Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
stations Manuscript groups Minutes (Records) Washington Fire Company Related Materials: See the Curatorial Collection and Photograph Collection Processing History: This collection has been documented, preserved and managed according to professional museum and archives standards. The finding aid was updated
  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
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2022.MG0521
Other Numbers
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Object ID
MG0917
Date Range
1855-1887
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
  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.
Date Range
1855-1887
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
Albright, S. K.
Burn, Samuel
Conklin, Samuel
Eshleman, Henry S.
Eshleman, Jacob B.
Eshleman, John B.
Eshleman, Martin
Meyers, E. K.
Myers, John
Smith, W. S.
Weaver, Simon
Subjects
Letters
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0917
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), John B. Eshleman Papers, 1855-1887 (MG0917), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2003.MG0917
Other Numbers
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
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Object ID
MG0918
Date Range
1788-1919
, Francinah Swisher, James Henry Swisher, John Swisher, Patrick B. Swisher, Rachel Swisher, Robert Subject Headings: Family records Search Terms: Bills of sale Family records Finding aids Manuscript groups Marriage certificates Memorial cards Probate records Related Materials: Items in Photograph Collections
  1 document  
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Description
This collection contains documents and ephemera related to the Swisher and McElree families of Lancaster County.
Date Range
1788-1919
Year Range From
1788
Year Range To
1919
Date of Accumulation
1788-1919
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, George S.
Groff, Frederick Fenninger
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
Object ID
MG0918
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
1967.63
Other Numbers
MG-918
Classification
MG0918
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 8, Items 1-12, 15 April 2022.
Documents
Less detail
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Object ID
MG0919
Date Range
1846-1955
Kendig, David Kendig, John M. Kendig, Susan Kline, Abraham Kreider, George H. Kreider, John Landis, Esther Landis, Musser C., Sr. McMullen, Elizabeth McMullen, James Mylin, Abraham S. Spring, Jacob Subject Headings: Deeds Search Terms: Deeds Finding aids Indentures Land drafts Manuscript groups Property
  1 document  
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Description
This collection contains deeds, 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.
Date Range
1846-1955
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Beichler, Christian
Brown, Henry G.
Doulin, Wilmer J.
Gantz, Jacob
Harnish, Michael
Kendig, David
Kendig, John M.
Kendig, Susan
Kline, Abraham
Kreider, George H.
Kreider, John
Landis, Esther
Landis, Musser C., Sr.
McMullen, Elizabeth
McMullen, James
Mylin, Abraham S.
Spring, Jacob
Subjects
Deeds
Real property
Real property surveys
Search Terms
Deeds
Finding aids
Land drafts
Manuscript groups
Property records
Real estate
West Lampeter Twp.
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0919
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2004.MG0919
Other Numbers
MG-919
Classification
MG0919
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Documents
Less detail
Collection
Swarr Family Collection
Title
Swarr Family Collection, 1856, 1863
Object ID
MG0921
Date Range
1856-1863
  1 document  
Collection
Swarr Family Collection
Title
Swarr Family Collection, 1856, 1863
Description
This collection contains items from the Swarr family of Lancaster County including a certificate of appointment to Postmaster of Lancaster for Hiram B. Swarr and a handwritten miniature book created by Charles J. Swarr.
Date Range
1856-1863
Year Range From
1856
Year Range To
1863
Date of Accumulation
1856, 1863
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Pierce, Franklin
Swarr, Charles J.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Books
Certificates
Drawings
Family records
Finding aids
Manuscript groups
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0921
Related Item Notes
MG0857 Papers of Hiram B. Swarr
Notes
Preferred Citation: Title or description of item, date (day, month, year), Swarr Family Collection, 1856, 1863 (MG0921), 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
Unknown.MG0921
Other Numbers
MG-921
Other Number
MG-921
Classification
MG0921
Description Level
Item
Custodial History
Noted at item level.
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
• www.LancasterHistory.org Subject Headings: 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 stations Invitations Manuscript groups Minutes Related Materials at LancasterHistory: American Fire Company
  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
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
American Fire Company Parade Hat (1925.014.4)
Photograph (2-01-10-02)
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. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
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
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Object ID
MG0761
Date Range
1793-1906
  2 images  
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Description
Historic documents, 1793-1906
Letters:
Buchanan regarding a lawsuit, 1817
Stevens regarding a financial matter, 1865
M. Quay to Col. Franklin regarding the promotion of Capt. McGovern, 122 PA Vols, Lancaster County, 1862
Edwin S. Stuart, soliciting Lancaster County's vote for governor, 1906
Vendue conditions for Christian Woldy, 1830
Arbitration, 1842
Unrecorded deed, Garber to Bomberger in Brownstown, 1864
Letters of administration for John Steman of Manor Twp., 1793
Payroll for roadwork off of Rte 999 in Manor Twp., 1817
Wertz items from Manor Twp.:
Arbitration notice, 1842
Subpoena, 1822
Summons for selling butter contrary to Columbia ordinance, 1832
County tax receipts, 1828
Receipts
Date Range
1793-1906
Year Range From
1793
Year Range To
1906
Date of Accumulation
1793-1906
Creator
Landis, Ralph Shelley, 1891-1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Buchanan, James
Steman, John
Stevens, Thaddeus
Stuart, Edwin S.
Woldy, Christian
Subjects
Letters
Search Terms
Columbia
Correspondence
Deeds
Finding aids
Legal documents
Letters
Manor Twp.
Manuscript groups
Payroll
Receipts
Route 999
Stevens and Smith Center
Subpoenas
Object Name
Archive
Language
English
Object ID
MG0761
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from Thaddeus Stevens (MG0761_TStevens_01)
Letter from Thaddeus Stevens (MG0761_TStevens_02)
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Accession Number
2016.MG0761
Other Numbers
MG-761
Classification
MG0761
Description Level
Item
Custodial History
Not cataloged, July 2023.
Images
Less detail
Collection
Robinson and Krauskop Family Papers
Title
Robinson and Krauskop Family Papers, 1826-1944
Object ID
MG0902
  1 document  
Collection
Robinson and Krauskop Family Papers
Title
Robinson and Krauskop Family Papers, 1826-1944
Description
This collection contains genealogical data, Civil War Widow's Pension receipts, Lancaster city tax receipts of the family of John and Catharine Robinson, an affidavit of the birth of Anna Duke Krauskop, and an itinerary and program of the Liberty Bell's journey to the Panama-Pacific International Exposition in San Francisco in 1915.
Admin/Biographical History
John Robinson (1826-1866) married Catharine Burns on 9 March 1851. Their daughter, Susan (b. 1851), married Lewis Krauskop. John Robinson served in Co. B, First Pennsylvania Reserves, in the Civil War.
Year Range From
1826
Year Range To
1944
Date of Accumulation
1826-1944
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Robinson, John
Robinson, Catharine Burns
Krauskop, Susan Robinson
Baker, John C.
Robinson, Hugh
Krauskop, Lewis
Krauskop, Lewis Henry, Jr.
Robinson, Robert
Robinson, William L.
Robinson, Elizabeth
Robinson, Catharine
Robinson, Mary A.
Robinson, Sophia B.
Beal, G. C.
Barr, A. C.
Warfel, Albert
Killinger, David P.
Krauskop, Anna Edith Duke
Duke, Jacob
Duke, Anna Shenk
Duke, Henry Martin
Duke, Abraham Howard
Krauskop, Edna May
Krauskop, Ethel Margaret
Richards, Rev. John William
Subjects
Family records
Search Terms
Finding aids
Manuscript groups
Receipts
Vital records
Programs
Certificates
Civil War
Pension records
Family records
Liberty Bell
Extent
6 folders
Object Name
Archive
Language
English
Object ID
MG0902
Notes
Preferred Citation: Title or description of item, date (day, month, year), Robinson and Krauskop Family Papers, 1826-1944 (MG0902), 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.MG0902
Other Numbers
MG-902
Other Number
MG-902
Classification
MG0902
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 12, Items 1-15, 16 March 2022
Documents
Less detail
Collection
Alice Caldwell Papers
Title
Manuscript book of poetry, with drawings and eulogy
Object ID
MG0576_F001
Date Range
1827-1853
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Drawings Eulogies Hymns Poetry Search Terms: Drawings Eulogies Finding aids Hymns Manuscript groups Poetry Processing History: Processed and finding aid prepared by HST, 16 June 2010 and 1 December 2021. This collection has been
  1 document  
Collection
Alice Caldwell Papers
Title
Manuscript book of poetry, with drawings and eulogy
Description
Manuscript book of poetry compiled by Alice Caldwell of Lancaster. Some poems, songs and hymns are copied from other sources, but some may be original. She signed and dated each composition. 1837-1839, 1853.
Insert 1 Three drawings by Alice Caldwell
Two drawings of a vase with intertwined flowers. 28 September 1827.
Branch with two peaches and at the side a smaller bird with a flower in its beak. 28 October 1831.
Insert 2 Eulogy, "On the Death of Robert Scott," composed by Henry Carter. Mr. Scott, a native of Little Britain, Lancaster County, died of Erysipelas Fever in California. No date.
Date Range
1827-1853
Year Range From
1827
Year Range To
1853
Date of Accumulation
1827-1853
Creator
Caldwell, Alice
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Caldwell, Alice
Carter, Henry
Scott, Robert
Other Creators
Carter, Henry
Subjects
Drawings
Eulogies
Hymns
Poetry
Search Terms
Drawings
Eulogies
Finding aids
Hymns
Manuscript groups
Poetry
Extent
5 items
Object Name
Poem
Drawing
Language
English
Object ID
MG0576_F001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice Caldwell Papers, Object ID, LancasterHistory, Lancaster, Pennsylvania.
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
2010.MG0576.F1
Other Numbers
MG-576, Folder 1
Other Number
MG-576, Folder 1
Classification
MG0576
Description Level
Item
Custodial History
Cataloged by HST, 16 June 2010. Added to database 1 December 2021.
Documents
Less detail
Collection
Newspaper Collection
Title
The Pennsylvania Freeman, 4 December 1851
Object ID
Newspaper_#1416
Date Range
1851/12/04
  1 document     4 images  
Collection
Newspaper Collection
Title
The Pennsylvania Freeman, 4 December 1851
Description
The Pennsylvania Freeman, New Series Vol. VIII No. 49, 4 December 1851. The bulk of this issue covers the trial of Castner Hanway, who was being tried for treason for his involvement in the Christiana Riot (also known as the Christiana Resistance) on 11 September 1851. The article describes and explains the proceedings of the trial and includes multiple testimonies from witnesses, such as members of the search party, residents of Christiana, and those who were attacked and injured during the resistance. These testimonies provide multiple accounts and perspectives of the Christiana Resistance. There are descriptions of the courtroom and the Black men on trial, Lucretia Mott, and the defense of Hanway by Thaddeus Stevens.
While the majority of the issue is coverage of the trial, there are also articles on other topics. "Come to the Fair" is an announcement of the upcoming Fifteenth Annual Pennsylvania Anti-Slavery Society Fair at the Sansom Street Hall on December 16. "A Thanksgiving Discourse" is a transcript of a speech delivered by Rev. William H. Furness on 27 November 1851. "Thanksgiving among the 'traitors'" is a short article that describes the Thanksgiving dinner served to those who were imprisoned for treason. "The Co-operative committee" includes a list of members of the committee and its purpose. The remaining items include a notice of the death of Rebecca Bustill, proceedings from the thirty-second U.S. Congress, and advertisements.
Admin/Biographical History
The Christiana Resistance, commonly referred to as the "Christiana Riot" occurred in September of 1851 in Christiana, Pennsylvania, a borough in Lancaster County. The events known as the Christiana Resistance include an attack from slaveholders in Maryland on the inhabitants and home of William Parker a free black man living in Christiana, Pennsylvania. The slaveholders crossed the state border, and attempted claim and return the freedom seekers as their property, under the Fugitive Slave Act of 1850.
The violent confrontation resulted in the death of Edward Gorsuch, a slaveholder, and the escape of William Parker to freedom in Canada. Edward's son, Dickinson Gorsuch, was wounded and taken to the farm of Levi Pownall, where the Pownall family nursed him back to health. Historically, this event challenged the Fugitive Slave Act of 1850 and is considered a precursor to the Civil War.
Date Range
1851/12/04
Creation Date
4 December 1851
Creator
Pennsylvania Anti-Slavery Society. Eastern District. Executive Committee
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 15
People
Ashmead, John Wayne
Bustill, Joseph C.
Bustill, Rebecca
Furness, William Henry
Gilpin, Charles
Gorsuch, Edward
Hanway, Isaac Castner
Hanway, Martha Lamborn
Johnson, Oliver
Jones, Joseph L.
Kane, Thomas Leiper
Kline, Henry H.
Mott, James
Mott, Lucretia
Parker, William
Purvis, Robert
Roberts, Anthony Ellmaker
Stevens, Thaddeus
Subjects
Abolitionists
Advertisements
Antislavery movements
Antislavery movements--United States--Newspapers
Christiana (Pa.)
Fairs
Independence Hall
Milk
Newspapers
Obituaries
Pennsylvania Anti-Slavery Society
Pennsylvania Anti-Slavery Society. Eastern District. Executive Committee
Philadelphia (Pa.)
Riots--Pennsylvania--Christiana
Safes
Social reformers
Thanksgiving Day
Trials (Treason)
United States. Fugitive slave law (1850)
Search Terms
Abolitionists
Advertisements
Antislavery movements
Christiana, Pennsylvania
Christiana Resistance
Evans and Watson
Fairs
Finding aids
Fugitive slave law
Independence Hall
Newspapers
Obituaries
Pennsylvania Anti-Slavery Society
Pennsylvania Freeman
Philadelphia, Pennsylvania
Philadelphia Female Anti-Slavery Society
Riots
Safes
Social reformers
Thanksgiving
Trials (Treason)
Extent
1 item, 4 pages to scan
Object Name
Program
Language
English
Object ID
Newspaper_#1416
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Christiana Resistance Collection
Moores Memorial Library
9 West Slokom Avenue
Christiana, PA 17509
chrlib@christianalibrary.org
610-593-6683 or 610-593-6687
Related Item Notes
Christiana Resistance Collection (digital images of papers and photographs)
Notes
Preferred Citation: Pennsylvania Freeman, Newspaper_#1416, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2020.News.1416
Other Numbers
Newspaper #1416
Other Number
Newspaper Collection #1416
Classification
Newspaper_#1416
Description Level
Item
Custodial History
Processed and finding aid prepared by TS and EM, Spring/Summer 2021; revised by HST, 3 September 2021. Added to database 3 September 2021.
Images
Documents
Less detail

10 records – page 1 of 1.