Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
, year). �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Rhoads, Richard Subject Headings: Architectural drawings Architecture Architecture, Domestic Real property Search Terms: Architectural drawings Finding aids House histories Lownsbery
  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
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Object ID
MG0153
Date Range
1862-1987
Boston Insurance Co. Brochures Brownstown, West Earl Twp. Businesses Christmas carols Clarion Steam Printing House Clipper Magazine Colonial Theatre Columbia Columbia Flour Mills Columbia Herald Job Printing Office �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633
  1 document  
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Description
The Advertising and Promotional Collection contains materials for a wide variety of businesses and organizations in Lancaster County, including manufacturers, department and clothing stores, entertainment venues, grocery stores, restaurants, service providers, and social clubs. Of special interest is the use of both English and German in a brochure from the Great Atlantic and Pacific Tea Co., as well as in the soap-making directions from the Pennsylvania Salt Co. There are also a 1921 program from Lancaster's Colonial Theatre and boxing programs that list Lancaster native, Leo Houck.
Date Range
1862-1987
Year Range From
1862
Year Range To
1987
Date of Accumulation
1862-1987
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bogle, George
Bortzfield, Jere
Butler, Smedley D.
Correll, Clint
Eberly, Jay M.
Evans, Melvern R,
Frueauff, W. Herman T.
Hawbaker, Gary
Houck, Leo
Huss, Arlene Rider
Jackson, J. T.
Jenner, Edward
Kelly, P. B.
Kepler, Aaron Conrad
Lynch, Charles O.
Manning, Peggy Sheets
Martin, John W.
Miller, Charles F.
Musser, Andrew J.
Miller, J. R.
Rohrer, Willis
Ross, Betsy
Schuneman, Ray
Skiles, John D.
Slaymaker, R. M.
Smith, Lynn A.
Smith, Marjorie A.
Stauffer, Sarah Ann
Stumpf, Ed
Suydam, Henry
Tobias, Richard J.
Yecker, Paul C.
Rowe, Ceylon
Landes, Lizzie
Stehman, Henry L.
Subjects
Advertising
Ephemera
Advertising fliers
Fliers (Ephemera)
Search Terms
A&P
A. F. Huber Food Store
Advertisements
Advertising
Advertising fliers
Announcements
Annville, Lebanon County, Pennsylvania
Aunt Betty's Playhouse
Big Boy Restaurants
Boston Insurance Company
Brochures
Brownstown, West Earl Twp.
Business
Christmas carols
Clarion Steam Printing House
Clipper Magazine
Colonial Theatre
Columbia
Columbia Flour Mills
Columbia Herald Job Printing Office
Columbian Printing Company
Cope Brothers
Dr. Raub's Egg White Soap
Drawings
E. H. Gochnauer and Sons
East Tarentum, Allegheny County, Pennsylvania
Ed Stumpf's Service Stations
Engle and Hambright
Ephemera
Express Steam Printers
Finding aids
Finks Baked Products
Flyers
Gardner and Craver
Gates Dental Company, Inc.
Glitsch' Imperial Russian Mustard
Grandview Heights
Great Atlantic and Pacific Tea Company
Harrison Brothers and Company
Heinitsh Furniture Company
Hershey and Groff
Historical Society of Frederick County, Inc. (Maryland)
Invitations
John D. Skiles, Dry Goods and Clothing
John Herr's Mill
Kelly Cadillac
Kunkel and Brother
L. B. Herr & Son
Lakeland Stabling Company
Lancaster
Lancaster Advertiser's Club
Lancaster Bar Association
Lancaster Chemical Company
Lancaster Country Store
Lancaster County Heritage Magazine
Lancaster Dispensing Company
Lancaster Outdoor Advertising Company
Lime Spring Farm
Lorillard Tobacco Company
Lynch Drop Center Fifth Wheel and Gear Connections
Manuscript groups
Metropolitan Life Insurance Company
Mill Bridge Village & Camp Resort
Mills
Moderne Manor
Musselman and Slaymaker
New Holland, Earl Twp.
Pacquin's Dentist's and Physician's hand cream
Peach Bottom Slate Mining Company
Pennsylvania Salt Company
Pequea Lime
Philadelphia, Pennsylvania
Place Marie
Restaurants
Restore 'N More
Rohrerstown, East Hempfield Twp.
Russo Answer-Phone Service
Sayres, Scheid & Sweeton
Steinman Hardware
Stockyard Inn
Stores
Sunday News
Trivers Clothes
Trout and Shank
F. W. Woolworth Co.
H. L. Stehman and Co.
Heitshu's Drug Store
Extent
1 box, 13 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0153
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Invoice and Receipt Collection (MG0253)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Business Letterhead Collection (MG0254)
Notes
Preferred Citation: Advertising and Promotional Collection (MG0153), 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-153
Other Number
MG-153
Classification
MG0153
Description Level
Fonds
Custodial History
This collection was originally cataloged in 1998 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Railroad Conestoga Traction Company Conestoga Transportation Company Conewago Water & Power Company Correspondence Dallastown, York County Drawings Duke Street East Belt line East King Street East Petersburg Elizabethtown Engleside, Lancaster Twp. Ephemera Ephrata Express Printing Co. Greeting cards
  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
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Sehner, Ellicott, von Hess House
Object ID
BLUE_F015_SehnerEllicott
Date Range
1979/08 - 1982/09
Collection
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Sehner, Ellicott, von Hess House
Description
Work Restoration of Sehner, Ellicott, von Hess House for the Louise Steinman von Hess Foundation. 123 North Prince St. Lancaster, PA. G. Edwin Brumbaugh, Albert F. Ruthrauff. Registered Architects. Gwynedd Valley, PA. Harry F. Moore Engineer and/or William E. Fleischer. 16 September 1982.
Plot Plan. Main House, Porch, Kitchen, Wood Shed. Scale: 1/4''=One Foot. Side Walk Snow melting Plan. Drawn by D. C. E. Drawing No. HPE-1. Revised 2 October 1979. Revised 7 March 1980.
Heating and Air Cond. Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Heat Pump Units. Exhaust Fans. Notes. Drawn by D.C.E. Drawing No. H-2. 23 August 1979. Revised 2 October 1979. Revised 11 March 1980, Revised 18 June 1980.
Heating and Air Cond. Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. H-3. 23 August 1979. Revised 2 October 1979. Revised 6 March 1980.
Plumbing Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Fixtures. Drawn by D. C. E. Drawing No. P-2. 23 August 1979. Revised 2 October 1979. Revised 10 March 1980. Revised 18 June 1980.
Plumbing Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. P-3. 23 August 1979. Revised 2 October 1979, revised 10 March 1980.
Electrical Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Typical Wall Switch Detail, Typical Receptacle Detail. Notes. Electrical Symbol Schedule. Drawn by I. H. W. Drawing No. E-2. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980.
Electrical Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Panel A, Panel B. Lighting Fixture Schedule, Apart. Lighting Fixture Schedule Only. Snow Melting Control Detail. Drawn by I. H. W. Drawing No. E-3. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. Revised 12 August 1980. Revised 10 December 1980.
Study for Treatment of Site. Garden Lighting Plan. Scale: 1/4''=One Foot. Drawn by D. R. F. Drawing E-4. Operation No. C22. 1 November 1980. (Albert F. Ruthrauff's name and certification not on blueprint)
Plot Plan. Main House, Porch, Kitchen, Wood Shed. Scale: 1/4''=One Foot. Side Walk Snow melting Plan. Drawn by D. C. E. Drawing No. HPE-1. Revised 2 October 1979. Revised 7 March 1980. (copy)
Heating and Air Cond. Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Heat Pump Units. Exhaust Fans. Notes. Drawn by D. C. E. Drawing No. H-2. 23 August 1979. Revised 2 October 1979. Revised 11 March 1980. Revised 18 June 1980. (copy)
Heating and Air Cond. Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. H-3. 23 August 1979. Revised 2 October 1979. Revised 6 March 1980. (copy)
Plumbing Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Fixtures. Drawn by D. C. E. Drawing No. P-2. 23 August 1979. Revised 2 Oct. 1979. Revised 10 March 1980. Revised 18 June 1980. (copy)
Plumbing Plans. Second Floor Plan, Attic Plan. Scale: ¼''=One Foot. Drawn by D.C.E. Drawing No. P-3. 23 August 1979. Revised 2 Oct. 1979. Revised 10 March 1980. (copy)
Electrical Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Typical Wall Switch Detail, Typical Receptacle Detail. Notes. Electrical Symbol Schedule. Drawn by I. H. W. Drawing No. E-2. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. (copy)
Electrical Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Panel A, Panel B. Lighting Fixture Schedule, Apart. Lighting Fixture Schedule Only. Snow Melting Control Detail. Drawn by I. H. W. Drawing No. E-3. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. Revised 12 Aug. 1980. Revised 10 December 1980. (copy)
Study for Treatment of Site. Garden Lighting Plan. Scale: 1/4''=One Foot. Drawn by D. R. F. Drawing E-4. Operation No. C22. 1 November 1980. (Albert F. Ruthrauff's name and certification not on blueprint) (copy)
Date Range
1979/08 - 1982/09
Creation Date
August 1979 - September 1982
Year Range From
1979
Year Range To
1982
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 015
People
Brumbaugh, G. Edwin
Fleischer, William E.
Moore, Harry F.
Ruthrauff, Albert F.
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Louise Steinman von Hess Foundation
Restorations
Sehner-Ellicott-von Hess House
Extent
16 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F015_SehnerEllicott
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 1 October 2023.
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
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
, institutions, etc. Bedford Springs Hotel Bermuda Buck Hill Inn Business records By-laws Cards Cherry Hill Inn Clippings (Books, newspapers, etc.) Colony Hotel Correspondence Dance of the Month Club Events Finding aids Flanders Hotel Gettysburg, Adams County, Pennsylvania Hamilton Club Hershey Hotel and Country
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Object ID
MG0613
Date Range
1877-1907
Seitzinger, Willis K. Weidmer, Jacob A. Subject Headings: Advertisements Drawings Ephemera Maps Search Terms: Advertisements Drawings Ephemera Finding aids Manuscript groups Maps School workbooks Teachers’ Natural Science Club Related Materials at LancasterHistory: Glass plate negatives are housed in the
  1 document  
Collection
Nathan Reist Papers
Title
Nathan Reist Papers, 1877-1907
Description
This collection contains documents related to Nathan Reist, a teacher, amateur photographer, and Lititz resident. These documents cover a period of roughly thirty years-from 1877 to at least 1907-and the majority concern his teaching career. Students' practice ledgers, writing books, and art evince the variety of classes taught by Reist. A ledger records the activities of a Teachers' Natural Science Club and a leaflet advertises a bee judged by Reist. The few remaining items are a mix of ephemera and advertisements.
Admin/Biographical History
Nathan Reist was a teacher and amateur photographer who lived and taught in Warwick Township and Lititz.
Date Range
1877-1907
Year Range From
1877
Year Range To
1907
Date of Accumulation
1877-1907
Creator
Reist, Nathan E., 1855-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Bricker, Anna
Bricker, Sophie L.
Eberly, Elmer
Fry, Charles C.
Hacker, Leroy
Jergen, Horace W.
Maller, O. Brian
Reist, Nathan E.
Rohrer, Esta
Sanders, Mary
Seitzinger, Willis K.
Weidmer, Jacob A.
Subjects
Advertisements
Drawings
Ephemera
Maps
Search Terms
Advertisements
Drawings
Ephemera
Finding aids
Manuscript groups
Maps
School workbooks
Teachers' Natural Science Club
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0613
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Glass plate negatives are housed in the Nathan Reist Glass Plate Collection (NR-01-01-01 to NR-03-01-52).
Notes
Preferred Citation: Title or description of item, date (day, month, year), Nathan Reist Papers (MG0613), Folder #, 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-613
Classification
MG0613
Description Level
Fonds
Custodial History
Gift of Gary Hawbaker. Added to database 10 August 2022
Documents
Less detail
Collection
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
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-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
David and John Pollock's Patents
Title
David and John Pollock's Patents
Object ID
MG0713
Date Range
1855-1867
  1 document  
Collection
David and John Pollock's Patents
Title
David and John Pollock's Patents
Description
This collection contains patents granted to David Pollock and John Pollock for a fan blower, improved ore cleaner, improved feed water heater for locomotives, and an improved rack for holding implements and utensils. There are also related documents, such as correspondence, advertising, an application, and a petition.
Date Range
1855-1867
Year Range From
1855
Year Range To
1867
Date of Accumulation
1855-1867
Creator
Pollock, John, 1798-1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Finn, Andrew C.
Pollock, David
Pollock, John
Other Creators
Pollock, David, 1801-1867
Subjects
Advertising
Drawings
Inventions
Inventors
Letters
Patents
Search Terms
Advertising
Applications
Correspondence
Drawings
Finding aids
Inventions
Inventors
Letters
Manuscript groups
Patents
Petitions
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0713
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Andrew B. Rote Collection, 1806-1950 (MG0363)
Dodge Family Papers (MG0836)
Groff Family Papers, 1865-1969 (MG0333)
Henry Charles Collection, 1892-1922 (MG0335)
Patents Collection, 1827-1927 (MG0632)
William Walton Griest Collection, Series 20 Patents, 1908-1915 (MG0065_Ser20)
Notes
Preferred Citation: David and John Pollock's Patents (MG0713), 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-713
Other Number
MG-713
Classification
MG0713
Description Level
Fonds
Custodial History
Transferred from the Document Collection February 2014.
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Alice Caldwell Papers
Title
Alice Caldwell Papers
Object ID
MG0576
Date Range
1827-1853
Caldwell Papers contain poetry written and compiled by Alice Caldwell of Lancaster and three of her drawings. Tucked inside the manuscript volume was a eulogy for Robert Scott, composed by Henry Carter. Creator: Caldwell, Alice. Conditions for Access: No restrictions. Conditions Governing Reproductions
  1 document  
Collection
Alice Caldwell Papers
Title
Alice Caldwell Papers
Description
The Alice Caldwell Papers contain poetry written and compiled by Alice Caldwell of Lancaster and three of her drawings. Tucked inside the manuscript volume was a eulogy for Robert Scott, composed by Henry Carter.
Date Range
1827-1853
Year Range From
1827
Year Range To
1853
Date of Accumulation
1827-1853
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Caldwell, Alice
Carter, Henry
Scott, Robert
Other Creators
Caldwell, Alice
Carter, Henry
Subjects
Drawings
Eulogies
Hymns
Poetry
Search Terms
Drawings
Eulogies
Finding aids
Hymns
Manuscript groups
Poetry
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0576
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice Caldwell Papers, Object ID, LancasterHistory, Lancaster, Pennsylvania.
Folder 1 was a gift of Nancy L. Gingrich, 21 May 2010. Folder 2 was a gift of Gary T. Hawbaker, 24 March 2018.
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-576
Classification
MG0576
Description Level
Fonds
Custodial History
Processed and finding aid prepared by HST, 16 June 2010 and 1 December 2021. Added to database 1 December 2021.
Documents
Less detail

10 records – page 1 of 1.