Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
aids Friends Academy Harrisburg Lancaster Lancaster County Woman’s Christian Temperance Union �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Lititz Locust Valley, Long Island, New York Manheim Manuscript groups Minutes (Records) National Woman’s
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
717.392.4633 • www.LancasterHistory.org Search Terms: Advertisements Announcements Arithmetic Boys Work Fund Broadsides Camons Island Cheap Job Printer, Lancaster Inquirer Steam Book and Job Printing Court of Quarter Sessions Cromwell & Bomberger Finding aids Flyers Frantz’s Mill Ku Klux Klan (1915
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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 site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection 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 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-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Object ID
MG0912
Date Range
1821-1924
Manuscript groups Marriage certificates Newspapers Wrightsville Star Related Materials: Processing History: Processed and finding aid prepared by MSH, 8 April 2022. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged
  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
). 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 Subject Headings: Letters Search Terms: Civil War Correspondence Finding aids Letters Manuscript groups Related Materials
  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
Kirk Family Papers
Title
Kirk Family Papers
Object ID
MG0279
Date Range
1835-1891
Kirk, Lizzie Lewis, John McCaslin, Thomas McDowell, Joseph Miller, John Peeples, J. A. Reedy, Edward Stubbs, J. B. Wardens, George Witmer, Cyrus Wood, Samuel Subject Headings: Advertisements Problems and exercises Receipts (Acknowledgments) Scrapbooks Search Terms: Advertisements Finding aids
  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
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
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

10 records – page 1 of 1.