Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Object ID
MG0008
  1 document  
Collection
United Church Women of Lancaster Collection
Title
United Church Women of Lancaster Collection
Description
Collection includes the United Church Women of Lancaster's organizational minutes, reports, financial records, and records pertaining to the Crispus Attucks Project.
Creation Date
1915-1967
Year Range From
1915
Year Range To
1967
Date of Accumulation
1915-1967
Creator
United Church Women of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Subjects
Business records
Programs (Publications)
Recipes
Menus
Search Terms
Crispus Attucks Community Center
Business records
Financial records
Food subsidies
Menus
Recipes
Programs
Reports
Manuscript groups
Finding aids
Extent
4 boxes, 24 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0008
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-8
Classification
MG0008
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database 1 March 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
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
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the Hager family papers are deeds, land patents, and probate records. Creator: LancasterHistory (Organization) Conditions for Access: Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. 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.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents 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-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers, Series D-62 Civil War, 1862
Object ID
MG0828_SeriesD-62
Date Range
1862
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers, Series D-62 Civil War, 1862
Description
The General Thomas Welsh Family Papers, Series D-62 contains twenty-two documents from 1862. The series consists of letters and official papers related to the military activities of Thomas Welsh, in command of the 2nd Brigade of General Orlando Willcox's 1st Division, General Burnside's 9th Army Corps, command consisting of Regiments 45th and 100th Pennsylvania, 46th New York, and 8th Michigan. The series includes letters written by Welsh to his family and letters from his family written to him. Welsh's command participated in several battles during the year including South Mountain and Antietam. Official correspondence includes reports by General Willcox and others as well as Willcox's recommendation that Welsh be promoted to Brigadier General for his bravery and conduct in battle.
Admin/Biographical History
Thomas Welsh (1824-1863) was a Lancaster County native (born and raised in Columbia), who rose from hardscrabble origins to local fame, first as a Mexican War hero, and then as a brigadier general during the Civil War. He was well known and well respected as a no nonsense officer, for his leadership and gallantry in battle, for his dedication to the service of his country, and for his concern for the welfare of his men.
Welsh lost his father at the age of 2, and went to work to support his family at age 8. He had very little formal schooling, and was largely self-educated. In 1843, at age 19, he left Lancaster County for Washington City, then went west as an itinerant carpenter/laborer to Cincinnati, Little Rock, and Fort Smith.
When the Mexican War broke out in 1846, he enlisted in a Kentucky regiment, and was severely wounded at the battle of Buena Vista (1847) from which he never fully recovered. Returning home to Columbia, he re-enlisted as a second lieutenant, assigned to the 11th U.S. infantry regiment in Mexico City. Within days of his arrival in Mexico City, he was declared unfit for service on account of his battle wound, and sent home again.
Back in Columbia as a civilian, he dabbled in politics, and received a patronage job in the Pennsylvania Main Line of Public Works (the rail and canal system connecting Philadelphia and Pittsburgh). After several years, he opened up a grocery and dry goods store in Columbia's canal basin. He also became an insurance agent. In 1857, he was elected Justice of the Peace, and his reputation grew as a community leader. By 1860, he was president of the Borough Council, a founding member of the Columbia Board of Trade, Vice President of the Columbia Cricket Club, and a canal boat operator, in addition to a dry goods merchant, insurance agent, and Justice of the Peace. He had a wife, 5 surviving children, and legal guardianship of his sister's 4 children.
When Confederate forces shelled Fort Sumter, marking the beginning of the Civil War, Thomas Welsh raised and organized the first company of volunteers from Lancaster County, and took them into the field as their Captain. Within days, he was promoted to Lieutenant Colonel of the regiment, which served out its 90-day enlistment in the Shenandoah Valley.
Returning to Harrisburg, he was appointed Commandant of Camp Curtin, the problem-plagued processing center for new recruits. In short order, Welsh cleaned up the camp's poor sanitary conditions, improved the health of the camp, and implemented soldierly discipline and training.
In October 1861, he resigned from his camp duties, and as Colonel of the 45th Pennsylvania, led his regiment into the field. After brief service outside of Washington, they were sent to South Carolina in December, where they were posted to Otter Island. After the battle of James Island, they were recalled to Newport News, in July 1862, then sent to guard Aquia Creek.
In September, now in brigade command in Burnsides' 9th Corps, Welsh chased Lee's Confederate army west into central Maryland. His brigade broke the enemy line in Fox's Gap, on Sept. 14, then 3 days later achieved the furthest Union advance at Antietam, reaching the edge of Sharpsburg, and nearly cutting off Lee's only avenue of escape. Welsh's gallantry earned him a field promotion to brigadier general, which Congress confirmed on March 13, 1863.
The 9th Corps (Welsh now in command of the 1st Division) was sent west in the spring of 1863, then dispatched south to support Grant's investment of Vicksburg. After Vicksburg fell, they turned east and defeated Confederate General Johnston at the Battle of Jackson. Welsh contracted malaria in the southern swamps, and died in Cincinnati upon their return north. One of his men later recalled, "Had he lived, Welsh would undoubtedly have attained a much higher command. 1
1. Beauge, Eugene, in Albert, Allen D., Ed., History of the Forty-Fifth Regiment Pennsylvania Veteran Volunteer Infantry 1861-1865, Williamsport, PA: Grit Publ. Co, 1912, p. 79.
System of Arrangement
The collection is arranged in series:
Series A Thomas Welsh before the Mexican War
Series B Mexican War, 1846-1848
Series C Between the Mexican War and the Civil War, 1848-1861
Series D Civil War
Series E Post-Civil War
Series F Miscellaneous Family Papers
Series G Papers from the families of Gen. Thomas Welsh and Blanton C. Welsh
Date Range
1862
Creation Date
1862
Creator
Wiggin, Richard C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
Storage Container
Box 0001
People
Welsh, Thomas
Subjects
United States--History--Civil War, 1861-1865
Letters
Personal correspondence
Search Terms
Civil War
Letters
Correspondence, Personal
After action reports
Extent
22 folders
Object Name
Archive
Language
English
Condition
Fair to excellent
Parent Object ID
MG0828
Object ID
MG0828_SeriesD-62
Location of Originals
The original of MG0828_SeriesD-62_F20 is in the Antietam National Battlefield Library, 45th Pennsylvania Regimental File.
Transcription of MG0828_SeriesD-62_F21 is in the Antietam National Battlefield Library, 45th Pennsylvania Regimental File. Original claimed to be in the collection of Dennis Buttacavoli.
Notes
Added to PP 12/26/2020 by HST
Provenance:
Some items: Passed down through the family, Blanton Charles Welsh to Emilie Benson (Welsh) Wiggin to Nancy Jane (Wiggin) Townsend. Acquired from: Chuck Townsend, Knoxville, Tennessee, 2016/05/15.
Some items: Transcription and photocopy acquired from Antietam National Battlefield Library, 45th Pennsylvania Regimental File.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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.
Classification
MG0828
Description Level
Series
Custodial History
Cataloged by Richard C. Wiggin prior to donation.
Less detail
Collection
Heritage of Drumore Collection
Title
Heritage of Drumore Collection
Object ID
MG0651
Date Range
1921
  1 document  
Collection
Heritage of Drumore Collection
Title
Heritage of Drumore Collection
Description
The Heritage of Drumore Collection contains a report and letters pertaining to the Drumore clebratin in 1921 in Drumore Township, Lancaster County, whereupon monuments of Dr. David Ramsey, General John Steele, and Colonel Thomas William Porter were dedicated. Letters are addressed to George Porter, descendant of Col. Thomas Porter.
Date Range
1921
Creation Date
1921
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Magee, David Francis
Porter, George T.
Subjects
Drumore (Pa. : Township)
Letters
Reports
Search Terms
Correspondence
Drumore Twp.
Finding aids
Letters
Manuscript groups
Reports
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0651
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Heritage of Drumore Collection (MG0651), 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-651
Other Number
MG-651
Classification
MG0651
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Object ID
MG0142
Date Range
1858-1976
  1 document  
Collection
Manufacturers' Association of Lancaster Collection
Title
Manufacturers' Association of Lancaster Collection
Description
The Manufacturers' Association of Lancaster Collection contains legal documents concerning property and lease agreements for 26-28 N. Queen Street and the Woolworth Building. The material also includes a membership directory, annual reports, conference materials, and correspondence for the Manufacturers' Association of Lancaster.
Date Range
1858-1976
Year Range From
1858
Year Range To
1976
Date of Accumulation
1858-1976
Creator
Manufacturers' Association of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Chamblin, Walter
Dodd, Alvin E.
Dyke, Samuel Eugene
Kress, A. L.
Jones, Thomas Roy
Lovejoy, Frank
Miller, Walter C.
Prentis, Henning Webb
Other Creators
Dyke, Samuel Eugene, 1900-1985
Subjects
Annual reports
Leases
Letters
Minutes (Records)
Real property
Search Terms
Annual reports
Correspondence
Finding aids
Leases
Letters
Manuscript groups
Minutes
Real estate
Extent
1 box, 17 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0142
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Chamber of Commerce Collection (MG0060)
Notes
Preferred Citation: Manufacturers' Association of Lancaster Collection (MG0142), 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-142
Other Number
MG-142
Classification
MG0142
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; Folders 16-17 was added in 2006. Added to database 4 August 2021.
Documents
Less detail
Collection
Jewish Family Service of Lancaster Papers
Title
Jewish Family Service of Lancaster Papers
Object ID
MG0492
Date Range
2000-2008
  1 document  
Collection
Jewish Family Service of Lancaster Papers
Title
Jewish Family Service of Lancaster Papers
Description
The Jewish Family Service of Lancaster Papers include annual reports, correspondence, community service survey, and programs for events.
Admin/Biographical History
From the Jewish Family Service of Lancaster website: "JFS of Lancaster was established in 1989. Our vision is to be a social service agency providing a wide range of services and educational workshops in the Lancaster County community. These services and workshops will enrich and support the Lancaster Jewish community and the community at large. We strive to improve the lives of the most vulnerable residents in Lancaster. Our Jewish values of justice, compassion, and respect are the driving force behind our efforts to achieve our vision and give us a sense of obligation to the community."
Jewish Family Service of Lancaster, www.jfslancaster.org/, accessed 26 August 2021.
System of Arrangement
Arranged chronologically.
Date Range
2000-2008
Year Range From
2000
Year Range To
2008
Date of Accumulation
2000-2008
Creator
Jewish Family Service of Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Mayer, Harvey
Miron, David
Schlissel, Steve
Stameshkin, Colleen
Stameshkin, David
Starr, Phil
Wolman, Jim
Wolman, Sharon
Subjects
Annual reports
Associations, institutions, etc.
Charitable giving
Charity
Correspondence
Jewish Family Service of Lancaster (Pa.)
Programs (Publications)
Social service
Social surveys
Search Terms
Annual reports
Associations, institutions, etc.
Charitable giving
Charity
Chopped Liver River Band
Correspondence
Degel Israel
Finding aids
Jewish Family Service of Lancaster
JFS of Lancaster
Manuscript groups
Programs
Ressler Mill Foundation
Congregation Shaarai Shomayim
Social service
Surveys, social
Temple Beth El
Extent
1 box, 6 folders, 15 items, 70 pages to scan, .10 cubic feet
Object Name
Archive
Language
English
Object ID
MG0492
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jewish Family Service of Lancaster Papers (MG0492), 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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-492
Other Number
MG-492
Classification
MG0492
Description Level
Fonds
Custodial History
Transferred to the archives from the Information File.
Processed and finding aid prepared by HST, 26 August 2021.
Documents
Less detail
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Object ID
MG0588
Date Range
1908-1991
  1 document  
Collection
Rossmere Sanatorium Records
Title
Rossmere Sanatorium Records
Description
The Rossmere Sanatorium Records contain a 1908 membership list for the Society for Prevention of Tuberculosis of Lancaster County, a charter for the Tuberculosis Society of Lancaster County, property records and annual reports for Rossmere Sanatorium and programs for commemorative events.
Admin/Biographical History
The Rossmere Hotel, which was located in Manheim Twp., opened in 1898. The building became a tuberculosis sanatorium in 1925; the ballroom was converted into a ward for female patients. The sanatorium closed in 1957 and was eventually demolished.
Date Range
1908-1991
Year Range From
1908
Year Range To
1991
Date of Accumulation
1908-1991
Creator
American Lung Association of Lancaster and Berks Counties (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Annual reports
Business records
Deeds
Sanatoriums
Tuberculosis
Tuberculosis--Hospitals
Search Terms
American Lung Association of Lancaster and Berks Counties
American Lung Association of Lancaster County
Annual reports
Business records
Deeds
Finding aids
Huff and Puff Club
Manuscript groups
Rossmere Sanatorium
Sanatoriums
Society for Prevention of Tuberculosis of Lancaster County
Tuberculosis Society of Lancaster County
Tuberculosis-Hospitals
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0588
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Lung Association Photograph Collection
American Lung Association of Lancaster County Records (Archives, not cataloged)
Banners in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rossmere Sanatorium Records (MG0588), 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-588
Other Number
MG-588
Classification
MG0588
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, December and January 2011. Added to database 28 August 2021.
Documents
Less detail

10 records – page 1 of 1.