Skip header and navigation

Revise Search

10 records – page 1 of 1.

Author
Smith, Elsdon Coles,
Date of Publication
1986, c1969.
Call Number
929.4 S646
Responsibility
Elsdon C. Smith.
ISBN
0806311509
Author
Smith, Elsdon Coles,
Place of Publication
Baltimore
Publisher
Genealogical Pub. Co.,
Date of Publication
1986, c1969.
Physical Description
xx, 370 p. ; 22 cm.
Notes
Includes bibliographical references (p. 327-329)
Subjects
Names, Personal - United States.
Location
Lancaster History Library - Book
Call Number
929.4 S646
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), 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
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Philip Anthony Floyd Papers
Title
Philip Anthony Floyd Papers
Object ID
MG0486
Date Range
1940-1955
: Floyd, Philip Anthony �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Ephemera Personal belongings World War, 1939-1945 Search Terms: Ephemera Finding aids Manuscript groups Membership cards Personal belongings World War II World
  1 document  
Collection
Philip Anthony Floyd Papers
Title
Philip Anthony Floyd Papers
Description
Philip Anthony Floyd served in the U.S. Army during World War II. This collection contains his Selective Service registration certificate, classification change cards, AMVET and VFW membership cards, discharge paperwork, compensation and awards for a Lancastrian soldier.
Date Range
1940-1955
Year Range From
1940
Year Range To
1955
Date of Accumulation
1940-1955
Creator
Floyd, Philip Anthony
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Floyd, Philip Anthony
Subjects
Ephemera
Personal belongings
World War, 1939-1945
Search Terms
Ephemera
Finding aids
Manuscript groups
Membership cards
Personal belongings
World War II
WWII
Extent
1 box, 9 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0486
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Philip Anthony Floyd Papers (MG0486), 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
2008.MG0486
Other Numbers
MG-486
Classification
MG0486
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KB, May-June 2014. Added to database 12 March 2022.
Documents
Less detail
Collection
E. Oscar Sneath Collection
Title
E. Oscar Sneath Collection (MG-31)
Object ID
MG0031
Date Range
1925-1982
  1 document  
Collection
E. Oscar Sneath Collection
Title
E. Oscar Sneath Collection (MG-31)
Description
This collection contains a high school yearbook, high school and college diplomas, high school and college commencement programs, college pennant and Niagara Falls pennant, and a college letter of E. Oscar Sneath. There are also newspapers and a newspaper article. Photographs, including several of the Low Grade Railroad at Frey's Hollow near Highville, Pa. Also includes photograph album, corn husk doll, and Father Christmas ornament.
Date Range
1925-1982
Year Range From
1925
Year Range To
1982
Date of Accumulation
1925-1982
Creator
Sneath, E. Oscar
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Benedick, Janet
Benedict, H.
Bleacher, J.
Bleacher, M.
Bleacher, Maurice
Hallman, Alfred
Henry, Ada
Henry, Lloyd
Hoover, Maye
Mann, R.
Miller, Warren
Pickle, Paul
Ressel, Reba
Rice, Willis
Rineer, Earl
Shaifley, Willis
Shopf, Phares
Shopf, Willis
Sneath, E. Oscar
Sneath, Gertrude
Storch, Dorothy
Urban, Nand
Urban, Ralph M.
Urban, Susan Lines
Vengrin, Mrs. George
Subjects
Family records
Personal belongings
Photographs
Search Terms
Family records
Finding aids
Lebanon Valley College
Manuscript groups
Millersville High School
Pennsylvania State University
Personal belongings
Photographs
Extent
2 boxes, 11 folders, 4 items, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0031
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-31
Classification
MG0031
Description Level
Fonds
Custodial History
Cataloged by AS, 1998. Added to database 8 May 2018.
Documents
Less detail
Collection
Firefighting Collection
Object ID
2004.011.16
Date Range
1956
Collection
Firefighting Collection
Description
One of two. Button from the 1956 Lancaster County Firemen's Association Convention. In black print of button: "200th Anniversary Birthplace of the Pretzel 1756 1956 Lititz, PA" 1.625in w x 4.75in L red, white and blue ribbon: "36th Annual Lancster County Firemen's Ass'n Convention June 2, 1956 Lititz, Pa." A brown rubbery pretzel (2.375in x 2.25in) us attached to the button with a red string.
Date Range
1956
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Diameter (in)
1.25
Condition
Good
Object ID
2004.011.16
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.17
Date Range
1956
Collection
Firefighting Collection
Description
Two of two. Button from the 1956 Lancaster County Firemen's Association Convention. In black print of button: "200th Anniversary Birthplace of the Pretzel 1756 1956 Lititz, PA" 1.625in w x 4.75in L red, white and blue ribbon: "36th Annual Lancster County Firemen's Ass'n Convention June 2, 1956 Lititz, Pa." A brown rubbery pretzel (2.375in x 2.25in) us attached to the button with a red string.
Date Range
1956
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Diameter (in)
1.25
Condition
Fair
Condition Notes
Printing on ribbons is fading/blurring.
Object ID
2004.011.17
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.23
Date Range
1967
Collection
Firefighting Collection
Description
Button from the 1967 Lancaster County Firemen's Convention. Emblem for Quarryville fire Company 1 in center with "Q F C 1" on it. In white letters on red background: "Quarryville Fire Co. June 3 1967 Quarryville, PA." On red ribbon (1.625in w x 4.875in L) in silver letters: 47th Annual Convention Lancaster County Firemen's Assn. Quarryville, PA."
Date Range
1967
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.5
Diameter (in)
1.25
Condition
Good
Object ID
2004.011.23
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.11
Date Range
1950
Collection
Firefighting Collection
Description
Badge for the Lancaster County Firemen's Association convention. White button with firefighting equipment in color in center: red ladder, yellow horn, helment drawn in black, etc. On 1.625in wide red ribbon in gold letters: "Lancaster County Firemen's Association 30th Annual Convention Firemen's Day Strasburg, PA. June 3, 1950."
Date Range
1950
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.25
Diameter (in)
1.5
Condition
Good
Object ID
2004.011.11
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.22
Date Range
1966
Collection
Firefighting Collection
Description
Badge for the Lancaster COunty Firemen's Association convention. White button rimmed in red with red fire engine pictured in center. In blue letters: "Denver Fire Co. No. 1 June 4 1966 Denver, Pa." On 1.625in wide red ribbon in white letters: "46th Annual Convention Lancaster County Firemen's Association Denver, Penna."
Date Range
1966
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.5
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.22
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.12
Date Range
1951
Collection
Firefighting Collection
Description
Badge for the Lancaster County Firemen's Association convention. White button with four items of firefighting equipment in color in center: red ladder, yellow horn, helment drawn in black. On 1.625in ide red ribbon in gold letters: "Lancaster County Fireman's Associatiaion 31st Annual Convention Fireman's Day Terre Hille, PA June 2, 1951"
Date Range
1951
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5
Diameter (in)
1.25
Condition
Good
Object ID
2004.011.12
Accession Number
2004.011
Less detail

10 records – page 1 of 1.