Skip header and navigation

Revise Search

20 records – page 1 of 1.

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
Captain John M. Groff Collection
Title
Captain John M. Groff Collection (MG-44)
Object ID
MG0044
Date Range
1905-1940
  1 document  
Collection
Captain John M. Groff Collection
Title
Captain John M. Groff Collection (MG-44)
Description
Collection contains photographs, many labeled and dated, and two scrapbooks. One scrapbook contains newspaper articles concerning the military and professional life of Captain Groff. The other scrapbook contains military records including special orders, certificates, passes, correspondence, and government requirements. There are also newspaper articles, maps, and other memorabilia.
Date Range
1905-1940
Year Range From
1905
Year Range To
1940
Creator
Groff, John M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Davis, R.
Groff, John M.
Klein, Henry Martin John
Malone, John
Pershing, John Joseph
Subjects
World War, 1914-1918
Scrapbooks
Letters
United States. Army. American Expeditionary Forces
Search Terms
American Defense Society
American Expeditionary Forces
American Expeditionary Forces, Supply Division, Postal Express Service
American Red Cross
Clippings (Books, newspapers, etc.)
Correspondence
Finding aids
Letters
Manuscript groups
Maps
Newspaper clippings
Photographs
Postal Express Service
Scrapbooks
World War I
WWI
Extent
1 box, 9 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0044
Related Item Notes
See the Photograph Collection.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-44
Classification
MG0044
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 17 May 2018.
Documents
Less detail
Collection
Russian War Relief Program
Title
Russian War Relief Program
Object ID
MG0336
Date Range
1942-1945
Warburton, Gertrude Windolph, Francis Lyman Subject Headings: Humanitarian assistance International relief Letters Russian War Relief, Inc. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Advertising American Legion Auxiliary American
  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
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. 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
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
Mr. Lannon of K. Aslesen Co., Minneapolis, Minnesota. March 1942. Letter. Harry K. Geist to Stanley Milledge, Miami, Florida. Notes enclosures, including check for $50 per previous correspondence, as well as several letters regarding issue of Harriet C. Rush’s will. 2 March 1942. Letter. Harry K
  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
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
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
Red Cross, Lancaster County Chapter Collection
Title
Red Cross, Lancaster County Chapter Collection (MG-0035)
Object ID
MG0035
Date Range
1917-1979
  1 document  
Collection
Red Cross, Lancaster County Chapter Collection
Title
Red Cross, Lancaster County Chapter Collection (MG-0035)
Description
Contains information on the Lancaster Chapter of the American Red Cross. Includes histories, committee manual, chapter by-laws, meeting minutes, lists of directors and officers, policies, reports, and a memo on the influenza epidemic of 1918.
Date Range
1917-1979
Creation Date
1917-1979
Year Range From
1917
Year Range To
1979
Creator
American Red Cross, Lancaster County Chapter (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Strickler, Daniel Bursk
Ritts, Fred M.
Other Creators
LancasterHistory (Organization)
Subjects
American Red Cross
Business records
Influenza Epidemic, 1918-1919
Search Terms
American Red Cross
Annual reports
Business records
Correspondence
Finding aids
Letters
Manuals
Manuscript groups
Minutes
Newsletters
Extent
1 box, 16 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0035
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-35
Classification
MG0035
Description Level
Fonds
Custodial History
Added to database 7 September 2017.
Documents
Less detail
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Object ID
HC0001
Date Range
1905-1974
built Wheatland in 1828 and later sold the property to President James Buchanan. Colonel William Bush Fordney, her �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org paternal grandfather, was a prominent lawyer in Lancaster. He served as district
  1 document  
Collection
Archive of Alice P. Fordney
Title
Archive of Alice P. Fordney
Description
This collection contains ephemera related to Alice Potter Fordney, antiques dealer and rugmaker. Items in the collection include business correspondence with Armstrong, F. Schumacher & Co., and the Montclair art museum; personal correspondence with friends and family; hooked rug patterns; and antiques sale flyers from the early 20th century. Also included in the collection are newspaper clippings, including the obituary of Fordney's sister Ellen Franklin; reference material for rug making and interior design (informational sheets, books and patterns); several items related to the Yeates School, which Fordney's brother William Bush Fordney attended; several photographs of unidentified persons; and a statement related to the will of William J. Fordney, her uncle.
Admin/Biographical History
Alice Potter Fordney was born June 21, 1887 in Lancaster, the daughter of Ida Cox and Thomas Potter Fordney. A prominent antique dealer from the late 1920s to her retirement in 1965, Fordney also made and sold hooked rugs.
Fordney's family features prominently in Lancaster County history. Her maternal great-grandfather was John Michael, who owned the historic Grape Hotel from 1805-1839. Fordney's paternal great-grandfather William Jenkins built Wheatland in 1828 and later sold the property to President James Buchanan. Colonel William Bush Fordney, her paternal grandfather, was a prominent lawyer in Lancaster. He served as district attorney from 1839-1845 and negotiated for the loan that enabled Lancaster city to build the "water works" in the 1830s. Sarah Cox, her maternal grandmother, was a known philanthropist and for years helped to manage the Home for Friendless Children in Lancaster. Her sister, Ellen Fordney Franklin, was a "pioneer" in the industry of women's knit suits, opening her first shop in 1929 in Philadelphia.
Fordney never married. She kept in contact with her nieces and nephews, as evidenced by letters in the collection. According to notes provided by Wendell Zercher, Sarah Ellmaker McIlvaine Muench, her niece and the donor of the collection, recalled her as "warm and artistic," and "a character." She died April 17, 1973, at the age of 85.
Works Cited:
"Mrs. Franklin, pioneer of women's knit suits, dies." Daily Intelligencer Journal [Lancaster, PA], 10 May 1963, p. 2.
"Accident Fatal to Mrs. Sarah A. Cox." Daily Intelligencer Journal [Lancaster, PA], no date, page unknown.
"Miss Fordney, Antique Dealer, 85, Succumbs." Daily Intelligencer Journal [Lancaster, PA], 18 April 1973, p. 2.
"One of Lancaster's Most Prominent and Venerable Citizens Passes Away." Daily Intelligencer Journal [Lancaster, PA], 29 July 1889, p. 1.
Date Range
1905-1974
Year Range From
1905
Year Range To
1974
Date of Accumulation
1905-1974
Creator
Fordney, Alice Potter, 1887-1973
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 28
People
Appel, Charles Rengier
Bohlen, Sidney Franklin
Bowman, Mrs. Edward J.
Boyer, R. J.
Brenneman, Mary Rue Bard
Brown, Hazel Dell
Chiarell, Fred P.
Clark, George W.
Daugherty, Harvey P.
Demuth, Charles
Dodge, Arthur B.
Embsweiler, Ruth
Erb, Edna
Fordney, Alice Potter
Fordney, William Bush Jr.
Fordney, William Jenkins
Franklin, Ellen Julia Fordney
Gibbons, Alice McIlvaine
Gilbert, L. J.
Gingrich, Milton E.
Graybill, John M.
Griest, Charles J.
Higby, Everett
Hostetter, A. K.
Howe, John
Irvine, Blanche
Kent, William Winthrop
Knodle, Edward
Krone, Herbert B.
Lindenmuth, J. D.
Long, Yvonne
Maclay, Helen Hurley
Malone, Clarence
Morris, Charles R.
Morris, Grace M.
Nauman, Gertrude Colson
Orr, Barclay
Pennypacker, Charles A.
Pennypacker, James G.
Randall, Meda
Rannels, Paul
Stokes, Agnes M.
Strickler, Belle
Wolf, Emily
Other Creators
Muench, Sarah Ellmaker McIlvaine, d. 2006
Subjects
American newspapers--Sections, columns, etc.--Women
Antique dealers
Armstrong Cork Company
Armstrong World Industries
F. Schumacher & Co.
Farm Journal Media
House & Garden
Interior decoration
Letters
Montclair Art Museum
Patterns for crafts
Rugs
Rugs, Hooked
Student newspapers and periodicals
Woman's world magazine
Search Terms
Albert Steiger Company
Antique dealers
Antique sales
Armstrong Cork Company
Armstrong World Industries, Inc.
Berlinwork patterns
Blue and Brown (Yeates School)
Cheney Silks
Cheney Weaves
Christmas
Correspondence
Cricket Club
Dickinson Presbyterian Church
Estate sales
F. Schumacher and Company
Farm Journal Media
Fiber arts
Finding aids
Gilbert's store
Griest Homestead
Guernsey Sales Pavilion
Hager's Department Store
Hershey Fire Hall
Hooked rugs
House & Garden
Interior decoration
Kleinfelter's auction rooms
Letters
Manuscript groups
Montclair Art Museum
Odd Fellows Hall
Olson Rugs
Patterns for crafts
Rossmere Hotel
Rug patterns
Rugs
State Armory Hall
V-mail
Woman's World Magazine
Yeates School
Extent
3 boxes, 37 folders, 333 items, 1,015 pages to scan, 4.5 cubic ft.
Object Name
Archive
Language
English
Object ID
HC0001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Sarah McIlvaine Muench Family Papers, MS 44 at Archives and Special Collections, Shadek-Fackenthal Library, Franklin and Marshall College, Lancaster, PA.
Related Item Notes
See photograph collection.
See curatorial collection for examples of rugs.
Fordney Family Diaries (MG0539)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Archive of Alice P. Fordney (HC0001), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The kraft paper patterns in Folders 33-37 are restricted. Please make an appointment with the Director of Archival Services to view these items.
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
G.04.23.52
Classification
HC0001
Description Level
Fonds
Custodial History
From the Heritage Center of Lancaster County collection, G04.23.52.
Processed and finding aid prepared by MJ, June 2018.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, 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
  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
David B. Landis Collection
Title
David B. Landis Collection
Object ID
MG0158
Date Range
1812-1954
marriage and the character of a local newspaper editor. With envelope. 16 January 1885. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 6 Letters to D. B. Landis from H. L. Nissley Insert 1 Letter regarding recent exchange of correspondence
  1 document  
Collection
David B. Landis Collection
Title
David B. Landis Collection
Description
The David B. Landis Collection consists primarily of his personal and business correspondence, as well as his poetry and writings. Of special interest are a booklet with a synopsis autobiography of his life and his picture. There are also family papers, genealogy, membership cards, and obituaries.
Admin/Biographical History
David Bachman Landis was born in Landisville, Pennsylvania on 12 February 1862, the son of Israel C. and Mary M. Landis. As a school boy, he worked in his father's dry goods store and published a paper for boys titled Keystone Amateur. He began his printing career by apprenticing at the Inquirer Printing and Publishing Company in Lancaster in 1878, and in 1883 he opened his own job printing office in Landisville where he published the Village Vigil.
Mr. Landis moved to Lancaster in 1888 and started Pluck Art Printery. He started out in Lancaster by publishing Pluck, a magazine dedicated to the fields of printing and photography, but soon devoted his business to commercial and society printing. The name was changed in 1914 to Landis Art Print.
Printing, however, was not his only passion. He was an avid bicyclist and belonged to the Lancaster Cycling Club and the League of American Wheelmen. Through these organizations, he helped to improve the condition of roads in Pennsylvania. He was active in the Lancaster County Historical Society, the Pennsylvania German Society, the Ben Franklin Club, and Grace Lutheran Church. He wrote poetry and essays, and dedicated many pieces to friends and family.
David B. Landis married Nora K. Baker of Landisville in 1885. They had four children. Nora passed away in 1910. David married his second wife, Bertha L. Cochran, in 1914.
Date Range
1812-1954
Year Range From
1812
Year Range To
1954
Date of Accumulation
1812-1954
Creator
Landis, David Bachman, 1862-1940
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Frank
Baker, Catherine
Baker, Emma W.
Baker, P. W.
Barrett, W. W.
Benner, Henry
Brown G. W.
Camp, Edward N.
Carr, George M.
Chamberlain, Frank N.
Cochran, Ada
Cole, Will T.
Conyngham, Redmond
Denlinger, D.
Diehl, H.
Diffenderffer, Frank Ried
Diller, S.
Donaldson, W. M.
Dunbar, William H.
Ely, Alfred
Forshey, E. L.
Frederick, George W.
Garretson, G. R.
Gay, Ed. C.
Grout, J. W.
Gould, J. J.
Greider, Mary Carolyn
Greider, Joseph Landis
Griest, William Walton
Hains, Wilson R.
Haldeman, Victor Macholski
Haldy Gertrude Hensel
Hardy, E. W.
Heister, A. V.
Hershey, Harvey S.
Hershey, J. B.
Hess, Barbara K.
Holbach, George H.
Hood, Jesse A.
Hostetter A. K.
Hostetter Albert K.
Jackson, A. C., Jr.
Johnston, R. A.
Kramer, Donald
Keen, Robert H.
Kreider, A. B.
Krick, William T.
Landis, Benjamin
Landis, Bertha L. Cochran
Landis, Christian
Landis, D. M., Dr.
Landis, David Bachman
Landis, Elvin G.
Landis, Felix
Landis, Florence D.
Landis, Frances
Landis, Henry G.
Landis, Irene Janet
Landis, Israel Christian
Landis, James B.
Landis, Johannes
Landis, John
Landis, John C.
Landis, Mary M. Musselman
Landis, Michael Bachman
Landis, Nora K.
Landis, Priscilla R.
Lehman, Eliza Ann
Lehman, Emma Bachman
Lincoln, Abraham
Marrow, Paul Harding
McBride, Sarah C.
McClain, Frank B.
McGinnis, J.
Merrill, W. J.
Missemer, J. R.
Morrison, Neale
Moyer, Albert,
Moxley, C. A.
Musselman, David
Musselman, Edward M.
Musselman, Sarah
Myrtle, M.
Neale, Fred
Neale, John C.
Nissley, H. L.
Reynolds, Howard
Rial, Abram S.
Rial, S.
Rial, Susan Ann
Shields, R. I.
Shirk, John Kohr
Simon, Daniel B.
Smith, Edwin Hadley
Stein, George
Stephen, Samuel
Taft, William Howard
Thompson, C.
Trout, J. H.
Wager, D. Y.
Walsh, M.
Walsh, Thomas
Washington, George
Weber, Otto E.
Weidel, Melba Landis
Weidman, Joel
Wenaugh, W. L.
Wickersham, J. Harold
Wolf, B.
Wolf, D. Dorsey
Wolf, Edna Kempton
Other Creators
Landis, Bertha L. Cochran, d. 1959
Subjects
Genealogy
Letters
Poetry
Search Terms
Advertising
Ben Franklin Club
Correspondence
Family reunions
Finding aids
Franklin Institute
Genealogy
Invitations
Invoices
Lancaster Board of Trade
Lancaster Chamber of Commerce
Lancaster County Agricultural Society
Lancaster County Historical Society
Lancaster Cycling Club
Landis Art Press
League of American Wheelmen
Letters
Manuscript groups
Pageant of Liberty
Pennsylvania German Society
Pennsylvania State Agricultural Society
Pluck Art Printery
Poetry
Society for Pennsylvania Archaeology
Sonnets
Street and Road Committee, Lancaster Cycling Club
Unitarian Laymen's League
Village Vigil
Wickersham Printing Company
YMCA
Young Men's Christian Association
Extent
1 box, 26 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0158
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: David B. Landis Collection (MG0158), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use photocopies 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.
Accession Number
1957.MG0158
Other Numbers
MG-158
Classification
MG0158
Description Level
Fonds
Custodial History
Cataloged by DT, JM, and HST, 1998-2008. Added to database 29 July 2021.
Documents
Less detail
Collection
Blanche Nevin Collection
Title
Blanche Nevin Collection
Object ID
MG0039
Date Range
1905-1940
  1 document  
Collection
Blanche Nevin Collection
Title
Blanche Nevin Collection
Description
Collection contains correspondence, poetry, and newspaper articles.
Admin/Biographical History
Blanche Nevin (1841-1925), artist and poet, was born in Mercersburg, Franklin County, Pennsylvania. She was the daughter of John Williamson Nevin, a theologian, teacher, and minister, and Martha Jenkins, daughter of the politician and iron master at Windsor Forges, Robert Jenkins. When Dr. Nevin became the president of Franklin & Marshall College in 1855, he moved the family to Lancaster. They moved to Windsor Forges (or Windsor Place) from 1856 to 1858, while Dr. Nevin acted as executor of his mother-in-law's estate, and then moved permanently to Caernarvon Place on Columbia Avenue (the present site of Degel Israel Synagogue). The Nevin children were well-educated and cultivated for society, as their parents had been.
Blanche was the nation's first noteworthy sculptress. In 1889, she sculpted the statue of Revolutionary War General Peter Muhlenberg, which stands in the National Statuary Hall at the U.S. Capitol. She also sculpted the bust of President Woodrow Wilson. Lancastrians are most familiar with her Lion in the Park (1905) at Reservoir Park and her horse drinking fountain (1898) at the intersection of Columbia Avenue and West Orange Street. Blanche composed a number of poems and set several to music; many were inspired by Lancaster County, her travels, and family and friends. Her poems include: "Great-Grandma's Looking-Glass" (1895), "One Usual Day" (1916), and "To My Door" (1921).
She bought Windsor Place in Caernarvon Twp. in 1897, restored the mansion house and the name Windsor Forges, and added a studio. Furniture and other influences from her travels adorned the house and grounds. She also owned a house in Manasquan, New Jersey; spent time with friends in New York and Philadelphia; and traveled a great deal, especially during the winter.
Her obituary in a Lancaster County newspaper states, "The simple, unpretentious neighbors of Miss Nevin never questioned her foreign ideas and eccentricities, but accepted her for the true, human qualities which she so abundantly possessed."
Date Range
1905-1940
Year Range From
1905
Year Range To
1940
Date of Accumulation
1905-1940
Creator
Aungst, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Appel, Roberts
Appell, John
Carmichael, Catharine
Dock, Mrs.
Forney, J. G.
Gable, S. Edw.
Jenkins, Catharine Carmichael
Jenkins, Robert
Magee, David F.
Nevin, Blanche
Shenk, H. H.
Shoemaker, Henry W.
Other Creators
LancasterHistory (Organization)
Subjects
Sculptors
Poets, American
Letters
Poetry
Clippings (Books, newspapers, etc.)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Lancaster Automobile Club
Letters
Newspaper clippings
Poetry
Poets
Sculptors
Windsor Forge
Manuscript groups
Finding aids
Extent
1 box, 3 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0039
Related Item Notes
MG-730 Blanche Nevin Papers
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-39
Classification
MG0039
Description Level
Fonds
Custodial History
This collection was cataloged in 1998; added to database 15 May 2018.
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
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
Invitation cards Letters New-England Anti-Slavery Society Pennsylvania Anti-Slavery Society Personal correspondence Receipts (Acknowledgments) School notebooks Social reformers Visiting cards Search Terms: Abolitionists Antislavery movements Correspondence Finding aids Letters Manuscript groups New-England
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
Lancaster Freedom Train Committee Records
Title
Lancaster Freedom Train Committee Records
Object ID
MG0706
Date Range
1947-1949
  1 document  
Collection
Lancaster Freedom Train Committee Records
Title
Lancaster Freedom Train Committee Records
Description
This collection contains documents pertaining to the planning and preparation for the Freedom Train visit to Lancaster, as well as the corresponding Rededication Week celebration. These documents include press releases from The American Heritage Foundation describing the Freedom Train project, correspondence between The American Heritage Foundation and members of the Lancaster Freedom Train Committee discussing the Committee's plans for the celebration and their fundraising efforts. There is also correspondence between the Mayor of Lancaster, Dale E. Cary, and John W. Beyer discussing the formation of the Freedom Train Committee, the monetary contributions of the public, and the roles different organizations were taking in the Rededication Week celebration. The collection also includes a list of the Lancaster Freedom Train Committee members, materials regarding the formation of the committee, and various form letters sent to businesses thanking them for their contribution to the celebration. There are a number of publications in this collection, including information for the media and local churches, a large booklet detailing the goals and origins of The American Heritage Foundation, as well as a complete list of the cities the Freedom Train would be stopping in and the various railroads it would be using during its journey.
Admin/Biographical History
"The 1947 - 1949 Freedom Train was conceived as an opportunity to reflect on the meaning of American citizenship at a time when the nation was finding a new and central role in world affairs."1
The Lancaster Freedom Train Committee was assembled in 1948 to plan the Rededication Week celebration in Lancaster, Pennsylvania, and prepare for the Freedom Train's arrival. The Committee was made up of 19 individuals who were responsible for fundraising, planning events and programs for the celebration, and working with community to make sure the visit went according to the plans of The American Heritage Foundation. John W. Beyer served as General Chairman of the committee, and the Mayor of Lancaster, Dale E. Cary, served as Honorary Chairman.
John W. Beyer was born on September 19, 1914 in Palmyra, Lebanon County, Pennsylvania, to Caroline and Robert Beyer. He graduated from Upper Leacock Township High School in 1932, and then attended Franklin and Marshall College. After graduating 1936, Beyer attended the University of Pennsylvania, and received his law degree in 1939. Beyer began practicing law in 1940 as a partner in the law offices of Arnold, Beyer & Homsher. Beyer served in the Lancaster County District Attorney's office from 1943 to 1953, when he resigned from the position. Beyer served on many committees and was involved in multiple civic organizations including the Lancaster Aero Club, the Lancaster Exchange Club, and the Lancaster Symphony Orchestra. He died August, 14, 1990.
Dr. Dale E. Cary was born December 26, 1880 in Waynesburg, Greene County, Pennsylvania, to Elizabeth and Marcena Cary. He attended school in the Waynesburg County public school system, and later attended Waynesburg College. Cary spent three years teaching, and two years as assistant principal in the Brownsville Public School system before deciding to attend medical school at Jefferson Medical College. In 1911 Cary came to Lancaster, where he served a one-year internship at Lancaster General Hospital. He later started a private practice, and became one of two physicians serving the Lancaster City Schools. In 1941 Cary became Lancaster General's Medical Director, a position he held until 1945. Cary served three terms as Mayor of Lancaster, holding office from 1938-1950. He died on May 19, 1958, and is buried in Greenwood Cemetery.
1 http://www.freedomtrain.org/freedom-train-story-02-why-a-freedom-train.htm
Date Range
1947-1949
Creation Date
1947-1949
Year Range From
1947
Year Range To
1949
Date of Accumulation
1947-1949
Creator
Beyer, John W., 1914-1990
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Aldrich, Winthrop W.
Beyer, John W.
Blaine, James G.
Butler, J. A.
Cary, Dale E.
Condon, Richard
Eshleman, R. L.
Faricy, William T.
Friedheim, Eric
Gunder, Robert
Harnish, Martin M.
Himes, John
Hunt, Lyman C.
Kauffman, Herbert W.
Krone, Herbert B.
Leighton, Bert
Lowell, Richard J., Sr.
McGaw, Alfred O.
Metreger, Alan
Miller, Walter C.
Miller, Walter O.
Newcomer, L. W.
Sauter, James
Shirk, K. L.
Shugrue, J. Edward
Simpson, William R.
Souder, Paul B.
Vallely, H. J.
Wagner, James E.
Witmer, Donald
Subjects
American Heritage Foundation
Business records
Freedom Train
Lancaster (Pa.)
Letters
Search Terms
American Heritage Foundation
Business records
Letters
Freedom Train
Lancaster Junior Chamber of Commerce
Finding aids
Manuscript groups
Extent
1 box, 26 folders, .25 cubic foot
Object Name
Archive
Language
English
Condition
good
Condition Date
2018-12-19
Object ID
MG0706
Associated Material
www.freedomtrain.org
www.lincoln-highway-museum.org
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-706
Classification
MG0706
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, January-March 2015. Added to database 3 October 2017.
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
United Steel Workers Union, Local 285, Records
Title
United Steel Workers Union, Local 285, Records
Object ID
MG0514
Date Range
1934-1990
, Local 285, Records (MG0514), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Business records Labor unions Labor unions--Records and correspondence Letters Minutes (Records
  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
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Penn Square. Transferred from library, 24 June 2022. (1 item, 1 page to scan) Folder 28 1931 Letters Patent for the consolidation of the following public transportation companies: Conestoga Traction Company; Lancaster, Mechanicsburg and New Holland Railway Company; Lancaster, Petersburg and Manheim
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Object ID
MG0663
Date Range
1928-2002
Note: The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan. Creator: Ranck family. Conditions for Access: Original documents may be
  1 document  
Collection
Ranck Family Reunion Records
Title
Ranck Family Reunion Records
Description
The Ranck Family Reunion Records contain reunion programs of the Ranck family from 1928 to 2002, lists of descendants from 1983 to 2000, minutes from 1976 to 2002, and letters and correspondence pertaining to the Ranck clan.
Date Range
1928-2002
Year Range From
1928
Year Range To
2002
Date of Accumulation
1928-2002
Creator
Ranck family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Poole, Vera
Ranck, E. M.
Ranck, Ezra H.
Ranck, Harriet M.
Ranck, Iola S.
Ranck, P. J.
Rank, George Seldomridge
Ronk, John
Shippen, Edward, Jr.
Subjects
Family reunions
Letters
Minutes (Records)
Programs (Publications)
Search Terms
Cemeteries
Correspondence
Family reunions
Finding aids
Genealogy
Letters
Manuscript groups
Maps
Minutes
Obituaries
Programs
Scholarships
Songs
Extent
1 box, 11 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0663
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.
Other Numbers
MG-663
Classification
MG0663
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, September 2013. Added to database 30 September 2021.
Documents
Less detail

20 records – page 1 of 1.