Skip header and navigation

Revise Search

125 records – page 2 of 13.

Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
Christian Temperance Union Pageants Pennsylvania Senior Loyal Temperance Union Pennsylvania Woman’s Christian Temperance Union Pennsylvania World’s Woman’s Christian Temperance Union Philadelphia Poetry Programs Reports Songs Strasburg Temperance Washington, Washington County Williamsport, Lycoming County
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Alice Caldwell Papers
Title
Alice Caldwell Papers
Object ID
MG0576
Date Range
1827-1853
Caldwell Papers contain poetry written and compiled by Alice Caldwell of Lancaster and three of her drawings. Tucked inside the manuscript volume was a eulogy for Robert Scott, composed by Henry Carter. Creator: Caldwell, Alice. Conditions for Access: No restrictions. Conditions Governing Reproductions
  1 document  
Collection
Alice Caldwell Papers
Title
Alice Caldwell Papers
Description
The Alice Caldwell Papers contain poetry written and compiled by Alice Caldwell of Lancaster and three of her drawings. Tucked inside the manuscript volume was a eulogy for Robert Scott, composed by Henry Carter.
Date Range
1827-1853
Year Range From
1827
Year Range To
1853
Date of Accumulation
1827-1853
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Caldwell, Alice
Carter, Henry
Scott, Robert
Other Creators
Caldwell, Alice
Carter, Henry
Subjects
Drawings
Eulogies
Hymns
Poetry
Search Terms
Drawings
Eulogies
Finding aids
Hymns
Manuscript groups
Poetry
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0576
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice Caldwell Papers, Object ID, LancasterHistory, Lancaster, Pennsylvania.
Folder 1 was a gift of Nancy L. Gingrich, 21 May 2010. Folder 2 was a gift of Gary T. Hawbaker, 24 March 2018.
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-576
Classification
MG0576
Description Level
Fonds
Custodial History
Processed and finding aid prepared by HST, 16 June 2010 and 1 December 2021. Added to database 1 December 2021.
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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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 Principal Mutual Life Insurance Company �230 North President Avenue • Lancaster
  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
Lulu Marie Getz Poetry
Title
Lulu Marie Getz Poetry
Object ID
MG0441
Date Range
1938
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Lulu Marie Getz Poetry, 1938 Object ID: MG0441 1 box 6 folders .5 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 11 Scope and Content Note
  1 document  
Collection
Lulu Marie Getz Poetry
Title
Lulu Marie Getz Poetry
Description
This collection contains poetry written by Lulu Marie Getz.
Admin/Biographical History
Biographical and Historical Note: Lulu Marie Getz (1872-1942) of Lancaster was the daughter of Charles A. and Amanda Miesse Getz. Ms. Getz lived at 53 N. West End Avenue.
Date Range
1938
Date of Accumulation
1938
Creator
Getz, Lulu Marie, 1872-1942.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Getz, Lulu Marie
Subjects
Poetry
Search Terms
Poetry
Finding aids
Manuscript groups
Extent
1 box, 6 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0441
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lulu Marie Getz Poetry (MG0441), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-441
Classification
MG0441
Description Level
Fonds
Custodial History
Cataloged and finding aid prepared by RS. Added to database 19 January 2022.
Transferred from the library, September 2003.
Documents
Less detail
Collection
Worrest and Crouse Family Papers
Title
Worrest and Crouse Family Papers, 1840-1910
Object ID
MG0883
Date Range
1840-1910
Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Crouse, Clara Crouse, Levi H. Crouse, Margaretta Crouse, Mary Worrest Worrest, Frederick Worrest, Henry Worrest, Kate Worrest, Mary Ferree Worrest, Peter Worrest, Sarah Elizabeth Subject Headings: Letters Poetry
  1 document  
Collection
Worrest and Crouse Family Papers
Title
Worrest and Crouse Family Papers, 1840-1910
Description
The Worrest and Crouse Family Papers contain letters, writings, ephemera, school composition books and other miscellaneous items of the family of Sarah Elizabeth Worrest and her sister, Mary Worrest Crouse.
Date Range
1840-1910
Year Range From
1840
Year Range To
1910
Date of Accumulation
1840-1910
Creator
Crouse family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Crouse, Clara
Crouse, Levi H.
Crouse, Margaretta
Crouse, Mary Worrest
Worrest, Frederick
Worrest, Henry
Worrest, Kate
Worrest, Mary Ferree
Worrest, Peter
Worrest, Sarah Elizabeth
Other Creators
Worrest family
Subjects
Letters
Poetry
School notebooks
Valentines
Search Terms
Correspondence
Finding aids
Letters
Lititz Seminary
Manuscript groups
Marshall College
School notebooks
Valentines
Linden Hall
Extent
10 folders
Object Name
Archive
Language
English
Object ID
MG0883
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Worrest and Crouse Family Papers (MG0883), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
1995.MG0883
Other Numbers
MG-883
Other Number
MG-883
Classification
MG0883
Description Level
Fonds
Custodial History
Transferred from the Heritage Center of Lancaster, 18 October 1995. Gift to the Heritage Center from Louise Halliburton via Kyle Husfloen, 19 August 1986. Transferred from Document Collection Box 25, Folders 6-9.
Documents
Less detail
Collection
Howard C. Bare Papers
Title
Howard C. Bare Papers
Object ID
MG0430
Date Range
1911-2002
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 World War, 1939-1945 Related Materials at LancasterHistory: See also the Curatorial Collection and Photograph Collection
  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
Danner Family Correspondence
Title
Danner Family Correspondence
Object ID
MG0515
Date Range
1745-1857
Note: The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from
  1 document  
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Description
The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from Mary Danner in Lancaster mentions Gen. Lafayette's visit in 1824.
Date Range
1745-1857
Year Range From
1745
Year Range To
1857
Date of Accumulation
1745-1857
Creator
Danner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Baker, A. H.
Baker, Eliza
Baker, Samuel
Batebenner, George
Bohn, John Henry
Brenneman, Elizabeth
Clay, Henry
Cunningham, Francis Alanson
Dannar, Ulrick
Danner, Alexander
Danner, Alexandria
Danner, Catharine
Danner, Elizabeth
Danner, George L.
Danner, Hetty
Danner, Isaac
Danner, John Owen
Danner, John A.
Danner, Mary
Danner, Mary B.
Danner, Mary M.
Danner, Mary Magdelenah
Danner, Polly
Danner, Samuel
Demuth, William Danner
Donnellan, Nelson
Donner, Samuel
Gagan, Elizabeth
Hautz, Anthony
Hautz, Catharina
Hoffman, Peter
Hoffman, Valentine
Hopkins, James
Hoster, Mary
Johnson, Jacob
Keller, Maria
Kirkbride, Thomas S.
Koft, Frederick
Koft, Jacob
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de
Lineweaver, William
Locher, Cecelia Margaretta
Locher, Henry C.
Loyle, John
Madison, Catharine
Madison, John
Murrey, Charles
Murrey, Margaret
Nicholes, Abbey
Preston, William
Ranninger, Emma L.
Rigg, Elisha
Rigg, Jane
Stewart, James
Strein, Eliza
Strine, Elizabeth
Strine, Jacob
Waver, Elizabeth
Waver, Jacob
Waver, John
Waver, John Jacob
Waver, John Joseph
Webster, John
Whitlock, Isaac
Other Creators
Waver family
Subjects
Letters
Poetry
Search Terms
Baltimore, Maryland
Bedford County, Pennsylvania
Boonsboro, Washington County, Maryland
Camden, Preble County, Ohio
Chester County, Pennsylvania
Circleville, Pickaway County, Ohio
Correspondence
Eaton, Preble County, Ohio
Elizabethtown
Finding aids
George Philippe's Tavern
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Letters
Manuscript groups
Maytown, Donegal Twp.
Meadville, Crawford County, Pennsylvania
Poetry
Salisbury Twp.
Savannah, Georgia
Somerset, Somerset County, Pennsylvania
Washington County, Maryland
West Alexandria, Preble County, Ohio
Westmoreland County, Pennsylvania
Whitemarsh Twp., Montgomery County, Pennsylvania
Wilmington Pike Road
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0515
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
2008.MG0515
Other Numbers
MG-515
Classification
MG0515
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
St. John's Episcopal Church (Lancaster, Pa.) Records
Title
Young Man's Friend, vol. 1, nos. 3-4 (March-April 1860)
Object ID
MG0637
Date Range
1860
Church (Lancaster, Pa.) Records (MG0637), Folder #, LancasterHistory, Lancaster, Pennsylvania. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Harner, Henry C. Hoover, Samuel Henry Subject Headings: Periodicals Poetry Search Terms: Finding
  1 document  
Collection
St. John's Episcopal Church (Lancaster, Pa.) Records
Title
Young Man's Friend, vol. 1, nos. 3-4 (March-April 1860)
Description
he St. John's Episcopal Church (Lancaster, Pa.) Records contain a manuscript copy of the Young Man's Friend, vol. 1, nos. 3-4 (March-April 1860), a magazinesque publication by the Young Men's Society of St. John's Free Church. The publication includes handwritten articles, readings, communications, and poems contributed by members of the society, as well as news announcements.
Admin/Biographical History
The Society was organized 10 July 1857 and publication of the first volume of the "Friend's" paper was in 1860 with Henry C. Harner as editor-in-chief and Samuel H. Hoover as associate editor.
Date Range
1860
Creation Date
1860
Creator
Young Men's Society, St. John's Episcopal Church (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Harner, Henry C.
Hoover, Samuel Henry
Subjects
Periodicals
Poetry
Search Terms
Finding aids
Magazines, Literary
Manuscript groups
Poetry
St. John's Episcopal Church
Young Man's Friend
Young Men's Society of St. John's Free Church
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0637
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), St. John's Episcopal Church (Lancaster, Pa.) Records (MG0637), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-637
Classification
MG0637
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May 2014. Added to database 12 March 2022.
Documents
Less detail
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers, Series A Thomas Welsh before the Mexican War
Object ID
MG0828_SeriesA
Date Range
1839-1845
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers, Series A Thomas Welsh before the Mexican War
Description
The General Thomas Welsh Family Papers, Series A contains twenty-three miscellaneous writings, which cover the period 1839 through 1845 before Welsh enlisted in a Kentucky regiment when the Mexican War broke out in 1846. The series consists of original writings and poems as well as poems transcribed by Welsh from newspapers, books, and other primary sources. The collection also includes an autobiography most likely written by Welsh in his late teens. The series concludes with an itinerary of his travels from Washington, D.C. to Cincinnati, Ohio in 1844 and to Fort Smith, Arkansas as an itinerant laborer on the on the eve of outbreak of war with Mexico.
Admin/Biographical History
Thomas Welsh (1824-1863) was a Lancaster County native (born and raised in Columbia), who rose from hardscrabble origins to local fame, first as a Mexican War hero, and then as a brigadier general during the Civil War. He was well known and well respected as a no nonsense officer, for his leadership and gallantry in battle, for his dedication to the service of his country, and for his concern for the welfare of his men.
Welsh lost his father at the age of 2, and went to work to support his family at age 8. He had very little formal schooling, and was largely self-educated. In 1843, at age 19, he left Lancaster County for Washington City, then went west as an itinerant carpenter/laborer to Cincinnati, Little Rock, and Fort Smith.
When the Mexican War broke out in 1846, he enlisted in a Kentucky regiment, and was severely wounded at the battle of Buena Vista (1847) from which he never fully recovered. Returning home to Columbia, he re-enlisted as a second lieutenant, assigned to the 11th U.S. infantry regiment in Mexico City. Within days of his arrival in Mexico City, he was declared unfit for service on account of his battle wound, and sent home again.
Back in Columbia as a civilian, he dabbled in politics, and received a patronage job in the Pennsylvania Main Line of Public Works (the rail and canal system connecting Philadelphia and Pittsburgh). After several years, he opened up a grocery and dry goods store in Columbia's canal basin. He also became an insurance agent. In 1857, he was elected Justice of the Peace, and his reputation grew as a community leader. By 1860, he was president of the Borough Council, a founding member of the Columbia Board of Trade, Vice President of the Columbia Cricket Club, and a canal boat operator, in addition to a dry goods merchant, insurance agent, and Justice of the Peace. He had a wife, 5 surviving children, and legal guardianship of his sister's 4 children.
When Confederate forces shelled Fort Sumter, marking the beginning of the Civil War, Thomas Welsh raised and organized the first company of volunteers from Lancaster County, and took them into the field as their Captain. Within days, he was promoted to Lieutenant Colonel of the regiment, which served out its 90-day enlistment in the Shenandoah Valley.
Returning to Harrisburg, he was appointed Commandant of Camp Curtin, the problem-plagued processing center for new recruits. In short order, Welsh cleaned up the camp's poor sanitary conditions, improved the health of the camp, and implemented soldierly discipline and training.
In October 1861, he resigned from his camp duties, and as Colonel of the 45th Pennsylvania, led his regiment into the field. After brief service outside of Washington, they were sent to South Carolina in December, where they were posted to Otter Island. After the battle of James Island, they were recalled to Newport News, in July 1862, then sent to guard Aquia Creek.
In September, now in brigade command in Burnsides' 9th Corps, Welsh chased Lee's Confederate army west into central Maryland. His brigade broke the enemy line in Fox's Gap, on Sept. 14, then 3 days later achieved the furthest Union advance at Antietam, reaching the edge of Sharpsburg, and nearly cutting off Lee's only avenue of escape. Welsh's gallantry earned him a field promotion to brigadier general, which Congress confirmed on March 13, 1863.
The 9th Corps (Welsh now in command of the 1st Division) was sent west in the spring of 1863, then dispatched south to support Grant's investment of Vicksburg. After Vicksburg fell, they turned east and defeated Confederate General Johnston at the Battle of Jackson. Welsh contracted malaria in the southern swamps, and died in Cincinnati upon their return north. One of his men later recalled, "Had he lived, Welsh would undoubtedly have attained a much higher command. 1
1. Beauge, Eugene, in Albert, Allen D., Ed., History of the Forty-Fifth Regiment Pennsylvania Veteran Volunteer Infantry 1861-1865, Williamsport, PA: Grit Publ. Co, 1912, p. 79.
System of Arrangement
The collection is arranged in series:
Series A Thomas Welsh before the Mexican War
Series B Mexican War, 1846-1848
Series C Between the Mexican War and the Civil War, 1848-1861
Series D Civil War
Series E Post-Civil War
Series F Miscellaneous Family Papers
Series G Papers from the families of Gen. Thomas Welsh and Blanton C. Welsh
Date Range
1839-1845
Creation Date
1839-1845
Year Range From
1839
Year Range To
1845
Creator
Wiggin, Richard C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
Storage Container
Box 0001
People
Welsh, Thomas
Subjects
Autobiographies
Poetry
Search Terms
Autobiographies
Memoirs
Poetry
Extent
2 folders
Object Name
Archive
Language
English
Condition
Fair to good
Parent Object ID
MG0828
Object ID
MG0828_SeriesA
Notes
Added to PP 12/19/2020 by HST
Provenance: Passed down through the family, Blanton Charles Welsh to Emilie Benson (Welsh) Wiggin to Nancy Jane (Wiggin) Townsend. Acquired from: Chuck Townsend, Knoxville, Tennessee, 2016/05/15.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0828
Description Level
Series
Custodial History
Cataloged by Richard C. Wiggin prior to donation.
Less detail

125 records – page 2 of 13.