Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Object ID
MG0072
Date Range
1850-1896
  1 document  
Collection
David B. Hackman Collection
Title
David B. Hackman Collection
Description
Collection contains the original and typed copies of correspondence describing life in the gold fields of California in the 1850s, an account of crossing the desert on the way west, and a journal describing the sea voyage home. Also, two newspaper images relevant to the gold rush and Mr. Hackman's obituary. He sent many letters home to his family in which he related the details of his experience, hardships of finding gold, the high prices and lack of provisions, observations of life in mining towns, his health, and asked for news from home. He also wrote letters to his sweetheart, Harriet B. Miller asking her to write him back, and his uncle, regarding family financial information.
Admin/Biographical History
David Baer Hackman (1827-1896) was the second child of David Heistand Hackman and Susanna Frantz Baer. He was a third cousin, once removed, of Milton Hershey. David left Lancaster in the fall of 1849 with the hope of finding gold in California. In the spring of 1850, he went to Ohio and joined others headed west. They boarded a steamboat in Cincinnati that was bound for St. Louis and then travelled by wagon train to Sacramento City, where they arrived in September 1850. David found enough gold to buy food and supplies, and then had modest success in 1853. In 1854, he decided to return home, this time travelling by steamer and train from San Francisco to New York via Panama.
The adventure of travelling westward and his life in the gold fields of California are described in detail in David's journal and correspondence. He sent many letters home to his family in which he related the details of his experience, hardships, the prices and lack of provisions, observations of life in mining towns, and asked for news from home.
David also wrote to his sweetheart, Harriet B. Miller (1829-1870), the daughter of Adam and Rebecca Miller of Manheim. Although he did not receive any letters from her, they reunited upon his return to Lancaster in 1854 and married soon after. They had one son named Augustus, who became a minister. Harriet passed away in 1870. David later married Ella C. (1851-1907) and they had five children, Frank, Mabel, Harry, Walter, and Edith.
David's obituary shows that he was involved in the grocery, clothing, hat, and shoemaking businesses. In the 1860 Census he is listed as a hatter, and in 1880 as a saloon keeper. He was well-liked and respected in the community. David and Harriet are buried in Manheim Fairview Cemetery.
Date Range
1850-1896
Year Range From
1850
Year Range To
1896
Date of Accumulation
1850-1896
Creator
Hackman, David Baer, 1827-1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hackman, David Baer
Miller, Harriet B.
Hackman, Susanna Frantz Baer
Subjects
Letters
Diaries
Gold miners
Gold mines and mining
California
Manheim (Pa.)
Lancaster (Pa.)
Search Terms
California
Correspondence
Diaries
Finding aids
Gold miners
Gold mines and mining
Lancaster
Letters
Manheim
Manuscript groups
Extent
1 box, 4 folders, 52 items, 484 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0072
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Original materials in Folder 1, Insert 1 and Folder 3 may not be used. Patrons may use the transcripts provided within this collection.
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-72
Classification
MG0072
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999; revised by JK, 2016. Added to database 30 October 2018.
Documents
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Object ID
MG0088
Date Range
1877-1842
Collection
Harriet Diller Collection
Title
Harriet Diller Collection
Description
Collection contains information on the Diller family, collected by Harriet Diller.
Date Range
1877-1842
Year Range From
1877
Year Range To
1942
Date of Accumulation
1877-1942
Creator
Diller, Harriet
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Diller, Harriet
Ellmaker, J. Watson
Subjects
Family records
Genealogy
Letters
Search Terms
Correspondence
Family history
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box, 2 folders, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0088
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Harriet Diller Collection (MG-88), Folder #, LancasterHistory.org
Classification
MG0088
Description Level
Fonds
Less detail
Collection
Lancaster City and County Government Collection
Title
Lancaster City and County Government Collection
Object ID
MG0079
Collection
Lancaster City and County Government Collection
Title
Lancaster City and County Government Collection
Description
This collection contains documents, plans, programs, and surveys related to and from the government offices of Lancaster City and Lancaster County.
System of Arrangement
A. Lancaster City
B. Lancaster County
Creator
Lancaster County Historical Society (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Baum, H. J.
Black, Russell VanNest
Conrad, Charles S., Jr.
Foster, C. Bickley
Gotch, Albert W.
Hartzog, Justin R.
Klein, H. M. J.
Malone, James J.
Miller, Paul F.
Nolen, John
Smeltz, E. S.
Walker, Hale J.
Subjects
Municipal government
Programs (Publications)
Urban renewal
Zoning
Search Terms
Fulton Opera House
Hale J. Walker-Justin R. Hartzog Associates
Lancaster City Council
Lancaster City Planning Commission
Lancaster City Water Filtration Plant
Lancaster County Commissioners
Lancaster County Planning Commission
Letters
Maps
Municipal government
Pennsylvania Economy League, Inc.
Programs
Reports
Urban renewal
Zoning
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0079
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Lancaster County Archives
Related Item Notes
Lancaster City Archives Collection
Lancaster County Government Records
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
Lancaster City and County Government Collection (MG-79), Folder #, LancasterHistory.org
Classification
MG0079
Description Level
Fonds
Less detail
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Object ID
MG0085
Date Range
1856-1913
Subject Headings: Bonds Letters Real property Receipts (Acknowledgments) Taxation Search Terms: Bonds Correspondence Finding aids Letters Manuscript groups Real estate Receipts Susquehanna River Taxes Processing History: This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Description
The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River.
Date Range
1856-1913
Year Range From
1856
Year Range To
1913
Date of Accumulation
1856-1913
Creator
Brown, Frederick Street, 1875-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Brown, Frederick Street
Subjects
Bonds
Letters
Real property
Receipts (Acknowledgments)
Taxation
Search Terms
Bonds
Correspondence
Finding aids
Letters
Manuscript groups
Real estate
Receipts
Susquehanna River
Taxes
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0085
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Frederick S. Brown Collection (MG0085), 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-85
Classification
MG0085
Description Level
Fonds
Custodial History
Added to database 13 November 2018.
Documents
Less detail
Collection
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Object ID
MG0094
Date Range
1847 - present
Collection
Political Campaigns and Elections Collection
Title
Political Campaigns and Elections Collection
Description
Collection contains material related to political parties, campaigns, and elections in Lancaster County, including programs, ephemera, election certificates, election returns, campaign brochures, and posters.
Date Range
1847 - present
Date of Accumulation
1847-
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Achey, Charles A.
Aikens, James W.
Aleci, Eugene
Allen, Tony
Angermier, Kay
Armstrong, Gib
Arnold, Marlene
Bentsen, Lloyd Millard, Jr.
Betan, Daniel
Bowman, Isaac
Bowman, Tobias
Brubaker, H. Clay
Bush, George W.
Clinton, Bill
Cody, Heidi Kraft
Coe, George
Cummings, Homer
DeBord, Bruce
Draper, Betty
Duff, James H.
Dukakis, Michael Stanley
Eshleman, H. Frank
Ford, Ron
Franklin, George M.
Franklin, Walter M.
Giberson, Robert
Hartman, Lewis S.
Heinz, John
Higbee, E. E.
Kenderdine, Henry S., Jr.
Kennedy, John F.
Landis, Bertha C.
Landis, C. R.
Landis, D. B.
Landis, James L.
Lincoln and Johnson
Livengood, William S., Jr.
Livingston, J. B.
Martin, Edward
McMellen, E.
Musser, F. G.
Paulson, Greg
Peck, Kathy
Pugh, Russell
Quayle, James Danforth "Dan"
Reinaker, Dennis E.
Roland, John
Ruoff, Ed
Rutt, Ken
Schuler, Jere
Smith, A. Herr
Smithgall, Charlie
Starr, Phil
Stengel, Lawrence F.
Strickler, Daniel B.
Sweeton, J. Frank
Urdaneta, Jose
Walker, Bob
Walker, Tom
Wiley, Jane
Witmer, Dick
Zartman, Kevin
Other Creators
Lancaster County Historical Society
Subjects
Advertising, Political
Campaign literature
Political campaigns
Search Terms
Advertising, Political
Brochures
Campaign literature
Campaign posters
Correspondence
Democratic Party
Directories
Election returns
Ephemera
Finding aids
Letters
Manuscript groups
Political advertising
Political campaigns
Republican Party
Salt River
Songbooks
Speeches
Extent
2 boxes, 21 folders, 5 oversized folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0094
Location of Originals
LancasterHistory, Lancaster, Pennsylvania (Lancaster, Pa.)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Political Campaigns and Elections Collection (MG-94), Folder #, LancasterHistory.org
Classification
MG0094
Description Level
Fonds
Custodial History
Reprocessed 23 December 2005, HST; Updated January 2008, February and March 2010 HST
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
conventions. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 1 Anniversary Booklets “Hager & Bro., Lancaster, PA: 80th Anniversary, 1827-1907.” Gift of S. M. Sener. “Ninety Links in the Chain of Years.” No date. “Then and Now at Hager’s,” by M
  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
Business and Industry Collection
Title
Business and Industry Collection
Object ID
MG0107
Date Range
1874-present
Industries of the City of Lancaster, Lancaster County, Pa. The Lancaster Board of Trade. Lancaster. 1887. (cover is loose) Gift of the Dauphin County Historical Society, December 1990. Folder 2 Agriculture Insert 1 Catalog for Whann’s Chester Valley Raw Bone Fertilizers, manufactured W. E. Whann, William
  1 document  
Collection
Business and Industry Collection
Title
Business and Industry Collection
Description
The Business and Industry Collection contains catalogs, newsletters, and ephemera for businesses in Lancaster County.
Date Range
1874-present
Date of Accumulation
1874-1970
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Burri, Eric
Deichler, Albert M.
Garden, William O.
Garman, Lewis
Groff, Isaac M.
Heilbron, Samuel L.
Hess, Conrad Z.
Hoffman, A. H.
Hoffman, Byron
Knox, Willis R.
Livingston, S. H.
Merlier, Franz de
Nissley, J. Richard
Miley, Frank D.
Barto, J. Wilson
Subjects
Advertisements
Business enterprises
Catalogs
Ephemera
Letters
Newsletters
Small business
Search Terms
A. Buch's Sons Company
A. H. Hoffman, Inc.
Advertisements
American Machine and Foundry Company
Amos Eby and Company
Amsco Music Publishing Company
Bards Gift Shop
Baumgardner Company
Burger's Music House
Business enterprises
Catalogs
Champion Blower and Forge Company
Co-operative Mutual Life Insurance Company
Coble's Tire Service
Columbia Electric Light and Power Company
Connecticut Fire Insurance Company
Connecticut General Life Insurance Company
DeWalt, Inc.
Eby Fertilizer
Eichholtz and Bowman's Art Store
Engle and Hambright
Ephemera
Everite Pump and Manufacturing Company
F. A. Erickson and Company
Finding aids
Gundaker's Emporium
H. A. Darrenkamp
Hammond Pretzel Bakery, Inc.
Herr and Schroyer's Gents' Furnishing Store
Hoffman's Farm Seeds
Huth Engineers, Inc.
Independent Telephone Company of Lancaster County
Industries
J. B. Martin and Company
J. O. Cunningham and Company
J. H. Troup's Music House
John S. Gleim and Company
Keystone Hide Company
Kitchen Kettle Foods, Inc.
Lancaster County Seed Company
Lancaster Real Estate Company
Lancaster Stockyards
Landis Valley Village & Farm Museum
Leisure Miniature Golf Course
Lititz Mutual Insurance Company
Live Stock Commission
Manuscript groups
Mount Joy Fleet of Insurance Companies
New Holland Machine Company
Newsletters
Oblender's Furniture Store
Oblinger Brothers and Company
Permutit Company
Radio Corporation of America
Raub Supply Company
Rohrer's Liquor Store
Root's Nurseries, Inc.
Schroyer's Central Floral Depot
Sensenich Brothers
Small business
Southeastern Penna. Artificial Breeding Cooperative
Sperry New Holland
Stehli and Co., Inc.
Union Stock Yards
Utilities
Wenger Chiropractic Clinic
Wilson Laundry Machinery Company
Zook's Art Studio
Extent
1 box, 28 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0107
Location of Originals
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-107
Classification
MG0107
Description Level
Fonds
Custodial History
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

10 records – page 1 of 1.