Skip header and navigation

Revise Search

10 records – page 1 of 1.

The 1955 year book of the Pennsylvania Society, Sons of the American Revolution

https://collections.lancasterhistory.org/en/permalink/lhdo2648
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Date of Publication
1956.
Call Number
369.13 P413
Alternate Title
Year book of the Pennsylvania Society, Sons of the American Revolution
Responsibility
compiled by Floyd G. Hoenstine.
Corporate Author
Sons of the American Revolution. Pennsylvania Society.
Place of Publication
Pittsburgh
Publisher
The Society,
Date of Publication
1956.
Physical Description
773 p. : ill. 24 cm.
Notes
Includes index to surnames.
Subjects
Sons of the American Revolution. - Pennsylvania Society.
Patriotic societies
United States - History - Revolution, 1775-1783 - Societies, etc.
Pennsylvania - History - Revolution, 1775-1783 - Societies, etc.
Additional Author
Hoenstine, Floyd G.
Location
Lancaster History Library - Book
Call Number
369.13 P413
Less detail
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Date of Publication
1952? -
Call Number
369.13 L224
Corporate Author
Sons of the Revolution. Pennsylvania Society Lancaster County Chapter.
Place of Publication
Lancaster, (Pa.)
Publisher
The Society,
Date of Publication
1952? -
Physical Description
v. ; 18 cm.
Subjects
Sons of the Revolution. - Pennsylvania Society - Lancaster County Chapter.
Sons of the Revolution. - Pennsylvania Society - Lancaster Chapter - Registers.
Location
Lancaster History Library - Lancaster County
Call Number
369.13 L224
Less detail
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
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Object ID
MG0253
Date Range
1852-1956
Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection. Accruals: LancasterHistory will continue to add items to this collection. Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), Folder
  1 document  
Collection
Invoice and Receipt Collection
Title
Invoice and Receipt Collection
Description
The Invoice and Receipt Collection contains billheads for purchases from Lancaster County businesses or by residents of the county. These invoices and receipts show some or all of the following information: the name of the customer, item(s) purchased, cost, location and description of business, date of purchase, and date of payment.
System of Arrangement
Arranged by subject.
Date Range
1852-1956
Year Range From
1852
Year Range To
1956
Date of Accumulation
1852-1956
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Brinton, Susana
Brunner, A.
Crosley, T. T.
Donnelly, Mary T.
Griel, H. M.
Hale, Joseph P.
Hauck, Samuel M.
Heinekamp, William
Leib, J. C.
Miller, Bert
Miller, Edward F.
Miller, John Brubaker
Packer, Roy
Rengier, Charles F., Jr.
Renno, David
Root, Harvey Shimp
Rutter, Eugene M.
Scott, E. S.
Scott, S. H.
Shaibley, C. W.
Shaub, Percy H.
Shindle, B. S.
Shortlage, Helen
Simon, Lewis
Stuckenholz, Justus
Trout, A. S.
Trout, A. W.
Wild, James F.
Subjects
Billheads
Invoices
Receipts (Acknowledgments)
Search Terms
Billheads
Clarion Printing House
Columbia Wagon Company
E. M. Rutter and Company
Edison Electric Company
Finding aids
Freed, Ward and Freed
Heinitsh Paint Company
Hoffmeier Brothers
Invoices
J. Bowman and Sons
J. C. Budding Company
J. C. Leib and Company
Keystone Metal Weather Strip Company
Lancaster County Society for the Prevention of Cruelty to Animals
Lancaster Gas Light and Fuel Company
Long and Davidson
Maennerchor Hotel
Manuscript groups
Mary T. Donnelly Suit Shop
Metzger Brothers and Company
Musselman Bros.
New Holland Water Department
Overly and Good
Philip Schum, Son and Company
Piersol Carpet Company
Receipts
St. Luke's Episcopal Church
Stauffer Home Improvements, Inc.
Steam Cracker and Biscuit Bakery
Steinman Hardware
Sylvan View Dairy
Extent
1 box, 12 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Business Letterhead Collection (MG0254)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Advertising and Promotional Collection (MG0153)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Invoice and Receipt Collection (MG0253), 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-253
Classification
MG0253
Description Level
Fonds
Custodial History
The Invoice and Receipt Collection was formerly called the Bills of Sale Collection. The title of the collection was changed on 25 August 2021 to reflect the items in the collection.
This collection was originally cataloged prior to 1997 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Auto Racing Collection
Title
Auto Racing Collection
Object ID
MG0137
Date Range
1932-1987
: The Auto Racing Collection contains photocopies of photographs of race car drivers, newspaper articles, advertisements, and programs related to auto racing at Lancaster County speedways. The items include a history of auto racing in Lancaster County, information about J. Earl Way, and an article about
  1 document  
Collection
Auto Racing Collection
Title
Auto Racing Collection
Description
The Auto Racing Collection contains photocopies of photographs of race car drivers, newspaper articles, advertisements, and programs related to auto racing at Lancaster County speedways. The items include a history of auto racing in Lancaster County, information about J. Earl Way, and an article about a benefit for the Williams Grove Old-Timers Association.
Admin/Biographical History
J. Earl Way (1907-1997) of Salunga, Pennsylvania was a barber, dance instructor, and local band leader. He was also involved in auto racing, was a race promoter at Landisville Speedway, and wrote articles about racing for several newspapers. https://www.newspapers.com/clip/43953963/obituary-for-j-earl-way-aged-89/
Date Range
1932-1987
Year Range From
1932
Year Range To
1987
Date of Accumulation
1932-1987
Creator
Way, J. Earl, 1907-1997
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Acker, Ralph
Barzda, Joe
Bennet, W.
Bob, Gert
Bob, Joe
Bonmoyer, Herry
Brubaker, Allen
Chittwood, Joe
Cooper, Joe
Cooper, Russel
Culp, Dutch
Dotter, Clyde
Emery, E.
Emery, L. D.
Fritz, Ben
Gable, Bill
Gasta, Al
Gensler, Le Roy
Graham, Ray
Greer, Adam
Greer, Wilbur
Hamilton. Les
Heister, Duer
Herman, George
Holland, Bill
Horn, Ted
Keenig, Len
Kelcher, Ammon
Kline, Ted
Kolas, Fred
Light, Mark
Martin, Jack
Matera, Johnny
McClanagan, Don
Menke, Bill
Meyer, Newt
Miller, Paul
Mowery, Earl
Myers, Chares
Shollenberger, Ray "Dutch"
Shoop, Bill
Spahr, Russel
Stine, Ottis
Trissler, John
Way, Ardella
Way, Betsy
Way, Betty
Way, Fern
Way, John Earl
Way, Steven
Wentz, Walt
Wilt, Dave
Wolf, M. J.
Young, Paul
Subjects
Advertisements
Automobile racing
Automobile racing drivers
Automobile racing--Accidents
Automobiles
Clippings (Books, newspapers, etc.)
Programs (Publications)
Racetracks (Automobile racing)
Stock car drivers
Search Terms
Advertisements
Automobile racing
Automobile racing drivers
Automobile racing--Accidents
Automobiles
Bird-in-Hand, East Lampeter Twp.
Bird-in-Hand Speedway
Bishop's Café
Cars
Central Speedway
Clippings (Books, newspapers, etc.)
Columbia
Finding aids
Greer's Motor Dome
Landisville, East Hempfield Twp.
Landisville Speedway
Lebanon, Lebanon County, Pennsylvania
Manuscript groups
Newspaper clippings
Lancaster Fairgrounds
Pennsylvania Casualty Company
Programs
R. R. Graybill's Garage
Racetracks
Reading, Berks County, Pennsylvania
Russ Cooper's Riley Special
Sambler Special
Speedways
Star Beer Special A V8 Ford
Statistics
Stock car drivers
Williams Grove Old Timers
Wyomissing, Berks County, Pennsylvania
Young Bros.
Extent
1 box, 7 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0137
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Auto Racing Collection (MG0137), 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-137
Classification
MG0137
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AS, 1999. Finding aid typed by KS, March 2013. Added to database 25 September 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
• Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Biographical and Historical Note: On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Object ID
MG0874
Date Range
1899-1986
South, Side 15 Scope and Content Note: This collection contains annual yearbooks and supplements of the Donegal Chapter of the Daughters of the American Revolution from 1978-1986, stationery, and a program of the Memorial Meeting on the Centennial Anniversary of the Death of George Washington. Creator
  1 document  
Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Description
This collection contains annual yearbooks and supplements of the Donegal Chapter of the Daughers of the American Revolution from 1978-1986, stationery, and a program of the Memorial Meeting on the Centennial Anniversary of the Death of George Washington.
Date Range
1899-1986
Year Range From
1899
Year Range To
1986
Date of Accumulation
1899, 1978-1986
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Shand, James
Robottom, Percy J.
Matz, Carl
Fry, Charles L.
Coyle, John A.
Mitchell, James Y.
Subjects
Daughters of the American Revolution
Associations, institutions, etc.
Search Terms
Finding aids
Manuscript groups
Associations, institutions, etc.
Daughters of the American Revolution
Yearbooks
Programs
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0874
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daughters of the American Revolution Collection (MG0874), Box #, 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.MG0874
Other Numbers
MG-874
Other Number
MG-874
Classification
MG0874
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 22, Folder 11, Items 1-8 and Box 20, Folder 11, Item 12, 24 January 2022.
Documents
Less detail
Collection
YMCA, YWCA Records
Title
YMCA, YWCA Records
Object ID
MG0319
Date Range
1859-1961
Anniversary 1954.” Insert 2 Invitation to the 100th Anniversary dinner. Hotel Brunswick; Program for the anniversary dinner. Shows board members, trustees, staff, and the Centennial Committee. Timeline on the back. 18 November 1954. Folder 4 YMCA Camp Shand and Camp Totem Insert 1 Brochure for the 1st Annual
  1 document  
Collection
YMCA, YWCA Records
Title
YMCA, YWCA Records
Description
This collection contains papers and records of the YMCA and YWCA in Lancaster, including the 1859 constitution and by-laws of the YMCA. Newsletters for both organizations outline services and classes offered, lecture series, meetings, and information about health and fitness. Brochures advertise Camp Shand and Camp Totem from 1947-1961. Several items list committee members and officers for the associations.
System of Arrangement
The collection is divided into two series:
Series 1 YMCA
Series 2 YWCA
Date Range
1859-1961
Year Range From
1859
Year Range To
1961
Date of Accumulation
1859-1961
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
Subjects
Business records
Newsletters
YMCA of the USA
Young Women's Christian Association
Search Terms
Business records
Camp Shand
Camp Totem
Finding aids
Kepler Lodge
Manuscript groups
Newsletters
YMCA
Young Men's Christian Association
Young Women's Christian Association
YWCA
Extent
1 box, 19 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0319
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), YMCA, YWCA Records (MG0319), Series #, 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-319
Classification
MG0319
Description Level
Fonds
Custodial History
Added to database 10 February 2022.
Documents
Less detail
Collection
Lancaster County Citizens Committee Collection
Title
Lancaster County Citizens Committee Collection
Object ID
MG0899
Date Range
1950
: The Lancaster County Citizens Committee Collection contains the report of the Mid-Century White House Conference on Children and Youth, 1950. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Conditions Governing Reproductions: Collection may not be photocopied. Please
  1 document  
Collection
Lancaster County Citizens Committee Collection
Title
Lancaster County Citizens Committee Collection
Description
The Lancaster County Citizens Committee Collection
contains the report of the Mid-Century White House Conference on Children and Youth, 1950.
Date Range
1950
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Appel, James Z.
Armstrong, C. W.
Batchelder, Robert C.
Brandon, Grant D.
Brenner, Sidney
Cantor, William
Denlinger, John
Eshleman, Edith
Gaige, Charles S.
Hare, Edgar Jr.
Harrison, james
Headrick, L. B.
Hershey, H. Raymond
Hill, Sherman L.
Kilgore, S. Ernest
Lockwood, Lewis
Mayser, Charles W.
Miller, Vesta
Nissley, Wilbur
Roschy, Robert W.
Sayles, Howard W.
Schildnecht, Page M.
Schreiber, Edna F.
Sheetz, Samuel B.
Slough, Mary E.
Smith, S. June
Smrtic, JoLouise
Stoner, Olivia
Taft, Sigmund S.
Wagner, James E.
Search Terms
Finding aids
Lancaster County Citizens Committee
Manuscript groups
Reports
Mid-Century White House Conference on Children and Youth
Washington, DC
Extent
1 folder, 1 item
Object Name
Archive
Language
English
Object ID
MG0899
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year),Lancaster County Citizens Committee (MG0899), 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.
Other Numbers
MG-899
Classification
MG0899
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 29, Folder 3, Item 1, 9 March 2022.
Documents
Less detail
Collection
Barbara Valavanes Papers
Title
Barbara Valavanes Papers
Object ID
MG0509
Date Range
1922-1956
. Attorney Rhody W. Hedland candidate’s card. Annotated “Youngstown, O” on reverse. 12 August 1924. Insert 2 Program for four boxing bouts at the Fulton Opera House between Marty Sullivan and Babe Ruth, Leo Brenner and Leo Renolds, Battling Willard and Sammy Schiff, and Harry “Kid” Ross and Derrico Villamore
  1 document  
Collection
Barbara Valavanes Papers
Title
Barbara Valavanes Papers
Description
The Barbara Valavanes Papers contain programs from boxing and football events, an advertisement for dancing at Rocky Springs Park, and correspondence to Barbara Valavanes.
Date Range
1922-1956
Year Range From
1922
Year Range To
1956
Date of Accumulation
1940-1955
Creator
Valavanes, Barbara, d. 2016
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Bass, Benjamin Baruch J. "Benny"
Brenner, Len
Campanis, Albert Sebastian
Campanis, Basiliki Georgiades "Bessie"
Dussinger, Paul P. "Battling Willard"
Hedland, Rhody Wilford
Reynolds, Leo
Ross, Harry "Kid"
Ruth, George Herman "Babe"
Schiff, Sammy
Stoy, Charles William "Rosey"
Sullivan, Marty
Valavanes, Barbara
Villamore, Derrico
Wright, O. S.
Subjects
Boxers (Sports)
Boxing
Boxing matches
Ephemera
Football
Letters
Programs (Publications)
Search Terms
Boxers (Sports)
Boxing matches
Brooklyn Dodgers
Contracts
Correspondence
Danceland
Ephemera
Finding aids
Football
Fulton Opera House
Harrisburg Eagles
Lancaster Presidents
Lancaster Red Roses
Letters
Manuscript groups
Pennsylvania State Athletic Commission
Programs
Roamers, The
Stumpf Field
Extent
1 box, 1 folder, .10 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0509
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Barbara Valavanes Papers (MG0509), 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.
Accession Number
2006.MG0509
Other Numbers
MG-509
Classification
MG0509
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail

10 records – page 1 of 1.