Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
, 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 �230 North President Avenue • Lancaster
  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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1882 F067 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
People
Stauffer, John A.
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1882 F067 QS
Additional Notes
Surety of the peace
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
70.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1882 F068 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
People
Stauffer, John A.
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1882 F068 QS
Additional Notes
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
71.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1882 F034
Date Range
1882/11
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stauffer, John A.
Subcategory
Need to Classify
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1882 F034
Additional Notes
Assault and Battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
33.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1885 F059
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stauffer, John H.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
JAN 1885 F059
Additional Notes
False pretense
2 Items, 2 Pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
56.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #298
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ackerman, George
Albright, George
Arms, John
Asher, John
Atkinson, Matthew
Bachman, John
Bailey, Alexander
Bard, George
Basler, Christian
Bear, Henry
Beatty, William
Becker, Christian Jr.
Becker, John
Beetz, George
Binkley, Felix
Black, Thomas
Bockenstose, George
Bomberger, George
Bomberger, John
Brackbill, Benjamin Jr.
Bricker, John
Brubacker, Abraham
Bruner, Caspar
Buckwalter, Abraham
Buckwalter, David
Buyers, Daniel
Carpenter, Gabriel
Cassel, Henry
Christ, John
Connelly, John
Cope, David
Cox, Thomas
Culbert, John
Culp, David
Dickson, William
Diffenbach, Abraham
Diffenderfer, John
Dissinger, John
Doebler, George
Dorwart, Jonas
Dorwent, Adam
Eberlee, Henry
Eby, Peter
Erb, John
Erisman, John
Eshbach, John
Eshleman, Benjamin
Feather, John
Ferree, Richard
Flick, William
Foesig, Philip
Foesig, William
Foltz, Martin
Fordney, Jacob
Fordney, Melchor
Forrer, Martin
Franciscus, George
Frey, Jacob Jr.
Freymeyer, Henry
Fultz, Jonathan
Furnace, Gardner
Furry, John
Geyger, John
Gibb, Henry
Gill, Benjamin
Gish, Jacob
Goening, William
Gorty, Peter
Goshen, Richard
Graff, Simon
Greider, Jacob
Grimbler, Benjamin
Grimler, Benjamin
Groff, Jacob
Groff, John
Grove, Isaac
Hambright, John
Hambright, Michael
Harnly, Abraham
Hartley, George
Hartman, Jacob
Haverstick, Michael
Hawman, Peter
Heberman, Jacob
Heckrote, Henry
Heiney, Isaac
Heinitsh, Frederick
Heiss, John P.
Hemon, Moses
Henderson, Barton
Hensch, Thomas
Hensel, Jacob
Hensel, William
Herr, David Jr.
Hershey, Jacob
Hershey, Joseph
Hill, John
Hinkle, Aaron
Hitzelberger, George
Hoffman, Valantine
Holl, John
Hollinger, John
Holtzinger, Jacob
Hood, Thomas
Huber, George
Hubley, Joseph
Hummel, David
Ihling, Christopher
Ihling, John
Ihling, William
Jenkins, Elijah
Jenkins, Robert
Kapp, Jacob
Keffer, Henry
Kiess, George
King, Robert
Kinsey, Abel
Kirk, WIlliam
Klein, Frederick
Klein, Henry
Kline, Charles
Koenigmacher, Abraham
Kurtz, Samuel
Landis, Benjamin
Landis, John
Leaman, John
Leib, Christian
Lightner, Joel
Lightner, WIlliam
Longenecker, David
Lynch, Thomas
Martin, George Jr.
Martin, Joseph
Maxwell, Hugh
Maxwell, Robert
McCallister, Archibald
McHaffy, James
McLanagan, Samuel
McQuigg, Francis
Messersmith, George
Messersmith, John
Michaels, John Sr.
Miller, David
Miller, Jacob
Miller, John
Miller, Joseph
Miller, Samuel
Milnor, Isaac
Montgomery, David
Morrison, Daniel
Morrison, George
Musselman, Christian Jr.
Musser, George
Musser, Matthias
Neff, John
Overholtzer, Abraham
Owen, Benjamin
Pall, Frederick
Patterson, Thomas
Paxton, Joseph
Peck, Nicholas
Pfautz, Samuel
Price, William
Prove, Christian
Pusey, Samuel
Rathfon, Jacob
Raub, Jonas
Rauck, WIlliam
Ream, Curtis
Redsecker, George
Rein, Christian
Reist, Peter
Rentzel, Jacob
Richardson, Robert
Rogers, Samuel
Rohrer, David
Royer, Ephraim
Rupp, John
Rush, Henry
Sheaffer, John
Shenk, Michael
Shindle, John
Shindle, Peter
Shreiner, Daniel
Silknitter, John
Silknitter, Michael
Slough, Jacob
Snevely, Christian
Sommer, Leonard
Stauffer, John
Stehman, John
Stein, David
Steman, Christian
Thorne, John
Trisler, Emanuel
Urban, Lewis
Wade, Joseph
Way, Michael
Weaver, Samuel
Webster, Joshua
Weis, Christian
Wenger, Abraham
Wenger, David
Wenger, Samuel
Wentz, Joseph
Withers, George
Wolf, John
Zell, John
Ziegler, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #298
Box Number
003
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to jurors
Traverse jurors. Mayors Court, November Sessions1822.
Cox, Thomas.
Bockenstose, George.
Atkinson, Matthew.
Gibb, Henry.
Ihling, Christopher.
Kiess, George.
Messersmith, John.
Rentzel, Jacob.
Klein, Frederick.
Heinitsh, Frederick.
Fultz, Jonathan.
Shindle, Peter.
Fordney, Jacob.
Longenecker, David.
Hensch, Thomas.
Slough, Jacob.
Huber, George.
Musser, Matthias.
Dorwent, Adam.
Bachman, John.
Messersmith, George.
Gill, Benjamin.
Erisman, John.
Culbert, John.
Lynch, Thomas.
Frey, Jacob Jr.
Hensel, William.
Shindle, John.
Albright, George.
Rein, Christian.
Hambright, John.
Grand jurors. Mayors Court, November Sessions1822.
Grimbler, Benjamin.
Sommer, Leonard.
Hartley, George.
Franciscus, George.
Trisler, Emanuel.
Asher, John.
Rogers, Samuel.
Bomberger, George.
Rathfon, Jacob.
Wolf, John.
McLanagan, Samuel.
Ihling, William.
Ihling, John.
Bruner, Caspar.
Eberlee, Henry.
Kline, Charles.
Dorwart, Jonas.
Traverse jurors. November Sessions1822.
Price, William.
Hartman, Jacob.
Milnor, Isaac.
Snevely, Christian.
Pfautz, Samuel.
Stauffer, John.
Hubley, Joseph.
Jenkins, Elijah.
Weis, Christian.
Culp, David.
Leaman, John.
Holtzinger, Jacob.
Hummel, David.
Lightner, Joel Esq.
Montgomery, David.
Prove, Christian.
Hensel, Jacob.
Grove, Isaac.
Leib, Christian.
Hawman, Peter.
Pall, Frederick.
Rohrer, David.
Groff, John. (Jacob's son.)
Raub, Jonas.
Freymeyer, Henry.
Flick, William.
Bomberger, John.
Stein, David.
Black, Thomas.
Eshleman, Benjamin.
Keffer, Henry.
Eby, Peter.
Miller, John.
Wenger, Samuel.
King, Robert Esq.
Kinsey, Abel.
Reist, Peter.
Wenger, Abraham.
Grand jurors. November Sessions1822.
Patterson, Thomas.
Martin, Joseph.
Wenger, David.
Steman, Christian.
Herr, David Jr.
Christ, John.
Landis, John (Benjamin's son).
Bard, George.
Neff, John.
Withers, George.
Holl, John.
Klein, Henry.
Richardson, Robert.
Kurtz, Samuel.
Miller, Jacob.
McCallister, Archibald.
Talesman Juror. April Sessions 1821.
Miller, David.
Juror. Court of Common Pleas. November 1822.
Wade, Joseph.
Jurors. Court of Common Pleas. November 1822.
Urban, Lewis.
Maxwell, Hugh.
Morrison, Daniel Esq.
Eshbach, John.
Greider, Jacob.
Foesig, Philip.
Foesig, William.
Musselman, Christian Jr.
Doebler, George.
Ream, Curtis.
Beetz, George.
Buckwalter, Abraham.
Kirk, WIlliam.
Royer, Ephraim.
Feather, John.
Buyers, Daniel.
Miller, Joseph.
Hitzelberger, George.
Silknitter, Michael.
Harnly, Abraham.
Becker, Chriatian Jr.
Gorty, Peter.
Dissinger, John.
Maxwell, Robert Esq.
Brubacker, Abraham.
Kapp, Jacob.
Binkley, Felix.
Hinkle, Aaron.
Jurors. Court of Common Pleas. October 1822.
Hood, Thomas.
Ziegler, George.
Bailey, Alexander.
Way, Michael.
Thorne, John.
Connelly, John.
Stehman, John.
Goshen, Richard.
Morrison, George.
Furry, John.
Martin, George Jr.
Lightner, WIlliam.
Ferree, Richard.
Koenigmacher, Abraham.
Geyger, John.
Haverstick, Michael.
Jurors. December 1822.
Goening, William.
Rauck, WIlliam.
Webster, Joshua.
Becker, John.
Overholtzer, Abraham.
Miller, Samuel.
Hollinger, John.
Shenk, Michael.
Diffenbach, Abraham.
Michaels, John Sr.
Heckrote, Henry.
Peck, Nicholas.
Hoffman, Valantine.
Sheaffer, John.
Hambright, Michael.
Cope, David.
Buckwalter, David.
Brackbill, Benjamin Jr.
Paxton, Joseph.
Heiss, John P.
Arms, John.
Bear, Henry.
Erb, John.
Owen, Benjamin.
Forrer, Martin.
Jurors. District Court. December 1822.
Hershey, Jacob.
Diffenderfer, John.
Rupp, John.
Redsecker, George.
Foltz, Martin.
Rush, Henry Esq.
McQuigg, Francis.
Carpenter, Gabriel.
Ackerman, George.
Bricker, John.
Basler, Christian.
Dickson, William.
Hemon, Moses.
Henderson, Barton.
Cassel, Henry.
Hill, John.
Musser, George.
Gish, Jacob.
Grimler, Benjamin.
Heiney, Isaac.
Furnace, Gardner.
Graff, Simon.
Wentz, Joseph.
Shreiner, Daniel.
Hershey, Joseph.
Jenkins, Robert.
Weaver, Samuel.
Fordney, Melchor.
McHaffy, James. Talesman juror.
Juror. District Court. December 1822.
Pusey, Samuel.
Talesman jurors. December 1822.
Silknitter, John.
Zell, John Esq.
Beatty, William Esq.
Heberman, Jacob Esq.
1 item 15 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0255 I001
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Stauffer, John A.
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Donegal Twp.
Harrisburg Turnpike
John A. Stauffer's Mill
Little Chickies Creek
Little Chiques Creek
Mills
Petitions
Rapho Twp.
Roads
Turnpikes
Place
East Donegal Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0255 I001
Box Number
004
Additional Notes
Location: On public road leading from the Harrisburg Turnpike to John A. Stauffer's Mill.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F121
Date Range
1904
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Stauffer, Sallie A.
Stauffer, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lititz
Place
Lititz
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F121
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, John H.
Administrator: Lancaster Trust Co.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F071
Date Range
1849
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stauffer, John
Stauffer, Mary
Greider, Christian M.
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F071
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Mary.
Administrators: Greider, Christian M; Miller, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1852 F085 QS
Date Range
1852/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1852/08
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Florah, John
Irwin, Isaac
Groff, Levi W.
Mendel, Henry
Hertzog, Jacob
Handel, John
Billingsfelt, Esaias
Diffenbach, Benjamin
Stauffer, John
Haugh, George
Carson, Francis
McCollough, Peter
Everley, Henry
Taylor, Samuel
McGlaughlin, William
Phillips, George
Varns, George W.
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1852 F085 QS
Additional Notes
List of recognizances to be forfeited.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

15 records – page 1 of 2.