Skip header and navigation

Revise Search

10 records – page 1 of 1.

100 years at Warrington : York County, Pennsylvania Quakers marriages, removals, births & deaths : Newberry, Warrington, Menallen, Huntington, and York meetings

https://collections.lancasterhistory.org/en/permalink/lhdo2045
Author
Walmer, Margaret B.
Date of Publication
1989.
Call Number
974.841 W216
Responsibility
compiled by Margaret B. Walmer.
ISBN
1556132697
Author
Walmer, Margaret B.
Place of Publication
Bowie, Md
Publisher
Heritage Books,
Date of Publication
1989.
Physical Description
vii, 323 p. : ill. ; 22 cm.
Notes
Includes index.
Subjects
Quakers - Pennsylvania - Warrington (York County : Township)
Church records and registers - Pennsylvania - Warrington (York County : Township)
Warrington (York County, Pa. : Township) - Genealogy.
Location
Lancaster History Library - Book
Call Number
974.841 W216
Less detail

Abstracts of unrecorded wills of York County, Pennsylvania, 1749-1798 : with surname index

https://collections.lancasterhistory.org/en/permalink/lhdo7199
Date of Publication
c1989.
Call Number
974.841 A164w
Responsibility
compiled and published by the South Central Pennsylvania Genealogical Society, Inc.
Place of Publication
York, PA (P.O. Box 1824, York 17405)
Publisher
The Society,
Date of Publication
c1989.
Physical Description
v, 62 p. ; 28 cm.
Series
Special publication ; no. 40
Subjects
Wills - Pennsylvania - York County.
York County (Pa.) - Genealogy.
Additional Corporate Author
South Central Pennsylvania Genealogical Society.
Location
Lancaster History Library - Book
Call Number
974.841 A164w
Less detail

Administration of photographic collections archives and manuscripts

https://collections.lancasterhistory.org/en/permalink/lhdo72
Author
Ritzenthaler, Mary Lynn.
Date of Publication
1984
Call Number
770.286 R615
Responsibility
Mary Lynn Ritzenthaler, Gerald J. Munoff, Marjorie S. Long
ISBN
0931828619
Author
Ritzenthaler, Mary Lynn.
Place of Publication
Chicago
Publisher
Society of American Archivists
Date of Publication
1984
Physical Description
173 p. ill. 28 cm.
Series
SAA basic manual series
Subjects
Photographs
Photograph collections
Additional Author
Munoff, Gerald J.
Long, Marjorie S.
Location
Lancaster History Library - Book
Call Number
770.286 R615
Less detail

American speech, 1600 to the present

https://collections.lancasterhistory.org/en/permalink/lhdo44
Date of Publication
1985
Call Number
427 A512
Responsibility
editor, Peter Benes
Place of Publication
Boston, MA
Publisher
Boston University
Date of Publication
1985
Physical Description
144 p. ill. 24 cm.
Series
Dublin Seminar for New England folklife, v. 8
Notes
Bibliography: p. 132-140
Subjects
English language - New England
English language - New England.
Additional Author
Benes, Peter.
Location
Lancaster History Library - Book
Call Number
427 A512
Less detail

An Abstract of the 1865 York County, Pennsylvania, asessor military roll with surname index

https://collections.lancasterhistory.org/en/permalink/lhdo4355
Date of Publication
c1987.
Call Number
974.841 A164amr
Responsibility
compiled ... by the South Central Pennsylvania Genealogical Society, Inc.
Place of Publication
York, PA
Publisher
South Central Pennsylvania Genealogical Society, Inc.,
Date of Publication
c1987.
Physical Description
iii, 166 p. ; 28 cm.
Series
Special publication / South Central Pennsylvania Genealogical Society ; no. 33, July/October, 1986, and January 1987
Notes
Includes index.
Subjects
Registers of births, etc. - Pennsylvania - York County.
Pennsylvania - History - Civil War, 1861-1865 - Registers.
York County (Pa.) - Genealogy.
Additional Corporate Author
South Central Pennsylvania Genealogical Society.
Location
Lancaster History Library - Book
Call Number
974.841 A164amr
Less detail

An alphabetical listing of heads of households (with age and sex of all members of households) included in the 1800 federal census of York County, Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo7083
Author
Lightner, William C.
Date of Publication
c1981.
Call Number
974.841 L724
Responsibility
compiled by William C. Lightner.
Author
Lightner, William C.
Place of Publication
York, PA (P.O. Box 1824, York 17405)
Publisher
South Central Pennsylvania Genealogical Society,
Date of Publication
c1981.
Physical Description
2 v. ; 28 cm.
Series
Special publication / South Central Pennsylvania Genealogical Society, Inc. ; no. 15 (July 1981)-no. 16 (Oct. 1981)
Subjects
Registers of births, etc. - Pennsylvania - York County.
York County (Pa.) - Genealogy.
York County (Pa.) - Census, 1800.
United States - Census, 2nd, 1800.
Additional Corporate Author
South Central Pennsylvania Genealogical Society.
Location
Lancaster History Library - Book
Call Number
974.841 L724
Less detail

An illustrated atlas of Cecil County, Maryland

https://collections.lancasterhistory.org/en/permalink/lhdo18988
Corporate Author
Lake, Griffing & Stevenson.
Date of Publication
1981?]
Call Number
912.75238 I29
Responsibility
compiled, drawn, and published from actual surveys by Lake, Griffing & Stevenson ; engraved by Worley & Bracher.
Corporate Author
Lake, Griffing & Stevenson.
Place of Publication
[Perryville, Md
Publisher
L.E. Alexander-Porter and S.L. Porter,
Date of Publication
1981?]
Physical Description
1 atlas (57 p. [i.e. 48] (10 folded)) : ill., maps ; 39 cm.
Notes
Cover title.
Reprint. Originally published : An illustrated atlas of Cecil County, Maryland. Philadelphia, Pa. : Lake, Griffing & Stevenson, 1877.
Includes indexes.
Subjects
Real property - Maryland - Cecil County - Maps.
Railroads - Maryland - Maps.
Cecil County (Md.) - Maps.
Cecil County (Md.) - Directories.
Location
Lancaster History Library - Atlas
Call Number
912.75238 I29
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
Watch Company Invoices Lancaster Agricultural Fair Association Lancaster Free Press Weekly Lancaster New Era Letters Maps N. Trotter and Company Newsletters Newspaper clippings Pennsylvania Railroad Philadelphia Electric Company Postcards Quarter Century Club Receipts Stocks Stores Stores, Retail Taxes
  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
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.