Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Object ID
MG0952
Date Range
1837-2000s
Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Description
Marriott Brosius Papers:
Letter to Deborah T. Simmons Coates from [a sibling], 1837
Letter to Elizabeth Coates from Alice, 1862 (Elizabeth Jackson Coates, future wife of Marriott Brosius)
Civil War diary of Marriott Brosius, 1863-1865, with damage from bullet that shattered his arm (original, digital copy of images of each page and transcription)
Note from Gertrude (donor's g-g-grandmother) to her daughters Gertrude and Helen regarding the diary
Framed certificate: Commission to 2nd Lt., 97th Infantry
Pass for leave, Marriott Brosius, 1863
Digital and hardcopy of "Marriott Brosius story"
Digital and hardcopy of "Marriott Brosius military regiment history"
Date Range
1837-2000s
Date of Accumulation
1837-2000s
Creator
Reinhardsen, Jeffrey L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Brosius, Marriott Henry
Coates, Deborah T. Simmons
Brosius, Elizabeth Jackson Coates
Coho, Gertrude Coates Brosius
Reinhardsen, Gertrude Brosius Coho
Vestey, Helen Elizabeth Coho
Subjects
Biographies
Diaries
Letters
Military promotions
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Officers
Search Terms
Biographies
Civil War
Correspondence
Diaries
Finding aids
Letters
Manuscript groups
Military promotions
United States Army
Extent
7 items
Object Name
Archive
Language
English
Object ID
MG0952
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
This collection has not been cataloged, but may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.013
Other Numbers
MG-952
Classification
MG0952
Description Level
Fonds
Custodial History
Added to database 19 August 2022.
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
Lt. General Daniel B. Strickler Collection
Title
Lt. General Daniel B. Strickler Collection (MG-0029)
Object ID
MG0029
Date Range
1916-1993
  1 document  
Collection
Lt. General Daniel B. Strickler Collection
Title
Lt. General Daniel B. Strickler Collection (MG-0029)
Description
General Strickler was a three star general who served in the Mexican Conflict, World Wars I and II, the Korean War, and the Far East Command in Japan. He was born in Columbia, Pa., educated as a lawyer, and served as Pennsylvania's Republican Lieutenant Governor from 1947-1950. Collection includes military citations and certificates, correspondence when elected, speaking engagements, clubs and organizations, and photographs.
Admin/Biographical History
Daniel Bursk Strickler
Personal Life:
Daniel Bursk Strickler was born on 17 May 1897 in Columbia, Lancaster County, Pennsylvania. His parents, Calvin Ruby Strickler and Harriet Bursk Strickler, raised him in Columbia. Strickler married Caroline Grace Bolton on 11 October 1924. Daniel and Caroline Strickler had two children, Nancy Cupper Strickler and Daniel Bursk Strickler, Jr. Daniel Bursk Strickler, Sr. died on 21 June 1992.
Military Career:
Daniel Strickler enlisted in the 4th Pennsylvania Infantry of the Army National Guard under the command of General Edward C. Shannon as a private on 31 January 1916. By April, Strickler was promoted to corporal and in July was assigned to the Mexican Border Conflict as a sergeant. He soon showed his value as a soldier and leader, and in April of 1917 was elected second lieutenant of Company C of the 4th Pennsylvania Infantry of the Army National Guard.
In September, Strickler was promoted once again to first lieutenant, at the same time that Company C became Company B of the 109th Machine Gun Battalion of the 28th Infantry Division of the United States Army. His company was deployed to France in September 1917 during World War I. Strickler served in five French campaigns including the Battle of Argonne Forest, which was when he received his Purple Heart. He obtained several commissions over the next eleven years including captain in 1918, major in 1922 and lieutenant colonel in 1928.
Just seven years after being promoted to colonel, Strickler was sent to France for a second time. He was in command of the 28th Division, Infantry Regiment during World War II. In 1942, he started command with the 109th Unit and then the 110th Unit of the 28th Division. In June of 1944, Strickler and his men landed at Omaha Beach. Strickler commanded troops during the Battle of the Bulge in the following December. He returned to the United States after three years of fighting.
Strickler was presented the honor of brigadier general in March of 1946 and on 24 December 1947, he was promoted to major general. Strickler remained in the Army and served in the Korean War from 1950 to 1953. Afterwards, he served as an advisor for the Army as a diplomat to Korea until his retirement in 1957. Strickler's final commission occurred on 8 February 1960 to lieutenant general. He had been honored many times and received military decorations for valor, heroism, and dedication including three stars.
Education:
Daniel Strickler attended Columbia area public schools until he graduated from Columbia High School in 1916. He was the captain of the track team, president of the junior and senior class, and a member of the baseball and basketball teams. Upon his return from World War I in 1918, Strickler enrolled at Cornell University Law School in Ithaca, New York. He took on many more responsibilities at this stage of his life. Not only did he receive his Bachelor of Laws (LLB) degree in 1922, but he was also a member of various organizations, clubs and teams during his three years at Cornell University. He was captain of the track team and a member of the Senior Honor Society. Strickler was also president of the following organizations: Senior Class, Student Council, Quill and Dagger Society and Alpha Kappa Chapter of the Kappa Sigma Fraternity.
Professional Career:
Daniel Strickler was admitted to the Bar of several courts during the 1920s including Supreme Court of Pennsylvania; Courts of Lancaster County, Pennsylvania; Superior Court of Pennsylvania; United States District Court; and United States Supreme Court. He worked with several law firms after obtaining his degree and in 1930, between the births of his two children, he established his own law firm in Lancaster. His legal career was not much different from his military or educational careers. He was involved with various professional organizations such as Pennsylvania Bar Association, Lancaster Bar Association, The American Bar Association, the Blackstonian Club of Lancaster, and the Republican Club. Strickler served as Auditor for Lancaster County from 1927 to 1929 and on a Special Counsel for the Commonwealth of Pennsylvania from 1928 to 1930. In 1931, Strickler was elected to the Pennsylvania Legislature to serve in the House of Representatives, thus jump-starting his political career.
Political Career:
The political career of Daniel Strickler brought him several new titles including auditor, special counsel member, representative, commissioner, solicitor, committeeman, delegate and lieutenant governor. He served as a member of the Pennsylvania House of Representatives during 1931 and 1932, General and Special Sessions. In 1931, Strickler served as the delegate for Pennsylvania at the National Young Republican Conference in Washington, DC. He was the temporary president of the Young Republican State Committee (YRSC) during 1931 as well. After his temporary appointment, he became an executive committee member of YRSC until 1936 and was also appointed as treasurer from 1934 until 1936.
From April to December of 1932, Strickler became the commissioner of the police department of Lancaster City as a special temporary appointment. During this time, he was in charge of cleaning up the police department and taking a stand against corruption and crime. He was a strong prohibitionist and cleaned up the city. Upon selection, he became the solicitor for Lancaster County, the York-Lancaster Inter-County Bridge Commission, and the Lancaster Municipal Airport from 1933 to 1941. He also served as the Republican County Committeeman for the 1st Precinct, 6th Ward, in Lancaster City until 1941. In 1946, Strickler was elected lieutenant governor of Pennsylvania, which he fulfilled from 1947 until 1950 when he resigned to serve in the Korean War.
System of Arrangement
Boxes 1-6 are organized by subject. Scrapbooks are organized by volume
Book 1: Daniel B. Strickler Scrapbook, Military Records, November 1918-February 1933
Book 2: Daniel B. Strickler Scrapbook, [1919-1922]
Book 3: Daniel B. Strickler Scrapbook, October 1923-January 1947
Book 4: Daniel B. Strickler Scrapbook, April 1932-November 1933
Book 5: Daniel B. Strickler Scrapbook, February 1942-September 1975
Book 6: Daniel B. Strickler Scrapbook, March 1945-January 1947
Book 7: Daniel B. Strickler Scrapbook, January 1947-May 1948
Book 8: Daniel B. Strickler Scrapbook, January 1947-October 1950
Book 9: Daniel B. Strickler Scrapbook, January 1958-March 1958
Date Range
1916-1993
Creation Date
1897-1992
Year Range From
1916
Year Range To
1993
Creator
Strickler, Daniel Bursk
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bradley, Omar Nelson
Clark, Mark
Eisenhower, Dwight David "Ike"
Eisenhower, Mary Geneva Doud "Mamie"
Groff, John
Ridgeway, Matthew Bunker
Strickler, Daniel Bursk
Taylor, Lydia Happer
Taylor, Maxwell Davenport
Subjects
Broadsides
Clippings (Books, newspapers, etc.)
College Student Government, Cornell University
Columbia (Pa.)
Cornell University--Track and field
Cornell University. Law School
France
Germany
Harrisburg (Pa.)
Ithaca (N.Y.)
Korean War, 1950-1953
Lancaster (Pa.)
Lancaster County (Pa.)--History, local
Letters
Mexican Border Conflict
Mexico
Military decorations--United States
Pennsylvania--Lieutenant Governor (1947-1951 : Strickler)
Phi Delta Phi
Political cartoons
Politicians--Pennsylvania--Lancaster County
Quill and Dagger Society (Cornell University)
Scrapbooks
Swimmandos
United States. Army Reserves
Veterans--Pennsylvania--Lancaster County
World War, 1914-1918
World War, 1939-1945
Young Men's Christian Association of Lancaster, Pa.
Search Terms
Broadsides
College Student Government, Cornell University
Columbia
Cornell University Law School
Correspondence
France
Germany
Harrisburg, Pennsylvania
Ithaca, New York
Korean War
Lancaster
Lancaster County, Pennsylvania
Letters
Lieutenant Governor
Mexican Border Conflict
Mexico
Military decorations
Phi Delta Phi
Political cartoons
Politicians
Quill and Dagger Society (Cornell University)
Scrapbooks
Swimmandos
Track and field
Veterans
World War I
World War II
WWI
WWII
Young Men's Christian Association
Extent
6 boxes, 54 folders, 9 scrapbooks, 6 cubic feet
Object Name
Archive
Language
English
Object ID
MG0029
Associated Material
Located at Pennsylvania State Archives:
Daniel B. Strickler Collection, 1916- 1919, 1943- 1957, 1967, & undated, 3 cu. ft., Manuscript Group 356
Related Item Notes
Located in the LancasterHistory.org research library:
Distinguished Military Men: Word Portraits of Eight of Columbia's Finest, by Wayne Von Stetten, Call No. 923.5 V945
Coming of Age in Columbia, by Daniel Bursk Strickler, Call No. 905.748 SM (Oct. 1981)
Memoirs of Lieutenant Governor, Lieutenant General Daniel Bursk Strickler, by Daniel Bursk Strickler, Call No. 923.5 S917
Lancaster Law Library Association, by Daniel Bursk Strickler, esq., Call No. 974.9 L245 v. 39
Soul of America, by Daniel Bursk Strickler, Call No. 974.9 L245 v. 71
Daniel B. Strickler, World War I Diary, by Daniel Bursk Strickler, Call No. 923.5 S917d
25 Cited as Most Influential Lancaster Countians of the Century, by John Ward Willson Loose, Call No. 974.9 L245 v. 102, no. 4
Please see the Curatorial Collection for objects and the Photograph Collection for photographs.
Access Conditions / Restrictions
No restrictions for Boxes 1-6. Please fill out a call slip for viewing.
Scrapbooks:
Book 1: Please make an appointment with the archivist.
Book 2: Please make an appointment with the archivist.
Book 3: Please fill out a call slip for viewing.
Book 4: Please fill out a call slip for viewing.
Book 5: Please fill out a call slip for viewing.
Book 6: Please fill out a call slip for viewing.
Book 7: Please make an appointment with the archivist.
Book 8: Please fill out a call slip for viewing.
Book 9: Please make an appointment with the archivist.
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-29
Classification
MG0029
Description Level
Fonds
Custodial History
Boxes 1-6 were cataloged prior to July 1997. Scrapbooks 1-9 were cataloged in 2008. Added to database 5 September 2017.
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
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Object ID
MG0098
Date Range
1776-1976
  2 documents  
Collection
Revolutionary War Collection
Title
Revolutionary War Collection
Description
The Revolutionary War Collection contains a variety of materials from and about the Revolutionary War in Lancaster County and Pennsylvania. The original records include correspondence, military pay certificates, court records, and an orderly book kept by Lt. Col. Adam Hubley, Jr. during the Sullivan Campaign of 1779. There are also research notes and secondary sources, including a list of prisoners of war, a list of males in Lancaster County in 1776, Continental Hospital Returns 1777-1780, articles, information on soldiers buried in Lancaster County, and an article about John Paul Jones.
Date Range
1776-1976
Creation Date
1776-1976
Year Range From
1776
Year Range To
1976
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Beddulph, Robert
Boyd, John
Burd, James Edward
Chambers, Stephen
Coedans, James
Cooke, William
Ferree, John
Getty, Christian
Gurney, Francis
Hubley, Adam
Jolly, James A. "Jim"
Joy, Daniel
Kieffer, Henry Martyn
Moore, William
Neal, James
Patterson, Alex
Porter, Thomas
Ramsay, David
Rapp, Brandon
Reid, George W.
Worner, William Frederic
Zellty, John A.
Subjects
Cemeteries
Letters
Military history
Military regulations
Newtown, Battle of, Newtown, N.Y., 1779
Prisoners of war
Soldiers
Stony Point, Battle of, Stony Point, N.Y., 1779
Sullivan's Indian Campaign, 1779
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Campaigns
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Battle of Newtown
Battle of Stony Point
Cemeteries
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Haudenosaunee Confederacy
Letters
Manuscript groups
Military history
Military records
Military regulations
Prisoners of war
Receipts
Revolutionary War
Soldiers
Sullivan Campaign, 1779
Extent
3 boxes, 40 folders, 1.25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0098
Notes
Harmful Language Warning: LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this orderly book reflects the racial prejudices of the era and the violence perpetrated against the Haudenosaunee Confederacy during the American War of Independence. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content. This volume contains language that is offensive, oppressive, graphic, and may cause distress. LancasterHistory does not condone the use of this language.
Access Conditions / Restrictions
No restrictions. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
Revolutionary War Collection (MG-98), Box #, Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-98
Other Number
MG-98
Classification
MG0098
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Items have been added and the finding aid has been updated since 1997.
Documents
Less detail
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Object ID
MG0028
Date Range
1913-1981
  1 document  
Collection
Society of the 28th Division, American Expeditionary Forces
Title
Society of the 28th Division, American Expeditionary Forces (MG-0028)
Description
Records of the Society which was formed to continue the traditions of the 28th Division, American Expeditionary Forces, which began in World War I. Includes membership lists, post minutes, correspondence, financial reports, convention programs, scrapbooks, and Divisional histories.
Date Range
1913-1981
Year Range From
1913
Year Range To
1981
Date of Accumulation
1913-1981
Creator
Society of the 28th Division, American Expeditionary Forces
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Diffenderfer, William C.
Stern, Charles Augustus
Walze, George T.
Subjects
Business records
Letters
Programs (Publications)
Scrapbooks
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
World War, 1939-1945
Search Terms
American Expeditionary Forces, Ambulance Company No. 111
Business records
Correspondence
Finding aids
Manuscript groups
Minutes
Programs
Scrapbooks
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
World War I
World War II
WWI
WWII
Extent
6 boxes, 59 folders, 3 scrapbooks, 5 books, 3 cubic feet
Object Name
Archive
Language
English
Object ID
MG0028
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG-17 The Grand Army of the Republic Collection
MG- 18 The Civil War Collection
MG-45 The World War I Collection
MG-209 The Col. Robert E. Miller Collection
MG-29 The Gen. Daniel B. Strickler 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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-28
Classification
MG0028
Description Level
Fonds
Custodial History
This collection was cataloged prior to July 1997; added to database 5 September 2017.
Documents
Less detail
Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Object ID
MG0798
Date Range
1917-2014
  1 document  
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Description
The World War I Papers of Thomas, James, and Victor Kegel collection contains materials written and collected by three brothers who fought during World War I in the 109th Machine Gun Battalion. The collection contains letters written by the brothers to their families while in the service, and some other letters from their loved ones. There are also newspaper articles, literature on the battalion they fought in, post cards, military paperwork, and photographs.
Admin/Biographical History
Thomas Kegel (1895-1958), James Kegel (1891-1927), Victor Kegel (1898-1923) were three brothers who served together in the 109th Machine Gun Battalion during World War I. Their parents were Charles and Mary Rogers Kegel, and they had eleven children. Their family home was on 59 Locust Street in Lancaster, Pennsylvania. They were all drafted in 1917, and were trained in Camp Hancock in Augusta, Georgia. After their extensive training, they were sent to fight in the trenches in France. On separate occasions, each brother was wounded during the war, but they all survived and came home to Lancaster after the war in 1919.
James L. Kegel was born on August 10, 1891. He was a poultry dresser and dealer and was married to Arabella E. Raymond Kegel (1884-1966) on August 27, 1911. They had three children: Charles, James, and Mary Annabelle. James passed away at the age of 35 on February 9, 1927, due to pneumonia.
Thomas Kegel was born on January 18, 1895. He married Veronica R. "Fannie" Karch Kegel. Together, they had four children: Thomas, Helen, Dorn Anne, and John. He was a watchmaker, in addition to other various occupations. By a doctor's recommendation in 1939, Thomas and his family moved to Miami, Florida, due to his injuries and struggles with PTSD. He passed away on February 18, 1958.
Victor A. Kegel was born on March 29, 1898. He was a poultry dresser after coming back to Lancaster from the war in 1919. He was married to Ellen F. Kegel. He passed away on December 26, 1923, due to inflammation of the brain. He was 25 years old.
Date Range
1917-2014
Creation Date
1917-2014
Year Range From
1917
Year Range To
2014
Date of Accumulation
1917-2014
Creator
Kegel, Thomas, 1895-1958
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Delmarra, Red
Eickert, Earl
Fillinger, Joe
Grim, George
Heidig, Hen
Hersh, Ted
Kegel, James
Kegel, Thomas
Kegel, Victor
Kimmel, Fred
Metzger, George
Metzger, Harvy
Rodgers, Harry
Seachrist, Harry
Other Creators
Kegel, James, 1891-1927
Kegel, Victor, 1898-1923
Subjects
Clippings (Books, newspapers, etc.)
Letters
Machine Gun Training Center (Camp Hancock, Ga.)
Photographs
Trench warfare
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Camp Hancock, Georgia
Correspondence
Finding aids
Letters
Machine Gun Training Center
Manuscript groups
Newspaper clippings
Photographs
Trench warfare
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box, 61 folders, 91 items, 281 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
The dosuments in folders 24, 33, and 47 are fragile and require staff supervision.
Object ID
MG0798
Related Item Notes
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Notes
Donation was made possible with the assistance of Charles and Mary Brill.
Access Conditions / Restrictions
Restrictions are noted at the item level. The documents in Folders 24, 33, and 47 are fragile and require staff supervision. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-798
Other Number
MG-798
Classification
MG0798
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, January/February 2019.
Documents
Less detail
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
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
) 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 Related Materials at LancasterHistory
  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
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
Barbara Valavanes Papers
Title
Barbara Valavanes Papers
Object ID
MG0509
Date Range
1922-1956
” Subject Headings: Boxers Boxing Boxing matches Ephemera Football Letters Programs (Publications) Search Terms: Boxers Boxing matches Brooklyn Dodgers Contracts Correspondence Danceland Ephemera Football Fulton Opera House Harrisburg Eagles Lancaster Presidents Lancaster Red Roses Letters O. S. Wright
  1 document  
Collection
Barbara Valavanes Papers
Title
Barbara Valavanes Papers
Description
The Barbara Valavanes Papers contain programs from boxing and football events, an advertisement for dancing at Rocky Springs Park, and correspondence to Barbara Valavanes.
Date Range
1922-1956
Year Range From
1922
Year Range To
1956
Date of Accumulation
1940-1955
Creator
Valavanes, Barbara, d. 2016
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Bass, Benjamin Baruch J. "Benny"
Brenner, Len
Campanis, Albert Sebastian
Campanis, Basiliki Georgiades "Bessie"
Dussinger, Paul P. "Battling Willard"
Hedland, Rhody Wilford
Reynolds, Leo
Ross, Harry "Kid"
Ruth, George Herman "Babe"
Schiff, Sammy
Stoy, Charles William "Rosey"
Sullivan, Marty
Valavanes, Barbara
Villamore, Derrico
Wright, O. S.
Subjects
Boxers (Sports)
Boxing
Boxing matches
Ephemera
Football
Letters
Programs (Publications)
Search Terms
Boxers (Sports)
Boxing matches
Brooklyn Dodgers
Contracts
Correspondence
Danceland
Ephemera
Finding aids
Football
Fulton Opera House
Harrisburg Eagles
Lancaster Presidents
Lancaster Red Roses
Letters
Manuscript groups
Pennsylvania State Athletic Commission
Programs
Roamers, The
Stumpf Field
Extent
1 box, 1 folder, .10 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0509
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Barbara Valavanes Papers (MG0509), 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
2006.MG0509
Other Numbers
MG-509
Classification
MG0509
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
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
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
8 Scope and Content Note: 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
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
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
  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.
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
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
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
  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
Note: 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
  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
Philip Anthony Floyd Papers
Title
Philip Anthony Floyd Papers
Object ID
MG0486
Date Range
1940-1955
Note: 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. Creator: Floyd, Philip
  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

20 records – page 1 of 1.