Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Bricks Business records Financial statements Letters Liquidation Manufactures Stockholders Search Terms: Barley, Snyder, Cooper & Barber Bricks Business records Commonwealth Land Title Insurance Company Correspondence Financial
  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
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. Business records Bynden Wood Conestoga Bridge Correspondence Finding aids Flyers Franklin and Marshall College Hamilton Club Huachung University Letters Manuscript groups Membership Minutes Mount Gretna, Lebanon County, Pennsylvania Obituaries Outings Poetry Republican Party Restaurants Sphinx Club St
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
. Garrett, Robert Y. Gunning, B. Nelson Gunning, Helen H. Herr, H. M. Herr, Mrs. H. M. Hitchcock, Mrs. Norman L. Hitchcock, Norman L. Holloway, Antoinette Reagin Holloway, James Phillip Hoskinson, Bernice N. Nyhuis Hoskinson, Walter D. Huffman, Edna B. Huffman, Henry R. Hyland, D. D. Hyland, Mrs. D. D
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Object ID
MG0798
Date Range
1917-2014
  1 document  
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Description
The World War I Papers of Thomas, James, and Victor Kegel collection contains materials written and collected by three brothers who fought during World War I in the 109th Machine Gun Battalion. The collection contains letters written by the brothers to their families while in the service, and some other letters from their loved ones. There are also newspaper articles, literature on the battalion they fought in, post cards, military paperwork, and photographs.
Admin/Biographical History
Thomas Kegel (1895-1958), James Kegel (1891-1927), Victor Kegel (1898-1923) were three brothers who served together in the 109th Machine Gun Battalion during World War I. Their parents were Charles and Mary Rogers Kegel, and they had eleven children. Their family home was on 59 Locust Street in Lancaster, Pennsylvania. They were all drafted in 1917, and were trained in Camp Hancock in Augusta, Georgia. After their extensive training, they were sent to fight in the trenches in France. On separate occasions, each brother was wounded during the war, but they all survived and came home to Lancaster after the war in 1919.
James L. Kegel was born on August 10, 1891. He was a poultry dresser and dealer and was married to Arabella E. Raymond Kegel (1884-1966) on August 27, 1911. They had three children: Charles, James, and Mary Annabelle. James passed away at the age of 35 on February 9, 1927, due to pneumonia.
Thomas Kegel was born on January 18, 1895. He married Veronica R. "Fannie" Karch Kegel. Together, they had four children: Thomas, Helen, Dorn Anne, and John. He was a watchmaker, in addition to other various occupations. By a doctor's recommendation in 1939, Thomas and his family moved to Miami, Florida, due to his injuries and struggles with PTSD. He passed away on February 18, 1958.
Victor A. Kegel was born on March 29, 1898. He was a poultry dresser after coming back to Lancaster from the war in 1919. He was married to Ellen F. Kegel. He passed away on December 26, 1923, due to inflammation of the brain. He was 25 years old.
Date Range
1917-2014
Creation Date
1917-2014
Year Range From
1917
Year Range To
2014
Date of Accumulation
1917-2014
Creator
Kegel, Thomas, 1895-1958
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Delmarra, Red
Eickert, Earl
Fillinger, Joe
Grim, George
Heidig, Hen
Hersh, Ted
Kegel, James
Kegel, Thomas
Kegel, Victor
Kimmel, Fred
Metzger, George
Metzger, Harvy
Rodgers, Harry
Seachrist, Harry
Other Creators
Kegel, James, 1891-1927
Kegel, Victor, 1898-1923
Subjects
Clippings (Books, newspapers, etc.)
Letters
Machine Gun Training Center (Camp Hancock, Ga.)
Photographs
Trench warfare
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Camp Hancock, Georgia
Correspondence
Finding aids
Letters
Machine Gun Training Center
Manuscript groups
Newspaper clippings
Photographs
Trench warfare
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box, 61 folders, 91 items, 281 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
The dosuments in folders 24, 33, and 47 are fragile and require staff supervision.
Object ID
MG0798
Related Item Notes
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Notes
Donation was made possible with the assistance of Charles and Mary Brill.
Access Conditions / Restrictions
Restrictions are noted at the item level. The documents in Folders 24, 33, and 47 are fragile and require staff supervision. 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-798
Other Number
MG-798
Classification
MG0798
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, January/February 2019.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
Gibbons family. The collection includes documents related to James Gibbons, Daniel Gibbons, Joseph Gibbons, and several other family members. The letters, 1783-1865, describe the daily activities within the family and on their property which was located in Lampeter Township, Lancaster County. The deeds
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Object ID
MG0663
Date Range
1928-2002
Note: The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan. Creator: Ranck family. Conditions for Access: Original documents may be
  1 document  
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Description
The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan.
Date Range
1928-2002
Year Range From
1928
Year Range To
2002
Date of Accumulation
1928-2002
Creator
Ranck family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Poole, Vera
Ranck, E. M.
Ranck, Ezra H.
Ranck, Harriet M.
Ranck, Iola S.
Ranck, P. J.
Rank, George Seldomridge
Ronk, John
Shippen, Edward, Jr.
Subjects
Family reunions
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Cemeteries
Correspondence
Family reunions
Finding aids
Genealogy
Letters
Manuscript groups
Maps
Minutes
Obituaries
Programs
Scholarships
Songs
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0663
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-663
Classification
MG0663
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Object ID
MG0187
Date Range
1866-1984
  1 document  
Collection
Dr. Levi W. Pownall Collection
Title
Dr. Levi W. Pownall Collection
Description
The Dr. Levi W. Pownall Collection contains papers and personal documents of Dr. Levi W. Pownall, Eliza Pownall, Sarah Pownall, and the Broomell family.
Date Range
1866-1984
Year Range From
1866
Year Range To
1984
Date of Accumulation
1866-1984
Creator
French, Richard W.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Pownall, Levi W.
Broomell, Henry
Broomell, Martha Frances Turner
Pownall, Emilie Broomell
Pownall, Sarah H.
Pownall, Eliza H.
Subjects
Business records
Farms
Invoices
Letters
Search Terms
Business records
Christiana National Bank
Correspondence
Farms
Finding aids
Invoices
Jay N. Schroeder and Co.
Letters
Manuscript groups
Extent
1 box, 18 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0187
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Bart Self-Culture Society Collection (MG0271), 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-187
Other Number
MG-187
Classification
MG0187
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 7 October 2021.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
will of Philip Wager (undated). Insert 3 Correspondence from and to James Sellers, Esq. regarding the estate of Philip Wager, 1898-1900. Folder 5 Slaymaker Insert 1 Letter from Stephen Slaymaker to R. Frazer inquiring on behalf of Mrs. Shenck whether Anthony Nichol has been summoned to appear in the
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Eva Rengier Appel, Percy L. Baker, Miriam Rengier Bell, Louise Price Berger, R. R. Blatchley, Charles A. Breyers, C. J. Buchanan, James Drukenbrod, Lee Roy Fehl, J. Herbert Frantz, I. E. Fritz, C. C. Goodhart, E. C. Groff, Alpheaus S. Groff, Ella L. Hermansader, T. F. Hirsh, Bertha Hirsh, Gabriel
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 2
Object ID
MG0240_Ser02
Date Range
1779-1984
Collection
Black History Collection
Title
Black History Collection, Series 2
Description
Series 2, Black History Records, contains the Mayor's Register of Coloured Persons or Negro Entry Book, a census of free persons of color living in Lancaster city; a biographical account of Rev. James William Charles Pennington; and items related to early twentieth century Black History in Lancaster County. The collection also contains letters from anti-slavery societies, papers related to abolitionist activity, a letter regarding the American Colonization Society, and a manumission paper from the state of Virginia.
Date Range
1779-1984
Year Range From
1779
Year Range To
1984
Date of Accumulation
1779-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, Mildred
Bailey, Bessie
Bailey, Charles
Ball, James H.
Barber, Florence
Beaubian, Beulah
Beaubian, Charles S.
Blonden, Louisa
Book, Anna H.
Book, Simon
Bradley, Daniel
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Marianna Gibbons
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Josephine
Clark, Russia
Clark, Ruth
Cohn, Jason
Cooper, Bella
Craig, Mary
Craig, Samuel
Davis, Emily
Davis, Robert
Dorsey, Steven
Edwards, Mary
Edwards, Thomas L.
Foster, Carrie
Foster, Daniel
George, H. E., Mrs.
George, Harriet
Goins, Dora
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Hardy, Laura
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Henry, Ella
Henry, Mary
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Kelley, Calvin
Kelley, David
Keyes, Emma
La Barre, John
Link, John Lewis
Lynch, Dora
MacNeal, William
Mason, Alice
Mitchell, Blanche
Moore, Martha
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Nickumn, Theresa
Palmer, John M.
Payne, Benedine
Polite, Abraham L.
Polite, Blanche
Price, J. C.
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Shissler, Simon
Shorter, George
Snow, Josephine
Spraggan, R. F.
Stewart, J. O.
Tall, Rebecca
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Waters, Ruth
Webster, Frank T. M.
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
Abolitionists
African Americans--History
Antislavery movements
Free Black people
Freedmen
Letters
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Abolitionists
Antislavery movements
Certificates
Correspondence
Court of Quarter Sessions
Enslaved persons
Free persons of color
Freedmen
Letters
Persons of color
Slaveholders
Slavery
Extent
17 folders, 35 items, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Conestoga Elks Lodge Records (MG0760)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the "Mayor's Register of Coloured Persons" found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240, Series 2
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 17 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail

10 records – page 1 of 1.