Skip header and navigation

Revise Search

881 records – page 1 of 45.

Collection
Heritage of Christiana Collection
Title
Heritage of Christiana Collection
Object ID
MG0906
Date Range
1861, 1878, 1951
  1 document  
Collection
Heritage of Christiana Collection
Title
Heritage of Christiana Collection
Description
This collection contains items relating to the history and heritage of the borough of Christiana.
Admin/Biographical History
Once known as Nobleville, Christiana is located on the eastern border of Lancaster County. It was incorporated as a borough in 1894.
Date Range
1861, 1878, 1951
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Griest, Elwood
Subjects
Christiana (Pa.)
Local history
Riots--Pennsylvania--Christiana
United States--History--Civil War, 1861-1865
Search Terms
Christiana Lyceum
Christiana Machine Company
Christiana Resistance
Civil War
Finding aids
Manuscript groups
Secession
Extent
3 folders
Object Name
Archive
Language
English
Object ID
MG0906
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Heritage of Christiana Collection (MG0906), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment--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.MG0906
Other Numbers
MG-906
Classification
MG0906
Description Level
Item
Custodial History
Noted at item level
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
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
Good and Bishop Family Papers
Title
Good and Bishop Family Papers, 1864
Object ID
MG0909
Date Range
1864
  1 document  
Collection
Good and Bishop Family Papers
Title
Good and Bishop Family Papers, 1864
Description
This collection contains letters written to and from members of the Good and Bishop families of Mount Joy Township.
Admin/Biographical History
Abraham H. Good (c. 1831-1900) married Diana Greiner (c. 1831-?) c. 1852. She and her brother, Jeremiah F. Greiner (1837-1908), were children of Martin and Sophia Greiner. Martha Bishop was the wife of Rufus G. Bishop (1838-1895) of Mount Joy Township. They moved to Ohio c. 1863 and from there to Michigan, Kansas, and finally, Texas.
Date Range
1864
Date of Accumulation
1864
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bishop, Rufus G.
Bishop. Martha
Good, Abraham H.
Good, Diana Greiner
Greiner, Jeremiah
Subjects
Letters
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Mount Joy Twp.
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0909
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Good and Bishop Family Papers, 1864 (MG0909), 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.MG0909
Other Numbers
MG-909
Classification
MG0909
Description Level
Fonds
Custodial History
Noted at item level.
Documents
Less detail
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Object ID
MG0912
Date Range
1821-1924
  1 document  
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Description
This collection contains letters, correspondence, documents, a copy book, marriage license, an issue of the Wrightsville Star newspaper and other ephemera of the family of James Fleming Smith (1807-1854) and his son, Howard Persifor Smith (1847-1872).
Admin/Biographical History
James Fleming Smith, son of Isaac Smith and Margaret Fleming, was born in 1807 in Lancaster County and died in 1854 in Wrightsville, York County. He married Elizabeth Schall, 3 September 1845, and had one child, Howard Persifor Smith, born in 1872.
Date Range
1821-1924
Year Range From
1821
Year Range To
1924
Date of Accumulation
1821-1924
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Baumgardner, Thomas
Haldeman, Peter
Mason, Richard
Putnam, A. B.
Schall, Jacob H.
Smith, Elizabeth Schall
Smith, Howard Persifor
Smith, Howard Persifor, Jr.
Smith, Isaac
Smith, James Fleming
Smith, Margaret Fleming
Smith, Mary Tucker Brubaker
Smith, Robert
Subjects
Letters
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Marriage certificates
Newspapers
Wrightsville Star
Extent
7 folders
Object Name
Archive
Language
English
Object ID
MG0912
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), James Fleming Smith Family Papers, 1821-1924 (MG0912), 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
Unknown.MG0912
Other Numbers
MG-912
Classification
MG0912
Description Level
Fonds
Custodial History
Transferred from Robert Smith family file 26 September 2002. Transferred from Document Collection, Box 32, Folder 3, 8 April 2022.
Documents
Less detail
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Object ID
MG0917
Date Range
1855-1887
  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
  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
  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
Thaddeus Stevens Collection
Title
Letter from Thaddeus Stevens
Object ID
MG0115_P01_F003_In03
Date Range
1860/12/19
  2 documents  
Collection
Thaddeus Stevens Collection
Title
Letter from Thaddeus Stevens
Description
Photostatic copy of a letter from Thaddeus Stevens stating that he had expected to be back sooner, but had a touch of rheumatism; mentions that humiliations go on and states that Buchanan is a traitor. Caledonia.
Date Range
1860/12/19
Creation Date
19 December 1860
Creator
Stevens, Thaddeus, 1792-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Stevens, Thaddeus
Buchanan, James
Subjects
Letters
Health
Search Terms
Buchanan Collections
Correspondence
Health
James Buchanan
James Buchanan Presidential Library
Letters
Politics
Stevens and Smith Center
Extent
1 item, 2 pages to scan
Object Name
Letter
Language
English
Object ID
MG0115_P01_F003_In03
Related Item Notes
Thaddeus Stevens Collection (MG0115_P01) https://collections.lancasterhistory.org/en/permalink/fc4d62c6-ef85-4f0f-bfb8-361140325885
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. This item is a facsimile--researchers must obtain permission for reproduction and publication from the owner of the original material. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-115
Other Number
MG-115, Part 1, Folder 3, Insert 3
Classification
MG0115
Description Level
Item
Custodial History
Added to database 18 April 2022.
Old # MG-115, Part 1, Folder 3, Insert 2
Documents

MG0115_P01_F003_In03.pdf

Read PDF Download PDF
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
Journal of Simon Snyder Rathvon
Title
Journal of Simon Snyder Rathvon
Object ID
MG0924
Date Range
1852-1861
  1 document  
Collection
Journal of Simon Snyder Rathvon
Title
Journal of Simon Snyder Rathvon
Description
This collection contains the handwritten journal of Simon Snyder Rathvon along with handwritten essays, cover and binding, and an article about Rathvon written by Jeff Hawkes for the 24 April 2012 issue of the Lancaster Intellignecer Journal/Lancaster New Era newspaper. The "loose sheets", as his journal is referred to, was written between 25 October 1852 and 11 February 1860. Some pages are misnumbered and missing.
Admin/Biographical History
Simon Snyder Rathvon was born 24 April 1812 in Marietta, the son of Jacob Rathvon and Catherine Myers. He married Catherine Freyburger in 1834. He moved to Lancaster in 1848 and became one of Lancaster's noted naturalists. He apprenticed and worked as a tailor and had a shop on North Queen Street. In 1862 he became the curator, treasurer and resident entomologist of the Lancaster Linnaean Society. He was also a prolific writer, contributing papers to the 1861 and 1862 United States Agricultural Reports and in 1869 becoming editor of the Lancaster Farmer newspaper. In 1878 he earned an honorary doctorate degree from Franklin and Marshall College. He was one of Lancaster's foremost scientists and entomologists. His contemporaries included Samuel S. Haldeman and J. J. Libhart. He died in Lancaster on 19 March 1891.
Date Range
1852-1861
Creation Date
1852-1861
Year Range From
1852
Year Range To
1861
Creator
Rathvon, Simon Snyder (1812-1891)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Rathvon, Simon Snyder
Subjects
Autobiographies
Natural history
Search Terms
Finding aids
Manuscript groups
Autobiographies
Entomologists
Scientists
Natural history
Extent
11 folders
Object Name
Archive
Language
English
Object ID
MG0924
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Journal of Simon Snyder Rathvon (MG0924), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
May be used by appointment.
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
1964.MG0924
Other Numbers
MG-924
Other Number
MG-924
Classification
MG0924
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 19, Folder 8, 28 April 2022
Documents
Less detail
Collection
Rev. Kendig Brubaker Cully Papers
Title
Rev. Kendig Brubaker Cully Papers, 1786-1901
Object ID
MG0932
Date Range
1786-1901
  1 document  
Collection
Rev. Kendig Brubaker Cully Papers
Title
Rev. Kendig Brubaker Cully Papers, 1786-1901
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.
Date Range
1786-1901
Year Range From
1786
Year Range To
1901
Date of Accumulation
1786-1901
Creator
Brubaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
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
Object ID
MG0932
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
Accession Number
1991.MG0932
Other Numbers
MG-932
Other Number
MG-932
Classification
MG0932
Description Level
Fonds
Custodial History
Transferred from Library 4 June 2022.
Documents
Less detail
Collection
Gen. William McCaskey Family Collection
Title
Gen. William McCaskey Family Collection
Object ID
MG0941
  1 document  
Collection
Gen. William McCaskey Family Collection
Title
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.
Creation Date
1866-1906
Year Range From
1866
Year Range To
1906
Date of Accumulation
1866-1906
Creator
McCaskey family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 11
People
McCaskey, William Spencer
McCaskey, John Piersol "Jack"
McCaskey, Hiram Dyer
McCaskey, Eleanor Garrison "Nellie"
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
Object ID
MG0941
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
Accession Number
2007.MG0941
Other Numbers
MG-941
Other Number
MG-941
Classification
MG0941
Description Level
Fonds
Custodial History
Gift of Patrick Boas, 2007.
Documents
Less detail
Collection
Kirk Family Papers
Title
Kirk Family Papers
Object ID
MG0279
Date Range
1835-1891
  1 document  
Collection
Kirk Family Papers
Title
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.
Date Range
1835-1891
Year Range From
1835
Year Range To
1891
Date of Accumulation
1835-1891
Creator
Kirk Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Adams, John Quincy
Bache, Anna
Brown, John
Brown, William
Cunningham, H. C.
Foley, James W.
Griest, William Walton
Haines, William P.
Kirk, Elisabeth
Kirk, Levi
Kirk, Lewis
Kirk, Lizzie
Lewis, John
McCaslin, Thomas
McDowell, Joseph
Miller, John
Peeples, J. A.
Reedy, Edward
Stubbs, J. B.
Wardens, George
Witmer, Cyrus
Wood, Samuel
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
Object ID
MG0279
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See estate papers 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), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection 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
2000.MG0279
Other Numbers
MG-279
Classification
MG0279
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
Object ID
MG0338
Date Range
1862-1931
  1 document  
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
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.
Date Range
1862-1931
Year Range From
1862
Year Range To
1931
Date of Accumulation
1862-1931
Creator
Rose Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
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
Object ID
MG0338
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Civil War Collection (MG0018)
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. 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.MG0338
Other Numbers
MG-338
Classification
MG0338
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Humane Fire Company Records
Title
Humane Fire Company Records, 1867
Object ID
MG0520
Date Range
1867
  1 document  
Collection
Humane Fire Company Records
Title
Humane Fire Company Records, 1867
Description
The Humane Fire Company Records contain subscriptions for the 1867 Fireman's Parade.
Admin/Biographical History
The Humane Fire Company was incorporated in March 1839 and disbanded in January 1883 when the city organized a paid fire department. (Ellis and Evans, History of Lancaster County, pp. 390-391)
Date Range
1867
Creation Date
1867
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Fire stations
Search Terms
Business records
Finding aids
Fire departments
Humane Fire Company
Manuscript groups
Extent
1 box, 1 folder, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0520
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Curatorial Collection for items related to various fire companies in Lancaster.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Humane Fire Company Records, 1867 (MG0520), Folder #, 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.MG0520
Other Numbers
MG-520
Classification
MG0520
Description Level
Fonds
Custodial History
These volumes were transferred from MG-266 Daybook and Ledger Collection, Series 4 Fire Companies on 10 March 2009. Added to database 1 August 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
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
Yeates, Carson Collection
Title
Yeates, Carson Collection
Object ID
MG0207
Date Range
1700-1874
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Description
The Yeates, Carson Collection covers several generations and a variety of topics and gives insight into family and local social history from 1700-1874. The items in the collection include business and legal papers, receipts, estate accounts, correspondence, a biographical sketch of Jasper Yeates' grandfather, land surveys, indentures, financial records, and land agreements. The collection also contains a list of books sent to Phineas Bond for binding, certificates with seals, copies of poems, eviction notices, and requests for items to be delivered to Simon Girty and others in 1776.
Date Range
1700-1874
Year Range From
1700
Year Range To
1874
Date of Accumulation
1700-1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Boreman, John
Girty, Simon
Morgan, George
Neville, John
Yeates, Jasper
Yeates, Sarah Burd "Sally"
Subjects
Business records
Delaware Nation (To 1795)
Letters
Ojibwa Indians
United States--History--Revolution, 1775-1783
Search Terms
Business records
Chippewa (Ojibwa)
Correspondence
Delaware Nation
Finding aids
Letters
Manuscript groups
Ojibwa
Receipts
Extent
3 boxes, 94 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0207
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG0205 Yeates, Lancaster County Historical Society Collection https://collections.lancasterhistory.org/en/permalink/cd817511-4306-430b-9f8f-242553026746
MG0206 Yeates, Aungst Collection https://collections.lancasterhistory.org/en/permalink/90dcee13-a58b-419d-8cf2-886364148420
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org for permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-207
Classification
MG0207
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 6 August 2022.
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
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.
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
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
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
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.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
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.
Documents
Less detail
Collection
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
Object ID
MG0523
Date Range
1817-1884
  2 documents  
Collection
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
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)
Date Range
1817-1884
Year Range From
1817
Year Range To
1884
Date of Accumulation
1817-1884
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
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
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. 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
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
Other Numbers
MG-523
Classification
MG0523
Description Level
Fonds
Custodial History
These volumes were transferred from MG0266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 10 August 2022.
Documents
Less detail
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Object ID
MG0525
Date Range
1796-1874
  1 document  
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Description
The Sun Fire Company Records contain the minutes, constitution and by-laws, and an account book for the Sun Fire Company of Lancaster.
Admin/Biographical History
The Sun Fire Company was organized by 1763. The Company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, pages 384-386)
Date Range
1796-1874
Year Range From
1796
Year Range To
1874
Date of Accumulation
1796-1874
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Feran, Thomas
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Sun Fire Company
Extent
1 box, 6 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0525
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Demuth, Ferdinand A. "The Sun Fire Company," Journal of the Lancaster County Historical Society. Volume 16, number 6 (1912), p. 153-162. https://collections.lancasterhistory.org/en/permalink/lhdo403
Photographs (HC-70-01-09; HC-66-01-02; HC-28-03-10; HC-70-09-06)
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 (MG0545_Series02)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Sun Fire Company Records (MG0525), Folder #, 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.
Other Numbers
MG-525
Classification
MG0525
Description Level
Fonds
Custodial History
Added to database 10 August 2022
Documents
Less detail

881 records – page 1 of 45.