Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Falk Brothers Records
Title
Falk Brothers Records
Object ID
MG0343
Date Range
1950-1977
: The Falk Brothers Records contain correspondence between Falk Brothers, a retail meat business in Lancaster, and vendors of spices, cutlery, and equipment. Some of the letters enclose catalogs and price lists, recipes or formulas, and instructions on how to use products. Falk Brothers did business
  1 document  
Collection
Falk Brothers Records
Title
Falk Brothers Records
Description
The Falk Brothers Records contain correspondence between Falk Brothers, a retail meat business in Lancaster, and vendors of spices, cutlery, and equipment. Some of the letters enclose catalogs and price lists, recipes or formulas, and instructions on how to use products. Falk Brothers did business with vendors on the east coast and in the Midwest and these records show the products and formulas used by retailers and meatpackers at that time.
Admin/Biographical History
Falk Brothers was a retail meat business located at 511 St. Joseph Street, Lancaster. The family business first emerged from the 1882-1883 Lancaster city directory with a listing for Charles Falk, Jr., butcher, located at 516 High St. in Lancaster. In 1892, the home and retail business were located at 509 St. Joseph Street and by 1920, they had relocated the business to 511 St. Joseph Street. The name Falk Brothers appeared in 1941 and continued until the business closed in 1980. Richard C. Falk and Robert L. Falk were the proprietors. The difficulty of accommodating Federal regulations in the later years may have contributed to the business closing.
Sources: Lancaster City Directories; Kunzler & Company, Inc.
Date Range
1950-1977
Year Range From
1950
Year Range To
1977
Date of Accumulation
1950-1977
Creator
Falk Brothers (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Falk, Richard C.
Falk, Robert L.
Other Creators
Falk, Richard C., 1917-1995
Falk, Robert L., 1915-1983
Subjects
Butcher shops
Letters
Meat
Recipes
Sausages
Search Terms
A. C. Legg Packing Company, Inc.
Butcher shops
Cabbage Hill
Chicago Cutlery Company
Correspondence
Falk Brothers
Finding aids
First Spice Mixing Company, Inc.
H. J. Mayer and Sons Company, Inc.
Letters
Manuscript groups
Meat
Preservaline Manufacturing Company
Recipes
Sausages
Extent
1 box, 5 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0343
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Falk Brothers Records (MG0343), 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.
Collection may not be reproduced for publication without written permission from the correspondents of Falk Brothers and from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0343
Other Numbers
MG-343
Classification
MG0343
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AV, 2006. Added to database 28 December 2021.
Documents
Less detail
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
January 1981. Copy of correspondence from Robert E. S. Flinchbaugh to County of Lancaster regarding dissolution of the company. 12 January 1981. Copy of correspondence from Robert E. S. Flinchbaugh to Clinton W. Kemp. 27 January 1981. (inserted in minutes of 11 February 1981) Insert 7 Letter from Clinton
  1 document  
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Description
The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution.
Admin/Biographical History
Robert Horning's great-uncle, Roy A. Horning, worked in the ceramics department at the Armstrong Cork Company plant in Beaver Falls, Pennsylvania and came to Lancaster to show the plant here how to make quality brick. Roy became the general manager, a position he held until he left in 1926. Robert's grandfather, Clarence Horning, came to Lancaster from Paris, Illinois and became a superintendent and then general manager and vice president until his death in 1953. At that time, his son, Roy A. Horning II was offered and accepted the position of general manager. He held that position until the plant closed in 1979. Robert Horning was also employed at the company as a teenager and for one year after graduating from high school.
The Lancaster Brick Company was founded in 1919 to provide quality brick for the new Armstrong Cork Company buildings in Lancaster. The company was successful for more than half a century before environmental concerns and the excessive cost of fuel and raw materials forced the manufactory to close in 1979.
For more information: Horning, Roy A. 1992. "The Lancaster Brick Company, 1919-1979." Journal of the Lancaster County Historical Society 94 (Winter): 2-29. https://collections.lancasterhistory.org/en/permalink/lhdo328
Date Range
1919-1982
Year Range From
1919
Year Range To
1982
Date of Accumulation
1919-1982
Creator
Horning, Roy A., 1919-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Deyll, Edward H.
Baker, Charles G.
Bevis, Harry A.
Flinchbaugh, Robert E. S.
Horning, Clarence B.
Horning, Roy A.
Kemp, Clinton W.
Martin, Hedwig S.
Martin, James K.
Martini, H. A.
Mueller, John C.
Mueller, Paul A.
Posey, Walter William
Rengier, John B.
Seitz, A. W.
Slaugh, Dorothy M.
Stauffer, John H.
Todd, Mary Ellen
Wagner, Isabella Fiona
Wagner, Richard S.
Wohlsen, Albert Bollinger
Wohlsen, Herman Amandus
Subjects
Bricks
Business records
Financial statements
Letters
Liquidation
Manufactures
Stockholders
Search Terms
Barley, Snyder, Cooper and Barber
Bricks
Business records
Commonwealth Land Title Insurance Company
Correspondence
Financial statements
Finding aids
Franklin and Marshall College
Kuntz, Lesher, Siegrist, Martini and Associates
Lancaster Brick Company
Lancaster Malleable Castings Company
Letters
Liquidations
Manheim Township School District
Manuscript groups
Minutes
Posey Iron Works
Slaugh-Blumenstock and Company
Stockholders
Extent
2 boxes, 4 volumes and 5 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0364
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs:
Lancaster Brick Company (2-08-04-18)
Lancaster Brick Company interior (2-08-04-19)
Lancaster Brick Company, showing heavy machinery (2-08-04-20)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster Brick Company Records (MG0364), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 5 contains restricted material and may not be used.
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
2005.MG0364
Other Numbers
MG-364
Classification
MG0364
Description Level
Fonds
Custodial History
Added to database 30 December 2021.
Documents
Less detail
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Object ID
MG0320
Date Range
1886-1893
purchased in July and August 1890. Lancaster. 13 August 1890. Folder 5 Correspondence Letter from Grey Iron Casting Co. to D. S. Sweeton regarding a sample of leather they claim is inferior and that they have a better grade of leather in stock. Mount Joy. 7 August 1890. A note from Mary F. Neidich to Mr
  1 document  
Collection
D. S. Sweeton & Co. Records
Title
D. S. Sweeton & Co. Records
Description
The D. S. Sweeton & Co. Records are made up of orders to the company for wood wheels, receipts for payments made by Sweeton, price lists of the Lancaster Polishing Factory, and personal memorabilia including invitations and a checkbook from Northern National Bank of Lancaster.
Admin/Biographical History
David S. Sweeton was born in Glassboro, New Jersey c.1827. He was a woodturner by trade and specialized in building staircases. He moved to Lancaster in 1881 and first appears in the Lancaster City Directory as a manufacturer of emery wheels in 1892. (An emery wheel has an abrasive coating that is used for buffing or grinding.) From 1897 to 1901 Sweeton is listed as the proprietor of the Lancaster Polishing Wheel Works located at 44 W. Liberty Street, Lancaster. After 1901, he is listed only as a manufacturer.
Sweeton lived at 414 W. Lemon St., Lancaster in 1886 and 1888, but by 1906 he had moved to 439 W. Frederick St., then to 33 W. Liberty St., and finally to 623 N. Shippen St.
Sources: Lancaster City Directories; Obituary, Daily New Era, 1 March 1906.
Date Range
1886-1893
Year Range From
1886
Year Range To
1893
Date of Accumulation
1886-1893
Creator
D. S. Sweeton & Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Coffin, Mathilde E.
Myers, Richard
Neidich, Mary F.
Ragan, Henry Harger
Sweeton, David S.
Other Creators
Sweeton, David S., 1827-1906
Subjects
Business records
Letters
Manufactures
Polishing wheels
Receipts (Acknowledgments)
Search Terms
Abrasive Material Company
Business records
Conestoga Machine Works
Correspondence
D. S. Sweeton and Company
Finding aids
Grey Iron Casting Company
Hanson, Van Winkle and Company
Lancaster Polishing Factory
Lancaster Polishing Wheel Works
Letters
Manuscript groups
Polishing wheels
Potts and Weber
Ragan Lectures
Receipts
Union Manufacturing Company
Zucker and Levett Chemical Company
Extent
1 box, 6 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0320
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), D. S. Sweeton & Co. Records (MG0320), 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-320
Classification
MG0320
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Henry Charles Collection
Title
Henry Charles Collection
Object ID
MG0335
Date Range
1892-1922
Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 3 Operating Instructions, Drawings, Petition, Correspondence Insert 1 Operating instructions for the Charles Brooder. Six photographs of the Charles Brooder. Photographs transferred to the Photograph Collection, 13
  1 document  
Collection
Henry Charles Collection
Title
Henry Charles Collection
Description
The Henry Charles collection contains patents issued to Henry H. Charles of Manor Twp. for The Charles Brooder and an incubator. Patents include drawings, petition, specifications, and signatures of Mr. Charles, his attorneys, and witnesses. There are also copies of patent specifications filed by other inventors, correspondence, and operating instructions.
Date Range
1892-1922
Year Range From
1892
Year Range To
1922
Date of Accumulation
1892-1922
Creator
Charles, Henry Herr, 1859-1942
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Andrews, Edwin W.
Appleman, Frank S.
Becker, Bernard C.
Burr, Archer H.
Charles, Henry Herr
Greenleaf, Miller T.
Kendig, Willis Gross
Mellinger, Theodore
Moore, John U.
Robertson, Thomas E.
Thompson, John J.
Subjects
Drawings
Inventors
Letters
Patents
Poultry--Breeding
Poultry--Hatcheries
Search Terms
Charles Brooder
Charles Products
Drawings
Correspondence
Finding aids
Inventors
Letters
Manuscript groups
Patents
Poultry breeding
Poultry hatcheries
Watson Manufacturing Company
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0335
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Printing blocks for the patent drawings are in the Curatorial Collection (2004.006)
Photographs of the Charles Booder are in the Photograph Collection (1-19-09-66; 1-19-09-67; 1-19-09-68; 1-19-09-69; 1-19-09-70; 1-19-09-71)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Henry Charles Collection (MG335), 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-335
Classification
MG0335
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Heleine Family Collection
Title
Heleine Family Collection
Object ID
MG0322
Date Range
1882-1888
: The Heleine Family Collection consists primarily of letters received by William B. Heleine and Rebecca Jane (Jacoby) Heleine during their youth and reflect the perennial concerns of that age group: friendship, courtship, and finding employment. Many of the letters are from William B. Heleine’s cousin
  1 document  
Collection
Heleine Family Collection
Title
Heleine Family Collection
Description
The Heleine Family Collection consists primarily of letters received by William B. Heleine and Rebecca Jane (Jacoby) Heleine during their youth and reflect the perennial concerns of that age group: friendship, courtship, and finding employment. Many of the letters are from William B. Heleine's cousin William F. Lebzelter, son of J. Philip Lebzelter founder of the Eagle Wheel and Bending Works (later P. Lebzelter & Son Co. then Lebzelter's) in Lancaster.
Date Range
1882-1888
Year Range From
1882
Year Range To
1888
Date of Accumulation
1882-1888
Creator
Heleine family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Balmer, Addison
Beaver, John H.
Bergman, Annie M.
Blickenderfer, William
Brenneman, C. H.
Daiz, William C.
Diller, Ed
Feagley, John
Fehl, Jacob C.
Gable, Hiram
Gardner, Ellen
Heleine, Rebecca Jane Jacoby
Heleine, William B.
Landis, J. H.
Lebzelter, William F.
Loeb, William
Quickel, Samuel S.
Taylor, W. H.
Subjects
Invitation cards
Letters
Receipts (Acknowledgments)
Search Terms
American Hotel
Calling cards
Columbus Wheel and Bending Company
Columbus, Ohio
Correspondence
Dew House
Diaz Grocery
East King Street
East York, York County, Pennsylvania
Eastman College
Ephrata
F. A. Ferris and Company
Finding aids
Invitations
Iskam House
Keystone House
Lancaster Junction
Letters
Manuscript groups
McClellan and Gotwalt
Mr. Rudy's Store
New Emmitt House
Philadelphia, Pennsylvania
Receipts
South Queen Street
Visiting cards
Water Street
West Chestnut Street
Williamson and Foster
York, York County, Pennsylvania
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0322
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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).
Access Conditions / Restrictions
Original documents 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.
Accession Number
1967.019
Other Numbers
MG-322
Classification
MG0322
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Object ID
MG0302
Date Range
1883-1909
to W. U. Hensel regarding reaching an agreement in the matter of his clients Andrew Reed and James Reed. 9 February 1897. Letter from J. Frank Snyder to W. U. Hensel regarding the receipt of a deed for examination which Andrew Reed signed before being passed on to James L. Reed. 6 March 1897. Insert
  1 document  
Collection
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Description
The Quarryville Land and Improvement Company contain correspondence and legal documents pertaining to the Quarryville Land and Improvement Company, Quarryville Water Company, and other organizations and businesses.
Admin/Biographical History
The Quarryville Land and Improvement Company was formed to purchase, hold, lease, and sell real estate.
Date Range
1883-1909
Year Range From
1883
Year Range To
1909
Date of Accumulation
1883-1909
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Hensel, William Uhler
Subjects
Bonds
Business records
Charters
Legal documents
Letters
Search Terms
Bonds
Business records
Charters
Correspondence
Finding aids
Lancaster and Reading Narrow Gauge Railroad Company
Legal documents
Letters
Manuscript groups
Quarryville Helicon Band
Quarryville Land and Improvement Company
Quarryville National Bank
Quarryville Park Association
Quarryville Water Company
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0302
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Quarryville Land and Improvement Company (MG0302), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1-7 were a gift of John S. Phillips, Lancaster County National Bank, Quarryville, April 1963. (Accession #1963.MG0302)
Folder 8 was a gift of William W. Campbell, 6 March 2014. (Accession #2014.MG0302)
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-302
Classification
MG0302
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
wildlife stories. Insert 3 A newspaper article from Hanover, NH relates practice of the local “Sphinx Club” at Dartmouth and their escapades. Folder 19 Correspondence Insert 1 Letter from John C. F. [Lo] to the Sphinx Club with holiday greetings and sharing updates from the School of Art, Huachung
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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).
Access Conditions / Restrictions
Original documents 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.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
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
Lancaster City and County Government Collection
Title
Lancaster City and County Government Collection
Object ID
MG0079
Collection
Lancaster City and County Government Collection
Title
Lancaster City and County Government Collection
Description
This collection contains documents, plans, programs, and surveys related to and from the government offices of Lancaster City and Lancaster County.
System of Arrangement
A. Lancaster City
B. Lancaster County
Creator
Lancaster County Historical Society (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Baum, H. J.
Black, Russell VanNest
Conrad, Charles S., Jr.
Foster, C. Bickley
Gotch, Albert W.
Hartzog, Justin R.
Klein, H. M. J.
Malone, James J.
Miller, Paul F.
Nolen, John
Smeltz, E. S.
Walker, Hale J.
Subjects
Municipal government
Programs (Publications)
Urban renewal
Zoning
Search Terms
Fulton Opera House
Hale J. Walker-Justin R. Hartzog Associates
Lancaster City Council
Lancaster City Planning Commission
Lancaster City Water Filtration Plant
Lancaster County Commissioners
Lancaster County Planning Commission
Letters
Maps
Municipal government
Pennsylvania Economy League, Inc.
Programs
Reports
Urban renewal
Zoning
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0079
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Lancaster County Archives
Related Item Notes
Lancaster City Archives Collection
Lancaster County Government Records
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
Lancaster City and County Government Collection (MG-79), Folder #, LancasterHistory.org
Classification
MG0079
Description Level
Fonds
Less detail

10 records – page 1 of 1.