Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Object ID
MG0086
Date Range
1931-1973
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Description
Collection consists of the minutes, bylaws, financial records and membership lists for the Lancaster County Librarian Association, originally the Lancaster County School Librarian Association.
Date Range
1931-1973
Year Range From
1931
Year Range To
1973
Date of Accumulation
1931-1973
Creator
Lancaster County Librarian Association
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Bolbach, Dorothy H.
Doering, Laura
Einolf, A. L.
Eshelman, Mabel S.
Graham, Robert L.
Groff, Betty
Hacker, Ray K.
Herr, Harold D.
Hess, E. Pearl
Jenkins, Mr.
Jones, C. R.
Jones, Carroll
McCracken, Bonnie L.
Other Creators
Lancaster County School Librarian Association
Subjects
Associations, institutions, etc.
Librarians
Business records
Search Terms
Associations, institutions, etc.
Business records
Conestoga National Bank
Correspondence
Dutch Town and Country Inn
Feldser Printing and Office Supplies
Financial records
Hotel Douglas
Invoices
Lancaster County Librarian Association
Librarians
Meadow Hills Dining House
Metzger Publicity Service, Inc.
Millersville State College
Millersville University
Minutes
Receipts
Silver Skillet
Extent
1 box 8 folders .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0086
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
Lancaster County Librarian Association (MG-86), Folder #, LancasterHistory.org
Classification
MG0086
Description Level
Fonds
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
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Object ID
MG0711
Date Range
1917-2004
  1 document  
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Description
This collection contains the Board Minutes for the Lancaster County Society of Farm Women from 1922 to 2004. These minutes include roll calls, treasurer reports, entertainment schedules and activity reports. Minutes from 1922 through 1971 are contained in leather bound books. The following years are in three-prong pocket folders or three-ring binders. This allowed for additional items to be put in with the minutes such as Thank-you cards, newspaper articles of events they sponsored and hand-written notes. By the 1990's the minutes are more sporadic, only a few or one from each year. There are programs from the annual convention of the County Society starting with the 13th convention in 1929 through the 60th convention in 1977. The following years are missing: 1934; 1943-1944; 1949-1954; 1957-1958; 1961-1962; 1965-1971. Some of the minutes also contain a copy of these programs. Later years and some of these missing programs may be found in the minutes themselves. There are four typed up documents that comprise the history of the Society that were drafted between 1929 through 1982. This includes a summary of the past years written in what they call a "skit." The final years also contain documentation regarding the duties of the officers of the society-elected board members.
Admin/Biographical History
The Society of Farm Women of Pennsylvania was established by Flora Black from Berks County, Pennsylvania, in 1914 when she invited her female neighbors to her farm for lunch. Mrs. Black began the meeting for fellowship, but she also wanted to establish a support system for women living in rural communities. It was also a goal of the society to teach women to take on leadership roles and help contribute to society. Their numbers grew rapidly making it necessary for County chapters. (Reading Eagle. 8 Oct 2014. Society of Farm Women of Pennsylvania Celebrating 100th Anniversary. http://www.readingeagle.com/berks-country/article/society-of-farm-women-of-pennsylvania-celebrating-100th-anniversary) The Lancaster County Chapter was formed in January, 1917. It was very popular and eventual grew to 33 separate societies throughout Lancaster by the 1980s. They founded many successful charity drives and scholarship programs, but also provided entertainment for their members, such as bus trips and vacation tours.
Date Range
1917-2004
Creation Date
1917-2004
Year Range From
1917
Year Range To
2004
Creator
Society of Farm Women of Lancaster County (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Business records
Ephemera
Lancaster County (Pa.)
Meetings
Minutes (Records)
Women in agriculture
Search Terms
Agriculture
Business records
Ephemera
Farming
Finding aids
Lancaster County Society of Farm Women of Pennsylvania
Manuscript groups
Meetings
Minutes
Women in agriculture
Extent
3 boxes, 23 folders/binders, 80 items, 3168 pages to scan, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0711
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-711
Other Number
MG-711
Classification
MG0711
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, 11 December 2015. Added to database 26 May 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
regarding pre- and post-automobile traffic on toll roads. Insert 1 Philadelphia and Lancaster Turnpike Company Includes correspondence and financial statements. 1819-1831. Insert 2 Automobile tickets for passage on the Lancaster, Elizabethtown, and Middletown Turnpike. 1918. Application for Registration of
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
. Insert 9 S. H. Myer, Lancaster to Miss Josephine Myer. Other names: Charles Steinman, George Reed, Ron Jenkins. No date. Insert 10 James Cameron, Sunbury on letterhead of The Northern Central Railway Company. 1859. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), 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
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
: The Temperance Collection includes convention programs of the Lancaster County Woman’s Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), 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-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Lancaster Sketch Club Records
Title
Lancaster Sketch Club Records, 1932-1935
Object ID
MG0670
Date Range
1932-1935
  1 document  
Collection
Lancaster Sketch Club Records
Title
Lancaster Sketch Club Records, 1932-1935
Description
The Lancaster Sketch Club records are comprised of meeting minutes, correspondence, exhibition programs and membership lists. The exhibition programs show the works exhibited and names of the artists. The club had a studio at 106 N. Christian Street, Lancaster. These records were apparently kept by Miss Gertrude Cosgrove, secretary of the organization.
Date Range
1932-1935
Year Range From
1932
Year Range To
1935
Date of Accumulation
1932-1935
Creator
Lancaster Sketch Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Bouguereau, William Adolphe
Cosgrove, Gertrude
Fairfield, Otto Pearre
Hager, Nathaniel
Humphrey, Harry S.
Subjects
Business records
Clippings (Books, newspapers, etc.)
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Events
Exhibits
Finding aids
Lancaster Sketch Club
Letters
Manuscript groups
Membership
Minutes
Newspaper clippings
Programs
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0670
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lancaster Sketch Club Records (MG0670), 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-670
Other Number
MG-670
Classification
MG0670
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail
Collection
Greater Lancaster Corporation Minutes
Title
Greater Lancaster Corporation Minutes, 1975-1980
Object ID
MG0675
Date Range
1975-1980
  1 document  
Collection
Greater Lancaster Corporation Minutes
Title
Greater Lancaster Corporation Minutes, 1975-1980
Description
This collection contains the minute book for the Greater Lancaster Corporation. The bound volume includes minutes of meetings, the application of incorporation, by-laws, financial records, and the application to dissolve the organization. The Greater Lancaster Corporation was founded to sustain and improve the civic, social, and economic welfare of the city and county of Lancaster, Pennsylvania by planning, coordinating, supporting, and assisting others to encourage or undertake civic and municipal improvements and projects; economic, commercial, industrial and residential development; and rehabilitation and reviltalization of areas affected by urban decay or decline.
Date Range
1975-1980
Creation Date
1975-1980
Year Range From
1975
Year Range To
1980
Creator
Greater Lancaster Corporation (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
Subjects
Business records
Minutes (Records)
Search Terms
Business records
Finding aids
Greater Lancaster Corporation
Manuscript groups
Minutes
Extent
1 box 1 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0675
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Greater Lancaster Corporation Minutes (MG0675), 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-675
Other Number
MG-675
Classification
MG0675
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MG, 29 October 2013. Added to database 30 September 2021.
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

10 records – page 1 of 1.