Baer Genealogy Collection

Call number:  MG-25

3 boxes          94 folders         1.5 cubic ft.

Repository:  LancasterHistory (Organization); PV7

Shelving Location:  Archives South, Side 1

Description:   This collection consists primarily of correspondence, notes, and materials collected in preparing a genealogy for publication. About half of the collection is composed of letters to Dr. Willis N. Baer. A significant other part of the collection was generously given to Dr. Baer by Robert Bruce Bare, Esq., co-author of a 1910 genealogy with Daniel M. Bare, Genealogy of Johannes Baer 1749-1910. It is difficult in some cases to distinguish between notes and materials created by Dr. Baer and those items he collected through  Robert Bruce Bare. A few personal items relate to Dr. Baer’s career as a Professor of Economics at Moravian College, as well as other matters. There are also copies of wills, other court documents, land surveys, and maps; and photographs of cemeteries and places in Switzerland. In 1955, Dr. Baer published The Genealogy of Henry Baer of Leacock, Pa., 1715-1771.

Creators:  Baer, Willis N.; Bare, Robert Bruce.

Conditions for Access:  No restrictions.

Conditions Governing Reproductions:  Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.

Language:  English, German

Source of Acquisition:  Gift of the estate of Emma N. Baer, 14 July 1969.

Box 1

Folder 1     Letters from Adam M. Baer to Willis N. Baer

Insert 1  Letter from Adam M. Baer to Willis N. Baer. 30 July 1952; Envelope postmarked Maugansville, MD, addressed to Willis N. Baer in Bethlehem, PA.

Insert 2  Letter from Adam M. Baer to Willis N. Baer. 22 August 1952; Envelope postmarked Maugansville, MD, addressed to Willis N. Baer in Bethlehem.

Insert 3  Letter from Adam M. Baer to Willis N. Baer (cousin). 11 January 1953; Envelope postmarked Maugansville, MD, addressed to Willis N. Baer in Bethlehem.

Folder 2

Insert 1  Letter from Mrs. James M. Alexander of Dry Run, PA to Willis N. Baer. 5 September 1950. Additional name: Miss McCartney; Envelope postmarked Dry Run, PA to Willis N. Baer, Bethlehem.

Insert 2  Christmas card from Mrs. Jas. M. Alexander. Additional name: Adam Crouse; Envelope postmarked Dry Run, PA, to Mr. and Mrs. Willis N. Baer, Bethlehem. 11 December 1951.

Insert 3  Envelope postmarked Hagerstown, MD, addressed to Willis N. Baer in Landisville. Return address, “From Mrs. Henry H. Baer.” 9 August 1927; Pink 3½  x 5 notes on Emswiler, Horst, Barbara Baer, Martin; Chart, 12″ x 14 ½” of Henry H. Baer family. Horst Baer, Shank, Showalter, Martin, Risser, Keener, Fuss, Hege, Emswiler; First page of Henry Baer family addresses, vacation, faith; Second page of Henry Baer family addresses, vacation, faith.

Insert 4  Letter from John Willis Baer to Willis N. Baer. 20 October 1928; Envelope postmarked Pasadena, CA addressed to Willis N. Baer in Bethlehem.

Insert 5  Letter from Raymond Baer to Willis N. Baer, 20 September 1950; Envelope postmarked Marshallville, OH, to Willis N. Baer in Bethlehem.

Insert 6  Letter from Mrs. Susan H. Baer to Will N. Baer (nephew), 21 August 1927; Envelope postmarked Pequea, PA to Willis N. Baer in Landisville, PA.

Insert 7  Letter from D. R. Bair to Willis N. Baer, 25 September 1950; Envelope postmarked York, PA to Willis N. Baer in Bethlehem.

Folder 3     Letters from R. Bruce Bare to Willis N. Baer.

Insert 1  Letter from R. Bruce Bare to Willis N. Baer, 14 September 1931; Envelope postmarked Washington, DC, to Willis N. Baer in Landisville.

Insert 2  Letter from R. Bruce Bare to Willis N. Baer. 17 September 1931; Notes R. Bruce Bare excerpted from Seeing Lancaster County from a Trolley Car, by H. W. Kriebel, 1910.

Insert 3  Letter from R. Bruce Bare to Willis N. Baer. 24 September 1931; Bare, Bear, and Baer family notes;  Envelope postmarked Washington, DC, addressed to Willis N. Baer in Landisville.

Insert 4  Letter from R. Bruce Bare to Willis N. Baer. 4 December 1931; Envelope postmarked Washington, DC, to Willis N. Baer in Landisville.

Folder 4     Miscellaneous Correspondence to Willis N. Baer.

Insert 1  Letter from Howard D. Bare to Willis N. Baer. 23 July 1934; Envelope postmarked Phoenixville, PA, addressed to Willis N. Baer in Landisville and re-routed to Portland, Oregon. Stamp missing.

Insert 2  Letter from P. Wesley Bare to Willis N. Baer. 19 August 1941; Envelope postmarked Charlotte, NC, addressed to Willis N. Baer in Deland, FL and re-routed to Mount Joy, PA.

Insert 3  Letter from Lottie M. Bausman to Willis N. Baer. 17 January 1933; Anna Maria Bear intestate notes by Lottie M. Bausman; Note, 2″ x 5 ¼” on Samuel Beer and Barbara Snebly of Leacock, 1742; Envelope postmarked Lancaster, to Willis N. Baer, Landisville.

Folder 5     Correspondence from Herbert K. Bear to Willis N. Baer

Insert 1  Letter from Herbert K. Bear to Willis N. Baer. 11 August 1952; Envelope postmarked Hartford, CT, to Willis N. Baer of Bethlehem.

Insert 2  Letter from Herbert K. Bear to Willis N. Baer. 18 October 1952; Envelope postmarked Sarasota, FL, to Willis N. Baer, Bethlehem.

Insert 3  Postcard from Herb Bear to Willis N. Baer, postmarked Sarasota, FL. 20 January 1953.

Insert 4  Postcard from Herb Bear to Willis N. Baer. 26 January 1954.

Folder 6     Miscellaneous Correspondence to Willis N. Baer

Insert 1  Letter from Isaac E. Bearl to Willis N. Baer. 4 November 1950; Envelope postmarked Washington, DC, to Willis N. Baer, Bethlehem.

Insert 2  Letter from John Bear to Willis N. Baer. 27 May 1934; Envelope postmarked Marshallville, OH, to Willis N. Baer in Landisville.

Insert 3  Letter from John A. Bear to Willis N. Baer. 17 April 1934; Notes on John A. Bear’s parents, Adam and Ellenor (Moller) Bear; Willis N. Baer’s form as completed by John A. Bear; Envelope postmarked Marshallville, OH, to Willis N. Baer in Landisville.

Insert 4  Letter from Walter S. Bear to Willis N. Baer. 30 December 1948; Envelope postmarked Portland, Oregon, to Willis Baer, Bethlehem.

Insert 5  Letter from Archibald F. Bennett to Willis N. Baer. 25 September 1928; Receipt for $5.00 from the Genealogical Society of Utah to Willis N. Baer as a “courtesy of Gertrude B. Musser.” 22 September 1928; Envelope postmarked Salt Lake City, UT, to Willis N. Bear in Landisville, PA.

Insert 6  Letter from [___] Bloomer to Willis N. Baer. Stationery heading, “Piping Rock Club.” 21 November 1953; Envelope postmarked New York, NY, to Willis N. Baer, Bethlehem.

Folder 7

Insert 1  Letter from Ida May (Gale) Booher to Willis N. Baer. 31 December 1951; Envelope postmarked Temple City, CA to Willis N. Baer in Bethlehem.

Insert 2  Letter from Charles H. Case to Willis N. Baer. 23 October 1951; Envelope postmarked Erie, PA, to Dr. Willis N. Baer, Bethlehem.

Insert 3  Letter from Cyrus A. Case to Willis N. Baer. 24 September 1951; Envelope postmarked Birmingham, AL, to Willis N. Baer in Bethlehem.

Insert 4  Letter from Mary B. Cist to Willis N. Baer. 9 July 1941; Willis N. Baer’s form as submitted by Mary B. Cist; Envelope postmarked Petosky, MI to Prof. Willis N. Baer in Deland, FL.

Insert 5  Letter from Arthur G. Coons, President of Occidental College in Los Angeles, CA to Willis N. Baer. 7 February 1950; Envelope postmarked Los Angeles, CA to Prof. Willis N. Baer, Moravian College.

Insert 6  Letter from C. J. Corliss, Public Section Manager of the American Association of Railroads to Dr. Willis N. Baer in reference to E. D. Usner. 8 October 1952; Envelope postmarked Washington, DC, to Willis N. Baer, Moravian College, Bethlehem.

Insert 7  Letter from Willis N. Baer requesting information, reply from Mary E. Couley, Postmaster of Sailor Springs, IL. Baer’s letter is dated 6 September 1928 and Conley’s reply is dated 11 September 1928; Envelope postmarked Sailor Springs, IL, to Mr. W. N. Baer, Landisville. (Stamp was removed prior to donation.)

Folder 8     Miscellaneous Correspondence

Insert 1  Postcard from Mary Cox to Willis N. Bear, Landisville. May 1934.

Insert 2  Letter from Mary Cox on behalf of John Bear, to Willis N. Baer. 5 July 1934; Envelope postmarked Marshallville, OH, to Willis N. Baer, Landisville and re-routed to Denver, CO.

Insert 3  Letter from Mary Cox, sister of John Bear, to Willis N. Baer. September 1934; Envelope postmarked Marshallville, OH, to Willis N. Baer, Landisville.

Insert 4  Letter from Mary Cox, sister of John Bear, to Willis N. Bear, Deland, FL. 25 November 1934; Newspaper death notice of John Baer; Envelope postmarked Marshallville, OH, to Willis N. Baer, Deland, FL.

Insert 5  Letter from Mary Cox to Willis N. Bear. 27 January 1935; Photograph of Mary Cox’s home with John Bear standing on lawn; Photograph of Mary Cox; Photograph of Mary Cox; Photograph of “Old friends at School Reunion.” First names. Kansas City, MO; Envelope postmarked Marshallville, OH, to Willis N. Baer, Deland, FL. Photographs transferred to the Photograph Collection, 6 October 2017.

Folder 9

Insert 1  Letter from Sara Louise (Mrs. W. F.) Craig to Willis N. Baer. 13 November 1953; Envelope postmarked Fort Lauderdale, FL, to Dr. Willis N. Baer, Bethlehem, PA.

Insert 2  Letter from Mrs. W. J. Craig to Willis N. Baer. 2 August 1927; Envelope postmarked Winterset, IA, to Mr. W. N. Baer, Landisville.

Folder 10

Insert 1  Letter from Gertrude Cunningham to Willis N. Baer. 25 September 1927; Envelope postmarked Tacoma, WA, to Mr. Willis N. Baer, Landisville.

Insert 2  Letter from “your cousin” Gertrude Cunningham to Willis N. Baer. 15 November 1927; Cunningham family genealogy notes; Envelope postmarked Tacoma, WA, to Mr. Willis N. Baer, Landisville.

Insert 3  Christmas card from Gertrude Cunningham; Card’s envelope postmarked Puyallup, WA, to Willis N. Baer, Landisville, Pa.

Insert 4  Letter from Gertrude Cunningham to Willis N. Baer. 13 August 1928; Envelope postmarked Vashon, WA, to Willis N. Baer, Landisville.

Insert 5  Letter from Gertrude Cunningham to “Dear Cousin.” 1 December 1953; Newspaper clipping. York, PA location. Mrs. Lottie Bear offered 236 year old Bible of her ancestors to President Elect Dwight D. Eisenhower for his use in taking the inaugural oath of office. 12 January 1953; Envelope postmarked Puyallup, WA, to Dr. Willis N. Baer, Bethlehem.

Insert 6  Christmas card from Gertrude Cunningham to Dr. and Mrs. Willis N. Baer, including good wishes to Victor and Verna; Envelope postmarked Puyallup, Washington, to Dr. and Mrs. Willis N. Baer, Bethlehem, PA.

Folder 11

Insert 1  Letter from W. Debrunner of Switzerland regarding performance of research in that country.

Insert 2  Letter from Mrs. B. W. Ditlow (cousin) to Willis N. Baer. 3 April 1938; Envelope postmarked Newton, KS, to Willis N. Baer, Landisville.

Insert 3  Letter from Geo. W. Ditlow to Willis N. Baer. 25 March 1953; Envelope postmarked Kansas City, MO, to Willis N. Baer, Bethlehem; Business card of G. W. Ditlow of Kansas City, MO, Train Conductor of the Atchison, Topeka and Santa Fe Railroad Co.

Insert 4  Letter from Geo. Ditlow to Dr. Willis N. Baer. 31 December 1953.

Insert 5  Letter from E. H. Eby to Willis N. Baer. 7 October 1950; Envelope postmarked LaVerne, CA, to Willis N. Baer, Bethlehem.

Insert 6  Card announcing marriage of Irene M. Eby to Lloyd M. Wise on 9 November 1952 in Lanark, IL; Envelope postmarked Mount Carroll, IL, to Mr. and Mrs. Willis N. Baer, Bethlehem.

Insert 7  Christmas card from Mr. and Mrs. J. S. Eby to Mr. and Mrs. Willis N. Baer. 22 December 1950; Envelope postmarked York, PA, to Mr. and Mrs. Willis N. Baer.

Insert 8  Christmas card from the Ebys with notes about their family; Envelope postmarked York, PA, to Mr. and Mrs. Willis N. Baer, Bethlehem, PA.

Insert 9  Christmas card from the Ebys of York; Envelope postmarked York, PA, to Mr. and Mrs. Willis N. Baer, Bethlehem, PA.

Folder 12

Insert 1  Eby family birth dates. Includes Samuelson, Sager and LaBastille; Eby family occupations, burials and church affiliations; Envelope for above postmarked North Manchester, IN, to Willis N. Baer, Bethlehem. Return address is Mrs. Katie Eby. 18 September 1950.

Insert 2  Note, from Mrs. Katie Eby to Mr. Baer. 20 September 1950.

Insert 3  Letter from Mrs. Katie Eby to Mr. Baer. Other names: Schubert, Yarger; Envelope postmarked North Manchester, IN, to Willis N. Baer, Bethlehem, PA.

Insert 4  Letter from Mrs. Katie Eby to Willis Baer. Other names: Glessner, Campbell, Johnston, Early, Crippen, Brown, Mummert, High, Chapman, Courtney, Stedman. 20 October 1950; Envelope postmarked Greenville, OH, to Willis Baer, Bethlehem.

Insert 5  Letter from Mrs. Katie Eby to Willis Baer. 27 November 1950; Envelope postmarked Greenville, OH, to Willis N. Baer, Bethlehem.

Folder 13

Insert 1  Letter from Nimson Eckert to Willis N. Baer. Other names: Barber, Wilcoxen, Ball, Ryan, Sheimer. 15 December 1952; Envelope postmarked Allentown, PA, to Willis N. Baer, Bethlehem.

Insert 2  Envelope postmarked Hagerstown, MD, to Willis N. Baer, Landisville, PA, from Jacob M. Eshleman.

Insert 3  Letter from Jacob and Maria Eshleman to “Cousin.” 27 July 1927; Envelope postmarked Hagerstown, MD, to Willis N. Baer, Landisville.

Insert 4  Letter from Edward Foster to Willis N. Baer. 27 October 1953; Genealogy information on Shirk, Bentley, Guthrie, Foster, Post, Craig; Envelope postmarked Atlanta, GA, to Prof. Willis N. Baer, Bethlehem.

Insert 5  Letter from Mrs. Anna Bare Eldon of Northampton, MA, to Willis N. Baer, PhD. Additional names: John Eby, Mrs. E. G. Bobb, Johannes Baer. 23 September 1951; Envelope postmarked Northampton, MA, to Willis N. Baer, PhD, Bethlehem.

Insert 6  Letter from Harvey Fay, County Clerk of Piatt County, Monticello, IL, to Mr. Willis N. Baer, Professor of Economics, Moravian College, Bethlehem. Additional names: Joel Eby, Jeremiah W. Eby, Charles Scott Johnson. On stationery of Office of County Clerk. 6 December 1950; Envelope postmarked Monticello, IL, to Willis N. Baer, Bethlehem.

Folder 14

Insert 1  Letter from J. Arthur Garver to Willis N. Baer, 3 January 1951; Garver family birth and death dates, etc. Other names: Ripple, Wharton, Eby, Rohrer; Envelope postmarked Mount Union, PA, to Willis N. Baer, Bethlehem.

Insert 2  Letter from J. Arthur Garver to Willis N. Baer. 10 January 1951; Envelope postmarked Mount Union, PA, to Willis N. Baer, Bethlehem.

Insert 3  Letter from J. Arthur Garver to Willis N. Baer. Written on back of Garver family genealogical notes of Willis N. Baer. Other names Lutz, Rohrer, Ripple, Wharton, Myers, Bare, Bowman, Ewing, Semple, Heckman, Smith. 12 May 1951.

Folder 15

Insert 1  Postcard from P. V. Gebhardt, postmarked Berlin, Germany to Herrn Professor Willis N. Baer, Deland, FL. 18 September 1936.

Insert 2  Postcard from P. V. Gebhardt, postmarked Berlin, Germany to Mr. Willis N. Baer, Deland, FL. 12 March 1938.

Insert 3  Letter from P. V. Gebhardt with results of research in Zurich archives. 28 March 1938; Envelope postmarked Strasbourg, France to Willis N. Baer, Deland, FL.

Folder 16

Insert 1  Letter from Albert H. Gerberich, U. S. State Dept. to Dr. Willis N. Baer. Offers Brenneman a history book for sale. Other names: Nissley and Moore. 7 January 1952; Envelope postmarked Washington, DC, to Dr. Willis N. Baer, Bethlehem, PA.

Insert 2  Letter from Albert H. Gerberich to Prof. Baer. Mentions family histories be published: Backenstoss, Brenneman and Gerberich families. Other names: Nissley, Moore, Kendig, Pottieger, Walmer, Albertdal, Batdorf, Hershey, Theiss, Kraybill, Snyder. 18 January 1952; Envelope postmarked Washington, DC, to Prof. Willis N. Baer, Bethlehem, PA.

Insert 3  Letter from Mary Gable Gillam to Willis N. Baer. 8 September 1950; Envelope postmarked Ollie, IA, to Willis N. Baer, Bethlehem.

Insert 4  Letter from Frank Good, Bareville, PA, to Willis N. Baer. Other names: Line, Pence. 9 October 1952; Envelope postmarked Bareville, PA, to Willis N. Baer, Bethlehem.

Insert 5  Letter from Fritz Hagman in Bern, Switzerland to Dr. Willis N. Baer. (in German) March 1946;  Genealogy charts on the Baer, Gut (Good), and Stehli families.

Folder 17

Insert 1  Christmas card from Arthur Hanni, Zurich, Switzerland; Envelope postmarked Zurich, Switzerland, to Willis N. Baer, Bethlehem. 1951.

Insert 2  Christmas card from Arthur Hanni, Zurich, Switzerland; Envelope postmarked Zurich, Switzerland, to Dr. N. Willis Baer, Bethlehem.

Insert 3  Letter from Arthur Hanni, Zurich, Switzerland. (in German) 20 February 1952; Envelope postmarked Zurich, Switzerland, to Dr. Willis N. Baer, Bethlehem.

Insert 4  Letter from R. Hauser, Zurich, Switzerland. (in German) 15 February 1941; Envelope postmarked Zurich, Switzerland, to Prof. Willis N. Baer.

Insert 5  Letter from J. Clyde Heath of the First Title Insurance Co., Lancaster, to Willis N. Baer. 21 December 1933; Envelope postmarked Lancaster, to Willis N. Baer, Landisville.

Insert 6  Letter from C. L. Heller. 11 December 1927; Heller family genealogy notes; Envelope postmarked Harpster, OH, to Willis Baer, Landisville.

Insert 7  Letter from C. L. Heller. 29 April 1928; Envelope postmarked Harpster, OH, to Willis Baer, Landisville.

Folder 18

Insert 1  Letter from D. B. Heller to Willis N. Baer. 3 October 1927; Envelope postmarked San Diego, CA, to W. N. Baer, Landisville.

Insert 2  Letter from D. B. Heller to Willis N. Baer. 14 November 1927; Genealogical note on some Heller family members; Envelope postmarked San Diego, CA, to W. N. Baer, Landisville.

Folder 19

Insert 1  Letter from Mary C. (Mrs. John W.) Holter to Mr. Baer. 7 October 1951; Envelope postmarked Philadelphia, PA, to Willis N. Baer, Bethlehem.

Insert 2  Letter from Mary C. (Mrs. John W.) Holter to Willis N. Baer, 21 October 1951; Envelope postmarked Philadelphia, PA, to Mr. Baer, Bethlehem.

Insert 3  Letter from F. Holzer to Willis N. Baer. Letterhead from Forest Home Cemetery Company of Chicago, IL. 29 December 1952; Envelope postmarked Oak Park, IL, to Willis N. Baer, Bethlehem.

Insert 4  Letter from Archne Hosking to Willis Baer. 18 July 1953; Envelope postmarked Emmaus, PA, to Willis N. Baer, Bethlehem.

Insert 5  Letter from Mrs. M. H. Hunt to Willis N. Baer; Envelope postmarked Enid, OK, to Willis N. Baer, Landisville.

Insert 6  Letter from Amish Isaac Huyard to Mr. Baer. From New Holland. 28 March 1933; Envelope to Willis N. Baer.

Insert 7  Letter from W. Johns, Jr. to Willis N. Baer. From Terre Haute, IN. 2 July 1927; Envelope postmarked Terre Haute, IN, to Willis N. Baer, Landisville.

Insert 8  Postcard from John A. Kepple to Willis N. Baer. 20 December 1937.

Insert 9  Letter from W. H. Kepple of Harrisburg to Willis N. Baer; Envelope postmarked Harrisburg, to Willis N. Baer, Bethlehem.

Folder 20

Insert 1  Letter from Ruth E. Killian. 8 October 1927; Envelope postmarked New Holland, to Willis N. Baer, Landisville.

Insert 2  Letter from S. Maurice Kipp, Newport, PA, to Willis N. Baer, Moravian College, Bethlehem. 23 January 1951; Kipp family genealogical notes; Envelope postmarked Harrisburg, to Willis N. Baer, Bethlehem.

Insert 3  Letter from Mrs. Norman Knauer of Reading to Mr. Baer. 15 August 1952; Envelope postmarked Reading, to Willis N. Baer, Bethlehem.

Insert 4  Letter from Florence B. (Mrs. D. Robert) Kreider of Fort Lauderdale, FL, to Mr. Baer. 7 August 1952; Envelope postmarked Mt. Gretna, PA, to Willis N. Baer, Bethlehem.

Insert 5  Letter from Katherine Kreider of Erie, PA, to Willis N. Baer of Deland, FL. 11 November 1941; Envelope postmarked Erie, PA, to Willis N. Baer, Deland, FL.

Insert 6  Letter from Alice W. Kreiner of Lancaster, to Willis N. Baer, Deland, FL. 22 October 1941; Envelope postmarked Lancaster, to Willis N. Baer, Deland, FL.

Insert 7  Letter from Mrs. D. E. Kreiner of Akron, OH, to Willis N. Baer.

Folder 21

Insert 1  Letter from D. H. Landis of Windom, Lancaster, PA, to Willis N. Baer. 16 February 1928; Envelope postmarked Lancaster Co., PA, to Willis N. Baer, Landisville.

Insert 2  Letter from D. H. Landis of Windom, Lancaster Co., to W. N. Baer, Landisville. 21 February 1928; Envelope postmarked Lancaster, to Willis N. Baer, Landisville.

Insert 3  Letter from D. H. Landis of Windom, Lancaster Co., to Willis N. Baer, Landisville. 17 March 1928; “Historical Sketch” giving genealogy of the Louis [Joseph] Muller-Ann Sommer family; Envelope postmarked Lancaster, to Willis N. Baer, Landisville.

Folder 22

Insert 1  Receipt from Graybill G. Landis, a dealer in Michigan Peat, to Willis N. Baer of Bethlehem, for one Landis Book at $4.50. 2 September 1952; Small sales brochure from Michigan Peat, Inc. of New York City with Peat Bogs in Copac, MI. Distributor, Graybill G. Landis of Lancaster, PA; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem.

Insert 2  Letter from Ira D. Landis of Bareville, PA, to Willis. 28 March 1952; Envelope postmarked Bareville, PA, to Mr. Willis Baer, Bethlehem.

Insert 3  Postcard from Ira D. Landis of Bareville, PA, to Willis N. Baer of Bethlehem. 5 April 1952.

Insert 4  Letter from Miss Frances S. Langfitt of Pittsburgh, to Willis N. Baer. 11 December 1931; Envelope postmarked Pittsburgh, to Willis N. Baer, Landisville.

Insert 5  Letter from Willis N. Baer to Rev. Frank Leaman of York, PA, requesting genealogical information. 31 December 1952; Note with Leaman family genealogical information; Page with Leaman family genealogical information; Envelope postmarked York, PA, to Willis N. Baer, of Bethlehem. 25 February 1953.

Insert 6  Letter from Annie Hertzler Lehman of Oneco, FL, to Dr. Willis N. Baer of Stetson University, Deland, FL. Additional name: A. Lehman Washburn, of Oneco, FL. 20 September 1936; Envelope postmarked Bradenton, FL, to Dr. Willis N. Baer, Stetson University, Deland, FL.

Folder 23

Insert 1  Note card from Margaret L. Krall of Shippensburg to Mr. Baer. 13 June 1934; Envelope postmarked Shippensburg to Willis N. Baer of Landisville.

Insert 2  Letter from Earl H. Kurtz of the Brethren Publishing House of Elgin, IL. 28 August 1950; Invoice from the Brethren Publishing House of Elgin, IL, for $2.50 for one copy of “The History of the Waddams Grove Church,” sold to Willis N. Baer of Bethlehem. 28 August 1950; Envelope postmarked Elgin, IL, to Willis N. Baer of Bethlehem.

Insert 3  Letter from Felix G. Line, MD of Knoxville, TN, to Dr. Willis N. Baer. 29 October 1953; Genealogy chart of Line and Wiseman descendants, 1788-1923; Notes on Line and Wiseman descendants; Envelope postmarked Knoxville, TN, to Dr. Willis N. Baer, Bethlehem.

Insert 4  Note from Willis N. Baer requesting genealogical information on Aunt Annie and Wm. Hollenberger; Genealogy notes of Hollenberger and Mackey families; Envelope postmarked Shippensburg, to Willis N. Baer, Deland, FL.

Insert 5  Letter from Annie E. Madden of Norristown, to Mr. Baer. 16 August 1950; Envelope postmarked Norristown, PA, to Willis N. Baer, Bethlehem.

Insert 6  Letter from Erle Martin of the Hamilton Standard Division of United Aircraft Corp., Windsor Locks, CT, to Dr. Willis N. Baer, with genealogical information on the Martin and Vaill families. 27 October 1952;  Envelope postmarked Windsor Locks, CT, to Dr. Willis N. Baer of Bethlehem. Hamilton Standard return address.

Folder 24

Insert 1  Letter from Russell B. Madden of R. B. Madden and Company of Mount Union, PA. 16 August 1950;  Envelope postmarked Mount Union, PA, to 822 Pennsylvania Ave., Bethlehem. Return address R. B. Madden & Company.

Insert 2  Letter from Russell B. Madden of R. B. Madden & Company of Mount Union, PA, to Willis N. Baer. 2 September 1950; Envelope postmarked Mount Union, PA, to Willis N. Baer of Bethlehem. Return address is B. B. Madden & Company.

Insert 3  Postcard from V. M. Madden depicting the Presser Home for Retired Music Teachers in Germantown, Philadelphia, to Willis N. Baer, Bethlehem.

Insert 4  Letter from Virginia M. Madden to Willis N. Baer. 23 September 1951; Envelope postmarked Brant Beach, NJ, to Willis Baer, PhD, Bethlehem.

Insert 5  Letter from Helen Martin to Dr. Willis N. Baer with genealogical information on the Martin and Usner families. 23 October 1953; Envelope postmarked Orlando, FL, to Dr. Willis N. Baer.

Insert 6  Letter from Jesse J. Maxton of Phoenixville, PA. 9 May 1928; Maxton family notes; Envelope postmarked Phoenixville, PA, to Willis N. Baer, Landisville.

Folder 25

Insert 1  Postcard from D. L. Miller to “My dear friend Baer,” postmarked March 3. Addressed to W. N. Baer of Landisville. Front of card has ad for Lyon & Greenleaf Co.’s Waseo flour, for sale at the Mt. Pleasant Store, E. R. Miller & Son, Fentress, VA.

Insert 2  Letter from D. Miller to Willis N. Baer. Letterhead of E. R. Miller & Son of Fentress, VA. Mentions Dienner and Riehl families. March 8; Envelope postmarked 8 March 1928, company logo to Willis N. Baer, Landisville, PA.

Insert 3  Letter from D. L. Miller to Willis N. Baer on letterhead of E. R. Miller & Son of Fentress, VA. 16 March 1928; Envelope postmarked Norfolk, VA, company logo, to Willis N. Baer, Landisville, PA.

Folder 26

Insert 1  Half-page letter from J. C. Meyer, treasurer of the Christian Exponent Co. of Cleveland, OH, to Willis N. Baer. 6 February 1927; Envelope postmarked Cleveland, OH, return address The Christian Exponent, J. C. Meyer, treasurer.

Insert 2  Postcard from Marion Fickes Mitchell (Mrs. William Oscar Mitchell), postmarked Clearfield, PA, to Willis N. Baer of Bethlehem. Additional names: Lawrence Allen Wolf, Susan Fickes Heiges, Mrs. C. F. D’Olier. 3 September 1951.

Insert 3  Letter from Willis N. Baer of Landisville, PA, to Mrs. C. L. Meyer of Ocean Park, CA, with genealogical information of the Hunchberger and Bear families. Additional names: David Heller, John and Gertrude Cunningham. 17 September 1927; Letter from Mrs. C. L. Myer to Willis N. Baer. Additional name: Susan Shirk. 7 October 1927; Envelope postmarked Santa Monica, CA, to Willis N. Baer, Landisville.

Folder 27

Insert 1  Letter from Gertrude B. Musser of Salt Lake City, UT, to Willis N. Baer. Additional names: Mrs. Gertrude Mosser Taylor, Benjamin Baer, Elizabeth Mosser, Abraham Landis, Harry Bender. 27 January 1928; Title page information from book/manuscript, “Lineal Descendants of Dr. Benjamin Mosser, b. 7/13/1749, d. 11/25/1820”; Envelope postmarked Salt Lake City, UT, to Willis N. Baer of Landisville. Handwritten note on back mentions Henry Risser, Elam Risser, Fanny Breneman (cousin), Barbara Breneman.

Insert 2  Letter from Gertrude B. Musser of Salt Lake City, UT, to Willis N. Baer. Additional names: Benjamin Baer, Elizabeth Musser, Dr. Mosser, Jacob Lutz. 17 February 1928; Envelope postmarked Salt Lake City, UT, to Willis N. Baer of Landisville.

Insert 3  Letter from Gertrude B. Musser of Salt Lake City, UT, to Willis N. Baer. Additional names: Borg, J. M. Musser, Neil B. Musser. 31 July 1929; Envelope postmarked Salt Lake City, UT, to Willis N. Baer of Landisville. Letterhead of G. B. M., Dept. of Education, 47 East South Temple, Salt Lake City, UT.

Folder 28

Insert 1  Letter from Mary V. Myers of Wooster, OH, to Willis N. Baer. Additional names: Mrs. Blough. 1 July 1934; Envelope postmarked Wooster, OH, to Willis N. Baer, Landisville. A stamped, self-addressed reply envelope from Willis N. Baer.

Insert 2  Letter from Mary V. Myers of Wooster, OH, to Willis N. Baer. Additional names: Mrs. Blough, Dan Winger, Frank Winger, Mrs. Emma Winger. 8 July 1934; Envelope postmarked Wooster, OH on 9 July 1934; Landisville on 11 July 1934; and San Francisco, CA on July 27. Addressed to Willis N. Baer, Landisville, and later San Francisco, CA.

Insert 3  Letter from Mary V. Myers of Wooster, OH, to Willis N. Baer. Additional names: Mrs. Susan Blough, Frank Blough, Harold Winger, Mrs. Harold Winger, Mary Cox, Henry Myers. 1 August 1941; Envelope postmarked Wooster, OH, to Willis N. Baer, Deland, FL. Handwritten notes on both sides of envelope. Additional names: George Wise, Chester Wise, W. D. Wise, Oliver Wise, Mattie Bellows, Mrs. Calvin Keck.

Folder 29

Insert 1  Christmas card from Amanda Nissley and Josephine Nissley with photograph of Vogelsang Peak, Yosemite National Park and a quotation from John Muir; Letter with text in the shape of a Christmas tree describing 1952 activities of Amanda Nissley and Josephine Nissley; Envelope postmarked Pasadena, CA, to Dr. and Mrs. Willis N. Baer and family in Bethlehem.

Insert 2  Letter from Amanda and Josephine Nissley of Pasadena, CA. Salutation is “Dear Cousins.” Additional names: Harry H. Nissley, John Nissley, Martin, Abraham Eisenhower, President Eisenhower. 27 December 1953; Envelope postmarked Pasadena, CA, to Mr. and Mrs. Willis N. Baer, Bethlehem. Envelope has 1953 tuberculosis seal.

Insert 3  Letter from Harry M. Nissley under letterhead of the United National Mount Joy Bank, to Mr. Victor Baer. Bank officers: Martin S. Musser (president), John B. Nissley (vice-president), Carl S. Krall (cashier), and D. Victor Shank (asst. cashier). Additional names: Jacob Nissley, John Widmon, Mr. Gerber. 21 March 1950; Notes on Nissley, Eby, Musser, Good, and Landis families, and Swiss addresses of Arthur Hanni and J. Magg on back of blank Pennsylvania application for certified copy of birth certificate; Envelope postmarked Mount Joy, to Willis N. Baer at Moravian College, Bethlehem. Written on envelope is the name Fritz Isili.

Insert 4  “General Letter #5, Tour of Celebration” from Mr. and Mrs. J. E. Nissley, describing their automobile trip to the northeastern United States and Canada. 27 July 1935.

Insert 5  Letter from Geneireve Aby (Mrs. John T.) Nowland of Galva, IL, to Willis N. Baer. Refers to books on the Eby family and gives genealogical data. Additional names: Frank Stanton Aby, Rachael Elder, Sara Jane Alexander, Rebecca Smith, Susanna Ranck, Jacob Eby, Benjamin Eby. 29 July 1941; Envelope postmarked Galva, IL, to Willis N. Baer, Deland, FL.

Folder 30

Insert 1  Christmas card from Mr. and Mrs. John T. Nowland printed by Holiday Express, Norcross, NY; Envelope postmarked Galva, IL, to Dr. and Mrs. Willis N. Baer. Two tuberculosis seals on back.

Insert 2  Letter from Paul H. Philips, Secretary of the Sterling-Rock Falls Chamber of Commerce, on their letterhead, to Dr. Willis N. Baer. Additional names: John W. Rock, Zachary Taylor Rock, DeBard Rock, David Philips. 30 September 1953.

Insert 3  Letter from Frank Rhodes of Dallas Center, IA, to Willis N. Baer. Additional names: Henry Eby, Rachel Rhodes Eby. 22 November 1941; Envelope postmarked Dallas Center, IA, to Willis N. Baer, Deland, FL.

Insert 4  Letter from Frank Rhodes of Dallas Center, IA, to Willis N. Baer. Additional names: Henry Eby, Rachel Eby, Rachel Rhodes. 14 November 1941; Envelope postmarked Dallas Center, IA, to Willis  Baer, Deland, FL.

Folder 31

Insert 1  Letter from J. W. Rock of Sterling, IL, to Dr. Willis N. Baer. Additional names: D. Bard Rock, John H. Rock, G. Bard, Harry Bard, Amanda Rock. 12 October 1953; Envelope postmarked Sterling, IL, to Dr. Willis N. Baer, Bethlehem.

Insert 2  Letter from J. W. Rock of Sterling, IL, to Willis Baer. Additional name: John Bard Rock. 8 December 1953; Envelope postmarked Sterling, IL, to Willis N. Baer, Bethlehem.

Insert 3  Letter and genealogy notes on Rock family from J. W. Rock of Sterling, IL. Additional names: Guy S. Yale, Clara J. Barr, Bertha Buhron, Harold Stevens, Arthur Grabeklis, Valletta Fosset, Ruth O’Neil; Envelope postmarked Sterling, IL, to Willis N. Baer, Bethlehem. 19 December 1953.

Insert 4  Letter from J. W. Rock of Sterling, IL, to Mr. Baer. Additional names: John Bard Rock, Rose Carroll, W. H. Stone, Guy S. Yale, David Henecks, Henry Wise, Catherine Bard. 28 December 1953; Envelope postmarked Sterling, IL, to Willis N. Baer, Bethlehem. Return address: The Quality Cleaners, Sterling, IL.

Insert 5  Notes on the Rock family from J. W. Rock. Additional names: Amanda Anderson, Herbert Fritter, Carl Kerns, Robert Marquard McClung, Ray Bowman, Hearschel Bardner, Ronald Clevenger, Harland Bradshaw; Handwritten Rock family notes on a subscription offer for the magazine, Foreign Affairs; Envelope postmarked Sterling, IL, to Dr. Willis N. Baer, Bethlehem.

Folder 32

Insert 1  Letter from M. J. Rohrbach (Consul) under letterhead of the Philadelphia Consulate of Switzerland to Dr. Willis N. Baer, Arlington, VA, notifying him of receipt of a Swiss report he requested. Additional names: Hans Baer, Henry Baer. 16 May 1946.

Insert 2  Letter from M. J. Rohrbach (Consul) under letterhead of the Philadelphia  Office of the Consulate of Switzerland to Dr. Willis N. Baer, Arlington, VA. 28 October 1946; Envelope postmarked Philadelphia to Dr. Willis N. Baer of Arlington, VA. Return address: Consulate of Switzerland, Philadelphia.

Insert 3  Letter from M. Rohrbach (Consul) under letterhead of the Philadelphia Office of the Consulate of Switzerland to Dr. Willis N. Baer of Bethlehem. Additional name: Mr. Robbi. 15 April 1950; Envelope postmarked Philadelphia, to Dr. Willis N. Baer, Bethlehem. Return address: Consulate of Switzerland, Philadelphia.

Insert 4  Letter from M. Rohrbach (Consul) under letterhead of Consulate of Switzerland’s Philadelphia Office to Willis N. Baer of Bethlehem, congratulating Dr. Baer for completing his book, Genealogy of Henry Baer of Leacock, Penna. 18 March 1955; Envelope postmarked Philadelphia, to Willis N. Baer, Bethlehem. Return address: Consulate of Switzerland, Philadelphia.

Box 2

Folder 33

Insert 1  Letter from Eugene Lovett Rock of Ontario, CA, to Willis N. Baer. 22 January 1954; Genealogy notes on the John Bard and Rose Carroll Rock family. Additional surnames: Fretter, Brady, Kerns, Edwards, Van Dusen, Gardner, Clevenger, Bradshaw, McClung, Bowman; Genealogy notes on the Eugene and Amanda Rock family. Additional surnames: Fretter, Brady, Kerns, Edwards, Van Dusen, Gardner, Clevenger, Bradshaw, McClung, Bowman; Envelope postmarked Ontario, CA, to Willis N. Baer. Return address: Eugene L. Rock. Airmail.

Insert 2  Letter from Mrs. L. L. Rohrer of Wichita, KS, to Willis N. Baer. Additional names: Anna Brenneman, Landis L. Rohrer. 24 October 1952; Genealogy notes on the Elam Eby Rohrer and Sarah B. Landis family. Additional surnames: Harris, Price, Freft, Bear, Brotherton, Brenneman, King, Rose, Fitzpatrick, Lebeda, Shade, Mounce, Mull, Viele, Pugh, Wrightsman, Plaugher, Everhart, Echerman, Shobe, McDonald, Jones; Envelope postmarked Wichita, KS, to Willis N. Baer , Bethlehem.

Insert 3  Letter from Mrs. Landis L. (Stella E.) Rohrer to Willis N. Baer, giving church affiliation and occupations of her husband’s family. 9 November 1952; Envelope postmarked Wichita, KS, to Willis N. Baer, Bethlehem.

Insert 4  Letter from Mrs. L. L. Rohrer of Wichita, KS, to Dr. Willis N. Baer. Additional names: Tillie Dombach, Musser. 8 January 1953; Envelope postmarked Wichita, KS, to Dr. Willis N. Baer, Bethlehem.

Insert 5  Letter from S. D. Rohrer of Wadsworth, OH, to Willis N. Baer. 8 September 1934; Envelope postmarked Wadsworth, OH, to Willis N. Baer, Landisville. (Stamp was removed prior to donation.) 

Insert 6  Letter from H. H. Roland of Mogadore, OH, to Willis N. Baer. Additional names: Daniel Kreiner, Levi Roland, Sarah Brockley, Mrs. A. C. Arner. Letterhead of the Hotel Onesto, Canton, OH with graphic of the hotel. 15 July 1934; Envelope postmarked Akron, OH, to Willis N. Baer, Landisville, but rerouted to San Francisco. Graphic of Hotel Onesto and accommodation details on left side.

Folder 34

Insert 1  Letter from Clay Miller Ryan and Dorothy Barber Ryan of Lancaster, to Willis N. Baer. Additional name: Earl Victor Ryan. 7 December 1952; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem. Crossed-out return address is Lancaster Bar Association, 53 N. Duke St., Lancaster, PA.

Insert 2  Christmas card from Clay and Dorothy Ryan; Envelope postmarked Lancaster, to Mr. and Mrs. Willis N. Baer, Bethlehem.

Insert 3  Letter from Dorothy B. Ryan to Mr. Baer. Additional names: President Eisenhower, Paul A. Baer. 17 February 1953; Newspaper clipping from the Lancaster New Era. Lottie Bear of Mt. Wolf offered 235 year old Bible of the ancestors of Dwight D. Eisenhower for use in taking oath of office. Additional names: Peter Eisenhaur, Paul A. Bear. 12 January 1953; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem.

Folder 35

Insert 1  Birth places and dates of the families of the twins Elvin Kreider Bare and Edwin Kreider Bare. Additional name: Lloyd Eugene Clark. Letterhead of the Witmer Fire Protective Assn., Witmer, PA; Birth places and dates of the Martin Bare and Mame Schriner family. Additional names: Harry G. Brubaker, Jacob Shenk, Robert George Sayres. Letterhead of the Witmer Fire Protective Assn., Witmer, PA; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem. Return address: R. G. Sayres, Witmer, PA.

Insert 2  Letter from Mrs. Edna Schubert of Fruitland, ID, to Willis N. Baer. Additional names: George Eby, Enoch Eby. 2 October 1950; Envelope postmarked Fruitland, ID, to Willis N. Baer, Bethlehem.

Insert 3  Letter from Stella A. Skiles of Honey Brook, PA, to Dr. Willis N. Baer. Additional names: W. Clyde Shultz, Myrtle Dunlap Shultz, George Alvin Shultz, Mabel McNelly Shultz, Stella Agnes Shultz Skiles, Samuel Reeser Skiles, Cyril Tobias Heller, Marie P. Chandler. 30 September 1941; Envelope to Dr. Willis N. Baer, Deland, FL. Postmark illegible.

Insert 4  Letter from Rev. J. E. Stauffer to Mr. Baer. Letterhead of the Central Presbyterian Church, Anniston, AL. Additional names: S. F. Street, F. P. Vogelgesang, L. B. Molloy, Dora Forres, Daniel Stauffer, Hallie Lee Barnes, Juanita Hapinstall. 16 July 1941; Weekly “Central Church Clippings.” Many names and activities. 13 July 1941; Summer Bible School notice by the Central Presbyterian Church, Anniston, AL; Patriotic card, flag graphic from the Central Presbyterian Church, Anniston, AL; Inspirational message card from the Central Presbyterian Church, Anniston, AL; Card, “Negro Preacher’s Sermon,” from the Central Presbyterian Church, Anniston, AL; Envelope postmarked Anniston, AL, to Prof. Willis N. Baer of Deland, FL.

Insert 5  Letter from Mrs. James Edw. (Gail Bard) Stull of Malvern, PA, daughter of Lovice Bard, to Mr. Baer. Additional names: Lillie Bard Brubaker, Meda Bear Sommers, David Bard Stull; Envelope postmarked Malvern, PA, to Willis N. Baer, Deland, FL, but re-routed to Arlington, VA. March 13, 1945.

Insert 6  Letter from Mrs. James Edw. Stull of West Chester, PA, to Mr. Baer. Additional names: Lovice Bard Hosack, Clara Reist Bear Bard, Robert Hosack, Gail Marjorie Bard Hosack, Harry Tobin, W. Austin Redheffer, Marion Lovice Hosack; Envelope postmarked Phoenixville, PA, to Willis N. Baer, Bethlehem. Return address includes Pleasant Acres Farm, West Chester, PA. 10 October 1952.

Folder 36

Insert 1  Postcard from Brank B. Starr of Lena, IL, to Willis N. Baer. 30 August 1950.

Insert 2  Letter from Frank B. Starr of Lena, IL. 5 December 1950; Genealogy notes on the Joseph M. Eby and Emma Keniriem family and the Peter Bowman family. Additional names: David B. Harner, Mary Fisher, George Gentz Jr., Susan Ferrenberg, August C. Kuhlman, Mrs. Elta Reed, Narcissis Holcumb, Peter R. Keltner, Catharine Rutter, Jacob I. Lutz, John Weber, Ella Kreps, Joseph Howe, Galen B. Royer; Envelope postmarked Lena, IL, to Willis N. Baer, Bethlehem.

Insert 3  Letter from Frank B. Starr of Lena, IL, to Mr. Baer. 6 September 1950; Envelope postmarked Lena, IL, to Willis N. Baer, Bethlehem.

Folder 37

Insert 1  Letter from Ruth V. (Mrs. S. H.) Stewart to Mr. Baer. Additional names: Myra Eby Craighead, Samuel Porter Eby, Virginia Hall Foust, Anna Mary Eby, Hazel Eby McClure, W. Ellsworth Eby, Joshua Morrison, Catherine Eliza Morrison Eby. 17 December 1950; Names and dates of family of Samuel Eby and Catherine Eliza Morrison from Joshua Morrison’s Bible owned by Mr. J. H. McClure; Eby family deaths from Joshua Morrison’s Bible; Eby family marriages from Joshua Morrison’s Bible. Additional names: Susanna Lutz, J. Wesley Wright, Gertrude Carothers, Anna M. Jolly, Harry M. Kinsel, Charles Vuille, J. Clarence Hall, Olive Wright, Roscoe Wright, Catharine Spotts, Mary Watson, Hazel Shires, Eugene Craighead, Gaynelle Steele, Edward Sayres, Allen Joseph, James R. Kohr; W. Ellsworth Eby’s family record; Envelope postmarked Huntingdon, PA, to Willis N. Baer, Bethlehem. Return address: Mrs. Samuel H. Stewart.

Insert 2  Letter from Ruth V. Stewart to Mr. Baer. Additional names: Alice Eby Hall Davidheiser, Olive Wright Hall, Madden. 23 February 1951.

Insert 3  Note card from Ruth V. Stewart to Mr. Baer. 18 August 1951; Handwritten notes on the Daniel Mathias Bare and Sarah Eby Bare family copied from Genealogy of Johannes Baer, 1749-1910, by Daniel M. Bare and Robert Bruce Bare. Additional surnames: Lutz, Bobb, Mattern, Shoop, Daniel Alexander, Garver, Eldon, Smith, Allen, Hoover, Beck; Envelope postmarked Huntingdon, PA, to Willis N. Baer, Bethlehem. Return address: Samuel H. Stewart, Attorney at Law, Huntingdon, PA.

Insert 4  Letter from Ruth V. Stewart of Huntington, PA, to Mr. Baer. Additional names: Wilbert Ellsworth Eby, Gertrude Carothers, Edith Eby Joseph, Mrs. Hazel Eby McClure, Mrs. James R. Kohr, Salome Baer Eby, Charles Viulle. 8 January 1952; Notes on James Wellington Davidheiser and Alice Eby Hall family. Additional name: Lansing G. Putnam. Marriage at “Little Church Around the Corner”; Envelope to Willis N. Baer, Bethlehem. Return address: Mrs. Samuel H. Stewart.

Insert 5  Postcard from Ruth V. Stewart of Huntington, PA, to Willis N. Baer, Bethlehem. Additional name: Miss Helen Brumbaugh. 13 June 1952.

Folder 38

Insert 1  Letter from Edward L. Usner to Willis N. Baer on letterhead of the Studebaker Corp., South Bend, IN. Additional names: Mrs. Helen Martin, Mr. Massee, Irving Usner, Mrs. Joseph Owen, Dorothy Usner, Laura Baxter, Leslie Howard, William Rose Benet, Windust, Lance Baxter, George D. Baxter, W. Frank Baer, Minnich, Irene Strawn Trimble. 30 July 1953.

Insert 2  Letter from Edward L. Usner to Willis N. Baer on letterhead of the Studebaker Corp., South Bend, IN. Additional names: W. Brank Baer, Vinall, Carolyn Rogers Billingsley (Mrs. James Bruce), Nancy Adele Usner, Helen Southgate Usner Drew Martin. 11 August 1953.

Insert 3  Letter from Edward L. Usner to Willis N. Baer on letterhead of The Studebaker Corp., South Bend, IN. Additional name: Clara Vinall Usner. 9 November 1953; Envelope postmarked South Bend, IN, to Willis N. Baer, Bethlehem. Studebaker logo is part of the return address.

Insert 4  Christmas greeting from Edward L. Usner on letterhead note with winter scene and The Studebaker Corp.’s name and logo; Greeting’s envelope postmarked South Bend, IN, to Willis N. Baer, Bethlehem.

Folder 39

Insert 1  Half of page notes of various Bare and Weaver family husbands and wives with some birth dates. Additional names: Anna Mellinger, Clayton Bare, Susan Kreider, John R. Bare, M. Shreiner, Martin Bare, Naomi Brackbill, J. Paul Weaver, Sarah Oberholtzer, Martin Lloyd Weaver, Luis Meyer, W. Willard Weaver, David Moseman, Mary R. Weaver, Ruth Good, David Weaver. Note at top says “mail to Willis N. Baer”; Front side has handwritten birth dates for families of J. Paul Weaver, W. Willard Weaver, Martin Lloyd Weaver, and David Weaver. Back side has brief family tree of the David Martin Weaver and Emma Rohrer Bare family; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem. Return address is D. M. Weaver, Lancaster. 11 September 1952.

Insert 2  Letter from L. O. Weiss of Akron, OH, to Willis N. Baer. Additional names: Abraham Rohrer, Fetzer, Dorothy Landis, Samuel Ziegler Bauer, Barbara Bear, Henry Wise, Getz, Bowers. 12 January 1952; Envelope postmarked Akron, OH, to Willis N. Baer, Moravian College, Bethlehem.

Insert 3  Letter from Anna L. Wiker to Willis N. Baer; Envelope postmarked Lancaster, to Willis N. Baer, Bethlehem. 20 February 1951.

Insert 4  Christmas card from Lloyd and Irene Eby Wise; Envelope postmarked Buena Park, CA, to Willis N. Baer, Bethlehem. 19 December 1953.

Insert 5  Letter and notes from C. C. Wright to Mr. Bare listing sons and daughters of J. Wesley Wright. Additional names: Catherine Spotts, Clarence Hall, Mary Given Wright, Hazel Shirer, Roscoe Monroe Wright, Olive Gertrude Wright, Charles Clair Wright, Don Buell Wright; Envelope postmarked Huntingdon, PA, to Willis N. Bare, Bethlehem. Return address is Wright’s Apts. & Trailer Camp, Huntingdon, PA. Also graphic of scene including Park Apartments, bridge, stream, etc. 2 January 1951.

Folder 40

Insert 1  Letter from B. D. Yarger to Mr. Baer. Birth and death dates for the Jacob Eby Sr. and Susannah Myers family, the Enoch Eby and Hatty Howe family, the Wm. A. Yarger and Annetta Catharine Eby family, and the Brooks D. Yarger and Minnie B. Kurtz family. Additional names: Jack Fleming, Benjamin R. Barmore, Ralph E. Wohlford, Hetty J. Shaw, Anna Gilfillen, Catharine Bingham, Mrs. J. W. (Gertrude) Bagby, Anna Bowman, Della Keltner, Clara Harman; Envelope postmarked Rivera, CA, to Willis N. Baer, Bethlehem. 6 October 1950.

Insert 2  Letter from B. D. Yarger of Rivera, CA, to Mr. Baer. Written on bottom and back of Page 2 of a letter from Willis N. Baer. Additional names: Dr. Samuel Eby of Lamark, IL, Jack Fleming, Benjamin B. Barmore, Mrs. Katie Baker Eby (of North Manchester, IN), Frank B. Starr (of Lena, IL), Clark C. Myers, Joel Eby. 4 November 1950; Portion of California Motor Route Map from the Security-First National Bank of Los Angeles. One side is complete and shows Motor Routes of Los Angeles and Vicinity, other side shows portion of California coastline; Envelope postmarked Rivera, CA, to Willis N. Baer, Bethlehem.

Insert 3  Letter from Anna B. Yoder of Smithville, OH, to Professor and Mrs. Baer. Additional names: Dr. Benjamin Musser’s White Liniment, Fany Myers, Thomas Smith, Dr. Yoder, John Root, Hoover. 24 September 1950; Envelope postmarked Smithville, OH, to Prof. Willis N. Baer, Bethlehem.

Insert 4  Note card from H. M. and Anna B. Yoder to “Dear Friends.” Additional names: Bare, Musser. Gives great-grandfather’s (a doctor) birth as 1787 and traces his practice from Martic Twp., Lancaster Twp., and East Donegal Twp. and then to Ohio; Envelope postmarked Smithville, OH, to Dr. and Mrs. Willis N. Baer, Bethlehem. 8 January 1951.

Insert 5  Letter from Anna B. Yoder of Smithville, OH, to Mr. and Mrs. Willis Baer. On stationery of Dr. H. M. Yoder and Dr. Anna B. Yoder. Additional names: John H. Musser, Sr., Mrs. Jacob Myers, Eby. 6 August 1954.

Folder 41

Insert 1  Letter from Mrs. Alice C. Aby of Syracuse, NY, to Mr. Willis Baer. Additional names: Benjamin Aby, Arthur Aby, Cora Clucas, Dr. Frank S. Aby, F. E. Aby. 21 February 1934; Envelope postmarked Syracuse, NY, to Mr. Willis N. Baer, Landisville. Handwritten note on envelope says Clark Aby, Galvin, IL.

Insert 2  Letter to Willis N. Baer on letterhead of Arthur Aby of Kelso, ND. Additional names: Franklin Stanton Aby (M.D.), Benjamin Eby, Jacob Eby, Sarah Eby, Theodorus Eby; Note on letterhead of Arthur Aby of Kelso, ND, regarding a land patent in Franklin County, PA, to Benjamin Eaby. Place called Ebysburg; Envelope postmarked Minneapolis, MN, to Willis N. Baer, Landisville. Return address is The Aby Farm, Kelso, ND. 26 February 1934.

Insert 3  Letter from F. E. Aby of Chicago to Mr. Baer. Additional names: Dr. Franklin S. Aby, Byron J. Aby. 3 February 1934; Envelope postmarked Chicago, IL, to Mr. Willis N. Baer, Landisville. (Stamp was removed prior to donation.)

Insert 4  Letter from F. E. Aby of Chicago, IL, to Mr. Baer. Additional names: Dr. F. S. Aby, Ezra E. Eby, Milton Eby Schantz, Magdalena Eby, Elias Eby, Isaac F. Schantz, Benjamin Eby, Sarah Baer, Salome Baer. 14 February 1934; Envelope postmarked Chicago, IL, to Mr. Willis N. Baer, Landisville. (Stamp was removed prior to donation.)

Insert 5  Letter from Mary C. Carroll of LaFayette, IL, to Willis N. Baer. Additional names: Benjamin Aby, William Yelm, Allie Rice, Alexander Aby, Malvina Stanton Aby. 9 August 1941; Envelope postmarked LaFayette, IL, to Willis N. Baer, Deland, FL, and forwarded to Mount Joy, PA.

Insert 6  Letter from A. L. Eby of Lancaster, to Willis N. Baer, on letterhead of the Lancaster County Federation of Men’s Bible Classes. A. L. Eby (president), Frank R. Nichols (secretary), O. C. Hamp (treasurer), Rev. Walter H. Canon (Chaplain) and Walter G. Bahn (organist). Vice-presidents, assistants, Committee Chairman and Advisory Board members are also listed. Gives children, dates, etc. on the families of Amos L. Eby and Susan A. Worst, Aaron R. Witmer and Ida C. Eby, Oliver Myer and Addie A. Eby, and Benjamin B. Landis and Emma F. Eby. Additional name: Roether. 29 July 1941; Dates, occupations, Church affiliation, etc. on the families of John Eby and Elizabeth Neff, Reuben Eby and Louisa L. Senger, John N. Eby, Clara Sanders, Aaron N. Eby and Elmina Graybill. Additional names: Sue A. Worst, Oliver Myers, Benjamin G. Landis, Frank Byers, Emanuel Swope, George Bear, George Weidman, Martin Rohrer; Small card with depiction of the American flag and statement titled “I am glad to be American because:” from the State of New Jersey, Good Will Commission, Newark; Envelope postmarked Lancaster, to Prof. Willis N. Baer, Deland, FL. Depiction of Holy Bible. Return address is Lancaster County Federation of Men’s Bible Classes. Handwritten note on envelope with additional names: Jacob Stauffer, Elizabeth Eby, Jonathan Stauffer, Catherine Eby, George Weidman, Abraham Eby.

Folder 42

Insert 1  Letter from C. Ernest Davis of Elgin, IL, to Willis N. Baer, on letterhead of the General Brotherhood Board of the Church of the Brethren, Elgin, IL. C. Ernest Davis (secretary), Raymond R. Peters (general secretary). Acknowledges receipt of check for the History of the Waddams Grove Church. Additional names: Dr. John W. Lear, David F. Eby, Ruth Shriver, R. E. Mohler, E. G. Hoff, Hazel Kennedy, Edith Barnes, Vernard Eller, Frances Clemens, Don Snyder, Dessie R. Miller. 12 September 1950; Envelope postmarked Elgin, IL, to Willis N. Baer, Bethlehem. Return address: General Brotherhood Board, Church of the Brethren, Elgin, IL.

Insert 2  Letter from C. Ernest Davis of Elgin, IL, to Willis N. Baer, on letterhead of General Brotherhood Board, Church of the Brethren. Additional names: Clark C. Myers, David F. Eby, Joel Eby, John Metzger, David Frantz, Rev. S. H. Shoemaker. 11 February 1952; Envelope postmarked Elgin, IL, to Willis N. Baer, Bethlehem. Return address General Brotherhood Board, Church of the Brethren, Elgin, IL.

Insert 3  Letter from E. H. Eby listing children and grandchildren of the family of John G. and Anna P. Eby. Additional names: Enoch Studebaker, Ralph Woodward, Sam Stonger. Letter on back of letterhead of Valley Consumers Cooperative, Inc. LaVerne, CA; Envelope postmarked Pomona, CA, to Willis N. Baer, Bethlehem. 21 November 1950.

Insert 4  Letter from Esther E. Eby of Duluth, MN, to Dr. Baer. Additional names: Mabel Dunhaw, Aaron Eby, Dr. Frederick Eby, Cyrus Boivers Eby. 26 August 1953.

Insert 5  Letter from Irene M. Eby of Mount Carroll, IL, to Mr. Baer. Additional names: Joseph M. Eby, Bert Eby, Emma Kneriem, Margaret Eby, Maggai Allbright, George Albert Eby, Frank Starr. 28 August 1950; Envelope postmarked Mount Carroll, IL, to Willis N. Baer, Bethlehem. Return address: Irene M. Eby, R.N., Public Health Nurse.

Insert 6  Letter from Irene M. Eby of Mt. Carroll, IL, to Willis N. Baer. Additional names: Julia Eby Gentz. 15 August 1951; Names, dates, occupations, church affiliation of the Charles Elmer Eby and Mary Fisher family. Additional names: Kathryn Wales, Raymond C. Stoner, Pauline Frederick, Elmer Jasper Biggs, Clarence Arthur Martin, Hazel Pearson, Lena Emily Anderson, Clarence E. McKee, Lillian Edna Engle; Printed note card of the County Clerk’s Office, Richard J. Daley, County Clerk. Handwritten notes. Additional names: Elmer M. Eby, Ira Clinton Eby, O’Donnell; Envelope postmarked Mt. Carroll, IL, to Willis N. Baer, Bethlehem. Return address: Irene M. Eby, R.N., Public Health Nurse.

Folder 43

Insert 1  Letter from J. A. Eby of Nocona, TX, to Willis N. Baer. Additional names: Hatty Bowman, Emma Ada Horner, Enoch Studebaker, Viola Smith, Marie L. Jasper, Stanley Gregory, Milo F. Barnhart, Martha Anding, E. Ralph Eikenberry, Angie Yarger, Sam High, Katie Baker, James Shaw, David B. Eby. 28 August 1950; Envelope postmarked Nocona, TX, to Willis N. Baer, Bethlehem.

Insert 2  Letter from J. A. Eby of Nocona, TX, to Willis N. Baer. Family Bible information on the David B. Eby and Hannah Studebaker family. Additional names: Jacob Eby, Enoch Eby. 25 September 1950; Envelope postmarked Nocona, TX, to Willis N. Baer, Bethlehem.

Insert 3  Letter from Mrs. J. S. Eby of York, PA, to Willis N. Baer. Lists names of Eby’s eleven generations from Switzerland. Additional names: A. G. Scholl, Jacob Holler, Jacob Smith. 14 September 1950; Notes on Eby grandparents. Lists nine children, grandchildren, etc. of the John Eby and Elizabeth Meyers family. Additional names: Sarah Shambaugh, Magdalene Briner, N. McKeehan, Kistler, Maria Ickes, Gibson Fickes, John Gable, Katherine Shuler, Carrie Eby Jeffers, John Almorey, Anna Gloeckler, Estella Milligan, Mills Brothers, Eddie Cantor. Mentions the York Fair; Envelope postmarked York, PA, to Willis N. Baer, Bethlehem.

Insert 4  Note card from Mrs. J. A. (Marie) Eby to Mr. and Mrs. Willis N. Baer. Announcing husband’s death. Additional name: Mrs. Maude Gregory. 18 January 1951; Envelope postmarked Marshalltown, OH, to Mr. and Mrs. Willis N. Baer, Bethlehem. 19 January 1951.

Insert 5  Letter from Willis N. Baer of Bethlehem, on letterhead of the Moravian College, to Mr. and Mrs. John Stanley Eby of York, PA. Contains information on the descendants of the John Eby and Elizabeth Myers family. Handwritten notes added and some blanks filled in. Additional names John Gable, Magdalena Bainer, Isaac Kinter (Kistler), Mary Gable Gillam. 22 August 1950; Letter from Mrs. Kathryn Eby to Willis N. Baer. Additional names: Carrie Eby Jeffers, Courtney M. Ogbom, Dr. Joseph Eby, Josiah Eby, Paul Eby McKeehan, Frank Eby; Newspaper clipping, Frank Eby’s obituary. Lived in Parkesburg. Additional names: Mrs. Herbert Steen, Mrs. George Eastburn, Mrs. Carl Reynolds, Mrs. George Stephan, Mrs. Harry Thompson, Mrs. Ellie Delinger. Lancaster. September 23; Envelope postmarked York, PA, to Willis N. Baer, Bethlehem.

Insert 6  Note card from Marie L. Eby to Mr. Baer advising him of the death of Jacob Allen Eby. Cityscape etching reproduction of W. E. Brodeur on front of note card. 23 December 1950; Envelope postmarked Chicago, IL, to W. N. Baer of Bethlehem. 17 January 1952.

Insert 7  Letter from Lloyd P. Garver of Mt. Union, PA, to Willis N. Baer. Garver family notes. Additional names: Lee Rupert, Samuel Shue, B. Franklin Garver, Otis Myers Brumbaugh. 5 January 1951; Envelope postmarked Mt. Union, PA, to Willis N. Baer, Bethlehem.

Insert 8  Postcard from Lloyd P. Garver to Mr. Baer. Postmarked Mount Union, PA, to Willis N. Baer, Bethlehem. 23 August 1950.

Folder 44

Insert 1  Note from Mrs. Gregory to Mr. Baer. Additional name: Zora Baer; Notes and letter from Maude E. Gregory to Mr. Baer. Contains record of Jacob Eby’s family. Additional names: Hetty Howe, Anna Eby Bonman, Mary Eby Bowman, Susannah Myers, David B. Eby, Colonel Eby; Envelope postmarked Olympia, WA, to Willis N. Baer, Bethlehem. 10 October 1950.

Insert 2  Letter from Mrs. Carrie Eby Jeffers, Superintendent of Temperance, on  letterhead of the Perry County Council of Christian Education, to Willis N. Baer. Newport, PA. Officers’, superintendents’, and associates’ names are on the stationery. Gives descendants of the Abram Kistler and Sarah Eby family. Additional names: John Kipp, Samuel I. Kistler, Lisbeth C. Kistler, Maurice Kipp. 17 November 1950; Descendants of the family of Dr. Joseph Eby and Maria L. Ickes. Additional names: Mary E. Eby, John Eby, Gibson Fickes, Floy May Fickes, Mrs. Frank Lehman; Envelope postmarked Newport, PA, to Willis N. Baer, Bethlehem. Return address: Perry County Council of Christian Education.

Insert 3  Letter from Willis N. Baer to Edith G. Joseph of Philadelphia. On letterhead of Moravian College, Bethlehem. Requests that she fill in missing genealogical information on second page. Additional names: W. Ellsworth Eby, Gertrude Eby, Benjamin Eby, Salome Eby, Sarah Eby, Mrs. Stewart, Sarah Baer Eby, Eugene M. Craighead, Edwin M. Sayers, Myra Eby, Eleanor Eby, Samuel P. Jolly, Anna Jolly, Seneretta Holliday. 29 December 1951; Sheet supplied by Willis N. Baer listing descendants of Wilbert Ellsworth Eby and Gertrude Carothers with blanks to allow the filling-in of additional information. Some handwritten notes have been added. Additional names: Gaynelle Steel Eby, James Kohr, Charles Vuille, Maurice L. Banker, Samuel H. Stewart; Historical and Biographical Sketch of the Eby Family. Includes description of the coat of arms. Handwritten on the cover: “Property of Mrs. E. G. Eby”; Envelope postmarked Philadelphia, to Willis N. Baer, Bethlehem. 8 August 1952.

Insert 4  Letter from Willis N. Baer to Mrs. Edith G. Joseph of Philadelphia. Edythe Joseph’s reply is handwritten on Mr. Baer’s letter. Additional names: Ruth Stewart. 18 August 1952; Envelope postmarked Philadelphia, PA, to Willis N. Baer, Bethlehem.

Insert 5  Letter from Dr. Willis N. Baer of Deland, FL, to the Postmaster of Dallas Center, IA, requesting Eby family information. A reply from Frank L. Loring, Justice of the Peace in Dallas Center, IA, is typed on Dr. Baer’s letter referring him to Mr. Frank Rhodes; Envelope postmarked Dallas Center, IA, to Dr. Willis N. Baer, Deland, FL. 6 October 1941.

Insert 6  Letter from E. L. Hon of the Hon Agency, Inc. of Deland, FL, representing the Continental Casualty Company of Chicago and asking Dr. Willis N. Baer for more information regarding an automobile accident. 15 July 1941; Envelope addressed to Dr. Willis N. Baer of Deland, FL. Return address: The Hon Agency, Agents, Niagara Fire Insurance Co., Deland, FL. 15 July 1941.

Insert 7  A form with information filled in by hand on various members of the Kreiner family. Additional names: Margaret E. Walter, Myra Bird, Rose Elliot, J. B. Bennett, George F. Miller, Harry Crouse, Samuel Kreiner, Jacob F. Kreiner, Henry Kreiner; Envelope addressed to Dr. Willis N. Baer, Bethlehem. 3 September 1953.

Folder 45

Insert 1  Letter from Willis N. Baer of Deland, Florida to Seth Baer of Erie County, PA, requesting his help in completing information he provided on separate sheets regarding the John Landis and Daniel Bear descendants. Additional names: Albert Baer, Miss Iva Landis; Sheets provided by Willis N. Baer listing the children and grandchildren of Daniel Bear and Leah Stotler with spaces for filling in information about each; Sheets provided by Willis N. Baer listing the children and grandchildren of the John Landis and Elizabeth Bear family with spaces for filling in information about each.

Insert 2  Letter from Willis N. Baer of Bethlehem, to Martin E. Bare of Hummelstown, PA, calling his attention to the deplorable condition of the Baer Cemetery near Yocumtown, PA. Also mentions a book by D. M. Bare and Robert Bruce Bear titled Genealogy of Johannes Baer, 1749-1910. Willis N. Baer identifies himself as a professor at the Moravian College in Bethlehem. 20 September 1953; Envelope addressed to Martin E. Bare of Hummelstown, PA. Return address: Dr. Willis N. Baer. Postmarked Bethlehem. Envelope marked “unknown” and “return to writer.”

Insert 3  Letter from Willis N. Baer, PhD, Professor Economics of Bethlehem, to William A. Eby, Attorney-at-Law, of Florence, CO, requesting information on the George Eby and Julia Cramer family. Additional names: Henry Baer, Salome Baer Eby, Genevieve Eby Nowlan, Clark Benjamin Eby, Lillian Nordstrom Eby, Franklin Stanton Aby, Alexander Aby, Malvina Stanton Aby. 16 July 1953; Envelope addressed to William A. Aby or George Henry Aby was registered air mail but was returned to writer as the addresses were unknown.

Insert 4  Letter from Willis N. Baer of Bethlehem, to William S. Eby of Blue Rapids, KS, requesting information on descendants of the Benjamin Aby and Rachel Elder (first wife) and Benjamin Aby and Rebecca Smith (second wife) families. Additional names: Alexander B. Hamilton, Sarah Aby Hamilton. 31 August 1953; Envelope addressed to William S. Eby. Postmarked Bethlehem. Was returned to writer due to unknown addressee.

Insert 5  Letter from Willis N. Baer of Bethlehem, to Daniel Good of Bearsdale, Decatur County, IL, on letterhead of Moravian College, Bethlehem, Economics and Business Administration. Requests information on the Walter S. Bear report that “Four Bears married four daughters of Hans Good.” Willis N. Baer states that he started tracing his family history about 1927 when he was a teller in a bank at Lancaster. An unused three cent stamp is attached to the letter. Additional names: Henry Bear, Barbara Good, John Bear, Catharine Bear, David Bear, Anna Bear, Abraham Bear, Fronica Bear. 8 June 1953; Envelope addressed to Daniel Good, postmarked Bethlehem. Was returned for better address.

Insert 6  Unsigned letter to the Spring Hill Cemetery Association, Shippensburg, PA, from Deland, FL, requesting information on William Hollenberger and Annie Elizabeth Mackey. No date; Envelope addressed to the Spring Hill Cemetery Association. Return address: Willis N. Baer, Deland, FL. No stamp or postmark.

Folder 46

Insert 1  Genealogical notes on the descendants of Michael and Magdalena Bear, 1791-1911, mostly in Pennsylvania. Additional surnames: Bard, Line, Rohrer, Shindle, Mackey, Bingham, Harris, Diffenderfer, Bishop, Weaver, Rock, Steigerwalt, Kreiner; Genealogical notes on the descendants of John Eby and Feronica Bear, 1758-1895. Additional surnames: Swope, Stauffer, Weidman, Neff, Wenger, Sanders, Graybill, Caruthers, Ludwig, Hartman.

Insert 2  Newspaper clipping, Reynoldsville Volunteer, Reynoldsville, PA. Article describes late 1700s in Buffalo Valley (Union County), PA. [15 June 1917]; Genealogical notes typed on the “Descendants of Adam Herr Baer, 1865-1945.” Additional surnames: Metz, Scott, Hahn, Powell, Magaha, Grove, Bennett, Shenk; Genealogical notes, handwritten, duplicate of 3 and 4 above; “Ship Lists, 1727-1750” from the Pennsylvania Archives, relating to Baer, etc. immigrants.

Insert 3  Marriage, birth, and death records of Baer, etc. from the First Reformed Church of Lancaster.

Insert 4  Census records, 1800-1860, of Leacock Twp. and Upper Leacock Twp.

Insert 5  Genealogical information on the descendants of George Musser Bear and Eliza Anna Fetter, 1857-1949; Duplicate of 1-3; Handwritten list of “Bears” and related families from Winding Hill Cemetery, Upper Allen Twp., Cumberland County, PA; Typed copy of information in 7.

Folder 47

Insert 1  Genealogy of the family of Frederick and Mary Bare Swope. Additional names: Bender, Bard, West, Thomas, Walmer, Brodie, Lippincott, Lebkicher, Brown, Stofer; Genealogy of the family of Henry Baer and Barbara Good Baer. Additional names: Miller, Bear, Bard, Graybill, Cunningham, Landis, Stotler, Kepple, Heller, Swope, Mowrer, Schaeffer, Weidler, Vogan, Johns, Rife, Clenny, Bloomer, Cist, Musselman, Forney, Leman, Kulp, Snowdon; Genealogy of the family of David and Barbara Bear of Leacock Twp. Additional names: Meyer, Kepley, Fitzgerald, Taylor, Heidler, Mowery, Yost, Karns, Peffer, Stoner, Schaeffer, Hostler, Pentz, Burtnett, Wambaugh, Gross, Heagy, Griffith, Lesher, Strine, Prowell, Trout, Corfield, Minnich, Thomas, Cox, Sowers, Hoffman, Eppley.

Insert 2  Descendants of Henry Baer and Barbara Good (continued); Cardboard labeled “Miscellaneous Notes on Family History – Baer Branches. Also birth/death dates of David and Barbara Baer.”

Insert 3  Eight pages clipped together as “data taken from a record of William Henry Lebicher, it having been translated from the original by John Bear.” Includes two hand-drawn genealogy charts of the John Henry Bear family and that of the Martin Meixel and Barbara Bushong family. Also a page on the Michael Bender and Leah Swope family.

Insert 4  “Missing data” from various lines including those of David Bear, Henry Bear, Martin Bear, Benjamin Eby, John Eby, and Michael Bard.

Insert 5  Pages clipped together with note on top titled “The Cocalico Settlement.” Includes excerpts from wills, deeds and books. Two pages of notes are written on the back of letters dated 1933 from the Chase National Bank of New York and The Alumni Association of the Columbia University School of Business. Many names, mostly Bear.

Folder 48

Insert 1  Fourteen pages of notes clipped together with a note identifying the material as that of “Oregon Settlement.” Many of the notes are on the reverse of articles describing the history of tobacco and the development of the cigar industry. The notes are excerpts from letters and from court and church documents. These notes deal primarily with the Bear, etc. families.

Insert 2  Charter of the Zook Kurtz Cemetery Association, located in Upper Leacock Twp. Subscribers: Jacob M. Zook, William F. Shimp, Amos Kurtz, B. F. Summers, and Levi Kurtz. Additional names: John S. Breneman (Notary Public), Jason K. Eaby (Prothonotary), Charles I. Landis (P.J.), and A. B. Myers (Recorder). October 1907; Envelope addressed to Willis N. Baer, Bethlehem. Return address: Recorder’s Office, Lancaster. Postmarked 9 June 1950.

Insert 3  Land patent to Abraham Bear from John Penn, Thomas Penn, and Richard Penn for land in Leacock Twp., 23 April 1742, as copied from Patent Book A1 10, pages 386-387; Hand-drawn copy of the survey of Abraham Bear’s land, August 1764. Additional names: John Garver, David Crawford, Adam Devenbaugh; Hand-drawn copy of survey of Bear land with land warrant references. Additional names: Michael Bear, Casper Walter, Jacob Bear, Henry Carpenter, Michael Weilder, John Johnson, Samuel Jackson.

Insert 4  Four pages of notes clipped together and titled “Baptismal Records from Lutheran Church, Leacock, Pa.” Records included are of the Bear, Cunningham and Graybill families. Births 1817-1842.

Insert 5  Notes labeled from Orphans’ Court, Index B regarding Guardians appointed. Names: Magdalena Bare, Henry Bare, John Bare, Michael Bard, Martin Bare, Michael Garber, Salome Bare, Benjamin Eby; Notes on Administrators’ Account (confirmed) for the estate of Henry Barr. Additional names: David Barr, David Bear, Henry Bear, Michael Garber, Jacob Sherer, George Line, [Thomas Conrad]. 5 December 1782.

Folder 49

Insert 1  Birth and death dates, etc. on the Henry and Barbara Bear family; Miscellaneous notes on Bare, Cunningham, etc., including some burial sites and addresses.

Insert 2  Copied Statutes at Large of Pennsylvania decreeing “rights, privileges, advantages of natural born citizens” to Martyn Mylin, Hans Graef, Henry Bare, Jacob Bare Jr., John Henry Bare, Abraham Hare, and Jacob Biere; Miscellaneous court records of Bare, Barr, Baer; Miscellaneous notes on various Bare, etc. individuals.

Insert 3  Copy of will of Samuel Bear of Cocalico Twp., 26 May 1743. Additional names: Anna Bear (wife), Michael Bear (brother), Henry Bear (brother), Samuel Bowman, Anna Horse, Tobias Horse, Mary Horse, Henry Landes, Jacob Bear Sr., Casper Walter, Barbara Walter, Eva Harman, Niclom Harman, John Bear, Johannes Sharer, Emmanuel Carpenter, Garrat Cofrat; Bear items extracted from Pennsylvania Archives; Jacob Bear will extracts; Jacob Barr (1768) and Michael Bare (1770) of Cocalico Twp. will extracts; Will extract of Jacob Bear (1769) of Earl Township; Will extracts of Jacob Bare (1736), old Henry Bare (son), and of Samuel Bear (1743) of Cocalico Township; Miscellaneous Bear family relationships; Narrative on immigrant John Henry Bear’s arrival and his sons, Andrew Bear and George Bear. From record of Dr. Atlee as prepared by Mr. Ellmaker; Will extract of John Good (1747); Will extract of Catherine Heller, widow of Martin Heller.

Insert 4  Miscellaneous Bear, etc. warrant, patent and deed extracts; Extract of History of Bucher Thal, by Dr. J. R. Johns of Denver, PA, (1896) describing 1729 activities of Hans Bucher, Michael Bear, et al. in Cocalico Township; Miscellaneous court and land record notes. These two pages are on the opposite sides of typed data on tobacco production and trade marks, patents, etc. on tobacco industry inventions.

Folder 50

Insert 1  Notepaper with names and dates on the Bloomer and Rife families; List of names, dates, vocation, and faith including the Graybill Stoner, Cheney McCauley, A. L. Herry, John D. Stoner, Daniel B. Stoner, Christian Herr, Ezra Hess, and Elmer Howett families; Miscellaneous deed, survey, land, and will records of Bear, Eby, Nissley, etc. families.

Insert 2  Warrant and patent notes of Valentine Greiner, Barbara Gryner, and Adam Greiner; Names, dates, addresses, occupations of the families of Mary and Jeremiah Rife, Margaret M. and Christian Musselman, Samuel W. Weidler, Annie Weidler Bair and George Bair, and Reuben B. and Margaret Baer Johns; List of genealogy books and printing prices on one side. Opposite side has notes on Jacob and Felix Landis of East Lampeter Township as of 1722.  The latter is written on a blank sales slip of H. L. Swarr & Co., packers and dealers in leaf tobacco, Landisville; Notes on Daniel Hoffman and other Hoffmans. Andrew Bear’s obituary on opposite side; Children of Emmanuel Swope and Catherine Bare, Leah Swope, and Michael Bender, and Lydia Swope and Andrew Bard. Also some Swope family history; Court administrative records regarding Emmanuel Bear and Jacob Bear, 1799-1824; Geographic information on Zurich area of Switzerland.

Insert 3  Narratives of early Bears and other activities in various Lancaster County townships; West Chester Wills listed for various Bears; Excerpts from West Chester deeds for various Bears; Michael Bard, Sr. (1760-1831) family names, dates, etc.; Excerpts from the York Will Index of various Bears; Various Bear, Good, etc. names, addresses, and dates. Notes are on stationery of the Clarendon Hotel of Zanesville, OH. Pictures of the Clarendon and six other Ohio and West Virginia hotels are on the stationery.

Insert 4  Detailed narrative on the family of Benjamin Landis who moved to Manheim Twp. in 1753. Sons: Benjamin  Landis Jr., Abraham Landis, Jacob Landis, and Henry Landis; Excerpts from various Bear wills;   Historical narrative on Levi Heidler of Erie County and his descendants; Court record notes on John Kepple (Keply) and family.

Insert 5  Miscellaneous notes on Bear and related families with many names, dates, etc. Pages one through four respectively written on the opposite side of respectively: a letter from the Ronald Press Co., Publishers of New York; 2 1934 programs of the American Statistical Society’s dinner meeting in New York; and an announcement of a stockholders’ meeting of the American Re-Insurance Co. of New York.

Folder 51

Insert 1  Scrap, appears torn from larger sheet. A February 1909 record of baptisms of Maria Margaret Ber (3 October 1781) and Andreas Behr (12 June 1768) at the Zeltenreich Reformed Church, Earl Twp. Also lists the confirmation of Elizabetha Bar on Whitsunday, 1767. Additional names: John G. Moss (Pastor), Jacob Ber, Regina Ber, Jacob Kayser, Lydia Kayser, Christina Behr, Heinrich Schnebaly, Catharine Schnebaly;  Excerpts of land patents to Jacob Bare, refers to 1743 land warrants in Manheim Twp. Additional names: Joseph Hershberger, Samuel Bowman, Henry Bear, John Bear, Benedict Eshleman, Jacob Meyer; Miscellaneous notes on burial sites, mainly in Carlisle, PA area; Information on the children of Emmanuel and Barbara Eby Swope and the children of Slater and Mary Stauffer; Notes on the Benjamin E. Baer family, Pennsylvania to Indiana; Scenic travel notes on northern California from A. P. Zetterberg; Miscellaneous notes on the Bare and Snare families; Notes on Landis, Heidler, Ruhl and Nason families on note paper of “House of Representatives, Harrisburg, Pa.”

Insert 2  Miscellaneous genealogical notes on small pieces of paper; Notes on land transfer, Israel Wenger to Isaac W. Wenger  on reverse of receipt to Willis N. Baer from City Bank Farmers Trust Co. of New York; Bear family notes from magazines on note paper, “No. 19 Treasury Department”; Musser family notes on reverse of receipt to Willis N. Baer for private wire of funds from Lancaster office of C. D. Halsey & Co. of New York; Envelope with note on it stating “Lancaster Co. Baers are descendants of John Baer, who immigrated from Switzerland prior to 1730”; Miscellaneous Bear family notes on envelope from the Bell Telephone Co. of PA, postmarked 14 March 1952; Miscellaneous Bear and Miller family notes on back of envelope addressed to Willis N. Baer, postmarked 24 September 1931. Return address: The National City Co., NY; Miscellaneous Lesher and Schlecter family notes on an envelope.

Insert 3  Notes on Jonathan Bear and Henry Bear families of Cumberland County and Adams County on reverse of receipt to Willis N. Baer from the City of Washington’s YMCA 10 May 1933; Court record, etc. notes on David Bear and others on envelope postmarked 21 February 1933. Return address: The National City Co., New York; Newspaper clipping on sale of pages from a Gutenberg Bible listing many prominent persons purchasing some of the pages; Notes on a 1909 article by Samuel A. Baer, PhD on the Baer family in the Pennsylvania German Magazine. Also notes on John P. Johns from the History of Cumberland and Adams Co., and a Bear graveyard; Excerpts from two books on Erie County, PA history discussing the Baer, Barr, and Weidler families of the area; Miscellaneous Bear, etc. genealogical notes; Few first name only notes on reverse of letter from the University of Kentucky, Lexington. 15 February 1941. Signed by Edgar Z. Palmer.

Insert 4  Tattered ½ page. Reverse says “Family Record.” Front gives death date, 11 July 1864, and age, 78 years, 5 months, 21 days, of Henry Bear Sr. Names, dates, and facts listed may be his children; German writing, about 1 1/3 pages. November 1877. Pencil note at end, “this one has my goat”; Notes, names, and dates on the Michael Bear family. Says Michael was a Mennonite minister who emigrated from Switzerland before 1700. Written by Mary Bear. 29 July 1894; Detailed notes, names, and dates on the family of Enos D. Usner, 1843-1909, of Iowa. Additional names: Helen Markham, Irene Strawn Trimble, Clara Ninall, Hattie Southgate, Helen Drew, Hattie Morse, Elizabeth Bode, Ethel Gerlich, George Baxter, Edward Leonard Usner, Adele Rogers, George Usner.

Insert 5  Miscellaneous court records primarily on the Kreiner family; Notes primarily on Bard and Kreiner families from various sources at the Pennsylvania State Library; Notes on articles in a number of history and other books on various Bare, Bear, etc. families; Genealogical notes, primarily on the Line families. Additional names: David Line, John Line, George Line, Mary Jane Carothers, Salome Zimmerman, George Lefever, Robert Greason, Edmund M. Bear, Emmanuel A. Bair, Susanna Peffer Feree, Peter Black; List of names with dates and some notes, primarily Bear and Brubaker. Mentions Brubaker Valley near Brickerville, PA.

Insert 6  Four paper scraps of penciled land surveys. Additional names: John Sherrick (Sherk), Michael Bear, Henry Bear, Jacob Bear, Anthony Pretter; Newspaper clipping from the “Scribbler” column recalling the frightened residents’ reaction to the 16 November 1833 Leonid meter shower. Additional names: Simon S. Reist, Linn L. Reist; Newspaper clipping, “In Memoriam,” giving a resolution adopted by the Bair Cemetery Association in memory of Henry R. Bair. Additional names: A. H. Bair, J. D. Bair. [1902]; Newspaper clipping from the Atlanta Constitution,  “Bill Arp and the Comforts of Home”; References dates and notes on Bear warrants and surveys. Additional names: Michael Bear, Henry Bear, Jacob Bear, Samuel Bear, Martin Bear, Hans Jacob Bear, Henry Carpenter; Genealogy of Theodorus Eby family. Additional names: Hans Eby, Jacob Eby, Peter Eby, Christian Eby, David Eby, Elizabeth Eby, John Baer, Benjamin Eby. Notes are on reverse of a receipt from Earl R. Myers Garage and Electrical Service, Landisville. Signed by Earl R. Myers. 17 October 1933; List of Bair people along with dates; Scrap note and envelope with some names and addresses. Additional names: Dr. George Line, Miss Lillie Houston, Annie Holbert, Mrs. Flowers.

Folder 52

Insert 1  Letter from Miss Jessamine Bear of Erie, PA to Miss Sarah Bear replying to the latter’s interest in Daniel Bear. The writer mentions her great-grandfather Jacob Bear. Additional names: John F. Bear, Robert C. Bair. 21 August 1905; Letter’s envelope postmarked Erie, PA. Addressed to Miss Sarah Bear, Carlisle, PA. 22 August 1905.

Insert 2  Letter from Sarah Bear of Plainfield, to her uncle, Adam Bear. Mentions many relatives by relationship and first name. Additional names: Annie Carr. 19 July 1885.

Insert 3  Letter from Joseph Leas of Mechanicsburg, Cumberland County, to Adam Bear, requesting the latter to forward a signed release to allow $170.51 to be sent to Adam Bear. Additional name: D. K. Steiner.  9 December [1971].

Insert 4  Letter from C. L. Hoffman of Lancaster to Mrs. Hannah Holsinger asking her to sign a release, along with her brother in Orrville, Wayne County, OH. Emmanuel Bear and Adam Bear both of Marshallville, Wayne County, OH. The release is to permit disbursements from the estate of Catherine Heller. 14 December 1881.

Insert 5  Letter from Andrew Bear of Middlesex, addressed to “Dear Brother.” Mentions relatives by first name. Additional names: William Hoffman, Henry Sowers. 15 January [1971].

Insert 6  Letter from Adam Bare of New Holland, to his nephew. Describes town of Bareville and mentions sons and others. Additional names: Elias Bare, Isaac R. Brubaker, Diller Bare, John Bare, Catherine Bare, Levi W. Groff. 2 February 1875.

Insert 7  Letter from Henry Bear of Cumberland County, to John A. Barr of Marshallville, OH. Additional name: Michael Yost. 17 December 1855.

Insert 8  Letter from Henry Bear of Cumberland County  to Adam Bear at Dalton Post Office, Wayne County, OH. Additional name: John Kepple. 20 January 1849.

Insert 9  Letter from John Kepple of Harrisburg to his cousin, Adam. Includes a family record and details of the writer’s family. Additional names: Emanuel Baer, Susanna Baer, Barbara Baer, Henry Baer, David Baer, Daniel Baer. Letterhead: John Kepple, Manufacturer and Dealer in Cigars and Tobacco, Harrisburg, Pa. 30 January 1888.

Folder 53

Insert 1  Genealogy of the Johannes Kepple and Susanna Bear family. Includes excerpts from court records. Additional names: Rudisill, Eugene Harkins, Catharine Demuth, Harriet Ream, J. Augustus Beck, Henry Lawrence Kepple, J. Thaddeus Book, Emma McAfee Kepple, Alice Fuller Kepple, Susanna Kepple, Samuel McDonnell, John S. Fable, Peter G. Eberman; Article copied from Gospel Herald. “Fifty Mennonite Leaders,” written by S. D. Rohrer. A narrative primarily about the Abraham Rohrer and Margaret Bard family. Additional name: John Rohrer. 24 May 1934; Swope Genealogical Table. Begins with family of Yost and Anna Catharine Swope of the Old Duchy of Swabia, Germany. Additional names: Sabina Smyser, Anna Dorthea Line, Catharine Elizabeth Grove (Groff), John Frederick Swope, Mary Bare, Elizabeth Bard; Deed Book notes on land transfer from John Barton to George Greiner in 1797 and 1818 transfer of same six acres from Greiner to John Cunningham. Additional names: Isabella Barton, Abraham Leib; Letter from Lillie Huston to her cousin. Additional names: William Lyne, Maria Baer Lyne. 20 October 1904.

Insert 2  Names, dates, occupations, etc. on the family of Daniel Lyne and Elizabeth Bard. Additional names: Hannah Allen, _____ Mackey, Samuel Harris, Lucy Bingham, Margaret Krall, Adam Bishop, Bengeel Weaver; Family of John and Rachel Rock with dates, burial sites, etc. Additional names: Rachel Bard, Michael F. Steigerwalt, Theodore Steffy, Howard T. Hayes; Miscellaneous records, primarily deeds and wills, related to Bard families. Additional names: Michael Roland, John Kreiner, Daniel Line, Abraham Rohrer, Henry Wise, Daniel Henecks, John Line, Levi Sensenig, John Diller, Martha Styer, Aaron Grossman, Henry Greiner.

Insert 3  Survey narrative of land bordering that of Henry Bear, Michael Sharer, George Line, and Abraham Bear. Written on reverse of letter from Cities Service Co., New York; Hand-drawn survey map and some notes. Includes: J. Johnson, H. Bear, M. Sharer, Geo. Line, Abraham Bear, Ida Weidler, Walter Johns, Martin Griffith. Written on one half of letter; Miscellaneous notes primarily on Bear families. Reverse of 4 is information on gold bonds issued by the state of Sao Paulo, Brazil; Patent and warrantee details in chart form involving various Bear, etc. individuals; Copies of Will Book Index entries from the Lancaster Court House on various Bear, etc. individuals; Narrative on the John Bare and Anna Maria (Mary) Diller family. John Bare kept a tavern in Bareville, PA. Son Adam Bare was a sheriff of Lancaster County and a cousin of General Adam Diller. Adam Bare married Sarah Graybill and they had 12 children. Additional names: John Henry Bare, Mary Rife, Samuel Groff, Isaac R. Brubaker, Levi W. Groff, Hans Groff, Mary Swope, Eliza F. West; Excerpt from the will of Barbara Bear of Leacock Twp. Additional names: Michael Bard, Magdalena Bard; Miscellaneous notes.

Insert 4  Notes extracted from Pennsylvania Archives, Vol. 17, Second Series. “Arrival of Immigrants at Philadelphia, 1727-1776,” on Bear, etc. individuals including vessel, captain, and departure and arrival dates; Miscellaneous notes on Bear, Weidman, Cunningham, and Line families. Notes are on reverse of what appears to be test questions; Receipt for copy of a patent from the Pennsylvania Dept. of Internal Affairs, Harrisburg, to Willis Baer. 15 June 1927; Notes on the Miller family; Notes on the Buckwalter family; Miscellaneous Bear, etc. notes.

Insert 5  Genealogy notes on the family of Elias and Catherine Heller. Additional names: Elmer E. Wiker, Isaac Wiker; Genealogy notes on the Jacob and Elizabeth Harnish family; Genealogy notes on the Cunningham and related families; Court record excerpts on Abraham Bear and other Bears.

Insert 6  Will notes from the Lebanon Court House on Henry Bohr. Additional names: Simon Bair, Elias Bohr. Notes are on reverse of flier from the Republican County Committee encouraging Republicans to register to vote on 8 October 1932; “To do” notes on letterhead of the Hotel Paris, N.Y. Additional names: Dorothy Usner, Paul Byer, A. F. Pontz, J. Edward Rife, Gertrude E. Edwards; Notes on transfers of Buckwalter Farms property from Abraham Bear in 1769 up to Christian Buckwalter in 1807. Additional names: Michael Shearrer, Jacob Shearrer, John Mixell, Henry Buckwalter; Notes on Swiss emigrants and their families including Samuel Bear (1743), Michael Bar, Hans Jacob Bar, and Hans Henry Bar; Bair cemetery birth and death dates. Cemetery near Ellsworth; Miscellaneous genealogy notes; Some Bear and Miller passengers on the ship Joyce (1730) from Pennsylvania Archives, Vol. 17.

Folder 54

Insert 1  Notes from Ellis & Evans History of Lancaster, Co. Pa., 1883, p. 907, on Theodorus Eby and family. Mentions Old Peter’s Mill on Mill Creek. Additional names: Henry Frank, Michael Shank, Hans Musser, Captain Roland, Magdalena Mayer; Notes from the Biographical Annals of Lancaster Co., Pa., 1903, on     Simon Peter Eby, Theodorus Eby, Bishop Jacob Eby, Nicholas Eby, Reuben A. Baer, Wayne Bare, John Johns Bair, Howard Miles Bair, William G. Bear; Genealogy notes on the Jacob Bear and Catherine Snyder family. Notes are a Library of Congress request card for the Genealogy of the Bear Family, Harrisburg, 1906, by Walter S. Bear; Notes on the derivation of the Baer surname from the Dictionary of English and Welsh Surnames. Notes are on a Library of Congress request card; Notes on a deed, Michael Widevar to John Summy which mentions Jacob and Barbara Bear and three daughters. Elizabeth Whitmore, Mary Sensenich, Barbara Newcomer. Additional names: Peter Whitmore, John Sensenich, Christian Newcomer, Wolfgang      Newcomer, Michael Krebil, Wendel Hale, David Groff, Martin Graff. Notes are on reverse of deposit slips of the Farmers Trust Co. of Lancaster to Willis N. Baer. 30 December 1933; Few notes on the reverse of a deposit slip of the Peoples National Bank of Lancaster. Additional names: Mary Hopton, Amos Martin, Mrs.      Hofstittler. 10 February 1928; Scrap of paper with name and address of the Clark C. Myers family of West Chicago, IL.

Insert 2  Genealogy of family of George and Elizabeth Killian plus miscellaneous Bear notes; Page from John Bair’s copy book; Bear and Cunningham deed book references and notes on same; Bear, etc. burials in Carpenter Cemetery; Short genealogy of five generations from Jacob Bear, a 1727 immigrant to Earl Township; Notes from the will of Jacob Bear (1744) who had been the administrator of Henry Bear’s estate plus other Bear notes; Notes from the wills of Samuel, Michael, Jacob, and Abraham Bear (Bare), 1743 to 1770; Birth and death dates for members of the Johns and Gerber (Garber) families; Miscellaneous Bear family dates and notes on reverse of a letter to graduates of the American Institute of Banking, New York; Miscellaneous genealogy notes.

Insert 3  Copy of marriage and birth records of George and Magdalena Sheaffer Bair family. Additional names: Mary Bair, John Sheaffer, Elizabeth Sheaffer, Lavinia Bair, Isaac Bair, Cyrus Bair, John Bair, Maria Bair; Postcard with photo of “Oldest known Landis homestead 1488-Hirzel, Switzerland”; Genealogy of the Henry Bear family on reverse of receipt to Willis N. Baer from Dr. George R. Huber, Optometrist, of Lancaster. Additional names: David Bear, Barbara Bear, John Roland, John Kepley, Martin Heller, Frederick Swope, Martin Meyer, John Cunningham, John Landis, William Line, Benjamin Eby, John Eby, Anna Maria Miller, Michael Bard. 21 January 1933; Reference to Wills, Carlisle on reverse of Redemption Notes from the National City Co., New York. Additional names: David Bear, Henry Bear, Edward D. Bear, A. Mary Bear, John B. Coover, Elizabeth Bear, Daniel Bear. 20 February 1933; Genealogy of the Martin and Margaret Bear family. Additional names: George Bare, Mary Bare, Martin Sheaffer, Mary Sheaffer, Josiah Bare, Adam Bare, Lydia Bare; Miscellaneous genealogy notes.

Insert 4  Miscellaneous genealogy notes; Miscellaneous genealogy notes on reverse of a poem titled “Going up in smoke” about the evils of tobacco smoking; Genealogy notes on Samuel and Martha Strickler Barr family at Snyder’s Mill, Bushong’s Mill, on reverse of Tobacco Invoice Form 774 of the Treasury Department. Additional names: Michael Huber, Pastor Sieger, Fanny Bear.

Insert 5  Memo pad containing miscellaneous genealogy notes; Warrant Register with details of patents, dates, acres, etc. for various Bear individuals, on reverse of portion of typed manuscript dealing with tobacco issues; Program for the 4th Annual Reunion of the Breneman clan in Long’s Park. Sunday, 26 August 1928; Miscellaneous genealogy notes.

Folder 55

Insert 1  Miscellaneous genealogy notes.

Insert 2  Report form from the Dept. of Commerce, Bureau of the Census to Willis N. Bear detailing information from the 1880 York County, PA U.S. Census for the family of Emmanuel H. Bear. Additional names: Sarah Bear (wife), and sons Jacob, Samuel, and William Bear; Envelope and letterhead of the Dept. of Commerce, postmarked Washington, D. C. 30 August 1950.

Insert 3  Hand-drawn land survey maps. Additional names: Daniel Stoltzfus, Aaron Stoltzfus, Christian Stoltzfus, John S. Stoltzfus, and Abram Stoltzfus; Miscellaneous will and deed references and notes; Miscellaneous genealogy notes.

Insert 4  Deed extract transferring land in Leacock Twp. from Abraham Bear to Henry Bear. Additional names: Samuel Bear, John Jacob Bear, Sebastian Concord, Emmanuel Carpenter, John Barber, Michael Sherrer, David Bear. 24 April 1742; Deed extract transferring land from Abraham Bear to Henry Bear. Additional names: David Bear, John Johnson, George Line, Veronica Bear, Isaac Bear. 3 April 1769; Deed extract transferring land from Henry Bear to David Barr. Additional names: John Garber, John Bear, Christian Moyer. 20 August 1783; Extract from the History of York County, Vol. II, describing the history and genealogy of the Bair family, specifically that of the ancestors of Robert C. Bair from immigrant Jacob Bair. Written on the reverse of a portion of a typed manuscript regarding cigar tobacco.

Folder 56

Insert 1  Memo to look up Musser genealogy information on Anna Elizabeth Musser and Isaac Bear. Written on reverse of a business card of the Thorne, Neale & Co., Inc. coal company of Lancaster. Additional name: R. D. Rearick; Names and addresses written on reverse of a membership card issued by the Hartford Accident and Indemnity Co. to Willis N. Bair of Lancaster. 27 February 1927; Miscellaneous genealogy notes.

Insert 2  Genealogy of the Johannes and Anna Maria Baer family. Additional names: Barbara Schelman, Anna Maria Beistein. Lists eleven children; Miscellaneous genealogy notes.

Insert 3  Miscellaneous genealogy notes.

Insert 4  Miscellaneous genealogy notes.

Insert 5  List of the families of William Samuel Eby and Alice Hewett, Alexander Bruce Hamilton and Sarah Jane Eby, Nelson Gideon and Mary Rebecca Mills, Elder and Mary Murphy Eby, Anderson C. and Priscilla Yelm, Benjamin Eby and Prinnah H. Bodine, and George Henry and Julia Cramer Eby. List written on reverse of wrapper for typewriter paper; Genealogy of Henry Kreiner family; Genealogy of Benjamin Eby and Rachel Elder family written on the reverse of a securities investment circular from G. L. Ohrstrom and Co., New York; Genealogy of the David Eby and Almira Stackhouse family; Miscellaneous genealogy notes.

Folder 57

Insert 1   Extracted information from Genealogy of Jacob Bear Family, by Walter S. Bear. Additional names: Catherine Bear (wife of Jacob; children of Jacob and Catherine are Jacob, Isaac, Rebecca, Ephraim, David,      Elizabeth, and Samuel); Extracted information from the Genealogy of Johannes Baer Family, by D. M. Bare and Robert Bruce Bare. Johannes and Anna Maria Beistein Baer’s children: Jacob, Heinrich, Johannes, George, Barbara, David, Abraham, Daniel, Anna, and Benjamin. 1749-1910; Genealogy notes on the families of Peter Good and Hans Good; Extracts from the wills of Samuel Bear of Cocalico Twp. and John Bear of Leacock Twp. (1812); List of Baer Immigrants compiled from the second edition of Pennsylvania Archives, Vol. 17. Includes name, ship, and points of departure and U. S. arrival date; Extracts from John Taylor Account of Land in Chester County, Penna. on warrants and surveys. Includes names, locations, acreage, and dates.

Insert 2  References to materials at the Historical Society of Pennsylvania on Jacob Kundig and Martin Kundig; References to materials at the Historical Society of Pennsylvania on Abraham Bear, George Bear, Martin Bear, Hans Jacob Bear, Henry Bear, Jacob Bear, Michael Bear, and Samuel Bear. Primarily on warrants and surveys; Warrant and survey information on many individuals, mostly in Leacock Twp. and Sadsbury Twp.; Extract from the will of Jacob Good (1739) of Martic Township. Additional names: Jacob Beyer, John George Doderar, Henry Hoover, John Nissley, Ludwig Metz, John Strum; Notes on the family of Benjamin Bear and sons David and Benjamin Jr.

Insert 3  Postcard addressed to Mrs. Lloyd M. Greiner and postmarked Elizabethtown, announcing the 19th Annual Greiner-Kreiner-Kriner Reunion at Lititz on 23 August 1953. Levi Hershey, speaker; Myrtle G. Pyfer, secretary. Additional names: Mrs. Myrtle Weaver, David Weaver, Bengeel Weaver, Mrs. H. Dorn Stewart. 10 August 1953; Series of handwritten half-page genealogy notes on the family of Henry Kreiner (1842-1908) and Sarah Frick (1844-1913). Additional names: Monroe Kreiner, Mary Kreiner, Ransom Moore, Paul Moore, Ezra Kreiner, Mary Haynes, Ida Bitner Bowsher, Samuel Kreiner, Emma Young, Daniel Kreiner, Ella S. Swinehart, Warren P. Kreiner, Jennie Saxe; “Miss Lillie Huston Family Line,” covers seven generations of her line starting with George Lein (1704-1788). Additional names: Salome Zimmerman, John Williamson Huston, Sarah Jane Line, J. Brown Kelley, James H. Elsarene, Wilmer J. Strohm, Earl B. Hertzler, Samuel Line Huston, L. Robert  Renfrew, David Reed, W. Frank Reynolds, Gertrude Miller, Mary M. Huston, John T. Wilson, W. George Watkins.

Insert 4  Genealogy notes on many Miller family members, primarily extracted from court records.

Insert 5  Genealogy notes primarily on the Miller and related families. Additional names: Daniel Bowman, Dietrich Dishong, Joseph Reiff.

Insert 6  Genealogy notes primarily on the Miller family.

Box 3

Folder 58

Insert 1  Postcard addressed to Sadie Slater and postmarked Seville, OH, announcing the 29th Anna L. Myers reunion on 9 July 1950 in West Barberton, OH. 21 June 1950; Notes on the Winger and Keck families from interview with Mrs. Frank Winger. Additional names: Harold F. Winger, Mrs. C. L. Keck, William F. Miller, Martin Myer, Mrs. Clyde Woodland, Daniel Winger; Copy of letter to Frank Star expressing interest in compiling the descendants of Jacob Eby and his wives, Susanna Myers and Catharine Long. Gives status of the search and open questions. Additional names: Enoch Eby, Peter Bowman. 12 August [1950]; Historical Sketch of the Family of Joseph and Susanna Myers and  Their Descendants. Begins with Hans Meyer and Barbara Landis; Will and family Bible notes from Aunt Fany Myers. Includes Cox family records, genealogy of the Christian Myers-Mattie Hoover family, and extracted names, amounts, addresses, etc. receiving distributions from Fany Myers’ will; Miscellaneous genealogy notes.

Insert 2  Genealogy notes on the descendants of the family of Jacob Usner and Fianna Cunningham. Additional names: Enos D. Usner, Margaret Usner Sieverling, Annie M. Usner Breneman, Caroline Usner Miller, Naomi Frances Usner Scovil; Envelope addressed to Mr. Willis N. Bair. Return address: Mrs. Chas. F. Flick.

Insert 3  Note on Musser Ancestry-Godcharles from the biographical volume Godcharles (1936). Genealogical narrative of Johannes Musser and his descendants. Written on the reverse of stationery with letterhead John B. Stetson University, Deland, FL;  Usner family notes. Additional names: Eliza Usner Maxton, Elizabeth Usner, Harriet Usner Hutchinson, Carpenter Usner; Genealogy notes on the Weaver family. Additional names: Phianna Line, Adam Bishop, Nancy Line, Bengeel Weaver, Verlin V. Weaver.

Insert 4  Letter from Willis N. Baer to Cloman Weaver of Wooster, OH, with information on the Line and Weaver families and requesting additional information from Mr. Weaver; Sheet naming various Line and Weaver families with areas to add information. Some handwritten names, dates, addresses, etc. have been added by Cloman Weaver; Extract from Genealogy of Johannes Baer, 1749-1910 listing witnesses at the wedding of Jacob Fortenbaugh to Nancy Bare on 18 November 1830. Nancy was the daughter of Jacob and Mary Eppley Bare. Wedding performed by Mills Hays, Esq. Also some details on the couple’s homes.

Insert 5  Receipt from Clara B. [G____] to Anna Bear for $150 as interest due. 10 April 1901; Receipt from Clara Bard to Anna Bear for $150 “for my interest from the 3,000.” 14 August 1903; Receipt from Clara Bard to Anna Bear for $102.29; Note on Fulton National Bank of Lancaster form wherein Clara B. Bard promises to pay Anna Bear $600 in 1 year with a note of 4% interest. 1 April 1904; Envelope addressed to Miss Lovis Bard at Oregon, Lancaster County, postmarked Kansas City, MO. Return address: S. Grabiel, Kansas City, MO. November 1903.

Insert 6  Newspaper clipping requesting support from votes on 15 September 1931 for Grant Bair of Shade Gap, PA, Republican candidate. His photograph is included; Letter to Grant B. Bare of Shade Gap, PA. Letter is unsigned. Additional names: John Bare, Emanuel Bare, Benjamin Bare, Daniel Bare, William Weller. 11 March 1908; Newspaper clipping obituary of Emanuel Bare of Shade Gap, PA. January 1901; Obituary of Emanuel Bare of Shade Gap, PA. January 1901; Newspaper obituary from the Times for Joseph Baer of East Waterford, Juniata County, PA. 18 September 1905; Envelope. Emanuel Bare, Shade Gap, PA. “Think he was a son of Jacob Bare who moved from Fishing Creek Valley to Fort Littleton, about 1835-40.” [2 January 1901].

Folder 59

Insert 1  Federal Reserve Bulletin, April 1934.

Insert 2  Data from the American Cement Directory, 1948, published by Bradley Publisher Co. Allentown, PA. Gives process, annual output, kilns, product trade name, and presidents of various companies.

Insert 3  List of prices and barrels produced 1870-1912; Data extracted from the Bureau of Mines’ Mineral Industry Survey. Lists capacity, product, process, fuel, presidents of various companies.

Insert 4  Income distribution and tax revenues for family classes and industries; Announcement of the Cigar Industry Annual Research Award to Dr. Ray Fields Dawson of Columbia University, NY. 1952; Notes on transportation associations; Announcement by G. L. Ohrstrom & Co., NY of speculative investment opportunity in gold bonds.

Folder 60

Insert 1  Christmas greeting from “Your Sentinel Carrier.” Names: Wilmer Strohm and Huston Strohm; Cover page, “Copied Surveys at Harrisburg”; Hand-drawn land survey “Part of 182 ¼ formerly granted to Henry Wolfkill.” Additional names: George Miller, Josiah Smith, Joseph Smith, Thomas Cochran, Widow Wolf, Patrick Corrigan, Thomas McCray; Hand-drawn land surveys of land in Earl Twp. warranted to John Peter Enders in 1737. Additional names: David Martin, Michael Martin, John Reily, Henry Bear, Hans Groff; Hand-drawn land survey of portion of 5,000 acres granted to Martin Kendrick and John Heer by a 1717 warrant. Additional names: Isaac Taylor, Henry Bear, Jacob Summy, Martin Groff; Hand-drawn land survey of 1,419 acres belonging to Hans Groff; Hand-drawn land survey of property in Earl Twp. patented to Henry Wolfkill. Additional names: George Miller, Thomas McCray, Patrick Corrigan, Alexander Wilson; Hand-drawn land surveys of properties of Jacob Rife, Isaac Rife, John Pots, Alexander Scot, Jacob Hiestand, John Newcomat, Andrew Hersey, Grace Peden, Arthur Patterson, Josiah Scot, Isaac Norris, Samuel Scot, Herman Long; Hand-drawn land survey of 1,500 acres of Isaac Norris. Additional names: John Potts, Jacob Hayston, George Hoover, Jacob Rife, Christian Hearsey, Peter Haldeman; Hand-drawn land surveys of properties of Michael Bear and Jacob Bear and surrounding tracts. Additional names: Jacob Elich, Michael Graybill, Michael Rein, Balser Besar, Martin Bear, Henry Carpenter, John Johnson, Caspar Waltar, Abraham Bear, Jacob Bear.

Insert 2  Hand-drawn land survey of properties of Henry Bear and Samuel Bear and adjoining tracts. Additional names: Nicholas Adam, Andrew Scroop, Mr. Peters, Peter Clubs, Jacob Bear, Anthony Pretter, Matthias Venenick; Hand-drawn land survey of Cocalico Twp. property of Michael Bear adjoining land of John Sherrick and John Reynolds; Hand-drawn land survey of properties of Hans Jacob Bear and Ulrich Bear with adjoining tracts of Henry Stiegel, Martin Whiteman, Henry Carpenter, and George Blaze Reyner; Hand-drawn land survey of properties of Jacob Bear and adjoining land of Martin Gruyner, Ulrich Longenecker, Conrad Glassburner, Mathias Tyse, Isaac Levan, Jacob Miller, Peter Keeney; Hand-drawn land survey of properties of Henry Bear and Jacob Bare with adjoining tracts of Isaac Bare, Michael Weidler, John Long, David Rudy, John Davis, John Bogham, Henry Besinger, Barren Hill, John Taylor; Hand-drawn survey of land in Bethel Twp., Lebanon County. Additional names: Paul Mourer, Herman Orndorff, Peter Grow, Samuel Bare, David Miller, Rudolf Huntzeler, George Hicks, John Light, John Fincle, Martin Kendig, Hans Line, John Witmore, Michael Graff; Hand-drawn surveys of land of Jacob Barr and John Leaman with adjoining tracts of Nicholas Sheily, Ludwig Miller, Michael Martin, Nicholas Hoplentz, Adam Small, Francis Grove, Christian Brubacker, Ann Stauffer, Martin Bare, Philip Michael, Christian Winger, John Herr, David Sharrer; Hand-drawn surveys of lands of Michael Barr in Cocalico Twp. with adjoining tracts of John Sherrick, Michael Ride, Benjamin Bougher, Christian Bixler, William Lowel; Hand-drawn surveys of lands of Jacob Bear with adjoining tracts of Jacob Kinger, Peter Rap, Michael Hildebrandt, George White, Nicholas Tietrich, Henry Bear, Philip Mack, John Shank, Christian Hair, Jacob Barr, George Musser, John Gariun, and Ulrich Eberly; Hand-drawn survey of land of Abraham Bear in Leacock Twp., with adjoining tracts of John Johnson, John Garner, Adam Devenbaugh, David Crawford.

Insert 3  Hand-drawn surveys of land of Michael Boar of Lebanon Twp. and John Barr of Rapho Twp., with adjoining tracts of Henry Sanders, Christian Myer, John Miller, Michael Kymer, George Peters, Michael Waggoner, John Gearman, and Peter Brubecker; Hand-drawn surveys of land of Samuel Bear of Warwick Twp. and Jacob Bare of Manheim Twp. with adjoining lands of Adam Bender, Christian Goodjar, John Weester, John Frantz, Michael Weidler, Christ Shibele, John Bare, John Long, Michael Bough, Abraham Miller; Hand-drawn survey of lands of Jane Thornbury, John Long, and Peter Lane with adjoining tracts of Henry Lane, Cornelius, Abraham Miller, Daniel Rudy, and Jacob Stoner; Hand-drawn survey of lands of John Long, Abraham Miller, Jacob Bear, Christopher Franciscus, John Davis, Daniel Rudy, Poston Fink, Hans Adam Shryner, Martin Wypreight, Peter Lane, Thomas Thornbury, Michael Garber, John Smith, and Jacob Stoner; Hand-drawn survey of lands of Michael Weidler and Alexander Miller with adjoining lands of Christopher Franciscus, Jacob Bear, Henry Carpenter, and John Line; Hand-drawn survey of land of John Wister in Warwick Twp. with adjoining tracts of Jane Thornbury, Michael Doak, Christian Shiegely, Bartholemew Legres, George Milin; Hand-drawn survey of lands of Jacob Bear, Daniel Rudy, John Davies, Christopher Franciscus, John Line, Jonathan Curtis, Michael Weidler, Jacob Stoner, and John Smith. Additional name: Martin Kindegg; Hand-drawn survey of lands of Daniel Herman, John Landis, Michael Bear, Jacob Bear, Michael Weidler, Alexander Miller, Abraham Miller, Christian Shiepley, and Henry Carpenter; Hand-drawn survey of lands of John Garber and Jacob Thomas, with adjoining lands of Emanuel Carpenter, Michael Shearer, Abraham Bear, and John Landis; Hand-drawn survey of lands of Christian Shiepley and Michael Weidler, with adjoining lands of George Miller, Henry Carpenter, Abraham Miller, John Davis, and John Wistar; Hand-drawn “View of the country round Lancaster in 1730.” Sketch in office of the Secretary of the Commonwealth. Shows the townships.

Insert 4  Hand-drawn land survey of 6,871 acres of John Estaugh & Cowp, London Co. and others of Jacob Laudos, William Hughes, Martin Kryter, Tobias Kryter, Hans Groff, and Hans Hess; Envelope postmarked Washington, DC, and addressed to Willis N. Baer, Landisville. 12 October 1933.

Insert 5  Hand-drawn map, Road from John Bucher’s to Jacob Bare’s mill toward Lancaster, 1845. Additional names: Bartholomew Segrist, Emanuel Carpenter; Land map from Folio Book A, Taylor Papers, Survey, etc., page 76. Many names; Copies of land survey maps of Leacock Twp. tracts with explanations of patent and warrant dispositions. Names include Michael Bear, Martin Kindigg, Hans Line, Caspar Walter, John Bear, Abraham Bear, John Johnson, Henry Carpenter, Michael Weidler, Samuel Jackson, and  Jacob Bear; Hand-drawn land map; Land map, Leacock and Dutch Surveys to Lahoy, 1717 and later; Hand-drawn township map; Hand-drawn land survey map.

Insert 6  Hand-drawn survey map from Taylor Papers, page 2344; Hand-drawn land survey map; Hand-drawn land survey map from Folio Book A, Taylor Papers,  Survey, etc., page 144, survey 2542; Hand-drawn survey map of land of Poston Fink and adjoining land of John Long, Jacob Stoner, Jacob Bear, and Abraham Miller; Hand-drawn township map; Hand-drawn land survey map, Henry Carpenter’s and others at and near Lahoy on Conestoga and Mill Creek, also Jacob Bear and others; Partially completed hand-drawn land survey map; Hand-drawn map showing the various purchases from the Indians (Pennsylvania). Reverse has land survey map.

Folder 61

Insert 1  Miscellaneous notes, primarily on land acquisitions and transfers, from various legal documents such as wills, bonds, court proceedings, etc., relating to the Bear, Bair families. Several pages of the notes are on the reverse of typed information on the tobacco industry.

Insert 2  Miscellaneous notes, primarily on patents and land surveys, relating to the Bear, Bair families.

Insert 3  Miscellaneous land record notes from wills, patents, deeds, etc. relating to the Bear, Bair, Bare families and related families including Shank, Barber, Roland, Line, Sherer, Eberly.

Insert 4  Miscellaneous land record notes from wills, patents, etc. relating to the Bear, Bare, and related families.

Folder 62

Insert 1  List of Bear, Bare family members with accompanying reference to their wills, dockets, etc.

Insert 2  Copy of the will of Henry Barr of Leacock Twp. Refers to wife Barbara  Barr and sons David and Henry. Executors are John Barr and Christian Moyer. Additional names: Michael Shearrer, Isaac Barr, and John  Jones. 1770.

Insert 3  Copy of the will of Henry Bear of Leacock Twp. Refers to wife Anna Maria Bear; sons Henry, George, and Ephraim; and daughters Elizabeth and Susanna. Witnesses: Isaac Carpenter and C. Carpenter. Additional names: John Cunningham, John Barton, George Moerig, and John Bard. 1836; Scrap of paper which was clipped to the above will. It gives 8 December 1789 as the marriage date of Henry Bahr and Anna Maria Miller.

Insert 4  Copy of the will of Maria Kauffman of East Hempfield Twp., widow of Jacob Kauffman. Refers to her brothers Adam Bear, John Bear, Henry Bear, and Benjamin Bear, and sister Eliza Harnish. Witnesses: H. M. Mayer and Martin Ringwalt. Additional names: Andrew K. Bare, John K. Bare, Edith H. Bear, John H. Bear, Howard H. Bear, and John B. Graybill. April 1902.

Insert 5  Copy of the inventory and appraisement of the possessions and holdings of Mary Bair, late of Earl Twp. Additional name: Charles G. Baker, Attorney-at-Law, 48 N. Duke St., Lancaster. A handwritten date of 1912 has been added.

Folder 63

“Bill in Equity,” issued by W. D. Stauffer, Prothonotary, describing a complaint to the Court of Common Pleas of Lancaster County by D. G. Eshleman, E. H. Yunot and B. F. Eshleman, executors of the estate of Isaac E. Hiester, against Jacob C. Kready, John Armstrong, and John Reed (Lancaster County Commissioners), and William E. Shire (tax collector). 21 August 1871.

“Error to the Common Pleas of Lancaster County,” describing the proceedings in the Supreme Court of Pennsylvania, Middle District’s May 1872 term, regarding the case of The Treasurer of Lancaster County vs. The Lancaster County Monumental Association. The case concerns the disposition of funds collected for the erection of a Soldier’s and Sailor’s monument. Published by the Lancaster Examiner and Herald.

Book describing the proceedings in the Supreme Court of Pennsylvania, Middle District’s May 1874 term, in the matter of the Report of Viewers widening Willow Alley from Church Street, opposite Lime Street, to Locust Street in the City of Lancaster.” Published by Lancaster Bar Print, 13 N. Duke Street.

Book of Plaintiff in Error describing the proceedings in the Supreme Court of Pennsylvania, Middle District’s May 1876 term, concerning the Hanover Junction and Susquehanna Railroad Co. vs. E. Haldeman & Co., published by Steinman and Hensel, Printers, Lancaster, Pa.

Book of Plaintiff in Error describing the proceedings in the Supreme Court of Pennsylvania, Eastern District’s May 1882 term, regarding The County of Lancaster vs. Isaac Mishler, Coroner in the matter of an inquest into the death of John Philip Hahn. Published by John A. Heistand, Examiner print.

Book of Plaintiffs in Error describing the proceedings in the Supreme Court of Pennsylvania, Eastern District’s May 1882 term, regarding the Commonwealth of Pennsylvania for the use of W. D. Weaver, Andrew M. Frantz, et al. vs. D. G. Steacy, Morris Cooper, Peter Pickel, and Samuel A. Hughes. Published by The New Era and Steam Book and Job Print.

Folder 64

Insert 1  Promissory note, Peter S. Reist to pay Anna Bear $450. Reverse has notes of interest payments. Oregon. 25 March 1884; Receipt in which Clara Bard acknowledges receipt of $150 from Anna Bear as her interest in Farm. Oregon, PA. 2 April 1894; Promissory note, I. S. Bear to pay Anna Bear $800 at 4% interest. Fulton National Bank of Lancaster. The reverse has notes of interest payments. Lancaster, PA. 1 April 1901; Promissory note, A. R. Bear to pay Anna Bear $1550. Farmer’s (crossed out and Lititz written above) National Bank of Lititz. Notes on interest on the reverse. Lititz. 1 April 1903; Promissory note, Saybilla S. Graybill to pay Anna Bear $500. Kansas City, MO. 1 August 1805.

Insert 2  Handwritten pages, Deed 1824 June 11th between Henry Bear Sr. and Maria and their son Ephraim. Reference is Book L, Vol. 18, p. 84. 12 July 1906.

Insert 3  Judgment bond, Ivin S. Bear of Oregon, Manheim Twp. is bound to Samuel Bard of Upper Leacock  Twp. in the amount of $2,000 with $1,000 due 1 April 1892. 1 April 1891; Judgment bond recorded in the Court of Common Pleas of Lancaster County, Ivin S. Bear is to pay Samuel Bard $1,000 by 1 April 1892. January 1891.

Insert 4  Promissory note, Ivin S. Bear to pay the Girard Mutual Life Insurance Co. of Philadelphia $642.25. Handwritten note on reverse, “$375 stock, $267.25 ins.” 23 November 1907; Copy of typed letter from Grabill Bear to the Girard Life Ins. Co. of Philadelphia, notifying them that his father, Ivin S. Bear, died on 13 December 1942. Copy is on the reverse of a document headed “State Automobile Insurance Association.” The document names Grabill Bear as an agent in York, PA and lists 13 names of policy holders. May 1941; Letter from H. M. Horne, Associate Actuary, to Grabill Bear of York, PA, on letterhead of the Girard Life Insurance Co. of Philadelphia. Letter acknowledges receipt of death certificate of Ivin S. Bear and requests completion of certificate by policy assignees A. Meda Sommer, Grabill Bear, and Ada A. Tobin. 4 January 1943. Reverse is typed copy of Grabill Bear’s reply. 30 January 1943; Letter from H. M. Horne, Associate Actuary, to Grabill Bear of York, PA, on letterhead of the Girard Life Insurance Co. The claim on Ivin S. Bear’s death will be paid, $5,050, upon return of the policy. 4 February 1943; Letter to Girard Life Insurance Co. complaining of their delay in paying the claim on the death of Ivin S. Bear. Reverse is a list of policy holders for September 1941 from Agent Grabill Bear of York, PA. 13 February 1943; Letter from H. M. Horne, Associate Actuary, to Grabill Bear of York, PA, stating that a check for $5,050 is enclosed and asking for receipt of same and return of the policy on I. S. Bear. 15 February 1943; Two similar notes addressed “Dear Father,” explaining how to endorse a $5,050 check. “Ivin is now in Oklahoma” is added to the bottom of one note. The notes are on opposite sides of a form of the State Automobile Insurance Association. 27 February 1943.

Insert 5  Letter from Meda, etc. of Los Angeles, CA, to Griz acknowledging receipt of check and release. 3 March 1943; Envelope, registered air mail, to Mr. Grabill Bear of York, PA, from Sommer of Los Angeles, CA.

Insert 6  Probated will of Grabill Bear of Oregon, Manheim Twp. Will is dated 8 April 1886, probated 19 May 1886. Executors are sons, Albert R. Bear and Ivin S. Bear. Those receiving bequests are Anna Bear (wife), Ann Clara Bard (daughter, wife of F. P. Bard), Sehibla S. Grabill (daughter, wife of Daniel Grabill), and Grabill Bear (grandson). Witnesses: E. Burkholder and Jacob Stauffer; Inventory of Graybill Bear, late of Manheim Twp. Includes names of 19 persons owing debts to the estate. John S. Wolf and Wilson Bard took the inventory. 17 May 1886; Final account by executors Ivin S. Bear and Albert R. Bear of the will of Grabill Bear, late of Manheim Twp. Lists many creditors paid. 16 May 1891; Refunding note. Albert R. Bear promises to pay co-executor Ivin S. Bear $3,047.40 upon his demise in pursuance of the will of their deceased father, Grabill Bear. August 1891.

Insert 7  Letter from Augustus R. Bair explaining his mistakenly opening a letter from the government and then forwarding it to the correct addressee; Form from the Post Office Department’s Salary and Allowance Division refusing a request for readjustment of the salary of Oregon, PA Postmaster Grabill Bear for the period 1 July 1870 to 1 July 1872. Requested by Ivin S. Bear and A. R. Bear of Lancaster. 15 October 1887; Form from the Post Office Department’s Salary and Allowance Division refusing a request of readjustment of the salary of Oregon, PA Postmaster Grabill Bear for the period 1 July 1872 to 1 July 1874. Requested by Ivin S. Bear and A. R. Bear of Lancaster. 15 October 1887.

Insert 8  An agreement regarding the disposition of lots in Council Bluffs, IA between Isaac L. Landis, Peter S. Reist, Levi S. Reist, Grabill Bear, and Benjamin Ritter. Additional name: H. H. Oberholtzer. 4 November 1876.

Insert 9  Will, in German, of Anna Graebill.

Folder 65

Insert 1  Miscellaneous Bear family notes on wills, deeds, and other court documents.

Insert 2  Miscellaneous Bare family notes on wills, deeds, and other court documents.

Insert 3  Miscellaneous Bear family notes on wills, deeds and other court documents.

Insert 4  Miscellaneous Bear family notes on wills, deeds, and other court documents.

Insert 5  Miscellaneous Bear family notes on wills, deeds, and other court documents.

Insert 6  Miscellaneous Bear family notes on wills, deeds, and other court documents.

Folder 66

Insert 1  Miscellaneous Bear family notes on Orphans’ Court and other court records.

Insert 2  Miscellaneous Bear family notes on wills and other court records.

Folder 67

Insert 1  Receipts for money received from Anna W. Bard, an executor of Peter Bard’s estate, signed by W. R. Bard. 1875-1880.

Insert 2  Redemption Certificate, Anna W. Bard redeemed a lot in Davis County, KS sold for taxes in 1885 to A. Bartell by paying back taxes for 1885 and 1886 and reimbursing seller. Additional names: C. B. Stetsons, Bacheller. 4 October 1887; Receipts to Anna W. Bard from C. B. Stebbins, Treasurer of Davis County, KS, for payment of taxes in 1887 and 1888 on Bacheller Farm Lot 13. Tax levy schedules for the County are printed on reverse; Receipts to Anna W. Bard for payment of taxes to Geary County, KS in 1890 and 1891 on Bacheller Farm Lot 13. Additional names: C. B. Stebbins, P. V. Trovinger, G. A. Wingfield. Tax levy schedules for County are printed on reverse.

Insert 3  Note from C. Hoffman to Mrs. A. W. Bard expressing concern about an enclosed letter. 23 February 1880.

Insert 4  Onion-skin letter to Mrs. Anna W. Bard from C. Hoffman of Lancaster referring to an enclosed draft. 3 April 1883.

Insert 5  Onion-skin letter to Mrs. Anna W. Bard from C. Hoffman of Lancaster referring to a draft for a bond sold to Ellmaker. 11 April 1883.

Insert 6  Onion-skin letter to Mrs. Anna W. Bard from C. Hoffman of Lancaster referring to an enclosed draft. 13 April 1883.

Insert 7  Onion-skin letter to Mrs. Anna W. Bard from C. Hoffman of Lancaster referring to an enclosed $1,000 draft for money obtained from James Bard. 30 June 1883.

Insert 8  Release from Wesley R. Bard of Riley County, KS. Acknowledges receipt of payment from his father’s (Peter Bard of Ephrata) estate from executors Anna W. Bard (widow) and Levi Bard. Witnesses: Abraham Fetherman and W. H. Kennett. Recorder, Peter Diffenbaugh. 15 April 1874; Release from Wesley R. Bard of Davis County, KS. Acknowledges receipt of partial payment of his share of his father’s (Peter Bard) estate based on the executor’s observation of a “manifest improvement in the management of his affairs.” Witnesses: J. D. McDonald and J. C. Kennett. Additional names: Anna W. Bard, Levi Bard, C. L. Hoffman, and John P. Good, Lancaster County Recorder. 24 April 1880; Release from Wesley R. Bard of Davis County, KS, acknowledging receipt of the balance of his share of his father’s (Peter Bard) estate. Additional names: Anna W. Bard and Levi Bard, executors; A. L. Barnes; John P. Good, Lancaster County Recorder; Duplicate copies of a letter to W. R. Bard from Anna W. Bard ordering W. R. Bard to vacate Farm Lot #13 in the town of Milford or Bacheller in Davis County, KS.

Folder 68

Insert 1  “The Plan of the Book,” handwritten by Willis N. Baer. Includes book title, The Genealogy of Henry Baer of Leacock, Pa., 1715-1771 and chapter titles. No date.

Insert 2  Letter from Willis N. Baer of Landisville to the Register of Copyrights, Library of Congress, Washington, DC, regarding registration and distribution of his PhD thesis. 20 January 1933.

Insert 3  Business card of Willis N. Baer, Landisville. On reverse: A. Ross Walter, Esq., Harrisburg, PA, Bergner Bldg.; Payroll account stub from Moravian College, Willis N. Baer. 26 May 1953; Business card for the Motel Garrett in Mishawaka, IN. Additional names: John Garrett, Helen Garret; Envelope with return address of the Spring Hill Cemetery Association, Shippensburg, PA; Receipted Bell Telephone of Pennsylvania bill to Willis N. Baer of Bethlehem. 7 March 1952; Statement of Toll Service and Telegrams for Beth 7-5958; Bell Telephone Bulletin, Vol. 27,  no. 3, a bill insert; Receipt from the Young Men’s Christian Association of the City of Washington to W. N. Baer for room rent 11-12 May 1953; Blank promissory note from The Fulton National Bank, Lancaster; Receipt, assignment, transfer forms without entries; Fiberoid Flat Wallet, Jewell and Co., Mfrs, Phila. Empty.

Insert 4  Printed poem “Going Up in Smoke.” Reverse: handwritten notes on humanism, free will, Holy Roman Empire, sainthood; Sheet of handwritten notes on religious issues.

Folder 69

Insert 1  Letter from D. M. Bare to R. B. Bare, responding to a letter.

Insert 2  Note from D. M. Bare to R. B. Bare written on the third page of an extract of a letter received from Robert C. Bair, which gives details of the earliest Bear immigrants in Lancaster County. 1 July 1904.

Folder 70

Insert 1  Letter from D. M. Bare to R. Bruce Bare on letterhead of D. M. Bare & Co. of Roaring Springs, PA. 18 January 1905; Envelope addressed to R. Bruce Bare, Washington, DC. Return address: D. M. Bare & Co., Paper Manufacturers, Roaring Springs, PA. 17 January 1905.

Insert 2  Copy of letter, enclosed in above envelope, to H. M. North, Jr. of Columbia, PA. On letterhead of D. M. Bare & Co., of Roaring Springs, PA, including depiction of the facility. 17 January 1905.

Folder 71

Insert 1  Letter from D. M. Bare to R. Bruce Bare of Washington, DC. On letterhead of D. M. Bare & Co., Roaring Springs, PA. 5 December 1907.

Insert 2  Part of letter to R. Bruce Bare of Washington, DC. On letterhead of D. M. Bare and Co., Roaring Springs, PA. Additional names: Robert C. Bair, Mr. North. 18 December 1907.

Insert 3  Letter from D. M. Bare to R. Bruce Bare, on letterhead of D. M. Bare & Co., Roaring Springs, PA. Additional names: Ann Garver, Jacob Bare, John Bare, Mr. North, Robert Bair. 28 December 1907.

Insert 4  Letter from D. M. Bare of Roaring Springs, PA to R. Bruce Bare of Washington, DC. Additional names: Robert C. Bair, Johannes Bare. 13 February 1908.

Insert 5  Letter from D. M. Bare to R. Bruce Bare of Washington, DC, on letterhead of The D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: Robert C. Bair, Jacob Bare, John Bare, Emmanuel Bare, Daniel Matthias, John C. Bare. 10 April 1908.

Insert 6  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: Robert C. Bair, Johannes Baer. 11 April 1908.

Insert 7  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. Additional names: Rev. J. W. Deshong, Johannes Baer, Charles Bare, Israel Bare. 16 October 1908.

Folder 72 

Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: John George Beilstein, Jacob Bare Jr., Emma Line, William Line, Maria Line, Maria Bear, Charles Bare, Dr. Bare, Robert Bair, Mr. North, Johannes Baer, Major John S. Bare. 14 September 1908. Envelope addressed to R. Bruce Bare of Washington, DC.

Insert 1  Enclosed letter from Mrs. Emma Line of Carlisle, PA to D. M. Bare. Additional names: Isaac Bear Sr., Miss Mary Bare, Frank Paul. 6 August 1908; Enclosed newspaper clipping announcing publication of Heads of Families in 1790  by the Census Department.

Folder 73

Insert 1  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA.  Additional names: Rev. Deshong, Dr. Cramer, Rev. Charles Lewis Boehme, Beilstein, Jacob Behr, Andrew Baer, Martin Baer, Adam Baer, N. W. Kriebel. 29 August 1908.

Insert 2  Letter from D. M. Bare to R. Bruce Baer, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: Rev. Deshong, George Bear, W. N. Klepper, Peter M. Bare, Ira Bare, Mrs. Sprankle, Sarah Bair, Englehart Bair, Emmanuel Bair, John C. Bare, Jacob Bear, Robert C. Bair. 14 November 1908; Envelope addressed to R. Bruce Bare, Washington, DC, postmarked Roaring Springs, PA. Return address: D. M. Bare Paper Co. Some handwritten notes on the envelope. 14 November 1908.

Insert 3  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: Rev. Deshong, Rev. Noss, R. E. Hess, Emma Jordan, Dr. Garver, Peter M. Bare, Abraham Bare, George Bare. 12 February 1909; Envelope addressed to R. Bruce Bare, postmarked Roaring Springs. Return address: D. M. Bare Paper Co. 12 February 1909.

Insert 4  Letter from D. M. Bare to R. Bruce Bare of Washington, DC, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional name: Rev. Deshong. 16 February 1909.

Insert 5  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. 19 July 1909.

Insert 6  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. of Roaring Springs, PA. Additional names: Peter M. Bare, Benjamin Bare. 28 May 1909; Envelope addressed to R. Bruce Bare, Washington, DC, postmarked Roaring Springs, PA. Return address: D. M. Bare Paper Co. 28 May 1909.

Insert 7  Letter from D. M. Bare and R. Bruce Bare addressed to “Dear Friend.” The letter solicits information and photos to incorporate into a book on the descendants of Johannes Baer (1749-1798) and Anna Maria Baer (1749-1825). Prepublication book orders are also invited. 18 August 1909; Envelope addressed to R. Bruce Bare, Washington, DC, postmarked Roaring Springs, PA. Return address: D. M. Bare Paper Co.

Insert 8  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co., Roaring Springs, PA. Additional names: Rev. Deshong, Mr. Ellmaker, Jacob Bear, Martin Bear, Magdalene Bear, Michael Nicely, Joseph Hershberger, Sebastian Bowers, Oliver Bear, Walter S. Bear, Michael Bear, Abraham Bear, Barbara Bear, Barbara Nicely.

Folder 74

Insert 1  Letter from D. M. Bare to Rev. C. H. Forrest at the State Library in Harrisburg, on letterhead of the D. M. Bare Paper Co. The letter introduces R. Bruce Bare of Washington, DC. 29 October 1909; Envelope addressed to Rev. E. H. Forest, State Library, Harrisburg. Not postmarked. Return address: D. M. Bare Paper Co.

Insert 2  Letter from D. M. Bare to R. Bruce Bare on letterhead of the D. M. Bare Paper Co., Roaring Springs, PA. Additional names: Mrs. Clark, Robert Bair. 21 January 1910; Envelope addressed to R. Bruce Bare, Washington, DC and postmarked Roaring Springs, PA. Return address: D. M. Bare Paper Co. 21 January 1910.

Insert 3  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co. Additional names: Rev. Adam Stumpf, John A. Bear. Note at bottom of letter refers to Quickel’s Church records. 18 January 1910; Enclosed letter from Adam Stumpf of York, PA to R. B. Bare, stating willingness to search records. 15 February 1910; Envelope addressed to R. Bruce Bare of Washington, DC. Return address: D. M. Bare Paper Co. 18 February 1910.

Insert 4  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co., notifying him of the receipt of 51 proof sheets for their book, about 25% of the anticipated total. 9 April 1910.

Insert 5  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co., discussing the proofreading of their book. 12 April 1910; Envelope addressed to R. Bruce Bare, Washington, DC, postmarked Roaring Springs, PA. Return address of the D. M. Bare Paper Co.

Insert 6  Letter from D. M. Bare to R. Bruce Bare, on letterhead of the D. M. Bare Paper Co., discussing last minute changes to their book. 22 April 1910; Envelope addressed to R. Bruce Bare, Washington, DC and postmarked Roaring Springs, PA. Return address: D. M. Bare Paper Co. 22 April 1910.

Folder 75

Insert 1  Letter from Mrs. Emma Line of Carlisle, PA to D. M. Bare, responding to his article in Pennsylvania Magazine. Additional names: Maria Bear, Maria Line, William Line. 6 August 1908.

Insert 2  Postcard from R. E. H. to E. M. Bare, Esq. of Roaring Springs, PA. Picture of Lock Haven Hospital, Lock Haven, PA. Refers to Bairs in Preston, Canada. 27 January 1909.

Insert 3  Letter from J. H. Deshong of Lancaster to D. M. Bare of Roaring Springs, PA, describing the family research he will do for Mr. Bare. Additional names: Rev. Haupt (Pastor of Grace Lutheran Church), Rev. Whitaker (Pastor of Trinity Ev. Lutheran Church), Rev. Dr. Gerdson (Pastor of the Moravian Church). 13 February 1909.

Insert 4  Letter from J. H. Deshong of Lancaster to “My Dear Brother Bare,” reporting on his interviews with various individuals. Additional names: John Bumgardner, Mr. Ellmaker. 18 February 1909.

Folder 76

Insert 1  Letter from R. B. Bare of Washington, DC to Robert C. Bair of York, PA. Additional names: John Bear (Behr), James Bare, Jacob Bar, Jacob Baer, Barbara Baer, Barbara Schelman. 30 October 1907.

Insert 2  Letter from R. Bruce Bare of Washington, DC to Robert C. Bair of York, PA, seeking to employ Mr. Bair’s research services. Additional names: Jacob Baer, Jacob Baer, Barbara Baer, Barbara Schelman, James Bare, Michael Baer, Jacob Behr. 30 December 1907.

Insert 3  Letter from R. B. Bare of Washington, DC to Robert C. Bair of York, PA, giving information to expedite Bair’s research. Additional names: D. M. Bare, Jacob Baer, Barbara Baer, Dr. Samuel A. Baer, Jacob C. Bair. 17 February 1908.

Insert 4  Letter from R. Bruce Bare of Washington, DC to Robert C. Bair of York, PA. Additional names: Jacob Bare, Barbara Bare, Abraham Bare, Michael Sharer, Peter Aby, John Bare, Hans Good, Veronica Bare, David Bare, Ann Bare, Samuel Bar, Jacob Bar, Rev. A. Stapleton. 13 February 1909.

Insert 5  Letter from R. Bruce Bare of Washington, DC to Robert C. Bair of York, PA, advising him of the discovery of an unpublished Bear Genealogy Tree prepared 40 years earlier. Additional names: Margretta Hunter Beare (spinster), John Myers Bear, Christy Catherine Davidson, Isaac Bear, Walter S. Bear. 14 October 1912.

Insert 6  Letter from R. B. Bare of Washington, DC to Wm. Bair Sr. of Newberrytown, PA. Additional names: Benjamin Baer, Jacob Baer. 8 April 1908.

Insert 7  Letter from R. Bruce Bare of Washington, DC to D. M. Bare of Roaring Springs, PA, saying he is forwarding an in progress copy of their book. Additional names: George Bear, Dr. Samuel Bear. Heading on the pages, “Treasury Department.” 1907.

Insert 8  Letter from R. Bruce Bare of Washington, DC to D. M. Bare of Roaring Springs, PA, relating to further research by Robert C. Bair. 25 December 1907.

Insert 9  Letter from R. Bruce Bare of Washington, DC to D. M. Bare of Roaring Springs, PA, describing her research at the Lancaster County (PA) Courthouse. Additional names: Michael Sharer, Barbara Bare, Abraham Bare, Peter Aby, John Jacob Ber, Hans Good, John Bare, John Leonbury, John Peggott, David Bare, John Roland, Henry Bare, Beistein, J. W. Deshong. 9 November 1908.

Folder 77

Insert 1  Letter from R. B. Bare of Washington, DC to Martin Bare of Hummelstown, PA, regarding information he furnished to E. M. Bare. Additional name: John Baer. 1 November 1907.

Insert 2  Postcard from R. Bruce Bare of Washington, DC to Willis N. Baer of Landisville, relating excerpts from an article on Dr. William Stevenson Baer, Orthopedic Surgeon at Johns Hopkins, in The Country Gentleman, March 1932. 25 February 1932.

Insert 3  Letter and memorandum from R. Bruce Bare of Washington, DC to Willis N. Baer of Landisville, thanking him for the tracings he sent and forwarding notes on various individuals. Additional names: Dr. Jacob Shellman Baer, Henry Baer, Elizabeth Schelman Baer, Michael Shellman Baer, Jacob Baer, Charlotte Chenowith, Elizabeth Worthington Dorsey, Charles J. Baer, Caleb Dorsey Baer. 12 October 1933.

Insert 4  Letter from R. B. Bare of Washington, DC to Mr. S. A. Bear of York County, PA. Additional names: Jacob B. Bear, Johannes Bear, Mr. Prowell. 9 June 1907.

Insert 5  Letter from R. B. Bare of Washington, DC to Wm. L. Bear of Williamsport, PA,  inquiring about genealogical research done by William’s father. 2 September 1912.

Insert 6  Letter from R. B. Bare to Dr. G. M. Brumbaugh, both of Washington, DC, asking for advice on indexing about 1300 names. Dr. Brumbaugh replied on the reverse saying that he is studying the problem. 2 April 1910; Envelope addressed to R. Bruce Bare postmarked Washington, DC. 5 April 1910.

Insert 7  Letter from R. B. Bare of Beltsville, MD to A. F. Haugh of York, PA, requesting follow-up information based on an earlier visit. Additional names: Barbara Bear Mosser, Christian Mosser, Jacob M. Bear, John Bear, Samuel F. Prowell. Mr. Haugh added some notes to Bare’s letter and returned it. 30 August 1907.

Insert 8  Letter from R. B. Bare of Washington, DC to A. F. Haugh of York, PA’s Recorder’s Office, requesting information on Jacob M. Baer and Barbara Baer. 10 December 1907.

Insert 9  Letter from R. B. Bare of Washington, DC to A. F. Haugh of York, PA, asking for information on Jacob Behr, Anna Behr and Barbara Bare. A. F. Haugh returned the letter with notes on his findings. Additional names: Philip Miller, Nicholas Bricker, Michael Hoopeon, John Devichter, Martin Bruckhart, Jacob Nunemacher, Jacob Foreman, John Specely. 13 December 1907.

Insert 10  Letter from R. Bruce Bare of Washington, DC to O. S. Schaeffer of Lancaster, requesting a search for information on Jacob Bare Jr. and Michael Sharer. Additional names: Isaac Bare, Abraham Bare, Magdalene Bare, Barbara Bare. 13 April 1910.

Folder 78

Insert 1  Copy of a letter from R. B. Bare of Washington, DC to the Register and Recorder of Lancaster County, PA, asking for information on the estates of Jacob and Barbara (Schelman) Bare of Leacock Twp. in 1749. 6 September 1907.

Insert 2  Letter from R. B. Bare of Washington, DC to the Prothonotary of York, PA, asking for information on the 1798 estate of John Baer of Newberry Twp. 1 November 1908.

Insert 3  Letter from R. B. Bare of Washington, DC to the Postmaster of Newberry Twp., York, PA, asking for information about Jacob Baer of Stoneburg in 1826. 30 March 1908.

Insert 4  Letter from R. Bruce Bare of Washington, DC to Frank Paul of Greason, Cumberland County, PA, giving information about the family of John Baer (born 1749) and Anna Maria (Beilstein) Baer and requesting additional information from Mr. Paul. Additional names: Jacob Baer, Barbara Baer, Abraham Baer. 13 February 1909.

Insert 5  Letter from R. B. Bare of Washington, DC to the Recorder of Deeds and Register of Wills of Frederick, MD, requesting information on Barbara Schelman, wife of Jacob Baer, who lived in Lancaster County, PA in 1749. On reverse: a response from Harry W. Bowers, Clerk. 7 February 1910; Envelope addressed to R. B. Bare of Washington, DC, postmarked Frederick, MD. 9 February 1910.

Insert 6  Letter from R. Bruce Bare of Washington, DC to the Lancaster Historical Society requesting information on a book by Ezra E. Eby, 1894, mentioned in the June 1908 issue of Pennsylvania German Magazine. 19 January 1931.

Insert 7  Letter from R. Bruce Bare of Washington, DC to Register and Recorder of Union County, PA in Lewisburg, PA, seeking the will of John Bear who erected mills in Buffalo Valley, later Hoffa’s Mills, in 1784. A reply from the Register of Wills was added to the letter. Additional names: Maria Bear, Jacob Gentzel. 15 September 1931.

Folder 79

Letter from Fred N. Baer of Kutztown, PA to R. Bruce Baer of Mount Union, PA, discussing the Baer reunions. Newspaper article enclosed from the Somerset Times. 19 June 1907.

Insert 1  Newspaper article from the Somerset Times, Somerset, PA,  titled “Baer Genealogy and reporting on the fifth annual Baer family reunion. Presents family history and the various ways of spelling the surname. 10 August 1904.

Folder 80

Insert 1  Postcard from Fred N. Baer of Kutztown, PA to R. B. Bare of Washington, DC, stating an intention to publish their family history. Postcard is announcement of the Baer Family Reunion. 29 July 1908.

Insert 2  Postcard from Henry C. Bear, President, to R. Bruce Bare of Mapleton Depot, PA is an invitation to the Tenth Annual Baer Family Reunion at Kutztown, PA on 14 August 1909. 29 July 1909.

Insert 3  Postcard from Henry C. Baer, President, to R. Bruce Bare of Mount Union, PA is an invitation to the Eleventh Annual Baer Family Reunion at Kutztown, PA on 13 August 1910. 9 July 1910.

Insert 4  Postcard from George W. Baer, President, to R. Bruce Bare of Mount Union, PA is an invitation to the Baer Family Reunion at Kutztown, PA on 19 August 1919. July 1919.

Folder 81

Insert 1  Envelope addressed to R. Bruce Bare of Mount Union, PA. Return address: The Baer Family Reunion, Kutztown, PA, Fred N. Baer, Secy. Has a picture, advertisement of the Reunion. Contains enclosures. 13 June 1912.

Insert 2  Advance program, invitation of the Sixth Annual Reunion of the Baer Family, 5 August 1905 in Kutztown, PA. Includes list of the Reunion’s officers; Program of the Seventh Annual Reunion of the Baer Family, 4 August 1906 in Kutztown, PA. Includes lyrics of “The Baer Song”; Advance program, invitation of the Seventh Annual Reunion of the Baer Family, 4 August 1906 in Kutztown, PA. Includes list of reunion’s officers; Invitation to the Eighth Annual Reunion of the Baer Family, 3 August 1907 in Kutztown, PA. Includes list of reunion’s officers; Invitation to the Thirteenth Annual Reunion of the Baer Family, 17 July 1912 in Kutztown, PA. Includes list of Reunion’s officers; Contribution envelope of 1907 for the Baer Family Reunion; Contribution envelope for the Baer Family Reunion. No date; Contribution envelope for the Baer Family Reunion. No date.

Folder 82

Insert 1  Letter from Frederic W. Bailey to R. B. Bare, on letterhead of the Bureau of American Ancestry, New Haven, CT. 23 May 1904; Envelope addressed to R. B. Bare of Washington, DC and postmarked Boston, MA. 24 May 1904.

Insert 2  Letter dated May 8, 1908 from J. C. Bair of Lancaster to R. B. Bare of Washington, DC thanking him for the use of a list.

Insert 3  Letter from John A. Bear to R. Bruce Bare of Washington, DC, on letterhead of the Bear Brothers, Cigar Manufacturers, York, PA. Additional names: Rev. Stump, Jacob B. Bear, Leah Kochenour, Henry Kochenour, Kate Heilman, George Heilman, David Fink, Edwin A. Bear, Annie Jacoby, L. Jane Bear, Ellen Emrich, Israel Emrich, R. C. Bair. 5 March 1910; Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. 31 March 1910.

Insert 4  Envelope addressed to R. Bare of Washington, DC and postmarked Jersey City, NJ. Return address: W. R. Bear, Wholesale Lumber, Jersey City, NJ. Additional name: Albert Barnes Beare. 7 September 1912; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Jersey City, NJ. Return address: is W. R. Bear, Wholesale Lumber, Jersey City, NJ.

Insert 5  Letter from Mrs. Mary Buyers of Newberrytown, PA to R. B. Bare. Additional names: Manases Bare, Jacob Bare, William Bare. 20 November 1900; Envelope addressed to R. B. Bare of Washington, DC and postmarked Newberrytown, PA. Return address: Mrs. Mary Byers. 20 November 1900.

Insert 6  Postcard from Mary Byers of Newberrytown, PA to R. B. Bare of Washington, DC. 30 November 1900.

Insert 7  Letter from Martha B. Clark of Lancaster to R. Bruce Bare. Additional names: Henry Bair, Barbara Bair, Jacob Bear, Jacob Beare, Patrick Carrigan. 3 December 1909.

Insert 8  Letter from F. F. Converse of Harrisonburg, VA to R. Bruce Bare of Washington, DC. Additional names: Andrew Bear, Francis Graff (Grove), Veronica Graff, Christian Graff (Grove). 15 June 1931; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Harrisonburg, VA. 15 June 1931.

Insert 9  Letter from F. F. Converse of Harrisonburg, VA to R. Bruce Bare of Washington, DC. Additional names: Willis N. Baer. 11 September 1931; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Harrisonburg, VA. 11 September 1931.

Folder 83

Insert 1  Postcard from J. Watson Ellmaker of Lancaster to R. Bruce Baer of Washington, DC.  “Mennonite Children of Lancaster County, Pa.” with stream, dam and stone structure in background. Additional names: John Groff, Leonard Ellmaker. 26 October 1909.

Insert 2  Postcard from J. Watson Ellmaker of Lancaster to R. B. Bare of Washington, DC. “The Hans Herr House, Lancaster County, Pa., Erected 1719.” Additional name: Miss Martha B. Clark. 29 October 1909.

Insert 3  Postcard from J. W. Ell. of Lancaster to R. B. Bare of Washington, DC. President William McKinley stamp. Additional names: Leonard Ellmaker, Ezra Eby, Jacob Eby, Simon Peter Eby. 22 January 1910.

Insert 4  Letter from A. Haugh, Recorder’s Office of York, PA, to R. B. Bare of Washington, DC. Court records are on the reverse. Additional names: Jacob Behr, Anna M. Behr, Barbara Bare, Michael Bare, John Bear, Jacob M. Bear, Jacob Kirk, Catharine Bear, Darius Bear, Harrrison Bear, John Thomas Bear. 11 December 1907; Envelope addressed to R. B. Bare of Beltsville, MD and postmarked York, PA. Return address: Daniel Conrad, Recorder, York, PA. 2 September 1907.

Insert 5  Letter from Mrs. Bertha Cochran Landis,  Corresponding Secretary of the Lancaster County Historical Society, to R. Bruce Bare. Replying to his request for information on the book, Exodus to Canada, by Ezra E. Eby. Letterhead of the Lancaster County Historical Society, includes names of officers. 22 January 1931; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Lancaster. Return address: Lancaster County Historical Society. 22 January 1931.

Insert 6  Letter from A. B. Myers, Recorder of Lancaster County, PA, to R. B. Bare of Washington, DC, replying to his request for a deed search. Additional names: Barbara Bare, Jacob Bare, Jacob C. Bair, B. S. McLane, Morris Cooper. 20 January 1908.

Insert 7  Letter from Samuel F. Prowell of Etters, PA to R. B. Bare of Washington, DC. Additional name: Jacob Baer, John Bare, David Bare, Ellan McMath, John Pyle, Eliza Brandt, Eliza Bare. 16 April 1909.

Folder 84

Insert 1  Postcard from Henry Schaner of Newberrytown, PA to R. B. Bare of Washington, DC. Additional name: Mannasa Bare. 13 November 1900.

Insert 2  Postcard from H. Schaner of Newberrytown, PA to R. B. Bare of Washington, DC. Additional name: Jacob Bare. 26 November 1900.

Insert 3  Pamphlet advertising books by the Rev. A. Stapleton of Carlisle, PA. “Memorials of the Huguenots” and “Flashlights on Evangelical History”; Envelope addressed to R. B. Bare, Washington, DC and postmarked York, PA. 19 August 1908.

Insert 4  Letter from Daniel B. Toomey of Strinestown, PA to R. B. Bare on letterhead of Daniel B. Toomey, Dealer in Dry Goods, Notions, Boots, etc., Strinestown, PA. 20 April 1909.

Insert 5  Letter from W. H. Wanamaker to Mr. Bare regarding materials sent to him. 25 March 1902.

Insert 6  Postcard to R. B. Bare of Washington, DC from unknown writer. Postmarked Lancaster. Describes The Biographical History of Lancaster County as being full of mistakes. Additional names: George Bear, John Henry Bear, Mary Rife. 1910.

Folder 85

Insert 1  Letter from Robert C. Bair of York, PA to R. Bruce Bare of  Washington, DC, presenting his conditions for undertaking research. Additional names: Jacob Baer, H. D. Spears. 24 December 1907; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. Return address: Robert C. Bair, Attorney at Law, York, PA. 24 December 1907.

Insert 2  Letter and report from Robert C. Bair of York, PA to R. Bruce Bare of Washington, DC, “respecting his investigation of Jacob Behr of Leacock Lancaster and Newberry York Counties.” The report includes extracts from various legal documents regarding Bears and some discussion of his findings. Report is focused on the descendants of Jacob Bear and wife Barbara Schellman. 28 March 1908; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. Return address: Robert C. Bair, Attorney at Law, York, PA. Handwritten note on envelope, “Sent to D. M. Bare, Mar. 28, 08.” 9 March 1908.

Insert 3  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC discussing avenues for further research. Additional names: John Bear, Michael Bear, Mary Bear. 31 March 1908; Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. Return address:  Robert C. Bair, Attorney at Law, York, PA. Notes on front give dates of the founding of various counties. 31 March 1908.

Insert 4  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC, discussing research. Refers to 4 March 1909 as a “great day in your city” and adds that “nothing is too good for Teddy and Taft.” 3 March 1909.

Insert 5  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC, discussing research. Additional names: D. M. Bare, Jacob Bayer, Ann Groff, Susanna Bayer, David Groff, Ann Longnecker, Robert Caheen Bair, Abraham Behr, Fronica Behr. 9 April 1909; Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. 9 April 1909.

Insert 6  Letter from Robert C. Bair of York, PA to Mr. Bare, discussing research. Additional names: Jacob Boylstein, John Bear. 27 April 1909.

Insert 7  Letter from Robert C. Bair of York, PA to R. Bruce Bare of Washington, DC, commenting on information in a letter received earlier from R. B. Bare. Additional names: Jacob Bar, Abraham Bear, John Jacob Bar, John Leinburg, Fronica Good, Ann Good, Abraham Bair, John Kling, Ann Bear, Casper Walter. 16 February 1909; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. Return address: Robert C. Bair, Attorney at Law, York, PA. 16 February 1909.

Insert 8  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC concerning the Line/Lein/Lyon branch of the Bear family. Additional names: Jacob Bear Sr., David Bear, Ann Good, John Roland, George Line, Hans Henry Bear, Emma Line, Ann Bear, John Davis, David Ruby, John Long, Isaac Bear, Christian Shible. 18 February 1909.

Insert 9  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC. Additional names: Catharine Quickle, Dr. Jacob Bear, Michael Quickle, John Bear. 23 February 1909; Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. 23 February 1909.

Folder 86

Insert 1  Letter from Robert C. Baer of York, PA to R. B. Bare of Washington, DC discussing the surname variations of Bart Twp.’s Jacob Beistein and various Groffs. Additional names: Jacob Balston, Jacob Bilstein, Jacob Boilston, Susanna Bayerein, Jacob Behr, Jacob Graeff, David Groff, Susanna Groff, John Bair. 26 February 1909; Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. Note on envelope “Jacob Boylston, Mother 82. Phi.” 26 February 1909.

Insert 2  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC. 9 September 1909.

Insert 3  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC, commending D. M. Bare’s decision to publish their research. Additional names: Henry Bear, Michael Bear, Samuel Bear. 18 January 1910.

Insert 4  Letter from Robert C. Bair of York, Pa. to R. Bruce Bare of Washington, DC, discussing the Ellmaker-Bear connection. Additional names: Andrew Bear, Watson Ellmaker, John Bear, Michael Bear. 28 January 1910.

Insert 5  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC. Additional names: George Bare, Andrew Bear. 1 February 1910.

Insert 6  Letter from Robert C. Bair of York, PA to Mr. Bare. Additional names: Martin Bare, Jacob Bare, Barbara Bare. 31 March 1910.

Insert 7  Letter from Robert C. Bair of York, PA to Mr. Bare. Contends John Bear (Behr) of Leacock “is not your ancestor and that John Bear (Behr) of Strasburg is the ancestor. 6 April 1909.

Insert 8  Letter from Robert C. Bair of York, PA to “My dear Sir,” seeking to identify Jacob Bear. Additional name: Michael Sharer. 7 April 1909.

Folder 87

Insert 1  Letter from Robert C. Bair of York, PA to R. B. Bare of Washington, DC. Additional names: Walter S. Bear, John Jacob Bar. 10 February 1910.

Insert 2  Postcard from R. C. B. of York, PA to R. B. Bare of Mount Union, PA, arranging a meeting between them. 24 September 1910.

Insert 3  Letter from Robert C. Bair of York, PA to Mr. Bare, thanking him for sending American and English Genealogies to him. 20 February 1911; Envelope addressed to R. B. Bare, Washington, DC. Return address: Robert C. Bair, Attorney at Law, York, PA. 20 February 1911.

Insert 4  Letter from Robert C. Bair of York, PA to Mr. Bare. R. C. B. mentions his article on the Scotch-Irish in the 1886 edition of a York County history and that he has been nominated for Congress in Adams County. 29 August 1912; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. 29 August 1912.

Insert 5  Letter from Robert C. Bair of York, PA to Mr. Bair stating his intent to connect with Wm. R. Beare. Adds that “Mr. Roosevelt is in command over every heart here today.” 15 October 1912; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. 15 October 1912.

Insert 6  Postcard from R. C. Bair of York, PA to R. B. Bare of Washington, DC, stating that he has the entire W. R. Beare record. 7 December 1912.

Insert 7  Letter from Robert C. Bair of York, PA to Mr. Bare, saying that he has read the notes on his father in the Mount Union Times with interest and appreciation. 26 September 1919; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. Return address: Robert C. Bair, Attorney at Law, York, PA. 26 September 1919.

Insert 8  Letter from Robert C. Bair of York, PA to Mr. Bare, thanking him for offering Bair information. 28 September 1919.

Insert 9  Letter from Robert C. Bair of York, PA to Mr. Bare, acknowledging receipt of Bair information.

Folder 88

Insert 1  Form letter from Walter S. Bear of St. Louis, MO to “Dear Kinsman” soliciting orders for his book on the Bear genealogy to be published by the Central Printing and Publishing House. 9 December 1905; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Roaring Springs, PA. Return address: D. M. Bare & Co., Paper Manufacturers, Roaring Springs, PA. 16 January 1909.

Insert 2  Letter from Walter S. Bare of St. Louis, MO to R. B. Bare of Washington, DC, discussing possible immigrants as a missing link in the Bear genealogy. On letterhead of the Lesser-Goldman Cotton Co., St. Louis, MO. 28 May 1908.

Insert 3  Letter from Walter S. Bear of St. Louis, MO to R. Bruce Bare of Washington, DC, thanking him for 1790 Census clue on the birthplace of Jacob Bear, Sr. who died 14 July 1793. Note at bottom expresses wish to be in the Capital on March 4 as “I am a great admirer of Taft.” On letterhead of the Lesser-Goldman Cotton Co. of St. Louis, MO. 3 March 1909; Envelope addressed to R. Bruce Bare of Washington, DC and  postmarked St. Louis, MO. Return address: Lesser-Goldman Cotton Co. of St. Louis, MO. 3 March 1909.

Insert 4  Letter from Walter S. Bear of St. Louis, MO to R. Bruce Bare of Washington, DC, discussing ancestors of “his” Jacob Bear. Additional names: Isaac Bear, Samuel Bear, John Wentworth, G. A. Kenney, Ben Bear, Mr. Diller. On letterhead of the Lesser-Goldman Cotton Co. of St. Louis, MO. 13 March 1909; Memorandum by R. B. Bare regarding the 1743 landing in Philadelphia of five or six Baers. Additional names: Dr. Samuel H. Baer, John Baer, Melchior Baer Sr., Christopher Baer, Melchior Baer Jr., and Jacob Baer.

Insert 5  Letter from Walter S. Baer of St. Louis, MO to R. Bruce Bare of Washington, DC, relating “his” Jacob Bear to one in R. B. B.’s research. On letterhead of the Lesser-Goldman Cotton Co. of St. Louis, MO. 18 March 1909; Envelope addressed to R. Bruce Bare of Washington, DC. Return address: Lesser-Goldman Cotton Co. of St. Louis, MO. 18 March 1909.

Insert 6  Letter from Walter S. Bear of St. Louis, MO to R. Bruce Bare of Washington, DC, comparing the research of three individuals on Bear genealogy. On letterhead of the Lesser-Goldman Cotton Co. of St. Louis, MO. 25 March 1909.

Folder 89

Insert 1  Letter from Oliver S. Schaeffer, Attorney at Law, Lancaster, to R. Bruce Bare of Washington, DC, reporting on his search of court records for Bare family information. Additional names: John Bare, Jacob Bare, John Peggott, John Jacob Ber, John Bair, Jacob Bair. 13 November 1908.

Insert 2  Letter from Oliver S. Schaeffer, Attorney at Law, Lancaster, to R. Bruce Bare of Washington, DC, reporting on his search of court records for information on Michael Sharer. Additional names: John Bare, Peter Eaby, Emanuel Carpenter, Christian Wenger, Gabriel Carpenter, George Line, Richard Owens, John Bear. 14 December 1908.

Insert 3  Letter from Oliver S. Schaeffer, Attorney at Law, Lancaster, R. B. Bare of Washington, DC, regarding his search of estate records for information on Jacob Boylstone of Bart Township. Additional names: John Bare, Reynort Weaver. 20 May 1909; R. B. B. memo with excerpts from the will of Jacob Boilstone of Bart Township. Additional names: Boylstein, Reynard Weaver, Adam Creamer, Yost Creamer, John Myers, William Cunkle, Jacob Stonesberger, Christian Bear, Jacob Bear, David Bear, John Bear; Envelope addressed to R. B. Bare of Washington, DC. Return address: Oliver S. Schaeffer, Attorney at Law, Lancaster. 20 May 1909.

Insert 4  Letter from Oliver S. Schaeffer, Attorney at Law, Lancaster, to R. Bruce Bare, Esq. of Washington, DC, reporting on his search of records in the Recorder’s Office for mortgage information. Additional names: Jacob Bare, Barbara Bare, Sebastian Graffe, John Long, George Nicholas Bucher, Isaac Bare, Jacob Bare, George Smith, James Hamilton, Abraham Bare, Frena Bare, Michael Sharer, Michael Myer, Magdalen Sharer, Barbara Bare. 16 March 1910; Portion of a letter from Robert C. Bair giving information on the descendants and relatives of Jacob Bear. Additional names: Elizabeth Meyer, John Bender, Christian Rathfon, Henry Steiner (Stoner), Jenny Sawyer; Envelope addressed to R. Bruce Bare, Esq. of Washington, DC. Return address: O. S. Schaeffer, Attorney at Law, Lancaster, PA.

Insert 5  Letter from Oliver S. Schaeffer, Attorney at Law, of Lancaster, to R. Bruce Bare of Washington, DC, giving his opinions and conclusions on the Jacob Bare Jr. family and others based on his examination of mortgage and other court records. Additional names: Abraham Bare, Michael Sharer, Peter Eaby (Abey). 15 April 1910.

Folder 90

Insert 1  Letter from Martha B. Clark of Lancaster to Mr. Bare, referring to enclosed records of the Bear family and her failure to connect them to the baptismal records of Trinity Lutheran Church. Additional names: Jacob Bare, Henry Bare, Jacob Bare, Mr. Bausman. 17 January 1910.

Insert 2  Letter from Martha B. Clark of Lancaster to Mr. Bare, referring to an article by J. W. Bare Bausman in Biographical Annals of Lancaster County mentioning a Rohrerstown Graveyard. 7 February 1910.

Insert 3  Letter from Martha B. Clark of Lancaster to Mr. Bare regarding Bear marriages, etc. Additional names: David Herr, Eva Bear. 13 May 1910.

Folder 91

Insert 1  Letter from Clarence O. Bare of Richmond, VA to Walter Scott Bear of Portland, OR, referring to W. S. B.’s book on the descendants of Jacob Bear and giving some history on his family. Additional names: Allwood, Nichols, “Wrong-Way Corrigan,” Henry Bare, Isaac Bare. 8 December 1948.

Insert 2  Letter from H. C. Bare of Washington, DC to The Central Printing and Publishing House of Harrisburg, requesting copies of the Genealogy of Jacob Bear 1749-1906, by Walter Scott Bear and the Genealogy of Johannes Baer, 1749-1910.” Reply written on letter states they have no more copies. 18 June 1931; Envelope addressed to H. C. Bare of Washington, DC. 19 June 1931.

Insert 3  Letter from Walter S. Bear of Portland, OR to Clarence O. Bare of Richmond, VA, responding to C. O. B.’s earlier letter and giving details of his family’s genealogy. Additional names: James Belehas, David Dickson Brandt, Isaac Bear, Clarence Powders, Fronica Good, Michael Sharrer, Willis N. Baer, Vance E. Booheer Jr. 14 December 1948.

Insert 4  Letter from Adam Stump of York, PA to “Dear Sir.” Note added at top says “Sept. 4, 1909” referring to the records of the Quickel Church. Additional names: John Bear, Ed Bear, Robert Bair. No date.

Insert 5  Letter from Jno. G. Moss of New Holland, PA to J. W. Deshong of Lancaster, referring to copied records of the Zeltenrich Church in Earl Twp. which he has enclosed. Additional name: D. M. Bare of Roaring Springs, PA. 8 February 1909.

Insert 6  Portion of a letter from Emma. Reverse list names and birth dates of various members of the Demuth, Baer, and Conway families. No date.

Folder 92

Insert 1  Memorandum by R. Bruce Bare from a chart made by J. Watson Ellmaker. Additional names: Leonard Ellmaker, D. M. Bare, Rev. J. W. Deshong, Sara Eby Bare, Theodorus Eby, Christian Eby, Elizabeth Mayer, Elizabeth Eby, John Bear, Peter Eby, Jacob Eby, Salome Bear, Benjamin Eby, George Eby, Dutton Madden, Catherine Morrison, Nancy Myton, David Bowman, Senearetta Holiday, Susannah Lutz. January 1910.

Insert 2  Memorandum by R. Bruce Bare of Washington, DC, taken from Genealogy of Johannes and Anna Maria Baer (1749-1910), published 1910 by Daniel Mathias Bare and Robert Bruce Bare. 2 September 1931; Envelope addressed to Willis N. Baer of Landisville.

Insert 3  Scrap of note paper, letterhead “Treasury Dept.” Note refers to Dr. Bear; Scrap of note paper. Additional names: J. S. Bare, George Bare, Jacob Bare, Martin Bare; Notes on the arrival, marriage, and land transactions of Johannes Baer, born 29 September 1749 near Lancaster; List of books relating to the origin of names plus some genealogies of the Barr, Bowman, Brubacher, and Meyer families; Memo pad page headed “Treasury Dept.” Mentions Codorus Mill and the tradition of mills in the family; Scrap paper with note referring to Jacob Shellman Baer, a graduate in medicine in 1808.

Insert 4  Note referring to a list of Philadelphia Baer immigrants, 30 September 1727 to 13 October 1766, compiled from the Pennsylvania Archives by R. Bruce Bare; List of four Baer immigrants arriving in Philadelphia 1727-1775; A list of Baer immigrants to Philadelphia from 1727-1775 extracted from Pennsylvania Archives, Vol. 17. Includes vessel, captain, ports of embarkation, and date qualified in Philadelphia. Prepared January 1908 by R. Bruce Bare.

Insert 5  Notes on court records. Additional names: Christian Mosser, Barbara Bare Mosser, Jacob M. Bear, Jacob Kirk, John Bear, Martin Bare, John Plough Jr., Jacob Baire, Nancy Baire, M. Bixler, Joseph Prowell, Samuel F. Prowell, George Bear, Elizabeth Bear, John Bear, Catharine Bear, Jacob Bear; Notes on court records. Additional names: John Bare, Daniel Bare, Abraham Miller, John Bear, Barbara Bear, Jacob M. Bear, Jacob Kirk, Samuel Miller, Nancy Baire, Michael Bixler, M. Kister, John Plough Jr., Barbara Mosser, Christian Mosser, Henry Bare, Henry Kreiger, John Kaufman, John Blanch, J. Barnitz, Jacob Lar, John Nicholson, Andrew Furtenbaugh, Joseph Glancy; Memo by R. Bruce Bare, copy of a chart made by H. M. North of Columbia, PA for D. M. Bare of Roaring Springs, PA. Chart is a genealogy indicating that the families of David Bair, George Bair, and Joel Bair intermarried. January 1905; Notes on York County, PA court records. Additional names: Peter Good, John Behr, Henry Ensmenger, George Boyd, James Duver, William Rankin, John Bear, John Plough, John Long, John Bechler, James Wichersham, Jesse Hayes, Widow Provan, Geo. Yinger, Edward Tyler, John Neaff. 29 October 1907.

Insert 6  Notes from various sources on early Bears. Also refers to a member of the Lancaster Historical Society locating the last original petition to create Lancaster County. Additional names: Jacob Bar, Samuel Bar, R. B. Myers (Lancaster County Recorder), Jacob Nisley, Rev. A. Stapleton, Henry Bare, Jacob Bare Jr. Jacob Biere, John Henry Bare, Abraham Bare, Martin Bare, Benjamin Denlinger, John Watts Baer Bausman, Mary Baer Bausman, Elizabeth Baer.

Insert 7  Notes on early Bear families by R. C. B. taken from Lancaster court records. Additional names: Jacob Balston, Jacob Behr, David Groff, Susanna Groff, John Bair, John Leniburg, Hans Good, Jacob Braeff, Barbara Bear, Abraham Bear, John Landis, David Bear, Henry Bear, John Fetter. 26 February 1909.

Insert 8  Letter (may be a copy) to Mr. Cresap of Etters on Treasury Department stationery. Writer’s address is Washington, DC. Additional names: Samuel F. Prowell, D. M. Bare. August 1908.

Folder 93

Insert 1  Envelope addressed to R. B. Bare of Washington, DC and postmarked York, PA. Note, “Rev. Stump, Quickel Records.” Additional name: H. E. Bare of Liverpool, PA. 15 February 1910; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked Williamsport, PA. 4 September 1912; Envelope addressed to R. Bruce Bare of Washington, DC and postmarked York, PA. 8 April 1910. Return address: Robert C. Bair, Attorney at Law, York, PA; Envelope addressed to Walter Bear of Portland, OR and postmarked Decatur, IL. Return address: D. A. Good, Decatur, IL. 18 November 1936.

Insert 2  Scrap of paper with a typewritten note stating that the writer has found the names of Michael Bare and Barbara Bare in records provided by Mr. Hough of the York County Recorder’s Office; Scrap of paper with a portion of a note containing information from the Bible of George Bear from 1778. Additional names: John Baer; Scrap of paper referring to a letter of Robert C. Bair suggesting that Brecknock Twp. records may provide information on Jacob Bear and Barbara Schellman; Note describing the Bare ownership succession of farms in Earl Twp. and Leacock Twp. Additional names: Michael Baer, Jacob Baer, John Henry Baer, Michael Nicely, Joseph Honsberger, Sebastian Bowers, Hannah Manch; Note with references to various Bear families in Newberry Twp. Additional names: Peter Mathias, Nancy Nisley; Portion of U. S. 1908 map of Conewago Twp., Warrington Twp., Dever Twp., etc. of PA.

Insert 3  Library of Congress Reading Room request slips for various books by R. B. Bare.

Insert 4  Wrapper addressed to Willis N. Bear of Landisville with return address R. Bruce Bare of Washington, DC. Note, “Information not of our family.” 11 September 1931.

Insert 5  Postcard from the U. S. Department of Commerce and Labor, Bureau of the Census addressed to R. Bare of Washington, DC, acknowledging receipt of $1.00 for a copy of Heads of Families, Census of 1790, Pennsylvania. 15 March 1909.

Insert 6  Memorandum from records of Lancaster County by H. M. North Jr. of Columbia, PA. Presents detailed information on Bear and related families on occupations, genealogy, etc. Many names. 15 January 1905.

Insert 7  Brochure from the Bureau of American Ancestry, New Haven, CT, listing Rare Historical Books for Sale, 1904; Brochure from the Bureau of American Ancestry, New Haven, CT, advertising their Fourth Book of Early Connecticut marriages; Brochure of the Bureau of American Ancestry, New Haven, CT, advertising their Sixth Book of early Connecticut marriages; Directions for use of Bailey’s Photo-Ancestral Record by Frederic W. Bailey, 1901.

Folder 94 All photographs transferred to the Photograph Collection, 6 October 2017.

Insert 1  Wrapper for photographs with notations #29291 and #26715; Photographs of cemeteries and tombstones.

Insert 2  Photographs of cemeteries and tombstones; Envelope labeled “Photographs of Cemetery near Leacock, oldest of Ancestors, now called Kurtz’s Cemetery.” Return address: Elizabethtown College, Dept. of Economics and Business Administration, Elizabethtown, PA.

Insert 3  Photographs of tombstone inscribed “Erected in Memory of Heinrich Bar, his wife Barbara Good and descendents”; Photographs of tombstone inscribed with names of Heinrich Bar (1715-1771), Barbara Good (___ -1812), David Bear (1753-1819), Barbara Bear (1755-1844), Henry Baer (1755-1836), Anna Maria Miller (1763-1841), John Cunningham (1783-1827), and Elizabeth Baer (1791-1853); Negatives of tombstones; Envelope. Customer was W. N. Baer. Dennis Drug Corp. of Bethlehem, PA was the photofinisher. 5 November 1952.

Insert 4  Album Prints which contained the following six photographs; Photographs of cemeteries and tombstones; Negatives of cemetery and tombstones; Envelope from Dennis Drug Store photo finishing in Bethlehem, PA. Customer, W. N. Baer.

Insert 5  Photograph of large stone house; Photograph of large stone house; Scrap of composition paper used to wrap the following photograph of a large stone house and negative of same; Photograph of large stone house; Negative of large stone house; Darmstaetter’s of Lancaster photo finishing envelope which contained the above photographs and negative. Customer, W. N. Baer of Landisville. 3 August 1927.

Insert 6  Scrap of notepaper wrapping following photographs and negatives; Photograph of church interior; Photograph of building and road sign, “Ottenbach”; Photograph of house “Gasthaus Engel, Metzgeres.” Back labeled “House of Ottenbach”; Photograph of church and cemetery. Back labeled “Ottenbach Parish Church”; Photograph of garden and large urn. Back labeled “Ottenbach-Baptismal in which Henry Baer christened”; Photograph of village. Back labeled “Home of Ernest Baer, Ottenbach, Susse”; Photograph of river scene. Back labeled “River back of Ottenbach, Susse”; Photograph of children. Back labeled “Children of Ottenbach, Susse”; Negatives; Envelope containing above photographs and negatives, from Dennis Drug Store, Bethlehem, PA. Customer, Baer. Photographs finished by Ryan Photo Lab.