Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
. Wager’s daughter Elizabeth uses crutches to get around. Discusses business. Philadelphia having dust storms because of the drought. The tenant house on the farm caught fire and the well gave out. 24 September 1819. Folder 10 Correspondence—Peter Wager to Adam Reigart, Jr., 1819-1820 Letter from Peter
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), 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.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Object ID
HC0001
Date Range
1905-1974
: Archives North, Side 27 Scope and Content Note: This collection contains ephemera related to Alice Potter Fordney, antiques dealer and rugmaker. Items in the collection include business correspondence with Armstrong, F. Schumacher & Co., and the Montclair art museum; personal correspondence with friends
  1 document  
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Description
This collection contains ephemera related to Alice Potter Fordney, antiques dealer and rugmaker. Items in the collection include business correspondence with Armstrong, F. Schumacher & Co., and the Montclair art museum; personal correspondence with friends and family; hooked rug patterns; and antiques sale flyers from the early 20th century. Also included in the collection are newspaper clippings, including the obituary of Fordney's sister Ellen Franklin; reference material for rug making and interior design (informational sheets, books and patterns); several items related to the Yeates School, which Fordney's brother William Bush Fordney attended; several photographs of unidentified persons; and a statement related to the will of William J. Fordney, her uncle.
Admin/Biographical History
Alice Potter Fordney was born June 21, 1887 in Lancaster, the daughter of Ida Cox and Thomas Potter Fordney. A prominent antique dealer from the late 1920s to her retirement in 1965, Fordney also made and sold hooked rugs.
Fordney's family features prominently in Lancaster County history. Her maternal great-grandfather was John Michael, who owned the historic Grape Hotel from 1805-1839. Fordney's paternal great-grandfather William Jenkins built Wheatland in 1828 and later sold the property to President James Buchanan. Colonel William Bush Fordney, her paternal grandfather, was a prominent lawyer in Lancaster. He served as district attorney from 1839-1845 and negotiated for the loan that enabled Lancaster city to build the "water works" in the 1830s. Sarah Cox, her maternal grandmother, was a known philanthropist and for years helped to manage the Home for Friendless Children in Lancaster. Her sister, Ellen Fordney Franklin, was a "pioneer" in the industry of women's knit suits, opening her first shop in 1929 in Philadelphia.
Fordney never married. She kept in contact with her nieces and nephews, as evidenced by letters in the collection. According to notes provided by Wendell Zercher, Sarah Ellmaker McIlvaine Muench, her niece and the donor of the collection, recalled her as "warm and artistic," and "a character." She died April 17, 1973, at the age of 85.
Works Cited:
"Mrs. Franklin, pioneer of women's knit suits, dies." Daily Intelligencer Journal [Lancaster, PA], 10 May 1963, p. 2.
"Accident Fatal to Mrs. Sarah A. Cox." Daily Intelligencer Journal [Lancaster, PA], no date, page unknown.
"Miss Fordney, Antique Dealer, 85, Succumbs." Daily Intelligencer Journal [Lancaster, PA], 18 April 1973, p. 2.
"One of Lancaster's Most Prominent and Venerable Citizens Passes Away." Daily Intelligencer Journal [Lancaster, PA], 29 July 1889, p. 1.
Date Range
1905-1974
Year Range From
1905
Year Range To
1974
Date of Accumulation
1905-1974
Creator
Fordney, Alice Potter, 1887-1973
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 28
People
Appel, Charles Rengier
Bohlen, Sidney Franklin
Bowman, Mrs. Edward J.
Boyer, R. J.
Brenneman, Mary Rue Bard
Brown, Hazel Dell
Chiarell, Fred P.
Clark, George W.
Daugherty, Harvey P.
Demuth, Charles
Dodge, Arthur B.
Embsweiler, Ruth
Erb, Edna
Fordney, Alice Potter
Fordney, William Bush Jr.
Fordney, William Jenkins
Franklin, Ellen Julia Fordney
Gibbons, Alice McIlvaine
Gilbert, L. J.
Gingrich, Milton E.
Graybill, John M.
Griest, Charles J.
Higby, Everett
Hostetter, A. K.
Howe, John
Irvine, Blanche
Kent, William Winthrop
Knodle, Edward
Krone, Herbert B.
Lindenmuth, J. D.
Long, Yvonne
Maclay, Helen Hurley
Malone, Clarence
Morris, Charles R.
Morris, Grace M.
Nauman, Gertrude Colson
Orr, Barclay
Pennypacker, Charles A.
Pennypacker, James G.
Randall, Meda
Rannels, Paul
Stokes, Agnes M.
Strickler, Belle
Wolf, Emily
Other Creators
Muench, Sarah Ellmaker McIlvaine, d. 2006
Subjects
American newspapers--Sections, columns, etc.--Women
Antique dealers
Armstrong Cork Company
Armstrong World Industries
F. Schumacher & Co.
Farm Journal Media
House & Garden
Interior decoration
Letters
Montclair Art Museum
Patterns for crafts
Rugs
Rugs, Hooked
Student newspapers and periodicals
Woman's world magazine
Search Terms
Albert Steiger Company
Antique dealers
Antique sales
Armstrong Cork Company
Armstrong World Industries, Inc.
Berlinwork patterns
Blue and Brown (Yeates School)
Cheney Silks
Cheney Weaves
Christmas
Correspondence
Cricket Club
Dickinson Presbyterian Church
Estate sales
F. Schumacher and Company
Farm Journal Media
Fiber arts
Finding aids
Gilbert's store
Griest Homestead
Guernsey Sales Pavilion
Hager's Department Store
Hershey Fire Hall
Hooked rugs
House & Garden
Interior decoration
Kleinfelter's auction rooms
Letters
Manuscript groups
Montclair Art Museum
Odd Fellows Hall
Olson Rugs
Patterns for crafts
Rossmere Hotel
Rug patterns
Rugs
State Armory Hall
V-mail
Woman's World Magazine
Yeates School
Extent
3 boxes, 37 folders, 333 items, 1,015 pages to scan, 4.5 cubic ft.
Object Name
Archive
Language
English
Object ID
HC0001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Sarah McIlvaine Muench Family Papers, MS 44 at Archives and Special Collections, Shadek-Fackenthal Library, Franklin and Marshall College, Lancaster, PA.
Related Item Notes
See photograph collection.
See curatorial collection for examples of rugs.
Fordney Family Diaries (MG0539)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Archive of Alice P. Fordney (HC0001), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The kraft paper patterns in Folders 33-37 are restricted. Please make an appointment with the Director of Archival Services to view these items.
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
G.04.23.52
Classification
HC0001
Description Level
Fonds
Custodial History
From the Heritage Center of Lancaster County collection, G04.23.52.
Processed and finding aid prepared by MJ, June 2018.
Documents
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Letter from Dr. Fredric S. Klein, to Miss. Moss about the Lebkicher Letters
Object ID
MG0258_F012_In01
Date Range
1863/08/26
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Letter from Dr. Fredric S. Klein, to Miss. Moss about the Lebkicher Letters
Description
Letter from Dr. Frederic S. Klein, Civil War Times, Illustrated to Jane Wilson Moss, concerning the Lebkicher Family Civil War Letters and his interest in publishing a few of the letters in Civil War Times, Illustrated mostly because of the spelling and content; needs Moss’s permission to publish. Suggests they could also be edited and published in the Papers of the Lancaster County Historical Society. 26 August 1972.
Date Range
1863/08/26
Creation Date
26 August 1972
Creator
Klein, Frederic S., 1904-1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Klein, Frederic S.
Moss, Jane Wilson
Subjects
Letters
Search Terms
Civil War
Correspondence
Letters
Publishers and Publishing
Soldiers
Extent
1 item, 2 pages to scan
Object Name
Letter
Language
English
Object ID
MG0258_F012_In01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), Object ID, LancasterHistory, Lancaster, Pennsylvania.
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
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. 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
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258, Folder 12, Insert 1
Classification
MG0258
Description Level
Item
Custodial History
Cataloged by JM. Added to database 10 September 2022.
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Letter from Jane Wilson Moss to Dr. Frederic S. Klein
Object ID
MG0258_F012_In02
Date Range
1972/09/01
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Letter from Jane Wilson Moss to Dr. Frederic S. Klein
Description
Letter from Jane Wilson Moss to Dr. Frederic S. Klein from Lancaster, PA, in response to his letter from 29 August 1972 (Insert 1) and consents and agrees that it would be interesting to publish some of the letters with corresponding transcriptions. Offers her help in any way. 1 September 1972.
Date Range
1972/09/01
Creation Date
26 August 1972
Creator
Moss, Jane Wilson, 1915-1982
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Klein, Frederic S.
Moss, Jane Wilson
Subjects
Letters
Search Terms
Civil War
Correspondence
Letters
Publishers and Publishing
Soldiers
Extent
1 item, 4 pages to scan
Object Name
Letter
Language
English
Object ID
MG0258_F012_In02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), Object ID, LancasterHistory, Lancaster, Pennsylvania.
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
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. 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
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258, Folder 12, Insert 2
Classification
MG0258
Description Level
Item
Custodial History
Cataloged by JM. Added to database 10 September 2022.
Less detail
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
Content Note: This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Penn Square. Transferred from library, 24 June 2022. (1 item, 1 page to scan) Folder 28 1931 Letters Patent for the consolidation of the following public transportation companies: Conestoga Traction Company; Lancaster, Mechanicsburg and New Holland Railway Company; Lancaster, Petersburg and Manheim
  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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Letter from James Shand, President of Watt and Shand, to George B. Myrtetus, President of Total Energy Leasing Corporation, confirming that Total Energy will by modifying the HVAC system at the Watt and Shand store in Park City Shopping Center. The modifications would include the introduction 100% make
  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
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
Lt. General Daniel B. Strickler Collection
Title
Lt. General Daniel B. Strickler Collection (MG-0029)
Object ID
MG0029
Date Range
1916-1993
  1 document  
Collection
Lt. General Daniel B. Strickler Collection
Title
Lt. General Daniel B. Strickler Collection (MG-0029)
Description
General Strickler was a three star general who served in the Mexican Conflict, World Wars I and II, the Korean War, and the Far East Command in Japan. He was born in Columbia, Pa., educated as a lawyer, and served as Pennsylvania's Republican Lieutenant Governor from 1947-1950. Collection includes military citations and certificates, correspondence when elected, speaking engagements, clubs and organizations, and photographs.
Admin/Biographical History
Daniel Bursk Strickler
Personal Life:
Daniel Bursk Strickler was born on 17 May 1897 in Columbia, Lancaster County, Pennsylvania. His parents, Calvin Ruby Strickler and Harriet Bursk Strickler, raised him in Columbia. Strickler married Caroline Grace Bolton on 11 October 1924. Daniel and Caroline Strickler had two children, Nancy Cupper Strickler and Daniel Bursk Strickler, Jr. Daniel Bursk Strickler, Sr. died on 21 June 1992.
Military Career:
Daniel Strickler enlisted in the 4th Pennsylvania Infantry of the Army National Guard under the command of General Edward C. Shannon as a private on 31 January 1916. By April, Strickler was promoted to corporal and in July was assigned to the Mexican Border Conflict as a sergeant. He soon showed his value as a soldier and leader, and in April of 1917 was elected second lieutenant of Company C of the 4th Pennsylvania Infantry of the Army National Guard.
In September, Strickler was promoted once again to first lieutenant, at the same time that Company C became Company B of the 109th Machine Gun Battalion of the 28th Infantry Division of the United States Army. His company was deployed to France in September 1917 during World War I. Strickler served in five French campaigns including the Battle of Argonne Forest, which was when he received his Purple Heart. He obtained several commissions over the next eleven years including captain in 1918, major in 1922 and lieutenant colonel in 1928.
Just seven years after being promoted to colonel, Strickler was sent to France for a second time. He was in command of the 28th Division, Infantry Regiment during World War II. In 1942, he started command with the 109th Unit and then the 110th Unit of the 28th Division. In June of 1944, Strickler and his men landed at Omaha Beach. Strickler commanded troops during the Battle of the Bulge in the following December. He returned to the United States after three years of fighting.
Strickler was presented the honor of brigadier general in March of 1946 and on 24 December 1947, he was promoted to major general. Strickler remained in the Army and served in the Korean War from 1950 to 1953. Afterwards, he served as an advisor for the Army as a diplomat to Korea until his retirement in 1957. Strickler's final commission occurred on 8 February 1960 to lieutenant general. He had been honored many times and received military decorations for valor, heroism, and dedication including three stars.
Education:
Daniel Strickler attended Columbia area public schools until he graduated from Columbia High School in 1916. He was the captain of the track team, president of the junior and senior class, and a member of the baseball and basketball teams. Upon his return from World War I in 1918, Strickler enrolled at Cornell University Law School in Ithaca, New York. He took on many more responsibilities at this stage of his life. Not only did he receive his Bachelor of Laws (LLB) degree in 1922, but he was also a member of various organizations, clubs and teams during his three years at Cornell University. He was captain of the track team and a member of the Senior Honor Society. Strickler was also president of the following organizations: Senior Class, Student Council, Quill and Dagger Society and Alpha Kappa Chapter of the Kappa Sigma Fraternity.
Professional Career:
Daniel Strickler was admitted to the Bar of several courts during the 1920s including Supreme Court of Pennsylvania; Courts of Lancaster County, Pennsylvania; Superior Court of Pennsylvania; United States District Court; and United States Supreme Court. He worked with several law firms after obtaining his degree and in 1930, between the births of his two children, he established his own law firm in Lancaster. His legal career was not much different from his military or educational careers. He was involved with various professional organizations such as Pennsylvania Bar Association, Lancaster Bar Association, The American Bar Association, the Blackstonian Club of Lancaster, and the Republican Club. Strickler served as Auditor for Lancaster County from 1927 to 1929 and on a Special Counsel for the Commonwealth of Pennsylvania from 1928 to 1930. In 1931, Strickler was elected to the Pennsylvania Legislature to serve in the House of Representatives, thus jump-starting his political career.
Political Career:
The political career of Daniel Strickler brought him several new titles including auditor, special counsel member, representative, commissioner, solicitor, committeeman, delegate and lieutenant governor. He served as a member of the Pennsylvania House of Representatives during 1931 and 1932, General and Special Sessions. In 1931, Strickler served as the delegate for Pennsylvania at the National Young Republican Conference in Washington, DC. He was the temporary president of the Young Republican State Committee (YRSC) during 1931 as well. After his temporary appointment, he became an executive committee member of YRSC until 1936 and was also appointed as treasurer from 1934 until 1936.
From April to December of 1932, Strickler became the commissioner of the police department of Lancaster City as a special temporary appointment. During this time, he was in charge of cleaning up the police department and taking a stand against corruption and crime. He was a strong prohibitionist and cleaned up the city. Upon selection, he became the solicitor for Lancaster County, the York-Lancaster Inter-County Bridge Commission, and the Lancaster Municipal Airport from 1933 to 1941. He also served as the Republican County Committeeman for the 1st Precinct, 6th Ward, in Lancaster City until 1941. In 1946, Strickler was elected lieutenant governor of Pennsylvania, which he fulfilled from 1947 until 1950 when he resigned to serve in the Korean War.
System of Arrangement
Boxes 1-6 are organized by subject. Scrapbooks are organized by volume
Book 1: Daniel B. Strickler Scrapbook, Military Records, November 1918-February 1933
Book 2: Daniel B. Strickler Scrapbook, [1919-1922]
Book 3: Daniel B. Strickler Scrapbook, October 1923-January 1947
Book 4: Daniel B. Strickler Scrapbook, April 1932-November 1933
Book 5: Daniel B. Strickler Scrapbook, February 1942-September 1975
Book 6: Daniel B. Strickler Scrapbook, March 1945-January 1947
Book 7: Daniel B. Strickler Scrapbook, January 1947-May 1948
Book 8: Daniel B. Strickler Scrapbook, January 1947-October 1950
Book 9: Daniel B. Strickler Scrapbook, January 1958-March 1958
Date Range
1916-1993
Creation Date
1897-1992
Year Range From
1916
Year Range To
1993
Creator
Strickler, Daniel Bursk
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bradley, Omar Nelson
Clark, Mark
Eisenhower, Dwight David "Ike"
Eisenhower, Mary Geneva Doud "Mamie"
Groff, John
Ridgeway, Matthew Bunker
Strickler, Daniel Bursk
Taylor, Lydia Happer
Taylor, Maxwell Davenport
Subjects
Broadsides
Clippings (Books, newspapers, etc.)
College Student Government, Cornell University
Columbia (Pa.)
Cornell University--Track and field
Cornell University. Law School
France
Germany
Harrisburg (Pa.)
Ithaca (N.Y.)
Korean War, 1950-1953
Lancaster (Pa.)
Lancaster County (Pa.)--History, local
Letters
Mexican Border Conflict
Mexico
Military decorations--United States
Pennsylvania--Lieutenant Governor (1947-1951 : Strickler)
Phi Delta Phi
Political cartoons
Politicians--Pennsylvania--Lancaster County
Quill and Dagger Society (Cornell University)
Scrapbooks
Swimmandos
United States. Army Reserves
Veterans--Pennsylvania--Lancaster County
World War, 1914-1918
World War, 1939-1945
Young Men's Christian Association of Lancaster, Pa.
Search Terms
Broadsides
College Student Government, Cornell University
Columbia
Cornell University Law School
Correspondence
France
Germany
Harrisburg, Pennsylvania
Ithaca, New York
Korean War
Lancaster
Lancaster County, Pennsylvania
Letters
Lieutenant Governor
Mexican Border Conflict
Mexico
Military decorations
Phi Delta Phi
Political cartoons
Politicians
Quill and Dagger Society (Cornell University)
Scrapbooks
Swimmandos
Track and field
Veterans
World War I
World War II
WWI
WWII
Young Men's Christian Association
Extent
6 boxes, 54 folders, 9 scrapbooks, 6 cubic feet
Object Name
Archive
Language
English
Object ID
MG0029
Associated Material
Located at Pennsylvania State Archives:
Daniel B. Strickler Collection, 1916- 1919, 1943- 1957, 1967, & undated, 3 cu. ft., Manuscript Group 356
Related Item Notes
Located in the LancasterHistory.org research library:
Distinguished Military Men: Word Portraits of Eight of Columbia's Finest, by Wayne Von Stetten, Call No. 923.5 V945
Coming of Age in Columbia, by Daniel Bursk Strickler, Call No. 905.748 SM (Oct. 1981)
Memoirs of Lieutenant Governor, Lieutenant General Daniel Bursk Strickler, by Daniel Bursk Strickler, Call No. 923.5 S917
Lancaster Law Library Association, by Daniel Bursk Strickler, esq., Call No. 974.9 L245 v. 39
Soul of America, by Daniel Bursk Strickler, Call No. 974.9 L245 v. 71
Daniel B. Strickler, World War I Diary, by Daniel Bursk Strickler, Call No. 923.5 S917d
25 Cited as Most Influential Lancaster Countians of the Century, by John Ward Willson Loose, Call No. 974.9 L245 v. 102, no. 4
Please see the Curatorial Collection for objects and the Photograph Collection for photographs.
Access Conditions / Restrictions
No restrictions for Boxes 1-6. Please fill out a call slip for viewing.
Scrapbooks:
Book 1: Please make an appointment with the archivist.
Book 2: Please make an appointment with the archivist.
Book 3: Please fill out a call slip for viewing.
Book 4: Please fill out a call slip for viewing.
Book 5: Please fill out a call slip for viewing.
Book 6: Please fill out a call slip for viewing.
Book 7: Please make an appointment with the archivist.
Book 8: Please fill out a call slip for viewing.
Book 9: Please make an appointment with the archivist.
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-29
Classification
MG0029
Description Level
Fonds
Custodial History
Boxes 1-6 were cataloged prior to July 1997. Scrapbooks 1-9 were cataloged in 2008. Added to database 5 September 2017.
Documents
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Business records Labor unions Labor unions--Records and correspondence Letters Minutes (Records
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but 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.
Accession Number
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
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
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
Falk Brothers Records
Title
Falk Brothers Records
Object ID
MG0343
Date Range
1950-1977
: The Falk Brothers Records contain correspondence between Falk Brothers, a retail meat business in Lancaster, and vendors of spices, cutlery, and equipment. Some of the letters enclose catalogs and price lists, recipes or formulas, and instructions on how to use products. Falk Brothers did business
  1 document  
Collection
Falk Brothers Records
Title
Falk Brothers Records
Description
The Falk Brothers Records contain correspondence between Falk Brothers, a retail meat business in Lancaster, and vendors of spices, cutlery, and equipment. Some of the letters enclose catalogs and price lists, recipes or formulas, and instructions on how to use products. Falk Brothers did business with vendors on the east coast and in the Midwest and these records show the products and formulas used by retailers and meatpackers at that time.
Admin/Biographical History
Falk Brothers was a retail meat business located at 511 St. Joseph Street, Lancaster. The family business first emerged from the 1882-1883 Lancaster city directory with a listing for Charles Falk, Jr., butcher, located at 516 High St. in Lancaster. In 1892, the home and retail business were located at 509 St. Joseph Street and by 1920, they had relocated the business to 511 St. Joseph Street. The name Falk Brothers appeared in 1941 and continued until the business closed in 1980. Richard C. Falk and Robert L. Falk were the proprietors. The difficulty of accommodating Federal regulations in the later years may have contributed to the business closing.
Sources: Lancaster City Directories; Kunzler & Company, Inc.
Date Range
1950-1977
Year Range From
1950
Year Range To
1977
Date of Accumulation
1950-1977
Creator
Falk Brothers (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Falk, Richard C.
Falk, Robert L.
Other Creators
Falk, Richard C., 1917-1995
Falk, Robert L., 1915-1983
Subjects
Butcher shops
Letters
Meat
Recipes
Sausages
Search Terms
A. C. Legg Packing Company, Inc.
Butcher shops
Cabbage Hill
Chicago Cutlery Company
Correspondence
Falk Brothers
Finding aids
First Spice Mixing Company, Inc.
H. J. Mayer and Sons Company, Inc.
Letters
Manuscript groups
Meat
Preservaline Manufacturing Company
Recipes
Sausages
Extent
1 box, 5 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0343
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Falk Brothers Records (MG0343), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Collection may not be reproduced for publication without written permission from the correspondents of Falk Brothers and from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0343
Other Numbers
MG-343
Classification
MG0343
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AV, 2006. Added to database 28 December 2021.
Documents
Less detail
Collection
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
RCA, Thomson Consumer Electronics (Lancaster Plant) Records
Title
RCA, Thomson Consumer Electronics (Lancaster Plant) Records
Object ID
MG0398
Date Range
1942-1997
, employee policies and programs, personnel directories and organizational charts, 1980 information on the color picture tube, and correspondence and information about the Zero Defects program. The newsletters contain a wealth of information about, and pictures of, employees of the Lancaster plant, as well
  1 document  
Collection
RCA, Thomson Consumer Electronics (Lancaster Plant) Records
Title
RCA, Thomson Consumer Electronics (Lancaster Plant) Records
Description
The RCA, Thomson Consumer Electronics (Lancaster Plant) Records contain items from Radio Corporation of America and Thomson Consumer Electronics. The collection includes histories of the facility, publicity, corporate and local plant newsletters, employee policies and programs, personnel directories and organizational charts, 1980 information on the color picture tube, and correspondence and information about the Zero Defects program. The newsletters contain a wealth of information about, and pictures of, employees of the Lancaster plant, as well as the activities of the company.
Admin/Biographical History
A 90-acre cornfield purchased by the U.S. Navy in 1942 led to the most modern electron tube plant in the world. The U.S. Navy produced radar tubes in Lancaster during World War II. Radio Corporation of America purchased the plant in 1946 and converted it over to television tube production. The Lancaster plant primarily manufactured color picture tubes until 1972. The following years were devoted to support other facilities. Thomson Consumer Electronics, a French company, bought the rights to RCA's consumer electronics in 1986 and closed the Lancaster plant in 2006.
System of Arrangement
This collection is divided into three series based on the donors.
Series 1 RCA, Thomson Consumer Electronics (Lancaster Plant) Records
Series 2 RCA History and Newsletters
Series 3 Zero-Defects Program, George A. DeLong Papers
Date Range
1942-1997
Year Range From
1942
Year Range To
1997
Date of Accumulation
1942-1997
Creator
Thomson Consumer Electronics, Inc.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
DeLong, George A.
Other Creators
Bechtold, Keith
DeLong, George A., 1922-2002
Subjects
Brochures
Employees
General Electric Company
Letters
Newsletters
Radio Corporation of America
Television picture tubes
Television--Receivers and reception
Search Terms
Brochures
Consumer Electronics News
Correspondence
Employees
Finding aids
Focus in Lancaster
General Electric Company
Letters
LTEC News
Manuscript groups
Newsletters
Radio Corporation of America
RCA
RCA, Picture Tube Division
Television picture tubes
Televisions
Thomson Consumer Electronics, Inc.
Zero-Defects Program
Extent
3 boxes, 40 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0398
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Conestoga Television Association Records (MG0400)
Notes
Series 1 Gift of RCA, Thomson Consumer Electronics (Lancaster Plant), 10 April 2010
Series 2 Gift of Keith Bechtold, 5 April 2006
Series 3 Gift of Jeanne S. DeLong, in memory of George A. DeLong, 20 November 2008.
Preferred Citation: Title or description of item, date (day, month, year), RCA, Thomson Consumer Electronics (Lancaster Plant) Records (MG0398), Series #, 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 site 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-398
Classification
MG0398
Description Level
Fonds
Custodial History
Processed and finding aid prepared by WP.
Added to database 21 February 2022.
Documents
Less detail
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. 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. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.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
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
Less detail
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Object ID
MG0062
Date Range
1868-1972
  1 document  
Collection
Lancaster Law and Order Society Collection
Title
Lancaster Law and Order Society Collection
Description
Records of an organization founded by business and church leaders to overthrow commercialized vice in Lancaster by sending agents into the community to check for prostitution, obscenity, drinking, and gambling. Collection includes by-laws, minutes, annual reports, treasurers' reports, agents' expenses, reports on findings, correspondence, newspaper clippings, 25 books of agents' on-duty reports, and investigative reports. The Rev. Clifford G. Twombly was identified with this movement, as was the late William H. Hager, department store merchant.
Date Range
1868-1972
Year Range From
1868
Year Range To
1972
Date of Accumulation
1868-1972
Creator
Law and Order Society (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Betts, Peter J.
Hager, William Henderson
Twombly, Clifford Gray
Subjects
Business records
Crime
Gambling
Letters
Prostitution
Sex crimes
Sin
Search Terms
Business records
Clippings (Books, newspapers, etc.)
Correspondence
Crime
Gambling
Law and Order Society
Letters
Newspaper clippings
Prostitution
Reports
Sex crimes
Sin
Vice
Manuscript groups
Finding aids
Extent
8 box, 76 folders, 4.25 cubic ft.
Physical Characteristics
Note: Many of the items in this collection are in poor condition and fragile.
Object Name
Archive
Language
English
Condition
Poor
Condition Date
2021-02-09
Object ID
MG0062
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions at this time. However, many of the items in this collection are in poor condition and fragile.
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-62
Classification
MG0062
Description Level
Fonds
Custodial History
This collection was processed prior to 1997. Added to database 28 September 2017.
Documents
Less detail
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
, institutions, etc. Bedford Springs Hotel Bermuda Buck Hill Inn Business records By-laws Cards Cherry Hill Inn Clippings (Books, newspapers, etc.) Colony Hotel Correspondence Dance of the Month Club Events Finding aids Flanders Hotel Gettysburg, Adams County, Pennsylvania Hamilton Club Hershey Hotel and Country
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Object ID
MG0063
Date Range
1909-1975
Collection
Johnny Hauck Collection
Title
Johnny Hauck Collection
Description
This collection contains materials of Johnny Hauck, a boxing historian and brother of Leo Houck (1888-1950), a championship boxer. Consists of personal papers, newspaper clippings, correspondence, drawings, and material on boxing matches and associations.
Date Range
1909-1975
Year Range From
1909
Year Range To
1975
Creator
Hauck, Johnny
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Allmuth, Frank
Casola, Juan C.
Chuvalo, George
Collopy, Jack
Hauck, Johnny
Houck, Ed
Houck, Leo
Hubbard, Elbert
Kahl, Emory G.
Kreider, Bob
Leonard, Leo P.
Mantell, Frank
Quarry, Jerry
Rebman, Earl
Taylor, Floyd "Red"
Subjects
Boxing
Boxers (Sports)
Search Terms
Amateur Athletic Union
Andrews and Messier
Boxers (Sports)
Boxing
Correspondence
Drawings
Finding aids
Harry Waller's Physical Culture
Legal papers
Letters
Lists
Manuscript groups
Middle Atlantic Association
National Veteran Boxers Association
Nevin Campbell's Boxing Academy
Newspaper clippings
Old Time Boxers and Sportsmen's Association
Photographs
Poetry
Scrapbooks
Extent
11 boxes, 134 folders, 5.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0063
Related Item Notes
Photograph Collection
Curatorial Collection
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Johnny Hauck Collection (MG-63), Folder #, LancasterHistory.org
Classification
MG0063
Description Level
Fonds
Less detail
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Object ID
MG0034
Date Range
1899-1988
  1 document  
Collection
M. T. Garvin Papers
Title
M. T. Garvin Papers (MG-34)
Description
This collection contains information and materials relating to Milton Thomas Garvin, his department store and the Garvin Lecture Series. The scrapbooks were complied by him through the years of 1899-1936. Other items in this collection include letters to family and business partners, several pamphlets from the Garvin Lecture Series, M. T. Garvin & Co. store information, receipts, invoices, banquet programs, and a sampling of financial records from the store.
Admin/Biographical History
Milton Thomas Garvin was born in Fulton Township around 1860. In 1874, at the age of fourteen, Garvin quit school and moved to Lancaster City. He worked various odd jobs before he was hired to work as an errand boy for R. E. Fahnestock's dry goods store in December of 1874.
At the age of sixteen, Fahnestock promoted Garvin to a salesman for the store. He continued to work there through his adolescent years and was promoted to manager at the age of twenty-one, when Fahnestock was in failing health. Garvin assumed that responsibility for twelve years and then bought the store when Fahnestock was ready to retire. Garvin renamed the store M. T. Garvin & Co.
Over the next ten years, Garvin bought the rest of the building and several surrounding buildings to expand his store to a four story and three lot property. He prospered in business and was a philanthropist throughout Lancaster County.
Other than a prominent businessman, Garvin served as a board member, trustee, director or president of the following organizations: The Shippen School for Girls, Lancaster General Hospital, Lancaster Chamber of Commerce, Meadville Theological Seminary, A. Herr Smith and Mechanics' Libraries, Lancaster Charity Society, Joseph Priestly Conference, and People's Octoraro Meeting House.
Milton Thomas Garvin died on 18 August 1936.
Date Range
1899-1988
Year Range From
1899
Year Range To
1988
Date of Accumulation
1899-1988
Creator
Garvin, Milton Thomas, 1860-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtold, Walter
Bixler, Julius Seelye
Cayce, Hugh Lynn
Chaisson, Eric J.
Compton, Arthur H.
Cousins, Norman
Fitch, S. W.
Fosdick, Harry Emerson
Garvin, Milton Thomas
Hart, Hornell
Hocking, William Ernest
Hopf, Richard
Hupper, Jacob
Kennedy, Gerald
Kiehl, J. P.
Kring, Walter Donald
Lamont, Corliss
Maritain, Jacques
McMurrin, Sterling M.
Niebuhr, Reinhold
Northop, F.S.C.
Noss, John B.
Park, Charles E.
Ross, James H.
Rossner, John
Royden, Maude
Ruether, Rosemary Radford
Smith, Andrew
Sperry, Willard L.
Taylor, Jeremy
Thurman, Howard
Tillich, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Business records
Civic leaders
Department stores
Scrapbooks
Search Terms
Civic leaders
Correspondence
Department stores
Elks (Fraternal order)
Hotel Brunswick
Lancaster Elks Lodge, No. 134
Letters
M. T. Garvin and Co.
Photographs
Scrapbooks
Stevens House Hotel
Williamson Park
Wills
Finding aids
Manuscript groups
Extent
5 boxes,12 folders, 13 scrapbooks, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0034
Related Item Notes
See also the Photograph and Curatorial Collections.
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-34
Classification
MG0034
Description Level
Fonds
Custodial History
Processed and finding aid prepared by TH, April 2014. Added to database 10 May 2018.
Documents
Less detail

20 records – page 1 of 1.