milner. A.I.A. Architect. 309 Matlock St. West Chester, PA. 19830.
Cover Page.
First Floor Plan. Stube, Kammer, Storage Kammer, Kuche. Scale: 1/2''=One Foot. Drawn by J.E. Bourke, R. Silets. Sheet 2. Issued 25 January 1971.
Reflected First Floor Ceiling (Second Floor Framing) Plan. Scale: 1/2''=One Foot. Drawn by J.E. Bourke, R. Silets. Sheet 3. Issued 25 January 1971.
Second Floor Plan. Scale: 1/2''=One Foot. Phase 1 Scope of Work. Phase 1 Reconstruction of Roof. Drawn by J.E. Bourke, R. Silets. Sheet 4. Issued 25 January 1971.
South Elevation. Scale: 1/2''=One Foot. Drawn by J.E.B, R.S. Sheet 5. Issued 8 June 1971.
East Elevation. Scale: 1/2''=One Foot. Drawn by J.E.B, R.S. Sheet 6. Issued 8 June 1971.
North Elevation. Scale: 1/2''=One Foot. Drawn by J.E.B, R.S. Sheet 7. Issued 8 June 1971.
West Elevation. Scale: 1/2''=One Foot. Drawn by J.E.B, R.S. Sheet 8. Issued 8 June 1971.
Section and Details. Looking East @ West Elevation of Fireplace. Section 1/9. Scale: 1/2''=One Foot. Drawn by R. Silets. Sheet 9. Issued 8 June 1971.
Section and Details. Looking West @ West Gable Wall. Section 1/10. Scale: 1/2''=One Foot. Drawn by R. Silets. Sheet 10. Issued 8 June 1971.
Fireplace. Hans Herr House-1719. Done by Historic American Buildings Survey. United States Department of the Interior. Office of National Parks, Buildings, and Reservations. Branch of Plan and Design.
Door Details. Front Door Details. Full Size. Front Door Elevations. Scale: 3/4''=One Foot. (Milner). 10 March 1973.
Chimney Damper. Main Fireplace Chimney Damper Details. Plan of Chimney Above Damper. Section 'A'. Drawn by R.S. Sheet S-1. 20 October 1971.
Door and Stair Details. Wood Door. Batten Elevation, Board Elevation. Tread and Riser Detail. Scale: 1 1/2''=One Foot. Batten Details. Detail 1, Detail 2, Detail 3. Regular Tread, Tread to Carry Stringer. Full Size. Drawn by J.C.B. 24 April 1973.
Shutter Details. Wood Shutter. Interior Elevation, Exterior Elevation. Scale: 1 1/2''=One Foot. Batten Details. Detail 1, Detail 2, Detail 3. Full Size. Drawn by B.L.W. 20 February 1973.
Window Frame Details. Plate 7. Full Size Details for Typical Large Frame & Sash, Full Size Details for Typical Large Frame (Batten and Sash). Plan & Elevation of Typical Window Frame. Int. Elev. of Window Frame at First Floor Stair, Interior Elevation. Scale: 1 1/2''=One Foot. Drawn by H.D.M. 22 October 1972.
Bannister Details. Plan, Elevation, Side View. Scale: 1''=One Foot. Drawn by A.H.S. 15 November 1973.
East Gable Elevation. 26 February 1971.
Plate 3.
Window Frames. Plate 6. Material as Specified by Architect. Sheet 1 of 1. Drawn by M.B. Allen. 29 February 1972.
Concept Sketch Plan. Scale: 1''=30 Feet. 19 March 1973.
Concept Sketch Plan. Scale: 1''=30 Feet. 10 April 1974.
Landscape Plan. Scale: 1''= 30 Feet. Done by Weber Surveyors Inc. Columbia, PA. DWG No. L-27. 1 February 1974.
Hans Herr House Parking Lot Layout. Scale: 1''=10 feet. 22 May 1974.
Landscape Plan. Planting Plan Segments A & B. Segment A, Segment B. Scale: 1''= 10 Feet. Sheet 2 of 3. 4 April 1974.
Landscape Plan. Planting Plan Segment C. Segment C. 1''= 10 Feet. Sheet 3 of 3. 4 April 1974.
Proposed Site Plan. Key. Scale: 1''= 50'. Preliminary Prepared June 1973.
Preliminary Planting Plan. Scale: 1''= 10 Feet. 19 November 1973.
Working Drawings, Handrail Details, Stair Details. Handrail Details. Plan of Cellar Stairs, Section Through Cellar Stair, Plan of First Floor Winder, Section Through Winder Stairs. Scale:1''=One Foot. Cellar Handrail Profile, First Floor Winder Profile. Full Size. Sheet 1 of 1. 30 April 1974.
Hans Herr Site-Visitor Center. "D. Mark Huber House." Proposed First Floor Plan, Proposed Second Floor Plan. Scale: 1/4''=One Foot. Drawn by A.H.S. Preliminary Prepared July 1973.
Electrical and Mechanical Plans. 1st Floor, 2nd Floor. Scale: 1/4''=One Foot. Typical Thermostat Detail. Scale: 3''=One Foot. Notes. Symbols. Sheet E1 of 1. Drawn by M.B.A. 12 July 1972.
Two Unmarked Elevations.
Cellar Plan. Plan of Root Cellar. Scale: 1/2''=One Foot. Drawn by J.E. Bourke, R. Silets. Sheet 1.
Date Range
1971-1974
Creation Date
1971-1974
Year Range From
1971
Year Range To
1974
Creator
Milner, John D.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 020
People
Milner, John D.
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Dwellings
Hans Herr House
Houses
Lancaster Mennonite Historical Society
Restorations
Willow Street, West Lampeter Twp.
Extent
33 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F020_HansHerr
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at 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 collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 2 October 2023.
Less detail
Collection
Land Records Collection
Title
Deeds for 1515 Hillcrest Avenue, Manheim Twp. and lot map
Object ID
MG0304_F070
Date Range
1944-1983
Collection
Land Records Collection
Title
Deeds for 1515 Hillcrest Avenue, Manheim Twp. and lot map
Description
Deeds for 1515 Hillcrest Avenue, Manheim Twp., 1944 to 1983, with lot map.
Insert 1 Deed. Laura Hiemenz and H. John Hiemenz to Joseph V. Briggs and Gladys M. Briggs, 13 April 1944. (1 item, 4 pages to scan)
Insert 2 Deed. Jerry D. Elkind and Selma S. Elkind to Robert S. Lamb and Ruth W. Lamb, 15 July 1968. (1 item, 2 pages to scan)
Insert 3 Deed. Robert S. Lamb and Ruth W. Lamb to Jack S. Myles and Helen M. Myles, 1 May 1969. (1 item, 4 pages to scan)
Insert 4 Deed. Paul R. Marks and Larue B. Marks to John S. Myles and Helen M. Myles, 9 July 1983. (1 item, 4 pages to scan)
Insert 5 Partial lot map of Country Club Heights neighborhood, Manheim Twp., no date. (1 item, 1 page to scan)
Date Range
1944-1983
Creation Date
1944-1983
Year Range From
1944
Year Range To
1983
People
Briggs, Gladys M.
Briggs, Joseph V.
Elkind, Jerry D.
Elkind, Selma S.
Hiemenz, H. John
Hiemenz, Laura
Lamb, Robert S.
Lamb, Ruth W.
Marks, Larue B.
Marks, Paul R.
Myles, Helen M.
Myles, John S.
Subjects
Deeds
Search Terms
Country Club Heights
Deeds
Manheim Twp.
Extent
5 items, 15 pages to scan
Object Name
Deed
Language
English
Object ID
MG0304_F070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original documents may be used by appointment--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.
Accession Number
2005.MG0304
Classification
MG0304
Description Level
Item
Custodial History
Transferred from the library, 13 October 2023.
Less detail