Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Object ID
MG0545_Series02
Date Range
1856-1897
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Description
The documents in MG0545, Series 2 represent the business of the City of Lancaster related to the fire department, which was established in 1881 by consolidating the private fire companies in the city. These nineteenth century documents are primarily invoices for engine and hose parts and repairs; horse tack, feed and stables; alarm boxes; supplies; engine house maintenance; and salary payments. A few invoices are for the earlier volunteer fire companies.
Admin/Biographical History
"A radical change in the method of providing protection against fire was brought about in 1882, a paid city fire department being substituted for the volunteer fire companies. The old system had to some extent fallen into
disrepute and become inefficient. The ordinance creating the new system was approved Dec. 21, 1881, and actual organization was commenced in February 1882 by the appointment of Henry N. Howell as chief engineer.
The engine-houses, engines, and hose-carts of the American and Washington Fire Companies were purchased, and also the engines of the Union and Sun Companies and the house of the Humane. The department was in working order in April 1882 and has since then been constantly undergoing improvement."
Ellis, Franklin and Samuel Evans. History of Lancaster County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. 1883.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1856-1897
Year Range From
1856
Year Range To
1897
Date of Accumulation
1856-1897
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albright, Robert
Barr, Charles H.
Bateman, William H.
Beidle, John
Bihl, A. F.
Blickenderfer, R.
Brimmer, Fred
Brimmer, George H.
Brown, Daniel
Brown, George W.
Calder, George Jr.
Colvin, C. H.
Cox, Samuel B.
Cummings, W. P.
Eby, Jonas F.
Edgerley, Edward
Erisman, H. M.
Eshelman, J. W.
Faust, Jacob
Finney, W. B.
Glazier, Henry
Groff, Abraham S.
Groff, H. E.
Groff, Nathaniel
Hartman, Army
Hatz, Jacob
Hawthorn, John A.
Heinitsh, John F.
Herr, Abraham
Herr, Allan A.
Herr, J. L.
Herr, M. B.
Hirsh, B. W.
Hoch, W. T.
Huber, Joseph H.
Jacks, Samson
Jahn, Francis
Jeffries, John R.
Kitch, Davis
Kreider, Jacob S.
Martin, B. B.
Miller, Fred
Miller, H. C.
Miller, Mrs. L.
Pfeiffer, F. W.
Plitt, Edward
Pontz, Adam
Ringwalt, Amos
Roote, G. W.
Rudy, Frank H.
Rudy, Philip
Schum, Philip
Shaub, H.
Shaub, J. C.
Shenk, B. M.
Shenk, Charles G.
Shindle, J. P.
Shirk, Reuben
Smeltz, Edmond S.
Steigerwalt, H. J.
Sutton, J. L.
Vondersmith, H. B.
Walker, Edward
Welchans, A. C.
Wilson, William H.
Wise, Zeb
Wohlsen, William
Wylie, William T.
Zook, Jacob K.
Subjects
Fire departments
Volunteer fire departments
Business records
Lancaster (Pa.)
Search Terms
American Fire Engine and Hose Company
Baumgardner Company
Baumgardner, Eberman and Company
Baumgardners and Jefferies
Binkley's Bridge Post Office
Burger and Anderson
Business records
C. V. Rote and Company
Centennial Pastry Board
Chambers and Palmer
Citizens' Electric Light, Heat and Power Company
City Hotel
Crystal Ice Company
D. B. Landis and Son
Dennison Manufacturing Company
Dialogue and Serrill
Eagle Spoke and Bending Works
Eureka Fire Company
Everts and Overdeer
Finding aids
Fire departments
Friendship Fire Company
Fulton Cotton Mill
Gamewell Fire Alarm Telegraph Company
George M. Steinman and Company
Gleason and Bailey Manufacturing Company
Gutta Percha and Rubber Manufacturing Company
Henwood Company
Humane Fire Company
Invoices
J. B. Prescott and Son
J. B. Shannon and Sons
J. M. Migeod and Son
J. P. Stormfeltz and Sons
John Best and Son
L. G. Tillotson and Company
La France Fire Engine Company
Lancaster
Lancaster Gas Light and Fuel Company
Lancaster Planing Mill Company
Lancaster Son and Company
Lancaster Steam Soap and Candle Works
Lowell Harness and Collar Company
Manchester Locomotive Works
Manuscript groups
Marion and Stoy
McLaughlin and Gesell
Miller and Hartman
Patrick and Carter Company
Philip Lebzelter and Company
Phoenix Cork Works
Reilly Brothers and Raub
Ridenour and Schaum
Samuel Eastman and Company
Shiffler Fire Company
Southern Electric Company
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Wilfing and Sawyer
Extent
2 boxes, 72 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series02
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
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-545, Series 2
Other Number
MG-545, Series 2
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by PH, Summer 2011; finding aid typed by HST, April 2012.
Documents
Less detail
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Object ID
MG0893
Date Range
1873-1945
717.392.4633 • www.LancasterHistory.org People: Brecht, Bernard Brecht, Francis Brecht, Michael Brecht, Sally Brecht, Sarah Elizabeth Cornell, Emma Evans, S. W. Fritchey, A. H. Herr, Allan A. Reynolds, John M. Schupp, Mary C. Sullenberger, F. W. Swarr, Hiram B. Subject Headings: Family records Search Terms
  1 document  
Collection
Michael Brecht Family Papers, 1873-1945
Title
Michael Brecht Family Papers
Description
The Michael Brecht Family Papers contain legal documents, receipts, and a deed for plots in Lancaster Cemetery belonging to Michael Brecht of Lancaster.
Admin/Biographical History
Michael Brecht was born 2 November 1854 and died 29 January 1930 in Lancaster. He owned property on South Duke Street in Lancaster.
Date Range
1873-1945
Year Range From
1873
Year Range To
1945
Date of Accumulation
1873-1945
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brecht, Bernard
Brecht, Francis
Brecht, Michael
Brecht, Sally
Brecht, Sarah Elizabeth
Cornell, Emma
Evans, S. W.
Fritchey, A. H.
Herr, Allan A.
Reynolds, John M.
Schupp, Mary C.
Sullenberger, F. W.
Swarr, Hiram Behm
Subjects
Family records
Search Terms
Deeds
Family records
Finding aids
Lancaster Cemetery
Legal documents
Manuscript groups
Promissory notes
Receipts
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0893
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Michael Brecth Family Papers (MG0893), 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.MG0893
Other Numbers
MG-893
Other Number
MG-893
Classification
MG0893
Description Level
Fonds
Custodial History
Transferred from Brecht family file 4 August 1999. Transferred from Document Collection Box 28, Folder 10, 2 March 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F063
Date Range
1883
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Musser, Benjamin
Musser, Catharine
Musser, John H.
Herr, Annie L.
Weaver, Mary N.
Herr, Allan A.
Weaver, Enos H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Doctors
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F063
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncers: Musser, Catharine; Musser, John H.; Herr, Annie L.; Weaver, Mary N.
Administrators: Herr, Allan A.; Weaver, Enos H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F050
Date Range
1885
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Kendig, Martin F.
Kendig, Elizabeth
Herr, Allan A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F050
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kendig, Elizabeth.
Administrator: Herr, Allan A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F019 W
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0429
People
Werntz, Margaret
Herr, Allan A.
Weaver, Enos H.
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F019 W
Box Number
429
Additional Notes
Herr, Allan A.; Weaver, Enos H. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F012 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0189
People
Hartman, Jacob
Herr, Allan A.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F012 H
Box Number
189
Additional Notes
Herr, Allan A. Administrator.
2 items, 15 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1894 F021 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0282
People
McDonald, Sarah E.
Herr, Allan A.
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1894 F021 M
Box Number
282
Additional Notes
Herr, Allan A. Guardian of Minor Children.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F001 V
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0404
People
Vaughen, Joshua
Herr, Allan A.
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F001 V
Box Number
404
Additional Notes
Herr, Allan A. Administrator.
2 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F001 V
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0404
People
Vaughen, Joshua
Herr, Allan A.
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F001 V
Box Number
404
Additional Notes
Herr, Allan A. Administrator.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1886 F001 V
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0404
People
Vaughen, Joshua
Herr, Allan A.
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F001 V
Box Number
404
Additional Notes
Herr, Allan A. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

13 records – page 1 of 2.