Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Object ID
MG0903
  1 document  
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Description
This collection contains various deeds and land drafts for property owned by the Galbreath family in Donegal Township, Lancaster County; tracts of land in Warren County and McKean County, Pennsylvania; lands owned by Martin Mylin in Lampeter Township; lots in the borough (now city) of Lancaster; and a letter form James Buchanan to Col. Henry Carpenter regarding property in Dauphin County, Pennsylvania.
Year Range From
1747
Year Range To
1848
Date of Accumulation
1747-1848
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Connelly, Susanna
Connely, John
Logan, James
Brown, John
Shultz, Theobald
Breneman, Melchior
Galbreath, James
Galbreath, Bartram
Penn, Thomas
Penn, Richard
Peters, Richard
Hockley, Richard
Carpenter, Col. Henry
Buchanan, James
Hains, Anthony
Mylin, Martin
Furrer, Martin
Mylin, Barbara
Mylin, Jacob
Keesy, Catherine
Rohrer, John
Meck, George
Meck, John
Harnish, D. W.
Harnish, Michael
Keesy, Jacob
Bausman, John
Bausman, Elizabeth
Cooke, David
Shippen, Henry
Humes, James
Bachman, John
Carpenter, Henry
Miller, Jacob
Miller, Elizabeth
Getz, John
Getz, Eleanor
Forney, Jacob
Humes, Agnes
Laughree, Samuel
Steinman, John F.
Kieffer, Christian
Humes, Dr. Samuel
Subjects
Deeds
Correspondence
Search Terms
Finding aids
Manuscript groups
Land records
Deeds
Land drafts
Correspondence
Patents
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0903
Notes
Preferred Citation: Title or description of item, date (day, month, year), Land Records from Elain Ewing Holden, 1747-1848 (MG0903), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2001.MG0903
Other Numbers
MG-903
Other Number
MG-903
Classification
MG0903
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 13, 17 March 2022
Documents
Less detail
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
  1 document  
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Description
The Washington Fire Company Records contain the eleven articles and a list of members for the Washington Fire Company of Lancaster in 1820, a minute book for 1857-1879, constitution and by-laws printed in 1857, and an undated account sheet.
Admin/Biographical History
The Washington Fire Company was organized in 1820 at the home of John Landis. (Ellis and Evans, History of Lancaster County, pp. 389-390)
Date Range
1820-1879
Year Range From
1820
Year Range To
1879
Date of Accumulation
1820-1879
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ackerman, Jacob
Albright, Jacob
Albright, William
Allen, Ezekial
Bachman, Christian
Barnett, Joseph
Barter, Martin
Beam, William
Beitler, John
Bitner, Abraham
Bowman, Joseph
Brady, David
Bruner, Casper
Buckins, William
Bundel, Jacob
Calder, George
Carpenter, Michael
Dewees, Paul
Dorwart, Henry
Dorwart, Jacob
Dorwart, John
Dorwart, Martin
Faesig, Jacob
Fetter, Jacob
Flick, Christian
Flick, George
Flick, Henry
Frailey, Jacob
Gable, Jacob
Garver, Jacob
Gast, Conrad
Gibbs, Henry
Greiner, John
Gross, Michael
Gumpf, Jacob
Gundaker, George
Haldy, Lewis
Hartman, John
Heitshu, Daniel
Holsworth, William
Hoover, George
Hoover, George Taylor
Hoover, Joseph
Kautz, George
Kessler, Michael
Kreider, John
Kuntz, George
Kuntz, Jacob
Kurtz, William
Lind, William
Longenecker, Henry
Lorentz, Benjamin
Lutz, Peter
McCully, Jacob
McGeehan, Edward
McGloughlin, John
McComsey, William
Metzger, John
Metzger, Philip
Milchsock, Augustus
Miller, John P.
Murray, Thomas
Myers, Jackson
Nagle, Henry
Pontz, George
Ramsey, William
Reed, John
Reitzel, John
Remley, Frederick
Roth, George
Russel, William
Sener, Jacob
Sener, John
Shaeffer, Charles
Shufflebottom, Josiah
Smith, Arnold
Stone, James A.
Stone, John
Stormfeltz, Peter
Tripple, Joseph
Trissler, George
Weigand, George
Westheffer, Michael
Westwood, Thomas
White, H. M.
Williams, James W.
Williams, Nelson
Wineow, Henry
Wineow, Jacob
Young, George
Young, Henry
Zecher, Christian
Zecher, Jacob
Zeller, Ephraim
Zimmerman, John
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Washington Fire Company
Extent
4 folders
Object Name
Archive
Language
English
Object ID
MG0521
Notes
Preferred Citation: Title or description of item, date (day, month, year), Washington Fire Company Records (MG0521), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2022.MG0521
Other Numbers
MG-521
Other Number
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail
Collection
Cope Family Papers
Title
Cope Family Papers, 1808
Object ID
MG0916
Date Range
1808
  1 document  
Collection
Cope Family Papers
Title
Cope Family Papers, 1808
Description
This collection contains a love letter written by Mary Cope to her husband, Thomas Cope, in 1808.
Date Range
1808
Date of Accumulation
1808
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Cope, Mary
Cope, Thomas
Subjects
Correspondence
Search Terms
Finding aids
Manuscript groups
Correspondence
Letters
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0916
Notes
Preferred Citation: Title or description of item, date (day, month, year), Cope Family Papers, 1808 (MG0916), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2003.MG0916
Other Numbers
MG-916
Other Number
MG-916
Classification
MG0916
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 4, Item 1, 14 April 2022
Documents
Less detail
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Object ID
MG0917
  1 document  
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Description
This collection contains letters and post cards written to John B. Eshleman of Cordelia, West Hempfield Twp., from 1855 to 1887, as well as one insert with biographical information.
Admin/Biographical History
John B. Eshleman was born 11 February 1839 in West Hempfield Township. He had a common school education and taught in West Hempfield and Columbia for 36 years. In 1880 he was elected to the Pennsylvania State Legislature. He served two terms as a Lancaster County Commissioner beginning in 1893. He was also a justice of the peace. He died 21 June 1906 and is buried at Ironville Methodist Church Cemetery in West Hempfield Twp.
Year Range From
1855
Year Range To
1887
Date of Accumulation
1855-1887
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Eshleman, John B.
Eshleman, Martin
Eshleman, Jacob B.
Smith, W. S.
Burn, Samuel
Eshleman, Henry S.
Weaver, Simon
Conklin, Samuel
Myers, John
Meyers, E. K.
Albright, S. K.
Subjects
Correspondence
Search Terms
Finding aids
Manuscript groups
Correspondence
Letters
Civil War
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0917
Notes
Preferred Citation: Title or description of item, date (day, month, year), John B. Eshleman Papers, 1855-1887 (MG0917), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2003.MG0917
Other Numbers
MG-917
Other Number
MG-917
Classification
MG0917
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 7, Items 1-7, 14 April 2022.
Documents
Less detail
Collection
American Fire Engine and Hose Company Records
Title
American Fire Engine and Hose Company Records, 1834-1883
Object ID
MG0522
Date Range
1834-1883
  1 document  
Collection
American Fire Engine and Hose Company Records
Title
American Fire Engine and Hose Company Records, 1834-1883
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)
Date Range
1834-1883
Year Range From
1834
Year Range To
1883
Date of Accumulation
1834-1883
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
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
Object ID
MG0522
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
Accession Number
Unknown.MG0522
Other Numbers
MG-522
Other Number
MG-522
Classification
MG0522
Description Level
Item
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.
Documents
Less detail
Collection
Civil War Collection
Title
Civil War letters to Moses Long and Joseph H. Long's obituary
Object ID
MG0018_SerA_F060_It01-15
Date Range
1861-1864, 1934, 1961
  14 documents  
Collection
Civil War Collection
Title
Civil War letters to Moses Long and Joseph H. Long's obituary
Description
Item 1 Letter from Reuben C. Long to his brother, Joseph H. Long. Camp Nevin. With transcription. 29 October 1861.
Item 2 Photocopy of newspaper articles. "Col. Hambright Slashes Red Tape, Gets Lancaster Regiment in Field" and "Local Troops Chowless on Stalled Train." Reprinted in the Lancaster Intelligencer, 24 November 1961.
Item 3 Letter from Reuben C. Long to his father, Moses Long. Camp Nevin. With transcription and genealogy. 8 November 1861.
Item 4 Letter from Reuben C. Long to his father, Moses Long. Camp Cooper near Shelbeyville. With transcription. 20 June 1863.
Item 5 Letter from Reuben C. Long to his father, Moses Long. Louisville, Kentucky. With transcription. 1 October 1862.
Item 6 Map of Gen. O. M. Mitchell's campaign.
Envelope addressed to Moses Long. Postmarked Nashville, Tennessee, 18 July 1863.
Envelope addressed to Moses Long. Postmarked June 25.
Item 7 Letter from Reuben C. Long to his father, Moses Long. Murfreesboro, Tennessee. With envelope and transcription.
6 June 1863.
Item 8 Letter from Reuben C. Long to his father, Moses Long. Murfreesboro, Tennessee. With transcription. 22 June 1863. (see MG0018_SerA_F060_It08)
Item 9 Pass for a person of color to mend a fence along the Manchester Road. Written by Capt. M. D. Wickersham. 6 August 1862.
Item 10 Letter from Reuben C. Long to his father, Moses Long. Camp King, Kentucky. With transcription. 13 July 1863.
Item 11 Letter from Reuben C. Long to his father, Moses Long with praise for Mart Bachman. With transcription. No date.
Item 12 Letter from Reuben C. Long to his father, Moses Long. Cowan Station, Tennessee. With transcription. 1 August 1863.
Item 13 Letter from Lt. Edward McCaffrey to Moses Long with news of Reuben's death. Chattanooga, Tennessee. With transcription. 28 September 1863.
Item 14 Letter from Samuel W. Lantz to Moses Long stating that Reuben's body was not recovered from the battlefield. With transcription. 26 October 1863.
Item 15 Photocopy of newspaper obituary of Joseph H. Long (1845-1934).
Admin/Biographical History
Reuben Clark Long (1843-1863) enlisted 30 September 1861 and served as a private with the 79th Regiment Pennsylvania Volunteers, Company E until his death at Chickamauga, Georgia on 19 September 1863.
Date Range
1861-1864, 1934, 1961
Creation Date
1861-1864, 1934, 1961
Creator
Long family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0002
People
Lantz, Samuel W.
Long, Joseph Henry
Long, Moses
Long, Reuben Clark
McCaffrey, Edward
Subjects
African Americans--History
Letters
United States--History--Civil War, 1861-1865
United States. Army. Pennsylvania Infantry Regiment, 79th (1861-1865)
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Carroll County, Maryland
Civil War
Correspondence
Death
Letters
Manchester Road
Military life
Persons of color
Soldiers
United States Army
Extent
31 items
Object Name
Archive
Language
English
Object ID
MG0018_SerA_F060_It01-15
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from R. C. Long to his father, 1863 (MG0018_SerA_F060_It08)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--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. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1972.MSS72-162
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 60, Items 1-15
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Documents

MG0018_SerA_F060_It01.pdf

Read PDF Download PDF

MG0018_SerA_F060_It02.pdf

Read PDF Download PDF

MG0018_SerA_F060_It03.pdf

Read PDF Download PDF

MG0018_SerA_F060_It04.pdf

Read PDF Download PDF

MG0018_SerA_F060_It05.pdf

Read PDF Download PDF

MG0018_SerA_F060_It06.pdf

Read PDF Download PDF

MG0018_SerA_F060_It07.pdf

Read PDF Download PDF

MG0018_SerA_F060_It09.pdf

Read PDF Download PDF

MG0018_SerA_F060_It10.pdf

Read PDF Download PDF

MG0018_SerA_F060_It11.pdf

Read PDF Download PDF

MG0018_SerA_F060_It12.pdf

Read PDF Download PDF

MG0018_SerA_F060_It13.pdf

Read PDF Download PDF

MG0018_SerA_F060_It14.pdf

Read PDF Download PDF

MG0018_SerA_F060_It15.pdf

Read PDF Download PDF
Less detail

6 records – page 1 of 1.