Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
9 Scope and Content Note: 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. Creators: Horning, Roy A., 1919-2008. Conditions for Access
  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
Stevens House Hotel Records
Title
Stevens House Hotel Records
Object ID
MG0246
Date Range
1897-1928
Content Note: The Stevens House Hotel Records include items from the Stevens House Hotel in Lancaster, PA. The hotel was considered one of the most elegant outside of Philadelphia. Two scrapbooks contain board meeting minutes, as well as menus and programs for events that took place at the hotel. The
  1 document  
Collection
Stevens House Hotel Records
Title
Stevens House Hotel Records
Description
The Stevens House Hotel Records include items from the Stevens House Hotel in Lancaster, PA. The hotel was considered one of the most elegant outside of Philadelphia. Two scrapbooks contain board meeting minutes, as well as menus and programs for events that took place at the hotel. The board meeting minutes record the management and modernization of the hotel. Researchers will find an example of how Prohibition affected the local economy. The second book preserves programs from New Year's Eve celebrations, balls and banquets, and class reunions, which contain menus and list entertainment.
Date Range
1897-1928
Year Range From
1897
Year Range To
1928
Date of Accumulation
1897-1928
Creator
Shoemaker, Robert Reed, 1925-2004
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Griest, William Walton
Heisey, Martin Luther
McClain, Francis Bernard
Shoemaker, Robert Reed
Subjects
Clippings (Books, newspapers, etc.)
Hotels
Menus
Minutes (Records)
Programs (Publications)
Scrapbooks
Search Terms
Clippings (Books, newspapers, etc.)
Finding aids
Hotels
Lancaster Hotel Company
Manuscript groups
Menus
Minutes
Newspaper clippings
Pennsylvania State Hotel Association
Programs
Scrapbooks
Stevens House Hotel
Extent
1 box, 16 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0246
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Menu Collection (MG0339)
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Stevens House Hotel Records (MG0246), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folders 15-16 are restricted because they contain original newspaper articles that are too fragile to handle.
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
1997.MG0246
Other Numbers
MG-246
Classification
MG0246
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, January-May 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
Content Note: The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used
  1 document  
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Description
The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used for their business. The record books of the company, 1881-1942, show accounting, clients, cash flow, bids, and inventory. A catalog of architectural bronze and iron works illustrates their products. There are also stock certificates for a number of local and regional businesses such as Farmers Trust Company, Union Trust Company, and Meadia Heights Golf Club.
Admin/Biographical History
C. V. Rote & Company was founded by Charles V. Rote, Jacob F. Bender, and John W. Holman on 3 March 1881, specifically for the manufacture of awnings. Bender and Holman provided the financing, space for the shop, the time they could commit, and the use of their horse and buggy. Rote committed his labor and time in manufacturing the awnings. Their initial success continued when they added architectural bronze and iron work. Andrew B. Rote took over the business in 1894, which was then located at 111-117 E. Chestnut Street, Lancaster.
Date Range
1806-1950
Year Range From
1806
Year Range To
1950
Date of Accumulation
1806-1950
Creator
Rote, Andrew B., 1928-2015
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bender, Jacob F.
Holman, John W.
Rote, Andrew B. "Andy"
Rote, Andrew Baker
Rote, Charles Victor
Other Creators
A. B. Rote & Company
Subjects
Architectural ironwork
Awnings
Business records
Decorative cast-ironwork
Deeds
Ironwork
Patents
Stocks
Search Terms
A. B. Rote & Co.
Account books
Awnings
Bonds
Business records
C. V. Rote and Company
Deeds
Farmers Trust Company
Finding aids
Highway Emergency Service
Ironwork, Architectural
Ironwork, Decorative
Lancaster Concrete Tile Company
Manuscript groups
Meadia Heights Golf Club
Mortgages
National Building Units Corporation
Patents
Penn-Mont Mining and Milling Company
Pennsylvania Chautauqua Society
Stocks
Union Trust Company of Lancaster
Extent
3 boxes, 27 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0363
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Andrew B. Rote Collection (MG0363), 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
2003.MG0363
Other Numbers
MG-363
Classification
MG0363
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
717.392.4633 • www.LancasterHistory.org Box 1 Folder 1 Printed flier for Paradise Lyceum. Date, time, and subject are not filled in. Printed at The Job Printing Office by J. H. Bryson. Lancaster. ca.1840; Photocopy of wood backing from frame notes Elam Witmer Eshleman was secretary about 1860. Gift of Gary
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
Less detail
Collection
Heritage of Colerain Township Collection
Title
Heritage of Colerain Township Collection
Object ID
MG0908
Date Range
1918
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Heritage of Colerain Township Collection Object ID: MG0908 1 folder Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 19 Scope and Content Note: This collection
  1 document  
Collection
Heritage of Colerain Township Collection
Title
Heritage of Colerain Township Collection
Description
The Heritage of Colerain Township Collection contains a program for the Farmers' Institute held at Kirkwood Hall, 18 and 19 November 1918.
Admin/Biographical History
Colerain Township was incorporated in 1738.
Date Range
1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barr, C. Melville
Brinton, L. W.
Brinton, Lewis
Bunting, W. Scott
Bushong, Marvin E.
Collins, G. W.
Collins, J. Chester
Ferguson, T. Walter
Ferguson, Walter
Flaharty, J. Ross
Flaharty, Olive
Flaharty, Ross
Gall, Samuel
Greenleaf, F. M.
Haverstick, George
Maule, Norman C.
McClure, John M
Montgomery, M. D.
Swisher, C. P.
Swisher, Harold P.
Swisher, Minnette
Wilson, Naomi
Subjects
Colerain (Lancaster County, Pa. : Township)
Local history
Search Terms
Colerain Twp.
Farmers' Institute
Finding aids
Kirkwood Hall
Manuscript groups
Programs
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0908
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Heritage of Colerain Township Collection (MG0908), Folder # (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2022.MG0908
Other Numbers
MG-908
Classification
MG0908
Description Level
Fonds
Custodial History
Noted at item level.
Documents
Less detail
Collection
Jule Ritchey Collection
Title
Jule Ritchey Collection
Object ID
MG0913
Date Range
1916, 1918, 1983
related to Julius J. “Jule” Ritchey of Lancaster and his career as a middleweight boxer. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit. Conditions Governing Reproductions
  1 document  
Collection
Jule Ritchey Collection
Title
Jule Ritchey Collection
Description
This collection contains ephemera related to Julius J. "Jule" Ritchey of Lancaster and his career as a middleweight boxer.
Admin/Biographical History
Julius J. "Jule" Ritchey was born in 1895 in Lancaster's Cabbage Hill neighborhood. During his career as a middleweight boxer, he fought 75 bouts, won 65 of them and had 4 KOs. He fought alongside local contemporaries Leo Houck, Rosey Stoy, and Tim Droney. He trained in various places around the world, including Havana, Cuba. Ritchey later worked from Armstrong until he retired in 1960. He died 9 January 1983 in Lancaster.
Date Range
1916, 1918, 1983
Year Range From
1916
Year Range To
1983
Date of Accumulation
1916-1983
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Adams, Billy
Austin, Richard L.
Berger, Billy
Black, Bill
Britt, Monte
Brown, Madison
Donan, Tommy
Droney, Tim
Ferguson, Danny
Franklin, Willie
Greiner, Johnny
Hensel, Harry H.
Houck, Leo
Passmore, E. Pusey
Putt, Allen
Rieker, Charles A.
Ritchey, Julius J. "Jule"
Taylor, Buck
Wilson, Billy
Wright, K. O.
Subjects
Boxing
Search Terms
Banks
Boxing
Cabbage Hill
Eighth Ward Baseball Team
Eighth Ward Theater
Finding aids
Lancaster Athletic Club
Liberty Loans
Manuscript groups
Menus
Prince Street Hall
Pugilism
Restaurants
Rieker Star Brewery
Sports
Washington Bar and Café
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0913
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Johnny Hauck Collection (MG0063)
Johnny Hauck Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jule Ritchey Collection (MG0913), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
Unknown.MG0913
Other Numbers
MG-913
Classification
MG0913
Description Level
Fonds
Custodial History
Transferred from Boxing Information File, 13 May 2003. Transferred from Document Collection, Box 32, Folder 9, Items 1-7, 13 April 2022.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail

10 records – page 1 of 1.