Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F01 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
May, Henry
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Affidavit
Language
English
Condition
Good
Object ID
Veterans F01 I04
Box Number
001
Additional Notes
Petition.
203rd Regiment, Company A, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Object ID
MG0061
Date Range
1670-1985
Collection
Samuel E. Dyke Collection of Papers
Title
Samuel E. Dyke Collection of Papers
Description
Samuel E. Dyke was a noted authority on the Pennsylvania rifle and wrote on this subject. Collection consists of articles, correspondence, photographs, research notes, and working papers on firearms. Also included is information on gunsmiths, the Rockford Foundation, the Heritage Center, cabinetmakers, grandfather clocks, and the Armstrong Cork Company. 1670-1985
Date Range
1670-1985
Creation Date
mid-20th century-1985
Year Range From
1670
Year Range To
1985
Creator
Dyke, Samuel Eugene, 1900-1985
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Armstrong, John
Atherton, Cornelius
Atkins, Wyatt
Beck, John Philip
Berry, Peter
Breitenhard, Johann Christoph
Brown, Parker B.
Buchele, William M.
Corridon, Raymond R.
Dobson, Thomas
Dubbs, Jacob
Dyke, Samuel Eugene
Fetter, George
Feder, George
Fondersmith, John
Grancsay, Steven V.
Grove, S.
Grubb, Peter
Hawkins, Henry
Henry, William
Hoff, H. Bare
Kendig, Joe, Jr.
Kuntz, Jacob
Kuntz, Peter
Landis, George
Landis, Henry
Lehn, Joseph
Lincoln, Abraham
Magee, D. F.
Manger, Henry
Meyhardt, Peter
Pennypacker, A. J.
Sprecher, Peter
Walker, Joseph E.
Yeates, Jasper
Subjects
Armstrong Cork Company
Gunsmiths
Kentucky rifle
Cabinetmakers
Clocks and watches
Search Terms
Armstrong Cork Company
Booklets
Cabinetmakers
Clocks and watches
Conrad Weiser State Park
Correspondence
Flintlock Rifles
Gunsmiths
Halbach Pistols
Harpers Ferry Arsenal and Armory
Hopewell Forge
Kentucky Match Rifle
Kentucky rifles
Kentucky Rifle Association
Lancaster County Bicentennial Committee
Malsh Pistols
Metropolitan Museum of Art
Pamphlets
Pennsylvania Rifles
Rotary International
Pennsylvania Deithsch Eck
World War II
Extent
6 boxes, 113 folders, 4.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0061
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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
Samuel E. Dyke Collection of Papers (MG-61), Folder #, LancasterHistory.org
Other Numbers
MG-61
Classification
MG0061
Description Level
Fonds
Less detail
Collection
John Beyer's World War II Letters
Title
John Beyer's World War II Letters
Object ID
MG0770
Date Range
1945
  1 document  
Collection
John Beyer's World War II Letters
Title
John Beyer's World War II Letters
Description
This collection contains correspondence with servicemen and newsletters during World War II. The fourteen newsletters date from January to June 1945. They were written by John W. Beyer, Esq., but with some content provided by those lawyers who were serving in the war, as well as from individuals who were still working stateside at the Lancaster County Courthouse. The newsletters are a collection of stories and anecdotes from the local legal community, as well as about their fellow lawyers serving elsewhere. It was Beyer's way to help those from the Lancaster Bar Association who were serving during the war to feel a little more connected with what was going on back home in Lancaster, at their courthouse, and with their colleagues.
The other half of the collection are the letters that Beyer received from his colleagues who were serving in the military. Many of the letters thanked Beyer for the newsletters and for the news from home and the court. They also informed him about where they were serving and what was happening during their time of service. There are also letters from Beyer to others regarding the newsletters.
An issue of the Lancaster Law Review contains the names and addresses of members of the Lancaster Bar Association who were serving in the military.
Admin/Biographical History
John W. Beyer was born on September 19, 1914 in Palmyra, Lebanon County, Pennsylvania, to Caroline and Robert Beyer. He graduated from Upper Leacock Township High School in 1932, and then attended Franklin and Marshall College. After graduating in 1936, Beyer attended the University of Pennsylvania, and received his law degree in 1939. Beyer began practicing law in 1940 as a partner in the law offices of Arnold, Beyer & Homsher. Beyer served in the Lancaster County District Attorney's office from 1943 until 1953 when he resigned from the position. Beyer served on many committees and was involved in multiple civic organizations including the Lancaster Aero Club, the Lancaster Exchange Club, and the Lancaster Symphony Orchestra. He passed away August 14, 1990.
Date Range
1945
Creation Date
1945
Creator
Beyer, John W., 1914-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Beyer, John W.
Subjects
Lawyers
Letters
Newsletters
World War, 1939-1945
Search Terms
Correspondence
Finding aids
Lawyers
Letters
Manuscript groups
Newsletters
World War II
WWII
Extent
1 box, 14 folders, 84 items, 154 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0770
Location of Originals
LancasterHistory
Notes
Passed down from John W. Beyer to his son, Bill Beyer.
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-770
Other Number
MG-770
Classification
MG0770
Description Level
Fonds
Custodial History
Processed and finding aid prepared by GK, May - October 24, 2017. Added to database 11 May 2021.
Documents
Less detail
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
Jacob Smith Collection
Title
Jacob Smith Collection
Object ID
MG0168
Date Range
1801-1830
  1 document  
Collection
Jacob Smith Collection
Title
Jacob Smith Collection
Description
The Jacob Smith Collection consists of the daybooks and papers of Jacob and Abraham Smith. The daybooks contain notes on workers' attendance, assignments, pay, mill equipment, and names of people with whom Abraham boarded. There is also a court order appointing six men to study the feasibility of a road from Jacob Smith's mill to Manor's skating rink.
Admin/Biographical History
The original grist and sawmill was built by Jacob Smith in 1774 on Pequea Creek, about eight miles from Lancaster. The stone mill was built by Jacob Smith circa 1800. The mill remained the property of Mr. Smith and his heirs until 1846, when it was purchased by Abraham Mylin. Mylin built an addition and put in another water wheel. Subsequent owners were Benjamin Harnish in 1857, Jacob B. Good in 1868, and Thomas Baumgardner in 1870. Mr. Baumgardner repaired the mill and put in new machinery. Later owners were Jacob Herr, Henry Hess, Edwin Diffenderfer, Enos Harnish, Sumner Brown, Clayton Hilton, and H. F. Eshleman.
Ellis, Franklin and Samuel Evans. 1883. History of Lancaster County, Pennsylvania : With Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. p. 1011.
"Baumgardner's Mill / Millvale Mill - Lancaster Co. - Pennsylvania." n.d. Millpictures.com. Accessed October 7, 2021. https://millpictures.com/mills.php?millid=652.
Date Range
1801-1830
Year Range From
1801
Year Range To
1830
Date of Accumulation
1801-1830
Creator
Smith, Abraham
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Jacob
Bard, George
Burkholder, John
Forrey, Christian
Freeman, Clarkson
Gundacker, John
Hershey, Andrew
Hess, Christian
Klepfer, Michael
McCullouch, J.
Metzger, Jonas
Ross, George
Sight, Martin
Smith, Abraham
Smith, Christian
Smith, Henry
Smith, Jacob
Smith, Magdalina
Smith, Martha
Thomas, Adam
Subjects
Business records
Distribution of decedents' estates
Executors and administrators
Mills and mill-work
Petitions
Search Terms
Business records
Clinger's Mill
Conestoga Twp.
Daybooks
Estate settlement
Executors and administrators
Finding aids
Jacob Smith's Mill
Manuscript groups
Mills
Peach Bottom Road
Pequea Twp.
Petitions
Probate records
Extent
1 box, 7 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0168
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Smith Collection (MG0168), 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-168
Other Number
MG-168
Classification
MG0168
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999. Added to database 7 October 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply. Language: English, German, and Pennsylvania German Biographical and Historical Note: Source of Acquisition: Source unknown unless noted at the item level. Custodial History (Provenance
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 19 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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.
Other Numbers
MG-357
Classification
MG0357
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
tidbits 1940. Meeting with chicken and waffles and a history of the site (Accomac Inn) discussed. 1946. Insert 3 Held eleven miles from the Conestoga Bridge on Monday, June 14, no year. A little information on the Amish and Mennonites in the area. Insert 4 Letter of inquiry to utilize Stokesay Castle in
  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
Howard C. Bare Papers
Title
Howard C. Bare Papers
Object ID
MG0430
Date Range
1911-2002
of War. He took the place of his brother, Kendig C. Bare, as Mayor of Lancaster from 1950-1951, when Kendig was called to service during the Korean Conflict. Please see Folder 1 for more information. Source of Acquisition: Bequest of Howard C. Bare, 2002. Custodial History (Provenance): The items in
  1 document  
Collection
Howard C. Bare Papers
Title
Howard C. Bare Papers
Description
The Howard C. Bare Papers contain documents created and collected by Mr. Bare. His baby book, college degrees, certificate to practice as an attorney, original writings and correspondence are among the personal papers. His memories of being a prisoner of war and discharge papers provide information about his service during World War II. There is also considerable genealogy and related correspondence for the Bare family.
Admin/Biographical History
Howard C. Bare was an attorney in Lancaster, PA. He served during World War II and was taken Prisoner of War. He took the place of his brother, Kendig C. Bare, as Mayor of Lancaster from 1950-1951, when Kendig was called to service during the Korean Conflict. Please see Folder 1 for more information.
Date Range
1911-2002
Year Range From
1911
Year Range To
2002
Date of Accumulation
1911-2002
Creator
Bare, Howard C., 1911-2002
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Baer, Friederick
Bare, Edith C.
Bare, Howard C.
Bare, Kendig Charles "Casey"
Bare, Kendig Herr
Bare, Robert C.
Barr, Christian
Barr, Elias J.
Subjects
Autobiographies
Genealogy
Letters
Poetry
World War, 1939-1945
World War, 1939-1945--Prisoners and prisons
Search Terms
Autobiographies
Finding aids
Genealogy
Letters
Manuscript groups
Memoirs
Poetry
World War II
WWII
Extent
5 boxes, 69 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0430
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Curatorial Collection and Photograph Collection.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Howard C. Bare Papers (MG0430), Box #, 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
2002.MG0430
Other Numbers
MG-430
Classification
MG0430
Description Level
Fonds
Custodial History
The items in this collection were selected from Mr. Bare's estate by the staff of LancasterHistory.
Processed and box list prepared by TH, Spring 2015. Added to database 22 February 2022.
Documents
Less detail
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Object ID
MG0432
Date Range
1939-2004
Elected President of United States, not dated Box 9 Folder 81 Civil War Research, 1992-2003 Folder 82 The Harriet Lane – Revenue Cutter, not dated, 2003 Folder 83 Part of Manuscript – Buchanan or Lane?, not dated Folder 84 Harriet Lane, 1991, not dated Folder 85 Buchanan Press and Correspondence, 1991
  1 document  
Collection
Charles Kessler Papers
Title
Charles Kessler Papers
Description
The Charles Kessler Papers contain some personal and professional correspondence, research for articles and books, and manuscripts for published and unpublished works. Kessler authored several pamphlets and books on local history including Lancaster in the Revolution in 1975 and President Buchanan: Trapped in a Whirlwind in 2003.
Admin/Biographical History
Charles H. Kessler, a World War II veteran, began his career as a reporter for the Reading Eagle Times, and later worked for the Lancaster New Era until his retirement in 1984.
Date Range
1939-2004
Year Range From
1939
Year Range To
2004
Date of Accumulation
1939-2004
Creator
Kessler, Charles H., 1921-2005
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Kessler, Charles H.
Buchanan, James
Johnston, Harriet Lane
Subjects
Authors
Family records
Jewish veterans
Letters
World War, 1939-1945
Search Terms
Authors
Correspondence
Family records
Finding aids
Jewish veterans
Letters
Manuscript groups
World War II
WWII
Extent
13 boxes, 127 folders, 6.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0432
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Charles Kessler Papers (MG0432), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the folder or item level.
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. 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-432
Classification
MG0432
Description Level
Fonds
Custodial History
The collection has not been fully cataloged. Added to database 22 February 2022.
Documents
Less detail
Collection
Philip Anthony Floyd Papers
Title
Philip Anthony Floyd Papers
Object ID
MG0486
Date Range
1940-1955
Induction. January 6, 1942 Item 2 Envelope from Selective Service for Exam Item 3 Map of Germany with dates and targets that would end the war in Europe. November 7, 1944 through May 8 1945 Folder 5 Certificates and Customs Declaration Item 1 Certificates, Affidavits, and Custom Declaration. September 21
  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

10 records – page 1 of 1.