Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F003
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Dellinger, Michael
Dellinger, Emanuel M.
Dellinger, Hiram M.
Lantz, Fannie
Dellinger, Abraham
Dellinger, John M.
Dellinger, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F003
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dellinger, Emanuel M.; Dellinger, Hiram M.; Lantz, Fannie; Dellinger, Abraham; Dellinger, John M.
Administrator: Dellinger, Mary.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F001
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bitzer, Reuben R.
Bitzer, Fianna
Lemback, Ella J.
Winger, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F001
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Fianna.
Administrators: Lemback, Ella J.; Winger, Clara.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F002
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brown, Margaret M.
Brown, Nathan R.
Mayor, Elmina M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F002
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Nathan R.
Administrator: Mayor, Elmina M.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F004
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Enck, George K.
Enck, Harriet
Enck, George R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F004
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Enck, Harriet.
Administrator: Enck, George R.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F005
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F006
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Grim, George S.
Grim, Louisa S.
Grim, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grim, Louisa S.
Administrator: Grim, George H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F007
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keener, John G.
Keener, Sarah S.
Wolf, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F007
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Sarah S.
Administrator: Wolf, John E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F008
Date Range
1911
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. R.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Musical Events Programs
Title
Musical Events Programs
Object ID
MG0267
Date Range
1858-2005
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Musical Events Programs, 1858-2005 Object ID: MG0267 1 box 39 folders .5 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 7 Scope and Content
  1 document  
Collection
Musical Events Programs
Title
Musical Events Programs
Description
This collection of Musical Events Programs contains programs for the Lancaster Symphony Orchestra, Lancaster Conservatory of Music, Lancaster Community Concert Association, The American Guild of Organists, Pennsylvania Academy of Music, Musical Arts Society, The Oratorio Society, and Lancaster Opera Company. Venues include camp meetings, local schools, churches and the Fulton Opera House. There is also an autographed program for a concert by the Trapp Family Singers in 1949.
Date Range
1858-2005
Year Range From
1858
Year Range To
2005
Date of Accumulation
1858-2005
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Adler, Larry
Alexay, Alexander
Algard, Erik
Allan-Allen, Baldwin
Amram, David
Ansara, Edward
Antoine, Josephine
Armstrong, Martha
Aument, Karl B.
Austin, Christopher
Badura-Skoda, Paul
Balogh, Erno
Bamboschek, Giuseppe
Baromeo, Chase
Barsumian, Puzant
Bartlett, Ethel
Baughey, H. B.
Bay, Emanuel
Beecham, Thomas
Benner, James
Benoist, Andre
Bentonelli, Joseph
Berberian, Ara
Biggs, E. Power
Birchall, Alice A.
Bjoerling, Jussi
Blair, Abbie
Bogue, Laurence
Borton, Michael
Bos, Coenraad V.
Bower, Jacob
Bowman, Charles L.
Breiner, Scott
Broderick, William
Buccelli, Luigi
Burdino, Andre
Burger, Chris
Burrows, Stanley
Bussotti, Carlo
Campbell, Edna
Campbell, John
Carter, John
Casadesus, Robert
Castor, Doris
Castor, Godwin
Cerny, William
Charnley, Milne
Collins, L. John
Colton, Charles
Connel, Horatio
Conner, Nadine
Cooper, E. Virgil
Cossack, Don
Costello, Marilyn
Cowhick, Fred E.
Crooks, Richard
Cummings, Eva
Darrenkamp, John
Davis, Peter
de Paur, Leonard
Dearborn, Harold
Demidoff, Eugene
Demus, Joerg
Devine, Maude Metzger
Devine, Ned
Diller, Carolyn V.
Dja, Devi
Dosia, Elen
Douglass, Myrtle
Douty, Nicholas
Drake, Victoria
Draper, Paul
Dravonette, Jessica
Duncan, Todd
Eby, Gordon M.
Echternach, Earle
Edson, Edward
Edwards, Thomas
Endich, Sara Mae
Esbenshade, Charles
Faas, Mildred
Farrell, Eileen
Fasano, Renato
Ferrante, Arthur
Ferrier, Kathleen
Fidele, David
Fiedler, Arthur
Fink, Arnold Frederick
Fisher, E. Ruth
Fisher, Violet
Fleisher, Leon
Flock, Allen W.
Forrester, Maureen
Fowler, Frederick C.
Fox, Virgil
Frailey, Minnie
Francescatti, Zino
Frey, Percy
Garner, Adam
Gast, Marie R.
Getz, Russel
Geyer, Gwynne
Gibson, Barbara
Giddings, Hart
Godden, Reginald
Graseck, James
Greco, Jose
Greenhouse, Bernard
Grossman, Ferdinand
Guilet, Daniel
Gunzenhauser, Stephen
Habecker, Dorothy S.
Haglegans, Marguerite
Hall, Ray B.
Harris, Edward
Harris, Roy
Harrison, Guy Fraser
Hay, Phillip Jeffrey
Hayes, Patrick
Heiney, lIene Geller
Helm, Enos
Hemberg, Eskil
Henry, Cora
Hershey, Laura
Hess, Mildred M.
Hilger, Elsa
Hill, Robert
Hollinger, Daryl
Hollister, Carrol
Holt, Dean
Hoover, Annie
Howell, Henry B.
Huss, Mildred M.
Iturbi, Jose
Jamanis, Frances Veri
Jamanis, Micheal
Janis, Byron
Jaroff, Serge
Johannesen, Grant
Johnston, Kathyrn Byers
Joio, Norman Dello
Jollif, Jonas, Marla
Jones, Carol
Kapell, William
Karlsrud, Edmond
Keenen, Margaret
Kent, Arthur
Kindler, Hans
Kirk, Florence
Koo, Katcha
Kooiker, Anthony
Kopleff, Florence
Kreider, Amos
Kreider, Jacob
Kreisler, Fritz
Krsmanovich, Branko
Kullman, Charles
Kunz, Alfred
Lambdin, Thomas
Lamson, Carl
Lang, J. M.
Lau, Daniel
LeFever, Elizabeth
LeFevre, Wayne
LeFevre, Wayne B.
Lehman, Barbara
Leindorf, Erich
Lewis, Jack R.
Liebling, Joseph
Lockwood, Charlotte Matthewson
Long, Emma
Lunt, Reginald F.
Malcolm, Scott
Mann, Bertha
Marsh, Ozan
Martin, Hildreth
Martin, Margaret
Martinelli, Giovanni
May, John
Maynor, Dorothy
McAllister, Gertie
McConnell, Frank A.
McNeal, Lem
Melchior, Lauritz
Melton, James
Mentzer, Edna J.
Messner, Lucile Lane
Mileradoff, Igor
Miller, Harry
Miller, Mitch
Miquel, Pablo
Mittler, Frank
Moeller, Edith
Moffo, Anna
Mohr, Katharine
Mohr, Margaret
Morgana, Nina
Morini, Erika
Mowrey, Helen
Moyer, Karl
Murr, Harry
Newmark, John
Olheim, Helen
Onegin, Sigrid
Oswald, Belinda
Oswald, Mark
Padwa, Vladimir
Pan, Xun
Papavasilion, Ernest
Paray, Paul
Parnova, Lisa
Paulee, Mona
Pavlovsky, Valentin
Piatigorsky, Gregor
Piston, Walter
Pleam, R. R.
Pratt, Charles E.
Quillian, James
Rakestraw, Sue L.
Ralston, Howard
Reiner, Fritz
Rex, Charles
Rich, Thaddeus
Riddle, George
Ringwall, Rudolph
Robertson, Rae
Rodgers, George B.
Rodzinski, Artur
Roland, Robert
Romero, Trini
Ross, Stuart
Round, Carrie
Round, Clara
Salvi, Alberto
Sander, Arpad
Sandoval, Miguel
Sangree, Margaret
Santelmann, William F.
Satcher, Herbert Boyce
Sayao, Bidu
Schauwecker, Frederick
Schick, George
Schmitt, Elvin
Schroeder, Carl E.
Schuller, Gunther
Seigel, Charles
Seiver, Rebecca
Serkin, Rudolf
Sessions, Roger
Seyfert, Otto
Shaw, Robert
Shuk, Lajos
Shuman, William
Sieger, P. George
Silba, Muri
Simons, John
Slenczynska, Ruth
Slichter, Emma
Smith, Brooks
Snavely, Annie E.
Snell, Milford
Snow, Harry
Sokoloff, Vladimir
Somer, Hilde
Sousa, John
Spalding, Albert
Spitalny, Phil
Steinberg, William
Stever, Eleanor
Stewart, Reginald
Stopak, Josef
Svetlova, Marina
Sykes, Harry A.
Szell, George
Taleff, Carol
Tamayo, Ernesto
Tedick, Feodore
Thomas, John Charles
Tochette, Charles
Traubel, Helen
Trees, Sylvia
Trovillo, George
Valente, Benita
Van Vliet, Cornelius
Veri, Francis
Vilee, Gergrud V.
Vyner, Louis
Vyner, Mary
Wager, Karl H.
Walker, Mallory
Warfield, William
Warren, Leonard
Watts, Andre
Weede, Robert
Welsh, Francis
White, Roger
Willhoite, Earl
Williams, Camilla
Williamson, Francis H.
Wisner, Charles E.
Wittel, Ivan
Wittemore, Arthur
Wolf, Andrew
Wolle, J. Fred
Wood, Edna
Zardo, Eric
Zercher, Kathryn M.
Subjects
Advertisements
Broadsides
Choirs (Music)
Choral societies
Glee clubs
Musicians
Orchestra
Programs (Publications)
Symphonies
Search Terms
Advertisements
American Business Club
American Guild of Organists
American Guild of Organists, Lancaster Chapter
Baltimore Symphony Orchestra
Benefactors
Boston Pops Orchestra
Broad Street Methodist Church
Broadsides
Brochures
Busch Symphony Orchestra
Chicago City Opera Company
Choirs
Cleveland Orchestra
Composers
Concerts
Conductors
Dancers
Detroit Symphony Orchestra
Elizabethtown
Ephrata Cloister
Exchange Club of Lancaster
Finding aids
First Presbyterian Church, Lancaster
Franklin and Marshall Academy
Franklin and Marshall College Glee Club
Fulton Opera House
Gordonville Gotwald Chapel
J. B. Kevinksi's Music Store
J. P. McCaskey High School
Junior League of Lancaster
Kiwanis Club of Lancaster
Lancaster
Lancaster Church of the Brethren
Lancaster Community Concert Association
Lancaster Conservatory of Music
Lancaster County Choral Festival
Lancaster County Courthouse
Lancaster County Historical Society
Lancaster Drama Club
Lancaster Mennonite High School
Lancaster MusiComedy Guild
Lancaster Opera Company
Lancaster Stock Company
Lancaster Symphony Orchestra
Lancaster Trust Building
Landisville Camp Meeting
Leacock Twp.
Manheim Township High School
Manuscript groups
Metropolitan Opera Association
Metropolitan Quartet
Mount Joy
Music Naturally Summer Institute Festival
Musical Art Society of Lancaster
Musical instruments
Musicians
National Association of Organists, Lancaster Chapter
National Symphony Orchestra
Orchestras
Pearsol and Geist
Pennsylvania Academy of Music
Philadelphia Orchestra
Pianists
Pittsburgh Symphony Society
Programs
Recitals
Robert Shaw Chorale and Concert Orchestra
Rochester Philharmonic Orchestra
Rocky Springs Park Theater
Royal Philharmonic Orchestra of London, England
Shindig at Cripple Creek
Six Piano Ensemble of the Musical Art Society
Soloists
Southern District High School Chorus Festival
St. John's Lutheran Church
St. Mark's Lutheran Church
Tableaux of the Young Ladies of the Conestoga Collegiate Institute
Trapp Family Singers
Trinity Lutheran Church
Twilight Concert Series
United States Marine Band
Violinists
West Orange Street
Youth Symphony
Zion Lutheran Church
Extent
1 box, 39 folders, .5 cubic ft.
Object Name
Archive
Language
English, Pennsylvania German, German
Object ID
MG0267
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Fulton Opera House Collection (MG0103)
Fulton Theatre Archives (MG0942)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Musical Events Programs (MG0267), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions 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-267
Classification
MG0267
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AN, May 2013. Added to database 31 January 2022.
Documents
Less detail
Collection
Tourist Brochures
Title
Tourist Brochures
Object ID
MG0095
Collection
Tourist Brochures
Title
Tourist Brochures
Description
Collection of brochures relating to tourist attractions, museums, historic sites, events, stores, farmers' markets, hotels, and restaurants in Lancaster, Lebanon, and York Counties. Visitors' guides and road maps provide additional information about points of interest. Items in the collection date back to the late 1920s and continue to the present, but most are from the mid-twentieth century.
Year Range From
1929
Date of Accumulation
1929-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Albert, Donna
Anderson, V. F.
Best, J. Donald
Buchanan, James
Burnley, Patricia Kling
Clark, Earl
Clark, Molly
Coleman, Robert
Eberly, Hiram M.
Fulton, Robert
Grubb, Peter
Hampton, Cindy
Hand, Edward
Heine, Paul L. H.
Heine, Paul, Jr.
Heisey, M. Luther
Hess, James E.
Horst, Mel
Loose, John Ward Willson
Kauffman, B. L.
Keener, A. E.
Kingston, Joseph T.
Heisey, M. L.
MacNeill, H. T.
Monaghan, Thomas J.
Motto, Marilyn
Procter, Edward C.
Pyle, Carl E.
Ross, Betsy
Shenk, Aaron S.
Smucker, Alma
Smucker, Paul
Stoltzfus, Louise
Sutter, John Augustus
Trach, M. A.
Tortora, V. R.
Subjects
Pamphlets
Tourism
Search Terms
340-23 Club
A. Bube's Brewery
Amish Country Motel and Restaurant
Amish Dutchland map
Amish Farm and House
Bill Bard Associates
Bird-in-Hand Farmer's Market
Brunnerville Iron Foundry
Candy Americana Museum
Catacombs
Central Hotel
Christian Herr House
Columbia Bank Museum
Columbia Cultural and Historical Association
Columbia Dungeon
Columbia Farmers' Market House
Conestoga Motor Inn
Conestoga Traction Company
Cornwall Iron Furnace
Doneckers
Donegal Presbyterian Church
Donegal Mills Plantation
Duck's New Holland House and Hotel
Dutch Haven
Dutch Wonderland
Dutchland Music Theatre
Elizabethtown College
Ephrata Cloister
Flory's Tourist Rest and Camp Site
Foodergong Lodge
General Engraving Company
General Sutter Hotel and Gold Nugget Saloon Restaurant
Gold Nugget Saloon Restaurant
Groff's Farm Restaurant
Guided Auto Tape Tour for Lancaster
Hammond and Company
Hans Herr House
Hebrew Tabernacle Reproduction
Heritage Center Museum
Heritage Map Museum
Herr Foods, Inc.
Herr's Potato Chips
Hex Barn
Historic Lancaster Walking Tour
Holiday Inn
Lancaster Host Resort
Host Farm
Hotel Brunswick
Hotel Wheatland
Howard Johnson's Motor Lodge
Intelligencer Journal
James Buchanan Foundation for the Preservation of Wheatland
Klein Chocolate Company
Kreider's Tourist Farm Home
Lancaster Automobile Club
Lancaster Chamber of Commerce
Lancaster County Central Park
Lancaster County Council of Churches
Lancaster County Heritage
Lancaster County Historical Society
Lancaster County Outlet Shopping Guide
Lancaster County Planning Commission
Lancaster Downtown Investment District Authority
Lancaster Hilton Inn
Lancaster Mennonite Historical Society
Lancaster-York Heritage Region
Landis Valley Village & Farm Museum
Leacock Presbyterian Church
Lititz Historical Foundation
Julius Sturgis Pretzel Bakery
Maps
Marken and Bielfeld Inc.
Masonic Homes
Masonic Villages
Mennonite Information Center
Miller's Smorgasbord
National Association of Watch & Clock Collectors Inc.
National Central Bank
North Museum of Nature and Science
Old Mill Stream Campground
Old Village Store
Olde Lincoln House
Original Brunswick Pennsylvania Dutch Tours
Pamphlets
Pathway Publishers
Patton School
Pennsylvania Dutch Harvest Frolic
Pennsylvania Dutch Country Visitors Bureau
Discover Lancaster
Pennsylvania Folklife Society
Pennsylvania Historical and Museum Commission
People's Place
Photo Arts Press
Plain & Fancy Farm and Dining Room
Police Museum
Postcards
Robert Fulton Birthplace
Rock Ford
Rough and Tumble Engineers Historical Association
Sentinel Printing House
Sickman's Mill
South Central Pennsylvania Travel Council
Stevens House
Strasburg Railroad
Susquehanna Valley Tour
Tourism
Trinity Lutheran Church
Underground Railroad
Veitch Printing Corporation
Verdant View Farm
Vernon Martin Associates
Village Restaurant
Wagonland
Warwick Haus
Wheatland
Wilbur Chocolate Company
Wilbur Chocolate's Factory Candy Outlet
Wilbur-Suchard Chocolate Company
York County Heritage Trust
Extent
1 box, 18 folders, .25 cubic ft.
Object Name
Archive
Language
English; Pennsylvania German
Object ID
MG0095
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0095
Description Level
Fonds
Custodial History
Processed by AL and HST, July 2007. Finding aid prepared by HST, August 2007. Updated 9 January 2008, HST.
Less detail

10 records – page 1 of 1.