Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Object ID
MG0364
Date Range
1919-1982
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Bricks Business records Financial statements Letters Liquidation Manufactures Stockholders Search Terms: Barley, Snyder, Cooper & Barber Bricks Business records Commonwealth Land Title Insurance Company Correspondence Financial
  1 document  
Collection
Lancaster Brick Company Records
Title
Lancaster Brick Company Records
Description
The Lancaster Brick Company Records contain items from the Lancaster Brick Company, including meeting minutes, names of shareholders, financial information, and documentation on incorporation and dissolution.
Admin/Biographical History
Robert Horning's great-uncle, Roy A. Horning, worked in the ceramics department at the Armstrong Cork Company plant in Beaver Falls, Pennsylvania and came to Lancaster to show the plant here how to make quality brick. Roy became the general manager, a position he held until he left in 1926. Robert's grandfather, Clarence Horning, came to Lancaster from Paris, Illinois and became a superintendent and then general manager and vice president until his death in 1953. At that time, his son, Roy A. Horning II was offered and accepted the position of general manager. He held that position until the plant closed in 1979. Robert Horning was also employed at the company as a teenager and for one year after graduating from high school.
The Lancaster Brick Company was founded in 1919 to provide quality brick for the new Armstrong Cork Company buildings in Lancaster. The company was successful for more than half a century before environmental concerns and the excessive cost of fuel and raw materials forced the manufactory to close in 1979.
For more information: Horning, Roy A. 1992. "The Lancaster Brick Company, 1919-1979." Journal of the Lancaster County Historical Society 94 (Winter): 2-29. https://collections.lancasterhistory.org/en/permalink/lhdo328
Date Range
1919-1982
Year Range From
1919
Year Range To
1982
Date of Accumulation
1919-1982
Creator
Horning, Roy A., 1919-2008
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Deyll, Edward H.
Baker, Charles G.
Bevis, Harry A.
Flinchbaugh, Robert E. S.
Horning, Clarence B.
Horning, Roy A.
Kemp, Clinton W.
Martin, Hedwig S.
Martin, James K.
Martini, H. A.
Mueller, John C.
Mueller, Paul A.
Posey, Walter William
Rengier, John B.
Seitz, A. W.
Slaugh, Dorothy M.
Stauffer, John H.
Todd, Mary Ellen
Wagner, Isabella Fiona
Wagner, Richard S.
Wohlsen, Albert Bollinger
Wohlsen, Herman Amandus
Subjects
Bricks
Business records
Financial statements
Letters
Liquidation
Manufactures
Stockholders
Search Terms
Barley, Snyder, Cooper and Barber
Bricks
Business records
Commonwealth Land Title Insurance Company
Correspondence
Financial statements
Finding aids
Franklin and Marshall College
Kuntz, Lesher, Siegrist, Martini and Associates
Lancaster Brick Company
Lancaster Malleable Castings Company
Letters
Liquidations
Manheim Township School District
Manuscript groups
Minutes
Posey Iron Works
Slaugh-Blumenstock and Company
Stockholders
Extent
2 boxes, 4 volumes and 5 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0364
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs:
Lancaster Brick Company (2-08-04-18)
Lancaster Brick Company interior (2-08-04-19)
Lancaster Brick Company, showing heavy machinery (2-08-04-20)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster Brick Company Records (MG0364), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 5 contains restricted material and may not be used.
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
2005.MG0364
Other Numbers
MG-364
Classification
MG0364
Description Level
Fonds
Custodial History
Added to database 30 December 2021.
Documents
Less detail
Collection
Henry Charles Collection
Title
Henry Charles Collection
Object ID
MG0335
Date Range
1892-1922
, John U. Robertson, Thomas E. Thompson, John J. Subject Headings: Drawings Inventors Letters Patents Poultry—Breeding Poultry—Hatcheries Search Terms: Charles Brooder Charles Products Drawings Correspondence Finding aids Inventors Letters Manuscript groups Patents Poultry breeding Poultry hatcheries
  1 document  
Collection
Henry Charles Collection
Title
Henry Charles Collection
Description
The Henry Charles collection contains patents issued to Henry H. Charles of Manor Twp. for The Charles Brooder and an incubator. Patents include drawings, petition, specifications, and signatures of Mr. Charles, his attorneys, and witnesses. There are also copies of patent specifications filed by other inventors, correspondence, and operating instructions.
Date Range
1892-1922
Year Range From
1892
Year Range To
1922
Date of Accumulation
1892-1922
Creator
Charles, Henry Herr, 1859-1942
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Andrews, Edwin W.
Appleman, Frank S.
Becker, Bernard C.
Burr, Archer H.
Charles, Henry Herr
Greenleaf, Miller T.
Kendig, Willis Gross
Mellinger, Theodore
Moore, John U.
Robertson, Thomas E.
Thompson, John J.
Subjects
Drawings
Inventors
Letters
Patents
Poultry--Breeding
Poultry--Hatcheries
Search Terms
Charles Brooder
Charles Products
Drawings
Correspondence
Finding aids
Inventors
Letters
Manuscript groups
Patents
Poultry breeding
Poultry hatcheries
Watson Manufacturing Company
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0335
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Printing blocks for the patent drawings are in the Curatorial Collection (2004.006)
Photographs of the Charles Booder are in the Photograph Collection (1-19-09-66; 1-19-09-67; 1-19-09-68; 1-19-09-69; 1-19-09-70; 1-19-09-71)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Henry Charles Collection (MG335), 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-335
Classification
MG0335
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. Business records Bynden Wood Conestoga Bridge Correspondence Finding aids Flyers Franklin and Marshall College Hamilton Club Huachung University Letters Manuscript groups Membership Minutes Mount Gretna, Lebanon County, Pennsylvania Obituaries Outings Poetry Republican Party Restaurants Sphinx Club St
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Object ID
MG0090
Date Range
1913-1974
  1 document  
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Description
The Judge Joseph Wissler Collection documents his fifty-five year career as a lawyer and judge. He recorded and categorized criminal court cases in a handwritten volume. Two scrapbooks contain his certificate of admittance to the Lancaster County Courts, letters, photographs, and newspaper clippings about criminal cases.
Admin/Biographical History
Joseph Buch Wissler was born in Clay Township, Lancaster County on 7 August 1892. Wissler attended Lititz High School and later graduated from Franklin and Marshall College. He earned his law degree from Harvard University. Wissler became a member of the Lancaster Bar Association, of which he was president in 1964 and 1965. He returned to practicing law as a local attorney after holding the position of District Attorney of Pennsylvania from 1924 to 1928. In 1941, Wissler was elected Judge of the Court of Common Pleas, and served in that position for twenty-nine years. Judge Wissler served in the law profession for over fifty-five years. Phi Beta Kappa of Franklin and Marshall College made Judge Wissler an honorary member in 1950 and the college presented him with an honorary Doctor of Laws in 1952. He was also a member of the Lancaster Tucquan Club from 1949 to 1969.
Date Range
1913-1974
Year Range From
1913
Year Range To
1974
Date of Accumulation
1913-1974
Creator
Wissler, Joseph Buch, 1892-1983
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Wissler, Joseph Buch
Gibbs, Edward Lester
Subjects
Clippings (Books, newspapers, etc.)
Criminal courts
Judges
Lawyers
Letters
Murder
Scrapbooks
Trials
Trials (Murder)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Criminal courts
Finding aids
Judges
Lawyers
Letters
Manuscript groups
Murder
Newspaper clippings
Scrapbooks
Trials
Trials (Murder)
Extent
2 boxes, 1 handwritten volume, 2 scrapbooks, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0090
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Portrait of Judge Joseph B. Wissler, by Florence Starr Taylor, 2003.408
Photograph Collection
Commonwealth vs. Edward L. Gibbs, 1950-1951, MG0476
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-90
Classification
MG0090
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
Tourist Brochures
Title
Tourist Brochures
Object ID
MG0095
Collection
Tourist Brochures
Title
Tourist Brochures
Description
Collection of brochures relating to tourist attractions, museums, historic sites, events, stores, farmers' markets, hotels, and restaurants in Lancaster, Lebanon, and York Counties. Visitors' guides and road maps provide additional information about points of interest. Items in the collection date back to the late 1920s and continue to the present, but most are from the mid-twentieth century.
Year Range From
1929
Date of Accumulation
1929-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Albert, Donna
Anderson, V. F.
Best, J. Donald
Buchanan, James
Burnley, Patricia Kling
Clark, Earl
Clark, Molly
Coleman, Robert
Eberly, Hiram M.
Fulton, Robert
Grubb, Peter
Hampton, Cindy
Hand, Edward
Heine, Paul L. H.
Heine, Paul, Jr.
Heisey, M. Luther
Hess, James E.
Horst, Mel
Loose, John Ward Willson
Kauffman, B. L.
Keener, A. E.
Kingston, Joseph T.
Heisey, M. L.
MacNeill, H. T.
Monaghan, Thomas J.
Motto, Marilyn
Procter, Edward C.
Pyle, Carl E.
Ross, Betsy
Shenk, Aaron S.
Smucker, Alma
Smucker, Paul
Stoltzfus, Louise
Sutter, John Augustus
Trach, M. A.
Tortora, V. R.
Subjects
Pamphlets
Tourism
Search Terms
340-23 Club
A. Bube's Brewery
Amish Country Motel and Restaurant
Amish Dutchland map
Amish Farm and House
Bill Bard Associates
Bird-in-Hand Farmer's Market
Brunnerville Iron Foundry
Candy Americana Museum
Catacombs
Central Hotel
Christian Herr House
Columbia Bank Museum
Columbia Cultural and Historical Association
Columbia Dungeon
Columbia Farmers' Market House
Conestoga Motor Inn
Conestoga Traction Company
Cornwall Iron Furnace
Doneckers
Donegal Presbyterian Church
Donegal Mills Plantation
Duck's New Holland House and Hotel
Dutch Haven
Dutch Wonderland
Dutchland Music Theatre
Elizabethtown College
Ephrata Cloister
Flory's Tourist Rest and Camp Site
Foodergong Lodge
General Engraving Company
General Sutter Hotel and Gold Nugget Saloon Restaurant
Gold Nugget Saloon Restaurant
Groff's Farm Restaurant
Guided Auto Tape Tour for Lancaster
Hammond and Company
Hans Herr House
Hebrew Tabernacle Reproduction
Heritage Center Museum
Heritage Map Museum
Herr Foods, Inc.
Herr's Potato Chips
Hex Barn
Historic Lancaster Walking Tour
Holiday Inn
Lancaster Host Resort
Host Farm
Hotel Brunswick
Hotel Wheatland
Howard Johnson's Motor Lodge
Intelligencer Journal
James Buchanan Foundation for the Preservation of Wheatland
Klein Chocolate Company
Kreider's Tourist Farm Home
Lancaster Automobile Club
Lancaster Chamber of Commerce
Lancaster County Central Park
Lancaster County Council of Churches
Lancaster County Heritage
Lancaster County Historical Society
Lancaster County Outlet Shopping Guide
Lancaster County Planning Commission
Lancaster Downtown Investment District Authority
Lancaster Hilton Inn
Lancaster Mennonite Historical Society
Lancaster-York Heritage Region
Landis Valley Village & Farm Museum
Leacock Presbyterian Church
Lititz Historical Foundation
Julius Sturgis Pretzel Bakery
Maps
Marken and Bielfeld Inc.
Masonic Homes
Masonic Villages
Mennonite Information Center
Miller's Smorgasbord
National Association of Watch & Clock Collectors Inc.
National Central Bank
North Museum of Nature and Science
Old Mill Stream Campground
Old Village Store
Olde Lincoln House
Original Brunswick Pennsylvania Dutch Tours
Pamphlets
Pathway Publishers
Patton School
Pennsylvania Dutch Harvest Frolic
Pennsylvania Dutch Country Visitors Bureau
Discover Lancaster
Pennsylvania Folklife Society
Pennsylvania Historical and Museum Commission
People's Place
Photo Arts Press
Plain & Fancy Farm and Dining Room
Police Museum
Postcards
Robert Fulton Birthplace
Rock Ford
Rough and Tumble Engineers Historical Association
Sentinel Printing House
Sickman's Mill
South Central Pennsylvania Travel Council
Stevens House
Strasburg Railroad
Susquehanna Valley Tour
Tourism
Trinity Lutheran Church
Underground Railroad
Veitch Printing Corporation
Verdant View Farm
Vernon Martin Associates
Village Restaurant
Wagonland
Warwick Haus
Wheatland
Wilbur Chocolate Company
Wilbur Chocolate's Factory Candy Outlet
Wilbur-Suchard Chocolate Company
York County Heritage Trust
Extent
1 box, 18 folders, .25 cubic ft.
Object Name
Archive
Language
English; Pennsylvania German
Object ID
MG0095
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0095
Description Level
Fonds
Custodial History
Processed by AL and HST, July 2007. Finding aid prepared by HST, August 2007. Updated 9 January 2008, HST.
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
the: Hamilton Watch Company, PA Railroad Co., Lancaster Agricultural Fair Association, Philadelphia Electric Company, and United Gas Improvement Company. 19 Sept. 1947. Insert 2 Letter about Gas Improvement Company Stock. 1 Oct 1948. Insert 3 Empty Envelope. 1948. Insert 4 Letters about different
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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.
Copyright
Collection 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-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents 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.
Other Numbers
MG-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Object ID
MG0780
Date Range
1917-1927
  1 document  
Collection
Charles E. Schuler Papers
Title
Charles E. Schuler Papers
Description
Charles E. Schuler Papers contain postcards collected by Charles E. Schuler during his time fighting in World War I. The collection also includes postcard booklets, as well as military paperwork such as "safe arrival" postcards, and letters rewarding and congratulating him for his bravery and courage while fighting in World War I. There is also a photograph of Private Charles E. Schuler in uniform.
Admin/Biographical History
Charles E. Schuler was born on November 16, 1896 to parents Charles Schuler and Elizabeth "Lizzie" May Tillbeck Schuler. He fought in WWI as a Private in the U.S. Marine Corps, and was honorably discharged after the end of the war in 1919. He was later married to Reba C. Schuler (1899-1964). Together they had two children, Charles and Jere. Charles passed away in 1962.
Date Range
1917-1927
Creation Date
1917-1927
Year Range From
1917
Year Range To
1927
Date of Accumulation
1917-1927
Creator
Schuler, Charles E., 1896-1962
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Schuler, Charles E.
Clarke, Thomas S.
Pershing, John J.
Schuler, Loyd
Subjects
Letters
Marines
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
United States. Marine Corps.
World War, 1914-1918
Search Terms
American Expeditionary Forces
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
United States Marine Corps
World War I
WWI
Extent
1 box, 3 folders, 32 items, 143 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-02-28
Condition Notes
Item in folder 3, insert 4 is fragile.
Object ID
MG0780
Related Item Notes
Photographs in the Photograph Collection.
Medals and insignia in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
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
Photographs of Charles Schuler in the Photograph Collection.
Access Conditions / Restrictions
Restrictions are noted at the item level. Please contact research@lancasterhistory.org at least two weeks prior to visit to view the letter in Folder 3, Insert 4.
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-780
Classification
MG0780
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
Military Records of Charles A. Meisenberger
Title
The Military Records for Charles A. Meisenberger
Object ID
MG0782
Date Range
1894-1942
  1 document  
Collection
Military Records of Charles A. Meisenberger
Title
The Military Records for Charles A. Meisenberger
Description
The Military Records for Charles A. Meisenberger contain the military materials and paperwork, documenting the career Charles A. Meisenberger had in the Army, from 1898 to 1938, when he was last discharged. Meisenberger served in the Spanish American War, the China Insurrection, the Mexican War, and World War I. This collection contains, letters from the War Department, photographs of Meisenberger and his gravestone, Honorable Discharge certificates, obituaries, and other military information.
Admin/Biographical History
Charles A. Meisenberger was born on December 18, 1874. He served in the military for 40 years, and served during the Spanish American War, the China Insurrection, the Mexican War, and World War I. Meisenberger was married to Mary E. Buch before they eventually divorced. Together they had three children: Charles A. Jr., Vintage, Paul A. and Catherine Mary. He passed away on October 5, 1941 at the age of 66.
Date Range
1894-1942
Creation Date
1894-1942
Year Range From
1894
Year Range To
1942
Date of Accumulation
1894-1942
Creator
Meisenberger, Charles A., 1874-1941
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Buch, Mary E.
Meisenberger, Charles A.
Strickler, Daniel Bursk
Subjects
Letters
Military discharge
Photographs
United States. Army
World War, 1914-1918
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Military discharge
Photographs
United States Army
World War I
WWI
Extent
1 box, 1 folder, 21 items, 32 pages, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Object ID
MG0782
Related Item Notes
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
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
Military Records of Charles A. Meisenberger (MG-782), Folder #, Insert #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-782
Classification
MG0782
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
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.