Skip header and navigation

Revise Search

35 records – page 1 of 4.

Annual report of the County Controller for the year

https://collections.lancasterhistory.org/en/permalink/lhdo17512
Corporate Author
Lancaster County (Pa.). County Controller's Office.
Date of Publication
1972-
Call Number
352.17 L245
Corporate Author
Lancaster County (Pa.). County Controller's Office.
Place of Publication
[Lancaster, (Pa.)
Publisher
Controller's Office],
Date of Publication
1972-
Physical Description
v. ; 23 cm.
Notes
Library has 1972,1973, 1974.
Subjects
Financial statements - Pennsylvania - Lancaster County.
Finance, Public - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Lancaster County
Call Number
352.17 L245
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1903 F004 B
Date Range
1903
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
Date Range
1903
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Beyers, Hannah
Byers, Hannah
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Sadsbury Twp., Chester County, Pennsylvania
Collateral statements
Place
Sadsbury Twp., Chester County, Pennsylvania
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1903 F004 B
Box Number
002
Additional Notes
Or Byers, Hannah.
Also: collateral statement
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1878 F001 K
Date Range
1878
Collection
Collateral Appraisements
Title
Collateral Appraisements
Admin/Biographical History
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1878
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
King, Eliza
Subcategory
Documentary Artifact
Search Terms
Colerain Twp.
Collateral appraisement
Financial statements
Place
Colerain Twp.
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1878 F001 K
Box Number
008
Additional Notes
Also: account statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1887 F002 M
Date Range
1887
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Martin, Levi
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Statements
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F002 M
Box Number
010
Additional Notes
Also statement of debt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
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

Draft environmental impact statement for the Leola Sewer Authority Facilities Plan Upper Leacock Township, Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo20647
Author
Volin, Rochelle
Date of Publication
1981.
  2 websites  
Responsibility
Rochelle Volin, D. Jeffrey Barnett, Joseph Grieshaber
Author
Volin, Rochelle
Date of Publication
1981.
Physical Description
The Facilities Plan for the Leola Sewer Authority was undertaken to evaluate alternative methods for improved wastewater management in the Leola planning area, Upper Leacock Township, Pennsylvania.
Subjects
Sewerage - Pennsylvania - Lancaster County - Upper Leacock Township.
Environmental impact statements - Pennsylvania - Lancaster County - Upper Leacock Township.
Websites
Less detail

Harrisburg imprints from the German American Imprint Collection in the Franklin and Marshall College Library

https://collections.lancasterhistory.org/en/permalink/lhdo115
Author
Kramer, Marilyn M.
Date of Publication
1981
  1 document  
Responsibility
by Marilyn M. Kramer and Elaine K. Pease.
Author
Kramer, Marilyn M.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1981
Physical Description
63-80 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v.85, no. 2
Subjects
German imprints - Pennsylvania.
Imprints (Publishers' and printers' statements)
Harrisburg (Pa.) - Imprints.
Additional Author
Pease, Elaine K.
Contained In
Journal of the Lancaster County Historical Society. Volume 85, number 2 (1981), p. 63-80Lancaster History Library - Journal974.9 L245 v.85
Documents

edit_vol85no2pp63_80.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1884 F139
Date Range
1884/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1884/04
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Maice, J. H.
Subcategory
Documentary Artifact
Search Terms
Indictments
Charge: Obtaining policy of insurance by false statements
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1884 F139
Additional Notes
Obtaining policy of insurance by false statements
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
128.000
Classification
RG 02-00 0933
Description Level
Item
Less detail

Lancaster County imprints from the German American Imprint Collection in the Franklin and Marshall College Library

https://collections.lancasterhistory.org/en/permalink/lhdo1242
Author
Pease, Elaine K.
Date of Publication
1975.
  1 document  
Responsibility
by Elaine K. Dugan and Marilyn M. Kramer, Franklin and Marshall College Library.
Author
Pease, Elaine K.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1975.
Physical Description
[208]-233 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 79, no. 4
Subjects
German imprints - Pennsylvania.
Imprints (Publishers' and printers' statements)
Lancaster (Pa.) - Imprints.
Additional Author
Kramer, Marilyn M.
Contained In
Journal of the Lancaster County Historical Society. Volume 79, number 4 (1975), p. 208-233Lancaster History Library - Journal974.9 L245 v.79
Documents

edit_vol79no4pp208_233.pdf

Read PDF Download PDF
Less detail

PA-23, LR-1124, section B01, Lancaster County: environmental impact statement

https://collections.lancasterhistory.org/en/permalink/lhdo20645
Author
US Department of Transportation Federal Highway Adaministration and Pennsylvania Department of Transportation.
  2 websites  
Author
US Department of Transportation Federal Highway Adaministration and Pennsylvania Department of Transportation.
Physical Description
This report documents studies of traffic and transportation improvements in Manheim, East Lampeter and Lancaster Townships and the City of Lancaster along the route of New Holland Avenue (PA-23). The proposed project will provide a relocated route east of New Holland Avenue to connect US-30 with Chestnut and Walnut Streets in Lancaster.
Subjects
Roads - Pennsylvania - Lancaster County.
Environmental impact statements - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Electronic Resources
Websites
Less detail

35 records – page 1 of 4.