Skip to main content

Manuscripts

 Subject
Subject Source: Library of Congress Subject Headings

Found in 155 Collections and/or Records:

Pennsylvania Rifle

 Collection — Box Box 1
Identifier: 003-MS 11
Scope and Contents

Published by the Lancaster County Bicentennial Committee in 1974 as part of the series: Lancaster County during the American Revolution.

Dates: 1974

Pequea Works Business Records

 Collection — Box 1 box
Identifier: 003-MS 82
Scope and Contents Ledger (1920-1927), check stubs (1920-1927), correspondence (1941-1952), memos (1952), and receipts (1947-1950). ‡b The ledger provides bank deposit records and receipts and includes the names of sporting good stores and hardware companies that purchased items as well as the check amounts received by the accounting department.  Correspondence and memos relate to the company's dealings with the businesses which sold their products.  Communications between the company's sales force and its...
Dates: Created: 1920-1952

Perils of patriotism, The : John Joseph Henry and the American attack on Quebec

 Collection — Box Box 1
Identifier: 003-MS 41
Scope and Contents

Typescript includes handwritten edits and additions by the author.

Dates: undated

Philip Dinkelberg Business Ledgers

 Collection
Identifier: MS-401
Scope and Contents

The collection consists of 11 business ledgers.  10 of these ledgers cover the years 1874 to 1886 and consist of the daily business transactions of Philip Dinkelberg's carpentry and building business.  The oldest of the ledgers is in German and contains genealogical material as well an household accounting.

Dates: 1831-1887; Majority of material found in 1874-1886; Other: Date acquired: 01/07/2009

Pluck

 Collection — Box 1 folder
Identifier: 003-MS 98
Scope and Contents

Advertising flier containing advertisements of local businesses in the City of Lancaster plus brief stories of national interest.

Dates: 1887-1892

[Psalter] in two sections: music and words and music

 Collection — Box Box 1
Identifier: 003-MS 23
Scope and Contents

Tunes in one section, tunes and words in another followed by melody and name indices.

Dates: undated

R Theodore Bixlers' Collection of Lancaster Authors

 Collection — Box 1
Identifier: 003-MS 383
Scope and Contents ublications, typescripts, pamphlets, correspondence, and programs written by Lancaster County authors.  The collection consists primarily of books.  Among the authors represented are:  Herbert C. Alleman, Theodore Appel, Benjamin Bausman, Emma Miller Bolenius, Henry Harbaugh, Nevin C. Harner, Cameron Hawley, Reginald Wright Kauffman, Martin M. Keener, Helen Reimensnyder Martin, Ira E. Mellinger, Anna Balmer Myers, Theodore E. Schmauk, George W. Schnupp, Hilda E. Spiese, Shirley Watkins, A....
Dates: 1812-1970

Ralph B. Strassburger letters

 Collection — Multiple Containers
Identifier: 003-MS 54
Scope and Contents

Correspondence addressed to Ralph Beaver Strassburger of Gwynedd Valley, Pa. from Oct. 1923 to Mar. 1927.  The bulk of the letters are from recipients of his book, The Strassburger family and allied families of Pennsylvania.

Dates: 1923-1927

Registers of the Anglican Church in Pennsylvania yet extant (18th century - none earlier), The

 Collection — Box Box 1
Identifier: 003-MS 25
Scope and Contents

Church registers. Consists of a blueprint copy of handwritten registers of the Anglican Church in Pennsylvania. The registers were first printed in the "Standard of the Cross," May 12, 1888 and later reprinted in "Pennsylvania Magazine of History and Biography," vol. 12 (Oct. 1888), p. 341-349.

Dates: Majority of material found in 1890; Other: Date acquired: 01/06/1988

Republican voter checklist, Furnace School District, York County

 Collection — Box Box 1
Identifier: 003-MS 29
Scope and Contents

Ledger. Contains a list of Republican Party members in the Furnace School District of Lower Windsor Township, York County, Pa. in Oct. 1896.

Dates: October 1896; Other: Date acquired: 12/5/1990