Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
William J. Buch Papers
Title
William J. Buch Papers
Object ID
MG0658
Date Range
1917-1958
  1 document     5 images  
Collection
William J. Buch Papers
Title
William J. Buch Papers
Description
The William J. Buch Papers contains photographs, scrapbook pages, and personal letters to and from William J. Buch, also known as Joe. Several letters and items pertain to his likeness to Franklin D. Roosevelt, including correspondence with the White House and the Franklin D. Roosevelt Library. Other items include documents and photographs of his service in World War I, Lancaster County boxers, and his son's World War II service.
Admin/Biographical History
William "Joe" Buch served in World War I. He founded Buch's Pharmacy at the corner of Charlotte and King Streets in Lancaster, Pa. and later ventured into the sporting goods business. Mr. Buch was known as a Franklin D. Roosevelt double and wrote often to offer support to the President. Mr. Buch was very active in the local and state Democratic Party. He posed as Roosevelt's twin at many political events. More information is available in Folder 17.
Date Range
1917-1958
Year Range From
1917
Year Range To
1958
Date of Accumulation
1917-1958
Creator
Buch, Stanley Jay, 1924-2016
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Bowman, Lester
Brodbeck, Andrew R.
Buch, Stanley Jay
Buch, William Joseph "Joe"
Cantor, Eddie
Gott, Peter
Graves, David Bibb
Hauck, Johnny
Nutt, Carl
Roosevelt, Franklin Delano
Smythe, J. Henry, Jr.
Wise, Robert P.
Other Creators
Buch, William Joseph, 1893-1962
Subjects
Boxers (Sports)
Clippings (Books, newspapers, etc.)
Democratic Party (U.S.)
Drugstores
Letters
Lookalikes
Pharmacists
Scrapbooks
Veterans
World War, 1914-1918
World War, 1939-1945
Search Terms
Boxers (Sports)
Buch's Drug Store
Clippings (Books, newspapers, etc.)
Correspondence
Democratic Party
Drugstores
Finding aids
Letters
Manuscript groups
Newspaper clippings
Pharmacies
Pharmacists
Photographs
Veterans
World War I
World War II
WWI
WWII
Extent
2 boxes, 18 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0658
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please use digital images when available.
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-658
Other Number
MG-658
Classification
MG0658
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, July 2014. Photographs transferred to the Photograph Collection, 6 October 2017.
Added to database 24 May 2021.
Images
Documents
Less detail
Collection
Lyte Family Papers
Title
Lyte Family Papers
Object ID
MG0727
Date Range
1884-1930
Family archives Freemasons Wills Search Terms: Bonds Deeds Family archives Finding aids Freemasons Lancaster Cemetery Manuscript groups Mortgages Musselman & Schwarz Plumbing and Heating West End Building and Loan Wills Processing History: Processed and finding aid prepared by PH, August 2014. This
  1 document  
Collection
Lyte Family Papers
Title
Lyte Family Papers
Description
The Lyte Family Papers contain documents pertaining to the family of Joshua Louis Lyte and Amelia Fleetwood Lyte. Items include deeds, Masonic membership information, a mortgage, a will and other documents that together provide a few details of the family's relationships and activities from 1884 to 1930.
Date Range
1884-1930
Year Range From
1884
Year Range To
1930
Date of Accumulation
1884-1930
Creator
Lyte, Mary Rebecca, d. 1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Albright, Henry Fleetwood, Jr.
Albright, Laura H.
Burger, Henry
Carter, John C.
Eaby, Joel S.
Fisher, J. Frederick
Fleetwood, David
Groezinger, Robert W.
Keller, William Huestis
Kline, Mabel May
Lansinger, John W.
Lyte, Amelia Fleetwood
Lyte, Eliphalet Oram
Lyte, Elizabeth
Lyte, Harold
Lyte, John H.
Lyte, Joshua Louis
Lyte, Mary Rebecca
Musselman, John E.
Rothermel, George H.
Schwarz, Peter
Subjects
Deeds
Family archives
Freemasons
Wills
Search Terms
Bonds
Deeds
Family archives
Finding aids
Freemasons
Lancaster Cemetery
Manuscript groups
Mortgages
Musselman & Schwarz Plumbing and Heating
West End Building and Loan
Wills
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0727
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lyte Family Papers (MG0727), 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.
Other Numbers
MG-727
Classification
MG0727
Description Level
Fonds
Custodial History
Transferred from the Document Collection, June 2014. Processed and finding aid prepared by PH, August 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
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-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), 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.
Other Numbers
MG-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Object ID
MG0711
Date Range
1917-2004
  1 document  
Collection
Lancaster County Society of Farm Women of Pennsylvania
Title
Lancaster County Society of Farm Women of Pennsylvania
Description
This collection contains the Board Minutes for the Lancaster County Society of Farm Women from 1922 to 2004. These minutes include roll calls, treasurer reports, entertainment schedules and activity reports. Minutes from 1922 through 1971 are contained in leather bound books. The following years are in three-prong pocket folders or three-ring binders. This allowed for additional items to be put in with the minutes such as Thank-you cards, newspaper articles of events they sponsored and hand-written notes. By the 1990's the minutes are more sporadic, only a few or one from each year. There are programs from the annual convention of the County Society starting with the 13th convention in 1929 through the 60th convention in 1977. The following years are missing: 1934; 1943-1944; 1949-1954; 1957-1958; 1961-1962; 1965-1971. Some of the minutes also contain a copy of these programs. Later years and some of these missing programs may be found in the minutes themselves. There are four typed up documents that comprise the history of the Society that were drafted between 1929 through 1982. This includes a summary of the past years written in what they call a "skit." The final years also contain documentation regarding the duties of the officers of the society-elected board members.
Admin/Biographical History
The Society of Farm Women of Pennsylvania was established by Flora Black from Berks County, Pennsylvania, in 1914 when she invited her female neighbors to her farm for lunch. Mrs. Black began the meeting for fellowship, but she also wanted to establish a support system for women living in rural communities. It was also a goal of the society to teach women to take on leadership roles and help contribute to society. Their numbers grew rapidly making it necessary for County chapters. (Reading Eagle. 8 Oct 2014. Society of Farm Women of Pennsylvania Celebrating 100th Anniversary. http://www.readingeagle.com/berks-country/article/society-of-farm-women-of-pennsylvania-celebrating-100th-anniversary) The Lancaster County Chapter was formed in January, 1917. It was very popular and eventual grew to 33 separate societies throughout Lancaster by the 1980s. They founded many successful charity drives and scholarship programs, but also provided entertainment for their members, such as bus trips and vacation tours.
Date Range
1917-2004
Creation Date
1917-2004
Year Range From
1917
Year Range To
2004
Creator
Society of Farm Women of Lancaster County (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
Subjects
Business records
Ephemera
Lancaster County (Pa.)
Meetings
Minutes (Records)
Women in agriculture
Search Terms
Agriculture
Business records
Ephemera
Farming
Finding aids
Lancaster County Society of Farm Women of Pennsylvania
Manuscript groups
Meetings
Minutes
Women in agriculture
Extent
3 boxes, 23 folders/binders, 80 items, 3168 pages to scan, 1.5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0711
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-711
Other Number
MG-711
Classification
MG0711
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, 11 December 2015. Added to database 26 May 2021.
Documents
Less detail
Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
Invitation cards Letters New-England Anti-Slavery Society Pennsylvania Anti-Slavery Society Personal correspondence Receipts (Acknowledgments) School notebooks Social reformers Visiting cards Search Terms: Abolitionists Antislavery movements Correspondence Finding aids Letters Manuscript groups New-England
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
Dr. Elizabeth Bricker Collection
Title
Dr. Elizabeth Bricker Collection
Object ID
MG0036
Date Range
1733-1954
  1 document  
Collection
Dr. Elizabeth Bricker Collection
Title
Dr. Elizabeth Bricker Collection
Description
The Dr. Elizabeth Bricker Collection contains papers from the Bricker family of Cocalico Twp., Brickerville, and Lititz. Included are genealogical charts, correspondence, family histories, wills, photographs, land surveys, legal papers, and Bricker Store account books. There are also advertising fliers, merchant catalogs, political papers and pamphlet, and two almanacs.
Date Range
1733-1954
Year Range From
1733
Year Range To
1954
Date of Accumulation
1733-1954
Creator
Bricker, Elizabeth Bausman, 1877-1979
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bricker, Elizabeth
Search Terms
Finding aids
Manuscript groups
Extent
2 boxes, 29 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0036
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Civil War Collection, MG0018, B.2 for more information on the Civil War career of John R. Bricker.
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-36
Classification
MG0036
Description Level
Fonds
Custodial History
Added to database 22 June 2021.
Documents
Less detail
Collection
Autograph Album Collection
Title
Autograph Album Collection
Object ID
MG0118
Date Range
1827-1931
Collection (MG0118), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania. Subject Headings: Autographs Poetry Autograph albums �Search Terms: Autograph albums Poems Poetry Autographs Finding aids Manuscript groups Processing History: This collection has been documented, preserved and managed according
  1 document  
Collection
Autograph Album Collection
Title
Autograph Album Collection
Description
This collection contains autograph albums with original poems, prayers, and sentiments, with autographs. Several have engravings, colored prints, or drawings; some have mementos.
Date Range
1827-1931
Year Range From
1827
Year Range To
1931
Date of Accumulation
1827-1931
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Subjects
Autographs
Poetry
Autograph albums
Search Terms
Autograph albums
Manuscript groups
Finding aids
Poetry
Autographs
Extent
4 boxes, 34 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0118
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-118
Other Number
MG-118
Classification
MG0118
Description Level
Fonds
Custodial History
Added to database 30 June 2021.
Documents
Less detail
Collection
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Object ID
MG0642
Date Range
1880, 1930
  1 document  
Collection
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Description
The Lancaster Post Office Collection contains a copy of Rates and Postage and Classification of Mail Matter (published in 1880) by James H. Marshall, Postmaster of Lancaster, and a program for the dedication of Lancaster's new post office in 1930.
Date Range
1880, 1930
Creation Date
1880, 1930
Year Range From
1880
Year Range To
1930
Creator
Lancaster Post Office (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stormfeltz, Charles H.
Marshall, James Henry
McLain, Frank Xavier
Subjects
Lancaster Post Office (Lancaster, Pa.)
Programs (Publications)
Postal rates
Search Terms
Finding aids
Lancaster Post Office
Manuscript groups
Post offices
Postal rates
Programs
Rates of Postage and Classification of Mail Matter
Extent
2 folders, 2 items, 38 pages to scan
Object Name
Archive
Language
English
Object ID
MG0642
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lancaster Post Office Collection (MG0642), 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.
Other Numbers
MG-642
Other Number
MG-642
Classification
MG0642
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail
Collection
Correspondence of Col. Henry Bouquet
Title
Correspondence of Col. Henry Bouquet.
Object ID
MG0626
Date Range
1758-1765, 1930
  1 document  
Collection
Correspondence of Col. Henry Bouquet
Title
Correspondence of Col. Henry Bouquet.
Description
This collection contains transcribed copies and carbon copies of the letters to and from Col. Henry Bouquet from 1758-1765. All of these letters are dated in Lancaster as mentioned in the 1930 letter from Lucien Brault of Ottawa, CAN, to C. H. Martin Esq., of Lancaster, also included in this collection. The letters mainly detail wants and needs of the troops and Bouquet, including the need for supplies, troops, ammunition and the case of Bouquet's personal needs, a new pair of trousers. These are recurrent in the letters as are the continuous requests for discharges and promotions.
Date Range
1758-1765, 1930
Creation Date
1759-1765, 1930
Year Range From
1758
Year Range To
1930
Creator
Martin, C. H.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
Search Terms
Finding aids
Manuscript groups
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0626
Copies
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-626
Other Number
MG-626
Classification
MG0626
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail

10 records – page 1 of 1.