Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Scouts of America Collection
Title
Scouts of America Collection
Object ID
MG0140
Date Range
1945-1996
  1 document  
Collection
Scouts of America Collection
Title
Scouts of America Collection
Description
The Scouts of America Collection contains items related to scouting in Lancaster County, PA. The Girl Scouts, Boy Scouts, and Explorer Post are represented with annual reports, ephemera, and newsletters that contain financial data and information about troop locations and activities.
Date Range
1945-1996
Year Range From
1945
Year Range To
1996
Date of Accumulation
1945-1996
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Subjects
Annual reports
Boy Scouts
Day camps
Explorers (Boy Scouts)
Girl Scouts
Newsletters
Programs (Publications)
Scrapbooks
Search Terms
Annual reports
Boy Scouts
Camp Mack
Day camps
Explorers (Boy Scouts)
Finding aids
Girl Scouts
J. Edward Mack Scout Reservation
Manuscript groups
Newsletters
Penn Laurel Girl Scout Council
Pennsylvania Dutch Boy Scout Council
Programs
Scoutcaster
Scouter Focus
Scrapbooks
Zion News
Zion United Church of Christ
Extent
1 box, 6 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0140
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Scrapbook of Explorer Scouts of Post 325, Troop 25 (MG0434_Box105)
Explorer Scouts Post 325 Troop 25 Album (A-60-01-001 to A-60-01-200)
Notes
Preferred Citation: Scouts of America Collection (MG0140), 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 collection 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-140
Other Number
MG-140
Classification
MG0140
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998-1999. Added to database 9 September 2021.
Documents
Less detail
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Object ID
MG0326
Date Range
1822-1995
County Historical Society. Vol. 69, no. 3: 151-162.) Insert 2 Stock certificate for the Lancaster Development Company, Unused capital stock certificate, 1200 shares and $50 each. Gift of Mrs. Dorothy Stevenson, 6 February 2002. Transferred from Document Collection, Box 31, Folder 10, Item 12, 6 April
  1 document  
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Description
This collection contains stock certificates for businesses and associations in Lancaster County and this region, or for shares held by residents of Lancaster County.
Date Range
1822-1995
Year Range From
1822
Year Range To
1995
Date of Accumulation
1822-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barber, John
Bausman, J. B.
Bolton, W. P.
Bowman, Robert K.
Burkholder, Abe W.
Cleveland, S. M.
Dick, William
Dombach, Calvin S.
Eshleman, Kathryn
Fairlamb, Harry
Folmer, Charles John
Frank, J. Barcley
Franklin, Walter M.
Givler, John
Givler, John S.
Good, C. W.
Green, E.
Haines, Joyce
Haines, Karl
Harrison, W.
Hartman, H. W.
Hartman, John F.
Hartzell, H. O.
Hess, Mark S.
Jenkins, William
Jones, J.
Kauffman, I. M.
Keller, Dean
Kendall, L. A.
Kreider, Elam
Long, John F.
Loose, John Ward Willson "Jack"
Lorch, George A.
Lutz, P. H.
Martin, Isaac
Maxwell, Joseph R.
Maxwell, Mrs. Joseph R.
Metzger, H. R.
Metzler, Christian E.
Meyer, Anna Magdalen
Miller, William
Mowrer, J. H.
Nissley, J. H.
Parkins, R. B.
Pickle, J. Harry
Pollard, Myron A.
Price, Samuel
Riddick, Frank A.
Rudy, James K.
Rush, E. W.
Sahm, Norman R.
Shand, William
Shurler, F.
Smith, Jacob
Smith, W. J. B.
Snavely, Helen
Snyder, P. F.
Sweigart, S. F
Wagner, F. D.
Webster, George W.
Yost, J. F.
Zimmerman, Elmer D.
Subjects
Stock certificates
Search Terms
Agricultural Trust and Savings Company
American Bank Note Company
Armstrong World Industries, Inc.
Associations, institutions, etc.
Broun-Green Company
Columbia Pennsylvania Library Company
Conestoga Aero Corporation
E. A. Wright Bank Note Company
Eastern Livestock Cooperative Marketing Association
Farmers Bank of Lancaster
Farmers Oil Company
Finding aids
Follmer, Clogg and Company
Gap Mine Company
Goldsmith Brothers
International Bank Note Company
Lancaster County Farm Bureau Cooperative Association
Lancaster Development Company
Lancaster Manufacturing Company
Lancaster Suburban Water Company
Lancaster, Oxford and Southern Railroad Company
Linglestown Fair Association
Lone Star Gas and Oil Company
Manheim, Petersburg and Lancaster Plank Road
Manheim, Petersburg and Lancaster Turnpike
Manufacturing
Manuscript groups
New Holland Airport
Railroads
Reynolds and Company
Seed-leaf Tobacco Growers Company
Service and Parking Garage Company
Sicily Island Fishing Club
Silver Springs Dairy Company Ltd.
Stock certificates
Tobacco
Turnpikes
United Ice Company
West End Water Company
William F. Murphy's Sons Company
Winslow Petroleum Company
Extent
1 box, 13 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0326
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-326
Classification
MG0326
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply. Language: English Biographical and Historical Note: Source of Acquisition: Gift of the Sphinx Club via H. Herbert Poole, secretary, 14 April 2004. Custodial History
  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
Black History Collection
Title
Black History Collection, Series 2
Object ID
MG0240_Ser02
Date Range
1779-1984
Collection
Black History Collection
Title
Black History Collection, Series 2
Description
Series 2, Black History Records, contains the Mayor's Register of Coloured Persons or Negro Entry Book, a census of free persons of color living in Lancaster city; a biographical account of Rev. James William Charles Pennington; and items related to early twentieth century Black History in Lancaster County. The collection also contains letters from anti-slavery societies, papers related to abolitionist activity, a letter regarding the American Colonization Society, and a manumission paper from the state of Virginia.
Date Range
1779-1984
Year Range From
1779
Year Range To
1984
Date of Accumulation
1779-1984
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Allen, Richard
Anderson, George L.
Anderson, Mildred
Bailey, Bessie
Bailey, Charles
Ball, James H.
Barber, Florence
Beaubian, Beulah
Beaubian, Charles S.
Blonden, Louisa
Book, Anna H.
Book, Simon
Bradley, Daniel
Bridgett, Alexander
Broadnax, Joseph
Brown, E. D.
Brown, Ernest
Brown, H. H.
Brubaker, Marianna Gibbons
Cain, Annie
Cain, Jennie
Cain, John
Cain, Louisa
Carter, John C.
Carter, John W.
Carter, Laura
Carter, Nettie
Clark, Josephine
Clark, Russia
Clark, Ruth
Cohn, Jason
Cooper, Bella
Craig, Mary
Craig, Samuel
Davis, Emily
Davis, Robert
Dorsey, Steven
Edwards, Mary
Edwards, Thomas L.
Foster, Carrie
Foster, Daniel
George, H. E., Mrs.
George, Harriet
Goins, Dora
Green, Annie
Green, Charles
Green, Cora
Green, Jane
Green, Mary A.
Hardy, Laura
Hayes, Hannah
Hayes, O. H.
Heard, William Henry
Henry, Ella
Henry, Mary
Hill, Emily
Hill, Harriet
Hood, Solomon Porter
Hopkins, Ada
Hopkins, Sadie
Hopkins, Stanton
Hunter, Mabel
Hunter, Rosie
Hurdle, Emma
Hurdle, James
Jackson, Florence
Jackson, Letitia
Jackson, Rebecca
Johnson, Chester A.
Johnson, Estella Book
Johnson, Florence
Kelley, Calvin
Kelley, David
Keyes, Emma
La Barre, John
Link, John Lewis
Lynch, Dora
MacNeal, William
Mason, Alice
Mitchell, Blanche
Moore, Martha
Morrison, J. S.
Morrison, J. S., Mrs.
Moton, Charles
Murray, Clara P.
Nickumn, Theresa
Palmer, John M.
Payne, Benedine
Polite, Abraham L.
Polite, Blanche
Price, J. C.
Richardson, Ella M.
Robinson, Sara
Rosenthal, Isidore
Shissler, Simon
Shorter, George
Snow, Josephine
Spraggan, R. F.
Stewart, J. O.
Tall, Rebecca
Thomas, Virginia
Thornton, Elizabeth
Toney, Joseph M.
Trout, Henry Leightner "Harry"
Tryman, Mary
Turner, Ruth
Waters, Ruth
Webster, Frank T. M.
William, Ella
Williams, Mary
Wilson, Albert E., Sr.
Wilson, Edith
Wilson, Helen
Wilson, Laura
Wilson, Maude
Winston, Charity
Winston, William
Witcher, W. E.
Wolford, Edward
Woods, Elizabeth
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
Abolitionists
African Americans--History
Antislavery movements
Free Black people
Freedmen
Letters
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Abolitionists
Antislavery movements
Certificates
Correspondence
Court of Quarter Sessions
Enslaved persons
Free persons of color
Freedmen
Letters
Persons of color
Slaveholders
Slavery
Extent
17 folders, 35 items, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Conestoga Elks Lodge Records (MG0760)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. 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.
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. Restricted access for the "Mayor's Register of Coloured Persons" found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
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-240, Series 2
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 17 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Independent Battery I of Light Artillery Newsletters
Title
Independent Battery I of Light Artillery Newsletters
Object ID
MG0877
Date Range
1989-1991
Terms: Civil War reenactors Newsletters Manuscript groups Finding aids Processing History: Processed and finding aid prepared by MSH, 25 January 2022. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using
  1 document  
Collection
Independent Battery I of Light Artillery Newsletters
Title
Independent Battery I of Light Artillery Newsletters
Description
This collection contains three newsletters published for the Independent Battery I of Light Artillery, a group of Civil War reenactors commanded by Jack L. McSherry III of Conestoga, Pennsylvania.
Date Range
1989-1991
Year Range From
1989
Year Range To
1991
Date of Accumulation
1989-1991
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
McSherry, Jack L. III
Subjects
Associations, institutions, etc.
Search Terms
Finding aids
Manuscript groups
Associations, institutions, etc.
Newsletters
Civil War re-enactors
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0877
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Independent Battery I of Light Artillery Newsletters (MG0877), Box #, 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
Accession Number
Unknown.MG0877
Other Numbers
MG-877
Other Number
MG-877
Classification
MG0877
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 23, Folder 2, Items 1-3, 24 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
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
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
Folder 4 Copies of Letters (Old-Including 1948) 1, 1944-1947 Folder 5 Copies of Letters (Old-Including 1948) 2, 1947-1948 Folder 6 Minutes of Meeting of U.R.W.A. Bargaining Committee, 1945 Folder 7 St. Joseph’s Hospital Building Fund, 1945 Folder 8 List of Executive Officers, 1945-1946 Folder 9 World War
  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
Civil War Collection
Title
Civil War Collection
Object ID
MG0018
Date Range
1859-1990
  1 document  
Collection
Civil War Collection
Title
Civil War Collection
Description
The Civil War Collection consists of material acquired over many years from different sources. Coverage is of Lancaster County soldiers and of daily life in the county during the Civil War. The collection contains records of various military units, family correspondence, "Home Front" papers, Civil War era diaries, the Captain John R. Bricker/Dept. of Commissary papers, celebration and reunion materials, images, newspaper clippings, and general orders.
System of Arrangement
The collection is organized by category into ten series.
The oversized documents of Series A, C, F, and H are oversized and filed flat in Box 4.
Series A Military Units: Series A contains documents of military units, including muster rolls, enlistment papers, discharge certificates, assignment and promotion records, and papers of individual soldiers and officers.
Pennsylvania Volunteers
Pennsylvania Militia
Certificate of State Regiments
U.S. Regiments
Series B Civil War Families
Benjamin Reed Family
Soldier's Letters
Series C The Lancaster Home Front
The Bounty Funds
Pension Claims
Articles
Letters
Series D Lancaster Notables
Series E Civil War Era Diaries
Series F The Captain John R. Bricker/Dept. of PA Commissary Papers
Series G Celebrations & Reunions
Series H Appendix
Articles, Photographic Prints, Blank Forms
Series I Printed General Orders
Series J Books
Date Range
1859-1990
Year Range From
1859
Year Range To
1990
Date of Accumulation
1859-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Clark, James
Fass, John
Flick, Henry
Harris, Samuel
Hess, Martin D., Mrs.
Watson, George W.
Subjects
Letters
Soldiers
Soldiers, Black
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Recruiting, enlistment, etc.
Search Terms
Autobiographies
Civil War
Discharge papers
Finding aids
Manuscript groups
Memoirs
Muster rolls
Persons of color
Soldiers
Soldiers, Black
United States Army
Extent
15 boxes, 212 folders, 11 books, 9 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0018
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Abraham H. Good Family Papers (MG0542)
Henry Seiger's Civil War Letters (MG0570)
Lewis Jones Family Papers (MG0541)
Robert Clark Morrison Family Papers (MG0543)
Springer Family Letters (MG0540)
William M. McClure Family Papers (MG0544)
William McCaskey Civil War Letters (MG0355)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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-18
Classification
MG0018
Description Level
Fonds
Custodial History
Much of the collection was cataloged prior to 1997. Added to database 23 March 2022.
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

10 records – page 1 of 1.