Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
  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
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
Firefighting Collection
Object ID
2004.011.7
Date Range
1941
Collection
Firefighting Collection
Description
Button from the 1941 Lancaster County Firemen's Day. White button with photo reproduction of fire truck in front of "Christiana Fire Co." building. Below the fire: "built 1857." Above photo in back letters: "Lancaster County Firemen's Day." Below: "June 7, 1941 Christiana, PA." Half inch of half inch wide red ribbon holds a 1.375in long god colored metal fireman's helmet.
Date Range
1941
Made By
Erisman's
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.
Koehler, Christ B.
Koehler, C. B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
3.25
Diameter (in)
1.5
Condition
Good
Object ID
2004.011.7
Place of Origin
Lancaster
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.8
Date Range
1942
Collection
Firefighting Collection
Description
Button from the 1942 Lancaster County Firemen's Association Convention. White button with blue letters; " 22nd Annual Convention Lancster Co Firemen's Assn. East Petersburg Pennsylvania. June 6 ,1942" Red, white and blue ribbon.
Date Range
1942
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)
1.5
Condition
Good
Object ID
2004.011.8
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.9
Date Range
1943
Collection
Firefighting Collection
Description
Button from the 1943 Lancaster County Firemen's Association Convention. White button with red, white & clue US flag with 48 stars in center. Above: "Welcome Firemen" Below: "June 5, 1943 Columbia, PA." Half inch wide red ribbon hangs .625 in below, holding a 1.375 in long gold colored metal fireman's helmet.
Date Range
1943
Made By
Erisman's
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)
3.25
Diameter (in)
1.25
Object ID
2004.011.9
Place of Origin
Lancaster
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.10
Date Range
1948
Collection
Firefighting Collection
Description
Button from the 1948 Lancaster County Firemen's Association Convention. Button with image of firetruck and text: "Reamstown, PA. June 5th 1948." Attached ribbon also has text: "Welcome the 28th Annual Convention of hte lancasterCo Firemen's Association"
Date Range
1948
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)
4.5
Diameter (in)
1.625
Condition
Good
Object ID
2004.011.10
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.56
Date Range
1943
Collection
Firefighting Collection
Description
Delegate badge for the Lancaster County FIremen's Convention. Red heavy paper badge (1.24in x 2.375in) with safety pin on back and white insert card typed "Christ Koehler Delegate -- State Assoc." 1943" written in blue ink. On 1.5in wide purple ribbon in gold letters: "23rd Annual Convention Lancaster County Firemen's Association Delegate June 1943 Columbia, PA.
Date Range
1943
Made By
Erisman's
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
Width (in)
2.325
Condition
Good
Object ID
2004.011.56
Place of Origin
Lancaster
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.55
Date Range
1942
Collection
Firefighting Collection
Description
Delegate badge of the Lancaster County Firemen's Convention, 1942. Gold colored metal badge (2.25in x .75in) with white insert card with typed "Christ Koehler." On purple ribbon in gold letters: "22nd Annual Convention Lancaster County Firemen's Association Delegate June6, 1942 East Petersburg, PA."
Date Range
1942
Made By
Erisman's
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
Width (in)
2.25
Condition
Good
Object ID
2004.011.55
Place of Origin
Lancaster
Accession Number
2004.011
Less detail

10 records – page 1 of 1.