Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Object ID
MG0047
Date Range
1943-1945
  1 document  
Collection
Pvt. George L. Caley Collection
Title
Pvt. George L. Caley Collection
Description
This collection contains letters written to U.S. Army Private
George L. Caley during his service in World War II. The correspondence is from his parents and siblings in Philadelphia, aunts and uncles and friends in Columbia, Lancaster County, and friends from Millersville University. Many of his friends are also in the service and write to him of their experiences. The letters contain family and local news, as well as news of friends and family in the service.
Date Range
1943-1945
Year Range From
1943
Year Range To
1945
Creator
Caley, George L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Acker, Jim
Acker, Kathleen Altwegg
Albright, Gladys
Albright, Stanley
Allabach, Bill
Allwigg, Kathleen
Arnold, Emma
Arnold, Flora
Arnold, Lloyd
Arnold, Mrs. Lloyd
Arnold, Stanley
Arnold, Wayne
Bard, Pat
Bartch, Eddie
Bartch, G. M.
Bartch, Virginia
Barthwick, Dorothy
Bassler, Harry
Baufort, Mrs.
Bauman, Robert
Beckmyer, G. F.
Behney, H. J.
Bennett, Carrie P.
Beryn, John L.
Biemesderfer, D. Luke
Biemsderfer, Jeanne
Biffart, Max
Billet, Miriam
Blatton, Lena
Bloom, Dorothy
Bomberger, Ruth A.
Borden, Caroline
Boyl, Harry
Bratton, Lena
Brenner, George
Brenner, Wilson
Brommer, Charles
Broome, A. E.
Broome, Bessie
Broome, Bob
Broome, Christ
Broome, Dorothy
Broome, Mrs. A. E.
Broome, Paul
Brosey, Jacob
Brummer, Charles
Bucher, Bud
Bucher, Helen
Burris, Audree
Burris, Homer E.
Butler, Otis E.
Byrd, Juanita
Caley, Bill
Caley, Doris
Caley, Emma
Caley, Ethel
Caley, G. H.
Caley, George L.
Caley, John
Caley, John C.
Caley, John G.
Caley, Josephine
Caley, Josie
Caley, Mrs. John G.
Caley, Mrs. Tom
Caley, Sarah
Caley, T. E.
Caley, T. G.
Caley, Tom
Carnahan, Agnes
Carter, Alice
Clark, Mary
Cleland, Jessie M.
Clelaud, Jenie M.
Clime, Nancy Ann
Coleman, Laura
Contreras, Ralph
Cooper, Bettie
Cornell, Katharine
Corrigan, Chet
Courtney, Mrs.
Cover, Clyde
Crist, Jean Kepper
Crist, Ned
Curry, Mrs. Elmer E.
Daniels, Lawrence A.
Daum, Jean
De Grange, Jane
De Grange, John
Deacon, Deborah
Deitz, Mrs.
Deitzel, Bessie
Dellinger, Dan
Dellinger, Mrs. Dan
Dennison, Blanche
Dennison, Virginia
Detweiler, Effie
Detweiler, Gerry
Diehl, Roy
Diemer, Miss
Dinkel, Billy
Dively, Bob
Dombach, Earl
Dombach, Mrs. Earl
Taylor, Gardiner P.
Draude, Harry
Drew, Edward
Duncan, David
Duncan, Mrs. David
Dunn, Dean
Eastwood, Raymond "Red"
Ehrlager, Clair L.
Ehrlager, Dora
Eisenberger, Abram
Elexander, Miss
Elsboyer, Clair
Elslager, Arlene
Elslager, Clair
Engle, Edison G.
Eshelman, Bob
Eshleman, Laura
Eshleman, Lorna
Eshleman, Lorna Jean
Eshleman, Sara
Eshlemen, Alldice
Feinald, Natalie Richmond
Fidler, Dorothy
Fidler, Martin
Flynn, Mercedes
Folch, Kathleen Johanna
Forbert, Jean
Forrey, Edna
Frank, George A.
Freeland, Mabel l.
Frey, Amelia Ann
Frey, Anna S.
Frey, Carl
Frey, Gay
Friend, Cora
Fry, Anna S.
Fry, Charles
Fuller, John
Furnwal, Doris Lillian
Gable, Charlie
Gable, Pete
Gambler, Jim
Garber, Roy
Gasway, Billie
Montgomery, General
Gerfin, Nancy
Gerlden, Harry
Gibson, Margaret
Gickel, Nancy
Gnilyk, Betty
Gnilyk, Walter W.
Gottschalk, Catherine G.
Gramm, George
Gray, Jean
Greeley, Betty
Greeley, Walter Jr.
Greenawalt, Mrs.
Greenleaf, Doris
Greenly, Doris
Greider, Ed
Griffin, Martha
Grimm, Clark
Grimm, Mrs.
Groom, Mrs. W. R.
Groom, Stella
Groom, W. R.
Groome, George "Red" H.
Groome, Gordon "Buck"
Groome, Mrs.
Grooms, Ruth
Grueling, Betty
Gufin, Nancy
Habbell, Jane
Hable, Kline
Hable, Thelma J. McCombs
Halde, Diane Marie
Harig, Ren
Harting, George
Hartman, Lou
Harvey, Elmer
Harvey, Lewis
Harvey, Lewis M.
Haug, Ken
Hemphill, Louise
Hendrickson, Clara Jane
Herbert, Mary A.
Herr, Miss
Hess, Marian
Hill, Verna
Himes, Ray
Hobbell, Jane
Hoble, Kline
Hogentogler, Sonny
Hollingsworth, Lee
Hoover, Maurice
Horn, Florence
Hougendoubler, Janet
Hubbard, Raymond
Hubbell, Jane
Hubbely, Jane
Huston, Isabelle B.
Jackson, H. S.
Jackson, Harry
Jackson, Henry
Jackson, Marguarette
Jackson, Mrs. H. S.
Jackson, Ray
Kammerer, John
Kauffman, Harold
Kauffman, Thera
Keefer, Minerva
Keeley, Dorothy
Keesey, Jim
Keesey, Mildred
Keller, Dick
Keller, Dorothy
Keller, Richard C.
Kelley, Dorothy Mae
Kelley, Luther
Kelley, Nancy
Kelly, Dorothy
Kemble, Bill
Kemble, Helen
Kepper, Jean
Kiefer, Mrs.
Kilgore, Virginia
Kilgove, Alice
Kimball, Beverly
Kirchner, Charles
Kirstein, Freddie
Klinestever, Miss
Knighton, Clarence
Knipe, James L.
Knipe, Lillian
Knipe, Lillie M.
Kochler, Anna Mae
Kohler, Arabella
Kohler, Billie
Kraft, Billy
Kraft, Bob
Kroff, Bob
Kurtz, Lillian
Layne, Martha
Leahman, Charles
Lefever, Gertrude M.
Lenhardt, Esther E.
Lenhardt, Jack
Lenhardt, Mary
Libed, Mamie
Lindy, Annie
Linhardt, Esther
Lockard, Joe
Lockard, Mrs. Joseph
Lockard, Richard
Logan, Bernard St. Clair
Logan, Eleanor Martha Nolte
Long, Alice Carter
Long, Betty
Long, Bill
Longenecker, David R. Jr.
Louis, Joe
Lutz, Bette
Lutz, Betty
Lutz, George
Lutz, Lou
Lutz, Louise M.
Lutz, Mrs.
Lutz, William
Lyle, Johnny
Lyle, Miss
Madly, Mary Louise
Mahoney, Bill
Mahoney, Flynn
Mahoney, John
Mahoney, Mercedes Flynn
Malone, Ted
Mann, Walt
Markel, Jack
Marley, Alice Kilgove
Marley, Jake
Marley, Mary Louise
Marley, Tom
McCarty, Charles
McCombs, Gwen
McCombs, Thelma J.
McComsey, Mrs.
McComsey, Mrs. Sanders P.
McComsey, Sanders P.
McCoy, H. L.
McGraw, Harvey D.
McKnight, Carroll
McManus, Dennis
McManus, Doris
Metzger, Donald
Metzger, John
Metzler, Paul
Michael, Donald
Michael, Mrs. C. A.
Michaels, Mrs.
Miller, Clara
Miller, Doris Lillian Furnwal
Miller, Kenneth Wickersham
Miller, Mrs. K. W.
Moore, Charley
Moore, Lee
Morris, Walt
Morrow, Carl F. Jr.
Morrow, Carol F.
Mowrey, Charlie
Mowrey, Virginia Bartch
Mueller, Walter
Mumma, Mrs.
Mummau, Guy
Murray, Donald
Musser, Geraldine
Musser, Jerry
Musser, Mary B.
Musser, Mrs.
Musser, Mrs. Jerry
Nau, Ernie
Nikolaus, Fred
Nikolaus, Mrs. Fred
Nollie, Eleanor
Nollis, Eleanor
Nolte, Eleanor Martha
Null, Adelaide
Oberholtzer, Joe
Olemy, Mrs.
Olewine, Eleanor Vogt
Olewine, Larry
O'Neal, Gladys Jean
O'Neal, Jay
O'Neill, James
Painter, Bill
Peters, Carrie
Peters, Catherine
Peters, H. M.
Peters, Hubert
Peters, Louise M.
Peters, Mrs. W. T.
Peters, Pooch
Pickel, Nancy M.
Pickelti, Lenorita Nawcita
Porter, Melyer R.
Potter, Jeannette
Preston, Billy
Price, George
Punlop, Mary Margaret
Pyle, Ernie
Quinn, Jimmy
Quinn, Ruth
Rambo, Margie
Rank, Jack
Reisinger, M.
Renner, Robert
Richards, Betty
Richards, Glady Albright
Richardson, Hattie
Richardson, Hettie
Riegle, Bill
Rill, "Buffalo"
Rill, Bob
Rill, R. W. "Giff"
Rineer, Charlie
Roll, Bob
Ross, Bob
Roye, Laura
Roye, Nancy
Rupp, Barney
Ryfsnyder, Dutch
Scheaffer, Marie Courtney
Schlotthauer, Jim
Schmidt, Beatrice
Schmidt, Bob
Schotthauer, J. L.
Schuler, Harry
Seifred, Ethel
Seigfred, Elsie
Sellers, Bertha
Senneson, Virginia
Sforsa, Count
Shank, Nancy
Sharpless, Laura Lee
Shaw, Linda
Shaw, Sara
Shearer, Pat
Sheckard, Mary
Sheckard, Mrs. Raymond Sr.
Sheckard, Raymond
Sheckard, Raymond Sr.
Shepard, Raymond
Shertzer, G.
Shertzer, Mae
Shertzer, Mrs.
Shockard, Mary Ellen
Sieple, Ben
Smith, Catherine
Smith, John H.
Smith, Lillian
Smith, Mrs. John H.
Smoker, Buddy
Smoker, Howard G.
Snyder, Emily Harriet
Sousbees, P. G.
Spencer, Marion
Staab, Bernice
Staab, Bob
Staab, Doris
Staab, Josie
Staab, Laura
Staab, Mrs.
Staab, Mrs. J. A.
Staabs, Bob
Staabs, O. S.
Staats, Mrs. J. A.
Stauffer, Margaret
Stegel, William
Stevens, Billy
Stoltz, Mrs.
Stoner, E.
Stoner, Mary
Stotz, Catherine B.
Stotz, Mia
Stotz, Mrs.
Strawbridge, Jim
Strawbridge, J.
Street, Mrs.
Strickland Gillilan
Studenroth, Kathryn
Switzer, Art
Tessier, L. H. Tessier
Thompson, Bill
Torbert, Dottie
Torbert, Jean
Trimble, Helen
Trull, B. H.
Trull, Mrs. B. H.
Trull, Virginia
Truman, President
Urban, Sarah
Utz, Betty
Vidler, Dorothy
Vidler, Martin
Vogt, Eleanor
Wagner, Annie
Walsh, Jean
Warfel, Dick
Warfel, Ruth
Weaver, Anna Mae
Weaver, Frank
Weaver, Taylor
Webster, Mary Jane
Webster, Virginia
Weigle, G. E.
Weigle, Mrs. G. E.
Weisser, Gladie
Welsh, Arlene
Welsh, William
Wike, Jeanette
Witchel, John
Wolf, Ann
Yentzer, Janet
Young, Alma
Young, Arnold
Young, Don
Zaks, Jim
Ziegler, Ana
Subjects
World War, 1939-1945
United States. Army
Letters
Columbia (Pa.)
Search Terms
Armstrong Cork Company
Columbia Daily News
Columbia High School
Finding aids
Fulton Opera House
Hamilton Watch Company
Hostetter's Play Barn
Lancaster County Hospital
Long's Park
Manuscript groups
Millersville State College
Millersville University
Mount Bethel Cemetery
Mount Gretna, Lebanon County, Pennsylvania
Rocky Springs
Salome United Brethren Church
St. Anne's Retirement Community
Standard Garment Company
Steelton High School
Tidy Products
United Brethren in Christ Church
Extent
8 boxes, 97 folders, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0047
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-47
Classification
MG0047
Description Level
Fonds
Custodial History
Processed by KR and SB, 2006-2009; Finding aid typed by DC, KR and CF, 2009-2010. Added to database 31 July 2018.
Documents
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Object ID
MG0427
Date Range
1835-1946
Lessons Designed for the Use of Schools in the United States, by B. D. Emerson. New edition. Shepard, Clark and Brown, Boston. 1859. “Amos Grove.” Insert 3 The Girls of 1776: A Drama in Three Acts for Female Characters Only, by Dora Adele Shoemaker. Baker’s Edition of Plays. Walter H. Baker & Co., Boston
  1 document  
Collection
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Description
The Rich and Grove Family Papers contain correspondence and ephemera of the Rich and Grove families of Marietta. Autograph albums, school books, wedding invitations, cards, a flier for Accomac summer resort, and teaching certificates give a glimpse of the social and educational activities of family members. Deeds trace the ownership of property in Marietta from Dr. John Huston to Henry S. Rich. The correspondence is primarily from Annie Grove (1921) and Henry and Fanny Rich (1925) during their travels in Europe and North Africa.
Date Range
1835-1946
Year Range From
1835
Year Range To
1946
Date of Accumulation
1835-1946
Creator
Mapes, Fanny Rich, 1932-2020
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Carroll, Mary
Coble, David
Dellinger, Samuel S.
Ehler, S. Amandus
Engle, Bella C.
Engle, James Monroe
Gottschall, Maria
Gottschall, Peter
Grosh, Alpha Virginia "Alfie" Grove
Grosh, Esta Edward
Grove, Amos
Grove, Annie K.
Grove, Sarah A. "Sallie" O'Brien
Hanifan, Fanny Rich
Hanifan, John Francis
Harlan, Addie K. Rich
Harlan, Charles
Harting, James
Heistand, Theopholis
Huston, Albert
Huston, Edwin L.
Huston, John
Huston, Thomas
Kendig, Willis Gross
Laming, Sallie
Laming, William
Mapes, Fanny Rich
Mehaffey, James
Ohmit, Benjamin
Ohmit, Charlotte
Reynolds, Robert Walter
Reynolds, Sarah E. "Sallie" Engle
Rich, Anna Martha
Rich, Elmira
Rich, Fanny Clark Grove
Rich, Henry Spangler
Shirk, Adalaide
Shirk, William H.
Spangler, Barr
Spangler, Mary Ann Sultzbach
Stauffer, Henry
Stauffer, Margaretta "Margie" Huston
Other Creators
Rich family
Grove family
Subjects
Autograph albums
Deeds
Invitation cards
Letters
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Search Terms
Accomac Inn
Autograph albums
Correspondence
Deeds
Finding aids
Invitations
Letters
Manuscript groups
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Extent
1 box, 16 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0427
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Administrators' accounts for John W. Rich, 1892 (AdAcct 1892 F013 R)
Guardian account of Addie K. Rich, 1892 (AdAcct 1892 F012 R)
Petit jury notice and excuse for John W. Rich, 1878 (JAN 1878 F002 QS)
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rich and Grove Family Papers (MG0427), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The items in Folder 10 require staff assistance.
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
2007.MG0427
Other Numbers
MG-427
Classification
MG0427
Description Level
Fonds
Custodial History
Added to 28 December 2021.
Documents
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
Jersey Parades Patterson Hotel Pennsylvania State Normal School Philadelphia, Pennsylvania Postage stamps Pottsville, Schuylkill County, Pennsylvania Receipts Republican Party San Francisco, California Schools Stamps Stevens, East Cocalico Twp. Stocks Tax returns Taxation Trusts and trustees United
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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 collection 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
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
• Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Annual reports Bonds Checks Correspondence DeWalt, Inc. East Cocalico Twp. Ephrata Hospital Ephrata National Bank Ernst and Ernst Finding aids Fire insurance George Birkins Company H. Good and Son Hahnstown United Zion
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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 collection 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
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania. People: Arnold, Benedict Baker, W. Bare, Jacob Blight, Peter Boughter, Charles Breidenhart, George Brien, Edward Brown, Luke Butter, Charles Cassidy, Edward
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Russian War Relief Program
Title
Russian War Relief Program
Object ID
MG0336
Date Range
1942-1945
authorities. no date. Insert 8 “Radio aids for publicity directors of RWR committees and war chests.” No date. Insert 9 Map of Russia placed in reverse upon the map of the United States to help Americans visualize the need for aid. Prepared by E. Means. No date. Pamphlet soliciting donations. No date. Poster
  1 document  
Collection
Russian War Relief Program
Title
Russian War Relief Program
Description
This collection documents Lancaster County's support of Russian War Relief, Inc. during World War II. The organization was incorporated in New York City one month after Germany attacked the Soviet Union, in order to provide humanitarian support for Soviet citizens and war orphans who were living in devastated villages with near-famine conditions. Russian War Relief, Inc. worked with local War Chests, Community Chests and the National War Fund in order to raise money for the campaign. Clothing, food and Christmas gifts for children were also collected. F. Lyman Windolph, a Lancaster lawyer, worked with a few others in the community to collect contributions from 1942-1944. The collection contains a publicity portfolio for Russian War Relief, Inc. and correspondence between Mr. Windolph and members of the organization from 1942-1945.
Date Range
1942-1945
Year Range From
1942
Year Range To
1945
Date of Accumulation
1942-1945
Creator
Windolph, Francis Lyman, 1889-1978
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alboum, Emanuel
Alexander, Ralph V.
Allen, Leo
Canter, Simon Allen
Carey, Dale E.
Carter, Edward C.
Charles, Andrew G.
Demmy, Aurora C. Phalm
Demmy, Maurice Charles
Pfau, Ralph
Fassnacht, Evelyn
Feller, Charles
Goldsborough, Anna
Green, Herman
Hampton, O. L.
Herr, Elizabeth Irwin
Hershey, Vernon
Humphreys, Harry S.
Hurshman, Sylvia H.
Kane, Betty
Keller, William Huestis
Kimmel, Harry
Krane, S.
Lewis, Morris
Lockwood, Florence
Mandel, Arch
Mangold, Helen
Marley, Leo Charles
Means, E.
Meloy, Jane
Miller, Walter O.
Morris, Mrs. Samuel M.
Myers, Fred
Newcomer, L. W.
Robbie, James C.
Runk, Raymond Arnold
Shields, Milton
Sloat, Mrs. H. S.
Smith, Harvey Arthur
Warburton, Gertrude
Windolph, Francis Lyman
Subjects
Humanitarian assistance
International relief
Letters
Russian War Relief, Inc
Search Terms
Advertising
American Legion Auxiliary
American Red Cross
American Society for Russian Relief
Arrow Shoe Stores Company
Clothing
Columbia Knitting Mills
Columbia Sports Wear Mills
Committees
Correspondence
Donations
Einson-Freeman Company, Inc.
Finding aids
Forms
Fundraising
Hager and Bro., Inc.
Hoffman Delivery Company, Inc.
Humanitarian assistance
International relief
Kits
Ladies Hebrew Benevolent Society
Lancaster
Lancaster and New York Motor Freight Service
Lancaster Intelligencer Journal
Lancaster New Era
Lancaster Transportation Company
Letters
Little Prince Company
Manuscript groups
Maps
Memorandums
Minneapolis War Fund
National Sewing Project
National War Fund
Oblender's Furnishing, Inc.
Ottenstein Coats, Inc.
Patterns, Sewing
Press releases
Publicity
Russian War Relief, Inc.
Shirk's Motor Express Corporation
Standard Garment Company
Stevens House
Tidy Products Corporation
United War Chest
Watt and Shand
Wise Jewelry Company
YMCA
Young Men's Christian Association
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0336
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 collection 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
2003.MG0336
Other Numbers
MG-336
Classification
MG0336
Description Level
Fonds
Custodial History
Collection processed by DS; finding aid typed by HST, March 2012. Added to database 9 March 2022.
Documents
Less detail
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org United Steel Workers Union, Local 285, Records, 1934-1990 Object ID: MG0514 8 boxes 206 folders 6 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South
  1 document  
Collection
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Description
The United Steel Workers Union, Local 285, Records contain minutes of union meetings, negotiations with Armstrong Cork Company and Kerr Group, Inc., publications of Local 285 and Armstrong, correspondence with national union representatives, union flyers and other documents related to labor issues and strikes at Armstrong.
Date Range
1934-1990
Year Range From
1934
Year Range To
1990
Date of Accumulation
1934-1990
Creator
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Labor unions
Labor unions--Records and correspondence
Letters
Minutes (Records)
Newsletters
United Steelworkers of America. Local 285 (Lancaster, Pa.)
Search Terms
Armstrong Cork Company
Business records
Correspondence
Finding aids
Kerr Group, Inc.
Labor unions
Letters
Manuscript groups
Minutes
Newsletters
United Steel Workers Union, Local 285
Extent
8 boxes, 206 folders, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0514
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Armstrong World Industries Collection (MG0032)
Kerr Group, Inc. and Armstrong Cork Company Architectural Drawings, 1916-1992 (MG0372)
Photograph Collection
Notes
This finding aid is a box list showing folder titles in order to make the collection available to researchers. The documents within the folders have not yet been cataloged at the item level. LancasterHistory replaced the folders with acid-free archival folders and retained the original folder titles. The newsletters, Local 285 Spotlight and Floor Plant Journal, were organized and placed in folders.
Preferred Citation: Title or description of item, date (day, month, year), United Steel Workers Union, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection is not fully cataloged, but 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.
Accession Number
2009.MG0514
Other Numbers
MG-514
Classification
MG0514
Description Level
Fonds
Custodial History
Box list prepared by FM, 2010. Added to database 12 March 2022.
Documents
Less detail
Collection
Civil War Collection
Title
Civil War Collection
Object ID
MG0018
Date Range
1859-1990
  1 document  
Collection
Civil War Collection
Title
Civil War Collection
Description
The Civil War Collection consists of material acquired over many years from different sources. Coverage is of Lancaster County soldiers and of daily life in the county during the Civil War. The collection contains records of various military units, family correspondence, "Home Front" papers, Civil War era diaries, the Captain John R. Bricker/Dept. of Commissary papers, celebration and reunion materials, images, newspaper clippings, and general orders.
System of Arrangement
The collection is organized by category into ten series.
The oversized documents of Series A, C, F, and H are oversized and filed flat in Box 4.
Series A Military Units: Series A contains documents of military units, including muster rolls, enlistment papers, discharge certificates, assignment and promotion records, and papers of individual soldiers and officers.
Pennsylvania Volunteers
Pennsylvania Militia
Certificate of State Regiments
U.S. Regiments
Series B Civil War Families
Benjamin Reed Family
Soldier's Letters
Series C The Lancaster Home Front
The Bounty Funds
Pension Claims
Articles
Letters
Series D Lancaster Notables
Series E Civil War Era Diaries
Series F The Captain John R. Bricker/Dept. of PA Commissary Papers
Series G Celebrations & Reunions
Series H Appendix
Articles, Photographic Prints, Blank Forms
Series I Printed General Orders
Series J Books
Date Range
1859-1990
Year Range From
1859
Year Range To
1990
Date of Accumulation
1859-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Clark, James
Fass, John
Flick, Henry
Harris, Samuel
Hess, Martin D., Mrs.
Watson, George W.
Subjects
Letters
Soldiers
Soldiers, Black
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Recruiting, enlistment, etc.
Search Terms
Autobiographies
Civil War
Discharge papers
Finding aids
Manuscript groups
Memoirs
Muster rolls
Persons of color
Soldiers
Soldiers, Black
United States Army
Extent
15 boxes, 212 folders, 11 books, 9 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0018
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Abraham H. Good Family Papers (MG0542)
Henry Seiger's Civil War Letters (MG0570)
Lewis Jones Family Papers (MG0541)
Robert Clark Morrison Family Papers (MG0543)
Springer Family Letters (MG0540)
William M. McClure Family Papers (MG0544)
William McCaskey Civil War Letters (MG0355)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Classification
MG0018
Description Level
Fonds
Custodial History
Much of the collection was cataloged prior to 1997. Added to database 23 March 2022.
Documents
Less detail

10 records – page 1 of 1.