Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), 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.
Accession Number
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Firefighting Collection
Object ID
2004.011.90
Date Range
1947
Collection
Firefighting Collection
Description
One of two. Badge from teh Lebanon County FIremen's Association convention. Metal button with attached straight pin on ack and 1.5in wide x 3.5in long light blue ribbon attached: "25th Lebanon County Firemen's Association Convention June 21, 1947." On face of button on white background with ablue border is a picture of a fire engine and "Vol. Fire Co. No. 1 Schaefferstown."
Date Range
1947
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Search Terms
Lebanon County Firemen's Association
Object Name
Badge, Fire
Length (in)
5
Diameter (in)
1.75
Condition
Fair
Object ID
2004.011.90
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.91
Date Range
1947
Collection
Firefighting Collection
Description
Two of two. Badge from teh Lebanon County FIremen's Association convention. Metal button with attached straight pin on ack and 1.5in wide x 3.5in long light blue ribbon attached: "25th Lebanon County Firemen's Association Convention June 21, 1947." On face of button on white background with a blue border is a picture of a fire engine and "Vol. Fire Co. No. 1 Schaefferstown."
Date Range
1947
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Search Terms
Lebanon County Firemen's Association
Object Name
Badge, Fire
Length (in)
5
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.91
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.88
Date Range
1948
Collection
Firefighting Collection
Description
One of two. Badge for housing. Red broder, lettering and fire engine photo on white background: "Housing Vol. Fire Co. No. 1 Schaefferstown, PA Aug 28, 1948" Plain red ribbon, 2.5in long x 1.5in wide hanging from bottom of button.
Date Range
1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Object Name
Badge, Fire
Length (in)
4.25
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.88
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.89
Date Range
1948
Collection
Firefighting Collection
Description
Two of two. Badge for housing. Red broder, lettering and fire engine photo on white background: "Housing Vol. Fire Co. No. 1 Schaefferstown, PA Aug 28, 1948" Plain red ribbon, 2.5in long x 1.5in wide hanging from bottom of button.
Date Range
1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Object Name
Badge, Fire
Length (in)
4.25
Diameter (in)
1.75
Condition
Poor
Object ID
2004.011.89
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.87
Date Range
1948
Collection
Firefighting Collection
Description
Badge for Citizens Fire Co. Blue fire engine on white background. In red letters; "Citiens Fire Co. Avon, Penna." In gold letters on red ribbon "26th Lebanon County Firemen's Association Convention June 19, 1948."
Date Range
1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Object Name
Badge, Fire
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.87
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.85
Date Range
1946
Collection
Firefighting Collection
Description
Badge from Lebanon County Firemen's Association convention. Photo of fire engine and "Newmanstown Fire Company" in black on white background. On orange sild ribbon hanging from button: "24th Annual Convention Lebaon Co. Firemen's Association 1946."
Date Range
1946
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Object Name
Badge, Fire
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.85
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.83
Date Range
1940
Collection
Firefighting Collection
Description
Badge from the Chester County Firemen's Association convention. Metal button with attached straight pin on back and 1.625in w x 3in long dark blue ribbon attached: "Chester County Firemen's Assoc. Convention June 8,1940." On face of button on white background with a blue borer is a blue photo of a fire engine and "Coatesville Fire Department."
Date Range
1940
Made By
Keystone Badge Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
Subcategory
Personal Symbol
Object Name
Badge, Fire
Length (in)
4.5
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.83
Place of Origin
Reading, Berks County, Pennsylvania
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.82
Date Range
1949
Collection
Firefighting Collection
Description
Delegate badge from Pennsylvania State Firemen's Association convention. "C.B. Koehler" typed on paper inside 1.875in wide x .625in high gold metal frame with safety pin back. 1.625in wide x 3.5in long red red ribbon is attached: "64th Annual Convention Fireman's Ass'n of Penna. October 5th -6th 1943 Scranton, PA"
Date Range
1949
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Object Name
Badge, Fire
Length (in)
4.125
Width (in)
1.825
Condition
Good
Object ID
2004.011.82
Accession Number
2004.011
Less detail

10 records – page 1 of 1.