Skip header and navigation

Revise Search

40 records – page 1 of 4.

Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
. Yeates, John, Jr. Yeates, Margaret Yeates, Mary Yeates, Sarah Zantzinger, Paul Subject Headings: Business records Deeds Family records Law libraries Letters Library catalogs Wills Search Terms: Business records Correspondence Deeds Family records Finding aids Letters Manuscript groups Wills �230 North
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
Empire Hook and Ladder Company Records
Title
Empire Hook and Ladder Company Records
Object ID
MG0519
Date Range
1856-1892
Collection
Empire Hook and Ladder Company Records
Title
Empire Hook and Ladder Company Records
Description
The Empire Hook and Ladder Company Records contain minute books, a committee report, responsibilities of the directors, a reunion program and banquet menu, financial records, and a membership book.
Folder 1 Minute book of the Empire Hook and Ladder Company, Lancaster. 1856-1865. Gift of Barry L. Dusel, 4 March 2003. (Accession # 2003.MG0519.F1)
Insert 1 Report of Committee on Constitution and By-laws for Hook & Ladder Co. Duties of Directors. No date.
Promissory note to John Waters, janitor. [1873].
4th annual reunion program and banquet menu, with list of members. 24 February 1892.
Folder 2 Ledger book. 1873-1884.
Folder 3 Roll book showing active members, 1866-1883 and honorary members, 1867-1881. (poor condition, loose boards)
Insert 1 Resolution regarding the death of member, Harry C. Hoffman. No date.
Folder 4 Minute book, including the constitution and by-laws and a list of active members. Handwritten transcription of a few pages at the front of the volume. Loose papers interleaved and newspaper articles pasted at the back. 1865-1876.
Folder 5 Minute book. 1879-1884.
Admin/Biographical History
The Empire Hook and Ladder Company was formed in June 1856 and incorporated in March 1861. (Ellis and Evans, History of Lancaster County, pp. 391-392)
Date Range
1856-1892
Year Range From
1856
Year Range To
1892
Date of Accumulation
1856-1892
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Hoffman, Harry C.
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Empire Hook and Ladder Company
Finding aids
Fire stations
Manuscript groups
Minutes
Extent
1 box, 5 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0519
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See the Curatorial and Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania.
The minute book in Folder 1 was a gift of Barry Dusel, February 2003. The records in Folder 2-5 were placed with LancasterHistory by the Lancaster City Archives in 1959.
Access Conditions / Restrictions
Original documents may be used--contact Research@LancasterHistory.org prior to visit or request at the 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-519
Classification
MG0519
Description Level
Fonds
Custodial History
The volume in Folder 1 was transferred from MG-266 Daybook and Ledger Collection, Series 4 on 10 March 2009. The records in Folder 2-5 are part of the Lancaster City Archives and have been placed in this collection to provide easier access for researchers. LancasterHistory cares for and provides access to the historic records of Lancaster City.
Added to database 27 December 2023.
Less detail
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
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 Subject Headings: Business records Fire stations Minutes (Records) Search Terms: Business records Finding aids Fire
  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
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Bishop, Rufus G. Bishop. Martha Good, Abraham H. Good, Diana Greiner Greiner, Jeremiah Subject Headings: Letters Search Terms: Correspondence Finding aids Letters Manuscript groups Mount Joy Twp. Related Materials: Processing History
  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
, 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 Subject Headings: Letters Search Terms: Correspondence Finding aids Genealogy Letters
  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
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Object ID
MG0115_P01
Date Range
1812 - present
  1 document  
Collection
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Description
The Thaddeus Stevens Collection contains items related to Thaddeus Stevens and Lydia Hamilton Smith.
Date Range
1812 - present
Date of Accumulation
1812 - present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Smith, Lydia Hamilton
Stevens, Thaddeus
Subjects
Abolitionists
Antislavery movements
Estates (Law)
Ku Klux Klan (19th century)
Lawyers
Legislators--United States
Letters
Politicians
Programs (Publications)
Reconstruction (U.S. history, 1865-1877)
Slavery
United States. Congress. House
Search Terms
Abolition
Abolitionists
Antislavery movements
Congressmen
Correspondence
Estate settlement
Finding aids
KKK
Ku Klux Klan (19th century)
Lawyers
Legislators
Letters
Manuscript groups
Programs
Reconstruction (U.S. history, 1865-1877)
Slavery
Stevens and Smith Center
United States Congress, House of Representatives
Extent
1 box, 30 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0115_P01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George M. Steinman Papers (MG0184_S01; MG0184_S02)
Sally E. Nungesser Collection (MG0839)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, 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
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. Some items are photocopies from other collections--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
Classification
MG0115
Description Level
Fonds
Custodial History
Re-processed and finding aid prepared by SB, 2007-2008. Added to database 14 April 2022.
Documents
Less detail
Collection
Cope Family Papers
Title
Cope Family Papers, 1808
Object ID
MG0916
Date Range
1808
  2 documents  
Collection
Cope Family Papers
Title
Cope Family Papers, 1808
Description
This collection contains a love letter written by Mary Cope to her husband, Thomas Cope, in 1808.
Date Range
1808
Date of Accumulation
1808
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Cope, Mary
Cope, Thomas
Subjects
Letters
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0916
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Cope Family Papers, 1808 (MG0916), 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.MG0916
Other Numbers
MG-916
Classification
MG0916
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 4, Item 1, 14 April 2022
Documents
Less detail
Collection
John B. Eshleman Papers
Title
John B. Eshleman Papers, 1855-1887
Object ID
MG0917
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
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Object ID
MG0518
Date Range
1808-1853
  2 documents  
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Description
The Active Fire Company Records contain a minute book for the Active Fire Company of Lancaster, a partial transcription of the minutes, and an announcement for a meeting.
Admin/Biographical History
The Active Fire Company was established in 1791 or 1792. (Ellis and Evans, History of Lancaster County, pp. 388-389)
Date Range
1808-1853
Year Range From
1808
Year Range To
1853
Date of Accumulation
1808-1853
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Dorwart, Jonas
Slaymaker, Samuel
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Active Fire Company
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0518
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Active Fire Company Records (MG0518), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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.
Accession Number
Unknown.MG0518
Other Numbers
MG-518
Classification
MG0518
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
• 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

40 records – page 1 of 4.