Skip header and navigation

Revise Search

323 records – page 1 of 33.

Collection
Swisher and McElree Family Papers
Object ID
MG0918
  1 document  
Description Level
Item
Collection
Swisher and McElree Family Papers
Description
This collection contains documents and ephemera related to the Swisher and McElree families of Lancaster County.
Custodial History
Transferred from Document Collection Box 33, Folder 8, Items 1-12, 15 April 2022.
Year Range From
1788
Year Range To
1919
Date of Accumulation
1788-1919
Creator
LancasterHistory (Organization)
People
Geyer, George S.
Groff, Fred F.
Huber, Christian S.
Huber, Hettie Ann Swisher
Kohr, John
Kohr, John Jr.
McElree, Catharine
McElree, Esther Ann
McElree, Joseph
McElree, Letitia
McElree, Martha Ann
McElree, Mary
McElree, Rachel
McElree, Rachel Rockafield
Moore, J. P.
Reese, Letitia
Strine, John Jacob
Swisher, Albert
Swisher, Catharine Jane
Swisher, Christen
Swisher, Eliza
Swisher, Elizabeth
Swisher, Elizabeth R. McElree
Swisher, Francinah
Swisher, James Henry
Swisher, John
Swisher, Patrick B.
Swisher, Rachel
Swisher, Robert
Subjects
Family records
Search Terms
Bills of sale
Family records
Finding aids
Manuscript groups
Marriage certificates
Memorial cards
Probate records
Extent
2 folders
Object Name
Archive
Language
English
Accession Number
1967.63
Object ID
MG0918
Other Numbers
MG-918
Other Number
MG-918
Classification
MG0918
Location
LancasterHistory, Lancaster, PA
Room
Archives North
Wall
Side 28
Related Item Notes
Photographs 1-05-01-39 to 1-05-01-44
Notes
Preferred Citation: Title or description of item, date (day, month, year), Swisher and McElree Family Papers, 1788-1919 (MG0918), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
Gibney Road Property Records
Object ID
MG0919
  1 document  
Description Level
Item
Collection
Gibney Road Property Records
Description
This collection contains deeds, indentures, articles of agreement, descriptions of property and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp.
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
People
Mylin, Abraham S.
Harnish, Michael
Kreider, John
Beichler, Christian
Kreider, George H.
Spring, Jacob
Kendig, David
Kendig, Susan
Doulin, Wilmer J.
Kendig, John M.
Landis, Musser C., Sr.
Landis, Esther
Kline, Abraham
Brown, Henry G.
McMullen, Elizabeth
McMullen, James
Gantz, Jacob
Subjects
Deeds
Search Terms
Finding aids
Manuscript groups
Deeds
Indentures
Property records
Land drafts
Extent
8 folders
Object Name
Archive
Language
English
Accession Number
2004.MG0919
Object ID
MG0919
Other Numbers
MG-919
Other Number
MG-919
Classification
MG0919
Location
LancasterHistory, Lancaster, PA
Room
Archives North
Wall
Side 28
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
Thaddeus Stevens Collection
Object ID
MG0115_P01_F007_In03
Date Range
1854, 1944
  2 documents  
Description Level
Item
Collection
Thaddeus Stevens Collection
Description
Postcard of the mountains, Peacham, Vermont, from [Elsie Singmaster Lewars] to Mrs. Charles Coleman in Lancaster with a message about visiting "Stevens country". 6 September 1944.
These items are on one sheet with a note from Elsie Singmaster Lewars:
Transcription of letter from Thaddeus Stevens to Col. Blanchard stating that he had to return to Pennsylvania for business and regretted that he was not able to meet with the Juvenile Society. If they raise $150 for the society's library, he will add another $50. Lancaster. J. O. Cowles, secretary. Barnet, Vermont. 17 October 1854.
Transcription of letter from Thaddeus Stevens to Col. Blanchard which enclosed Stevens' $50 subscription to the Peacham Juvenile Library Society and offering advice to the Peacham Academy. J. O. Cowles, secretary. Lancaster. 11 November 1854.
Handwritten note from Lewars regarding Stevens' travel to Vermont after the death of his mother, Sarah Stevens, on 5 October 1854.
Custodial History
Added to database 25 April 2022.
Old # MG-115, Part 1, Folder 7, Insert 3
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Date Range
1854, 1944
Creation Date
1854, 1944
Year Range From
1854
Year Range To
1944
Creator
Lewars, Elsie Singmaster
People
Blanchard, Col.
Coleman, Charles, Mrs.
Cowles, John O.
Lewars, Elsie Singmaster
Stevens, Sarah Morrill
Stevens, Thaddeus
Subjects
Fund raising
Letters
Postcards
Search Terms
Barnet, Caledonia County, Vermont
Challenge grants
Fundraising
Libraries
Peacham Academy
Peacham Juvenile Library Society
Peacham, Caledonia County, Vermont
Postcards
Extent
4 items, 4 pages to scan
Object Name
Postcard
Language
English
Object ID
MG0115_P01_F007_In03
Other Numbers
MG-115
Other Number
MG-115, Part 1, Folder 7, Insert 3, Item 1
Classification
MG0115
MG0115_P01
MG0115_P01_F007_In03
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 03
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, Folder # or Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Documents
Less detail
Collection
Rev. Kendig Brubaker Cully Papers
Object ID
MG0932
Date Range
1786-1901
  1 document  
Description Level
Fonds
Collection
Rev. Kendig Brubaker Cully Papers
Description
This collection contains patents, deeds, land drafts and other documents relating to the purchase or sale of property of the family of John Brubaker and George Brubaker of Martic Township.
Admin/Biographical History
Rev. Kendig Brubaker Culley was born in Pennsylvania in 1913 and died in Claremont, California in 1987. The property in Martic Township was purchased by his father, William B. Cully, from George Brubaker in 1901. This collection of documents was donated by his wife, Iris V. Cully, in 1991. Rev. and Mrs. Cully are buried at Marticville Methodist Cemetery in Martic Township.
Custodial History
Transferred from Library 4 June 2022.
Date Range
1786-1901
Year Range From
1786
Year Range To
1901
Date of Accumulation
1786-1901
Creator
Brubaker family
People
Alexander, Fanny Brubaker
Alexander, John
Ankrim, James
Ankrim, John
Armstrong, John
Barclay, John
Breneman, Adam
Breneman, Nancy
Brubaker, B. F.
Brubaker, Barbara
Brubaker, George
Brubaker, John
Brubaker, Martha
Brubaker, Rolandus
Brubaker, William H.
Brubkaer, John N.
Campbell, George
Carroll, Daniel
Cully, Iris V.
Cully, Kendig Brubaker
Cully, William B.
Davis, William
Douglas, John
Dout, William
Good, Elizabeth
Good, John
Kreider, David
Kreider, Martha Brubaker
Labezius, Susanna Brubaker
Labezius, Thomas
Lebezier, James
Leeper, Alexander
Lewis, John
Morrison, Robert
Neel, John
Neel, William
Nelson, John
Patterson, Agnes
Patterson, James
Patterson, Jan
Patterson, John
Patterson, Margaret
Patterson, Mary
Patterson, William
Strohm, John
Subjects
Deeds
Land titles
Search Terms
Deeds
Finding aids
Land drafts
Land records
Land titles
Manuscript groups
Patents
Extent
6 folders
Object Name
Archive
Language
English
Accession Number
1991.MG0932
Object ID
MG0932
Other Numbers
MG-932
Other Number
MG-932
Classification
MG0932
Location
LancasterHistory, Lancaster, PA
Room
Archives North
Wall
Side 15
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rev Kendig Brubaker Cully Papers, 1786-1901 (MG0932), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
Gen. William McCaskey Family Collection
Object ID
MG0941
  1 document  
Description Level
Fonds
Collection
Gen. William McCaskey Family Collection
Description
This collection contains letters written to or received from Gen. William McCaskey and other members of his family, as well as two photographs.
Admin/Biographical History
Gen. William Spencer McCaskey was born near Paradise, Lancaster County, and was the younger brother of noted educator John Piersol McCaskey. At 17 he enlisted in Company F of the 47th Regiment during the Civil War. He reenlisted and saw combat in Kentucky, Tennessee, and participated in Sherman's March to the Sea. He mustered out in 1865 as a Captain. He reenlisted again the following year and served all over the United States before retiring as a Major General in 1907. He died in San Francisco in 1914. He was married to Eleanor Garrison, with whom he had six children: Margaret, Hiram, Garrison, Douglas, Charles, and Eleanor.
Custodial History
Gift of Patrick Boas, 2007.
Creation Date
1866-1906
Year Range From
1866
Year Range To
1906
Date of Accumulation
1866-1906
Creator
McCaskey family
People
McCaskey, William Spencer
McCaskey, John Piersol
McCaskey, Hiram Dyer
McCaskey, Eleanor Garrison
McCaskey, Charles Irving
McCaskey, Douglas
McCaskey, Garrison
Conklin, Eleanor McCaskey
Conklin, Arthur Stewart
Chapman, Margaret McCaskey
Subjects
Correspondence
Search Terms
Finding aids
Manuscript groups
Correspondence
Letters
Education
Photographs
Military
St. Thomas Hall
Holly Springs, Mississippi
Fort Yellowstone, Wyoming
Fort Leavenworth, Kansas
Fort Sheridan, Wyoming
Extent
13 folders
Object Name
Archive
Language
English
Accession Number
2007.MG0941
Object ID
MG0941
Other Numbers
MG-941
Other Number
MG-941
Classification
MG0941
Location
LancasterHistory, Lancaster, PA
Room
Archives North
Wall
Side 15
Related Item Notes
MG0355 William McCaskey Civil War Letters
MG0731 John Piersol McCaskey Papers
MG0741 Gen. William S. McCaskey Papers (Farioli and Nichols)
MG0742 Farioli and Nichols' Research on Gen. McCaskey
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gen. William McCaskey Family Collection, 1866-1906 (MG0941), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
Kirk Family Papers
Object ID
MG0279
Date Range
1835-1891
  1 document  
Description Level
Fonds
Collection
Kirk Family Papers
Description
The Kirk Family Papers contain items from the Kirk family, of Kirk's Mill, in Little Britain Twp. Ciphering and other school books of Lewis Kirk represent some of his schoolwork. Elisabeth's scrapbook from 1846 shows her interest in poetry. Legal and financial documents of Levi Kirk pertain to the sale of land, farming, medical expenses and the payment of bounties in 1864. Published works and the Columbian Almanac for 1836 are among the mid-nineteenth century items that the family saved.
Custodial History
Added to database 1 August 2022.
Date Range
1835-1891
Year Range From
1835
Year Range To
1891
Date of Accumulation
1835-1891
Creator
Kirk Family
People
Kirk, Lewis
Kirk, Elisabeth
Kirk, Levi
Haines, William P.
Lewis, John
Wood, Samuel
Witmer, Cyrus
Cunningham, H. C.
Miller, John
Brown, William
Reedy, Edward
McCaslin, Thomas
Stubbs, Dr. J. B.
Peeples, Dr. J. A.
Wardens, George
Griest, William Walton
Brown, John
Adams, John Quincy
Kirk, Lizzie
Bache, Anna
McDowell, Joseph
Foley, James W.
Subjects
Advertisements
Problems and exercises
Receipts (Acknowledgments)
Scrapbooks
Search Terms
Advertisements
Finding aids
Manuscript groups
Receipts
School workbooks
Scrapbooks
Extent
1 box 14 folders .5 cubic ft.
Object Name
Archive
Language
English
Accession Number
2000.MG0279
Object ID
MG0279
Other Numbers
MG-279
Classification
MG0297
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 08
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See estate and court records for members of the Kirk family in the Lancaster County Government Records.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Kirk Family Papers (MG0279), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Documents
Less detail
Collection
Rose Family of Safe Harbor Collection
Object ID
MG0338
Date Range
1862-1931
  1 document  
Description Level
Fonds
Collection
Rose Family of Safe Harbor Collection
Description
The Rose Family of Safe Harbor Collection contains correspondence and genealogy about the family of William Rose. Civil War letters from Samuel Rose mention battles and troop movements.
Admin/Biographical History
William Rose moved to Pennsylvania from [Connecticut] and settled in Safe Harbor. He married Mary Ann Tripple, whose parents were from England. They had seven children. He owned a canal boat and worked along the canals in Pennsylvania. Their house stood near the Conestoga River.
William's brother Samuel fought in the Civil War. Family tradition states that Samuel Rose died 2 May 1863 at the Battle of Chancellorsville, nine days before his enlistment expired. He was wounded and carried to the edge of the woods. The woods were later set on fire and it is believed that Samuel perished there.
Custodial History
Added to database 1 August 2022.
Date Range
1862-1931
Year Range From
1862
Year Range To
1931
Date of Accumulation
1862-1931
Creator
Rose Family
People
McKinley, William
Rose, Andrew
Rose, Edgar Smith
Rose, James McKinley
Rose, Mary
Rose, Samuel
Warfel, Fanny
Tripple, Cal
Subjects
Genealogy
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box 1 folder .25 cubic ft.
Object Name
Archive
Language
English
Accession Number
2003.MG0338
Object ID
MG0338
Other Numbers
MG-338
Classification
MG0338
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 08
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rose Family of Safe Harbor Collection (MG0338), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
American Fire Engine and Hose Company Records
Object ID
MG0522
Date Range
1834-1883
  1 document  
Description Level
Item
Collection
American Fire Engine and Hose Company Records
Description
This collection contains an agreement, constitution and by-laws, and minutes for the American Fire Engine and Hose Company of Lancaster.
Admin/Biographical History
A meeting for the formation of the American Fire-Engine and Hose Company was held 1834, and the company was organized in 1835. (Ellis & Evans, 390)
Custodial History
The volumes in Folders 2-8 were transferred from MG-266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 1 August 2022.
Date Range
1834-1883
Year Range From
1834
Year Range To
1883
Date of Accumulation
1834-1883
Creator
LancasterHistory (Organization)
Subjects
Business records
By-laws
Fire stations
Invitation cards
Minutes (Records)
Search Terms
American Fire Engine and Hose Company
Business records
By-laws
Finding aids
Fire departments
Invitations
Manuscript groups
Minutes
Extent
1 box 9 folders .5 cubic ft.
Object Name
Archive
Language
English
Accession Number
Unknown.MG0522
Object ID
MG0522
Other Numbers
MG-522
Other Number
MG-522
Classification
MG0522
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 11
Notes
Preferred Citation: Title or description of item, date (day, month, year), American Fire Engine and Hose Company Records, 1834-1883 (MG0522), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Description Level
Series
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Other Numbers
MG-268, Series 2
Classification
MG0268
MG0268_S02
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 07
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Documents
Less detail
Collection
Friendship Fire Company Records
Object ID
MG0523
Date Range
1817-1884
  1 document  
Description Level
Fonds
Collection
Friendship Fire Company Records
Description
The Friendship Fire Company Records contain the constitution and by-laws, minutes, partial transcription of the minutes, and an account book for the Friendship Fire Company of Lancaster.
Admin/Biographical History
The Friendship Fire Company began in 1763. It was out of existence from 1768 until 1791 and then reorganized. The company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, page 384)
Custodial History
These volumes were transferred from MG0266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 10 August 2022.
Date Range
1817-1884
Year Range From
1817
Year Range To
1884
Date of Accumulation
1817-1884
Creator
LancasterHistory (Organization)
Subjects
Business records
By-laws
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
By-laws
Finding aids
Fire departments
Friendship Fire Company
Manuscript groups
Minutes
Extent
1 box 4 folders .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0523
Other Numbers
MG-523
Classification
MG0523
Location
LancasterHistory, Lancaster, PA
Room
Archives South
Wall
Side 11
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Hat (1925.014.3)
Fire bucket (1925.014.1)
Fire bucket (1925.014.2)
Letter, 1881 (MG0810_F010_I01)
Membership certificate (MG0810_F010_I02)
Communication about reorganization of fire companies, 1882 (MG0810_F010_I03)
Photographs (HC-70-02-05; HC-70-01-02; HC-70-01-03; HC-70-07-11; HC-70-07-10; 1-08-07-14; 2-01-10-04)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Friendship Fire Company Records (MG0523), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Documents
Less detail

323 records – page 1 of 33.