Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Object ID
MG0952
Date Range
1837-2000s
Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Description
Marriott Brosius Papers:
Letter to Deborah T. Simmons Coates from [a sibling], 1837
Letter to Elizabeth Coates from Alice, 1862 (Elizabeth Jackson Coates, future wife of Marriott Brosius)
Civil War diary of Marriott Brosius, 1863-1865, with damage from bullet that shattered his arm (original, digital copy of images of each page and transcription)
Note from Gertrude (donor's g-g-grandmother) to her daughters Gertrude and Helen regarding the diary
Framed certificate: Commission to 2nd Lt., 97th Infantry
Pass for leave, Marriott Brosius, 1863
Digital and hardcopy of "Marriott Brosius story"
Digital and hardcopy of "Marriott Brosius military regiment history"
Date Range
1837-2000s
Date of Accumulation
1837-2000s
Creator
Reinhardsen, Jeffrey L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Brosius, Marriott Henry
Coates, Deborah T. Simmons
Brosius, Elizabeth Jackson Coates
Coho, Gertrude Coates Brosius
Reinhardsen, Gertrude Brosius Coho
Vestey, Helen Elizabeth Coho
Subjects
Biographies
Diaries
Letters
Military promotions
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Officers
Search Terms
Biographies
Civil War
Correspondence
Diaries
Finding aids
Letters
Manuscript groups
Military promotions
United States Army
Extent
7 items
Object Name
Archive
Language
English
Object ID
MG0952
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
This collection has not been cataloged, but may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.013
Other Numbers
MG-952
Classification
MG0952
Description Level
Fonds
Custodial History
Added to database 19 August 2022.
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
Location of Originals
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Object ID
MG0798
Date Range
1917-2014
  1 document  
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Description
The World War I Papers of Thomas, James, and Victor Kegel collection contains materials written and collected by three brothers who fought during World War I in the 109th Machine Gun Battalion. The collection contains letters written by the brothers to their families while in the service, and some other letters from their loved ones. There are also newspaper articles, literature on the battalion they fought in, post cards, military paperwork, and photographs.
Admin/Biographical History
Thomas Kegel (1895-1958), James Kegel (1891-1927), Victor Kegel (1898-1923) were three brothers who served together in the 109th Machine Gun Battalion during World War I. Their parents were Charles and Mary Rogers Kegel, and they had eleven children. Their family home was on 59 Locust Street in Lancaster, Pennsylvania. They were all drafted in 1917, and were trained in Camp Hancock in Augusta, Georgia. After their extensive training, they were sent to fight in the trenches in France. On separate occasions, each brother was wounded during the war, but they all survived and came home to Lancaster after the war in 1919.
James L. Kegel was born on August 10, 1891. He was a poultry dresser and dealer and was married to Arabella E. Raymond Kegel (1884-1966) on August 27, 1911. They had three children: Charles, James, and Mary Annabelle. James passed away at the age of 35 on February 9, 1927, due to pneumonia.
Thomas Kegel was born on January 18, 1895. He married Veronica R. "Fannie" Karch Kegel. Together, they had four children: Thomas, Helen, Dorn Anne, and John. He was a watchmaker, in addition to other various occupations. By a doctor's recommendation in 1939, Thomas and his family moved to Miami, Florida, due to his injuries and struggles with PTSD. He passed away on February 18, 1958.
Victor A. Kegel was born on March 29, 1898. He was a poultry dresser after coming back to Lancaster from the war in 1919. He was married to Ellen F. Kegel. He passed away on December 26, 1923, due to inflammation of the brain. He was 25 years old.
Date Range
1917-2014
Creation Date
1917-2014
Year Range From
1917
Year Range To
2014
Date of Accumulation
1917-2014
Creator
Kegel, Thomas, 1895-1958
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Delmarra, Red
Eickert, Earl
Fillinger, Joe
Grim, George
Heidig, Hen
Hersh, Ted
Kegel, James
Kegel, Thomas
Kegel, Victor
Kimmel, Fred
Metzger, George
Metzger, Harvy
Rodgers, Harry
Seachrist, Harry
Other Creators
Kegel, James, 1891-1927
Kegel, Victor, 1898-1923
Subjects
Clippings (Books, newspapers, etc.)
Letters
Machine Gun Training Center (Camp Hancock, Ga.)
Photographs
Trench warfare
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Camp Hancock, Georgia
Correspondence
Finding aids
Letters
Machine Gun Training Center
Manuscript groups
Newspaper clippings
Photographs
Trench warfare
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box, 61 folders, 91 items, 281 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
The dosuments in folders 24, 33, and 47 are fragile and require staff supervision.
Object ID
MG0798
Related Item Notes
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Notes
Donation was made possible with the assistance of Charles and Mary Brill.
Access Conditions / Restrictions
Restrictions are noted at the item level. The documents in Folders 24, 33, and 47 are fragile and require staff supervision. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-798
Other Number
MG-798
Classification
MG0798
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, January/February 2019.
Documents
Less detail
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Object ID
MG0207
Date Range
1700-1874
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Description
The Yeates, Carson Collection covers several generations and a variety of topics and gives insight into family and local social history from 1700-1874. The items in the collection include business and legal papers, receipts, estate accounts, correspondence, a biographical sketch of Jasper Yeates' grandfather, land surveys, indentures, financial records, and land agreements. The collection also contains a list of books sent to Phineas Bond for binding, certificates with seals, copies of poems, eviction notices, and requests for items to be delivered to Simon Girty and others in 1776.
Date Range
1700-1874
Year Range From
1700
Year Range To
1874
Date of Accumulation
1700-1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Boreman, John
Girty, Simon
Morgan, George
Neville, John
Yeates, Jasper
Yeates, Sarah Burd "Sally"
Subjects
Business records
Delaware Nation (To 1795)
Letters
Ojibwa Indians
United States--History--Revolution, 1775-1783
Search Terms
Business records
Chippewa (Ojibwa)
Correspondence
Delaware Nation
Finding aids
Letters
Manuscript groups
Ojibwa
Receipts
Extent
3 boxes, 94 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0207
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG0205 Yeates, Lancaster County Historical Society Collection https://collections.lancasterhistory.org/en/permalink/cd817511-4306-430b-9f8f-242553026746
MG0206 Yeates, Aungst Collection https://collections.lancasterhistory.org/en/permalink/90dcee13-a58b-419d-8cf2-886364148420
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
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org for permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-207
Classification
MG0207
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 6 August 2022.
Less detail
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Object ID
MG0432
Date Range
1939-2004
Elected President of United States, not dated Box 9 Folder 81 Civil War Research, 1992-2003 Folder 82 The Harriet Lane – Revenue Cutter, not dated, 2003 Folder 83 Part of Manuscript – Buchanan or Lane?, not dated Folder 84 Harriet Lane, 1991, not dated Folder 85 Buchanan Press and Correspondence, 1991
  1 document  
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Description
The Charles Kessler Papers contain some personal and professional correspondence, research for articles and books, and manuscripts for published and unpublished works. Kessler authored several pamphlets and books on local history including Lancaster in the Revolution in 1975 and President Buchanan: Trapped in a Whirlwind in 2003.
Admin/Biographical History
Charles H. Kessler, a World War II veteran, began his career as a reporter for the Reading Eagle Times, and later worked for the Lancaster New Era until his retirement in 1984.
Date Range
1939-2004
Year Range From
1939
Year Range To
2004
Date of Accumulation
1939-2004
Creator
Kessler, Charles H., 1921-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Kessler, Charles H.
Buchanan, James
Johnston, Harriet Lane
Subjects
Authors
Family records
Jewish veterans
Letters
World War, 1939-1945
Search Terms
Authors
Correspondence
Family records
Finding aids
Jewish veterans
Letters
Manuscript groups
World War II
WWII
Extent
13 boxes, 127 folders, 6.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0432
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Charles Kessler Papers (MG0432), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the folder or 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. 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-432
Classification
MG0432
Description Level
Fonds
Custodial History
The collection has not been fully cataloged. Added to database 22 February 2022.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
8 Scope and Content Note: 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
  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
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
Howard C. Bare Papers
Title
Howard C. Bare Papers
Object ID
MG0430
Date Range
1911-2002
Note: The Howard C. Bare Papers contain documents created and collected by Mr. Bare. His baby book, college degrees, certificate to practice as an attorney, original writings and correspondence are among the personal papers. His memories of being a prisoner of war and discharge papers provide
  1 document  
Collection
Howard C. Bare Papers
Title
Howard C. Bare Papers
Description
The Howard C. Bare Papers contain documents created and collected by Mr. Bare. His baby book, college degrees, certificate to practice as an attorney, original writings and correspondence are among the personal papers. His memories of being a prisoner of war and discharge papers provide information about his service during World War II. There is also considerable genealogy and related correspondence for the Bare family.
Admin/Biographical History
Howard C. Bare was an attorney in Lancaster, PA. He served during World War II and was taken Prisoner of War. He took the place of his brother, Kendig C. Bare, as Mayor of Lancaster from 1950-1951, when Kendig was called to service during the Korean Conflict. Please see Folder 1 for more information.
Date Range
1911-2002
Year Range From
1911
Year Range To
2002
Date of Accumulation
1911-2002
Creator
Bare, Howard C., 1911-2002
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Baer, Friederick
Bare, Edith C.
Bare, Howard C.
Bare, Kendig Charles "Casey"
Bare, Kendig Herr
Bare, Robert C.
Barr, Christian
Barr, Elias J.
Subjects
Autobiographies
Genealogy
Letters
Poetry
World War, 1939-1945
World War, 1939-1945--Prisoners and prisons
Search Terms
Autobiographies
Finding aids
Genealogy
Letters
Manuscript groups
Memoirs
Poetry
World War II
WWII
Extent
5 boxes, 69 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0430
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Curatorial Collection and Photograph Collection.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Howard C. Bare Papers (MG0430), Box #, 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.
Accession Number
2002.MG0430
Other Numbers
MG-430
Classification
MG0430
Description Level
Fonds
Custodial History
The items in this collection were selected from Mr. Bare's estate by the staff of LancasterHistory.
Processed and box list prepared by TH, Spring 2015. Added to database 22 February 2022.
Documents
Less detail
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Object ID
MG0663
Date Range
1928-2002
Headings: Letters Minutes (Records) Family reunions Programs (Publications) Search Terms: Cemeteries Correspondence Family reunions Finding aids Genealogy Letters Manuscript groups Maps Minutes Obituaries Programs Scholarships Songs Related Materials: Processing History: Processed and finding aid prepared
  1 document  
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Description
The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan.
Date Range
1928-2002
Year Range From
1928
Year Range To
2002
Date of Accumulation
1928-2002
Creator
Ranck family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Poole, Vera
Ranck, E. M.
Ranck, Ezra H.
Ranck, Harriet M.
Ranck, Iola S.
Ranck, P. J.
Rank, George Seldomridge
Ronk, John
Shippen, Edward, Jr.
Subjects
Family reunions
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Cemeteries
Correspondence
Family reunions
Finding aids
Genealogy
Letters
Manuscript groups
Maps
Minutes
Obituaries
Programs
Scholarships
Songs
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0663
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-663
Classification
MG0663
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
. Yeates, John, Jr. Yeates, Margaret Yeates, Mary Yeates, Sarah Zantzinger, Paul Subject Headings: Business records Deeds Family records Law libraries Letters Library catalogs Wills Search Terms: Business records Correspondence Deeds Family records Finding aids Letters Manuscript groups Wills �230 North
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail

10 records – page 1 of 1.