Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), 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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Object ID
RG 01-00 2313
Date Range
1799-1897, inc.
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Description
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free African-Americans, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees. Handwritten, handwritten on printed forms, and a very few typewritten.
System of Arrangement
Arranged chronologically by date of filing.
Date Range
1799-1897, inc.
Year Range From
1799
Year Range To
1897
Date of Accumulation
1799-1894, 1896, 1897
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Free Black people
Fugitive slaves
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Petitions
Search Terms
African American men
African American women
Court of Common Pleas
Court records
Free persons of color
Freedom seekers
Habeas corpus
Persons of color
Petitions
Writs
Extent
17 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2313
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
These papers are cataloged individually and may be searched in the online collection database. https://collections.lancasterhistory.org/
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2313
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Object ID
RG 01-00 2313-005
Date Range
1799-1895
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Description
Record of habeas corpus proceedings, showing dates of issue and return, names of defendant and custodian of prisoner, nature of writ, time and place of delivery, and disposition. Incomplete index in the back of the docket. Handwritten.
System of Arrangement
Arranged chronologically by date of issue.
Date Range
1799-1895
Creation Date
1799-1895
Year Range From
1799
Year Range To
1895
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
African Americans--History
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Dockets
Habeas corpus
Incarcerated persons
Persons of color
Petitions
Writs
Extent
1 volume
Object Name
Docket
Language
English
Object ID
RG 01-00 2313-005
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Habeas Corpus Papers
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2313
Description Level
Item
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Object ID
MG0166
Date Range
1738-1920
Methodist Episcopal Church Armor’s Old Bookstore Articles of agreement Beaver Creek Black Horse Farm Bonds Business records Certificates Charles E. Wentz & Bros. Christ Lutheran Church Cocalico Creek Conestoga Steam Mills Constables Correspondence Court records Farmer’s Bank of Lancaster Farmer’s Hay and
  1 document  
Collection
Frank R. Diffenderffer Collection
Title
Frank R. Diffenderffer Collection
Description
The Frank R. Diffenderffer Collection contains documents collected by Mr. Diffenderffer. These documents are primarily from the eighteenth and nineteenth centuries and include letters, legal and court papers, indentures, receipts, property and probate records, and financial and military papers. The people and businesses represented include George Ross, Jasper Yeates, A. Herr Smith, Timothy Matlack, Mount Hope Furnace, and the Lancaster, Elizabethtown & Middletown Turnpike Road Company.
System of Arrangement
Collection retains original arrangement.
Date Range
1738-1920
Year Range From
1738
Year Range To
1920
Date of Accumulation
1738-1920
Creator
Diffenderffer, Frank Ried, 1833-1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, John Quincy
Adreas, Agnes
Albright, W.
Anderson, James
Andrews, Jacob W.
Andrews, James P.
Ashbridge, Elizabeth
Ashbridge, J. H.
Ashbridge, Sarah
Ashbridge, Sidney
Atlee, Samuel
Attlee, Samuel
Autstch, Adam
Bare, Martin
Barlow, Thomas
Barnitz, Joseph
Barr, John
Barton, David R.
Barton, W.
Bauer, Adam
Beams, Jacob
Beard, Robert
Bearn, John
Beck, Martha
Beck, Paul
Beck, Samuel
Bender, Leonard
Benezet, Daniel
Benner, Henrich
Berntheisel, Henry
Berry, William
Bickham, F. A.
Bickman, George
Bletz, Jacob
Blumer, Abraham
Bollinger, Esther
Bombarger, Martin
Bomberger, John
Bower, Samuel P.
Bowman, Henry
Bowman, J.
Bowman, Samuel
Bowman, W.
Boyd, James
Boyd, Samuel
Bradford, Samuel J.
Breck, Samuel
Bredenstein, Philip
Brown, David
Brown, Matthew
Brown, William
Broud, Bill
Bruener, G.
Bryan, George
Bryan, George I.
Burd, Edward
Burkholder, E.
Burt, Nathaniel
Caldwell, James
Caldwell, Oliver
Caldwell, Robert
Calhoun, John C.
Cameron, James
Cameron, John
Campbell, Sarah
Carpenter, Abraham
Carpenter, Daniel
Carpenter, Jacob
Carpenter, William
Cather, Robert
Chambers, Stephen
Chambers, W.
Charlton, Thomas
Clark, Brice
Clark, John
Clark, Washington
Clemson, Joseph
Cochran, A.
Cochran, William
Coleman, William
Connor, Kitty
Cookson, Thomas
Cooper, William
Creasy, Solomon
Creasy, Solomon M.
Crone, Robert
Cunningham, Hugh
Cunningham, Thomas
Damant, James
Damisch, Fred
Davis, Zaccheus
Deckert, Jacob
Dederick, Henry
Dering, Henry
Derward, Jonas
Detrick, P.
Dickert, Jacob
Dieterick, Jacob
Diffenderffer, David
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderfer, Michael
Diffenderfer, Philip
Diller, Peter
Doerses, Frederick
Dougherty, William
Douglass, George
Douglass, James
Doyle, Thomas
Dryer, Andrew
Dubbs, Joseph H.
Duck, Geotge
Duncan, Daniel
Eagen, James
Eagen, Thomas
Eberman, John
Eberman, Philip
Eckert, George
Eckman, John
Eftwein, Johannes
Eichholtz, H.
Eichholtz, Leonard
Eliot, Daniel
Emanuel, John
Ench, Jacob
Espy, George R.
Evans, Frances
Evans, Isaac
Evans, James C.
Evans, Samuel
Ewing, John
Faghterin, Mary
Fahnestock, Samuel
Fehl, Andrew
Feltman, George
Ferree, Conrad
Ferree, Polly
Fissel, Michael
Flowers, Christian
Foltz, Bernard
Fordney, Casper
Fouts, Martin
Franklin, Thomas
Franklin, Thomas E.
Franklin W. B.
Frantz, Phil
Frey, J.
Fultz, John
Galbraith, Bertram
Galloway, Joseph
Geddis, Samuel
Gibble, L. W.
Gibbons, William
Gildersleve, Jonathan H.
Gildersleve Sarah
Gill, Deborah
Gill, Eramus
Gill, James
Gill, Matthew
Givler, Mary
Golden, Jeffery
Graass, Jacob
Graeff, Matthias
Graeff, W.
Graff, Benjamin
Graff, Henry
Graff, Jacob
Gratz, Hyman
Groff, Abraham
Groff, David
Groff, Isaac
Gross, Michael
Grove, Abraham
Grubb, Baird
Grubb, Curtis
Grubb, Henry
Habacker, George
Habacker, Wager
Hartz, John
Hake, Elizabeth
Hake, Jacob
Hale, Charles
Hambright, Henry
Hamilton, James
Hamilton, William
Hand, Edward
Hart, Elizabeth
Hartand, John
Hartmyer, Frederick
Haton, James
Hatz, John
Hayn, Christopher
Hehl, Matthew
Henderson, Mary
Henry, Christopher
Henry, Elizabeth
Henry, Joseph
Henry, Josiah
Henry, John Joseph
Henry, Mary
Herr, Christian
Hensel, William Uhler
Hibshman, Henry
Hoff, John
Hoofnagle, P.
Hoover, Jacob
Host, Catharine
Host, Michael
Howell, William H.
Howell, William Wilson
Huber, J.
Huber, John
Hubley, Adam
Hubley, John
Hubley, Joseph
Hubley, M.
Hubner, Nathanael
Huston, Alex
Hutchinson, E.
Jacks, James
Jenkins, Ron
Johns, Elizabeth
Johns, Jacob
Johns, Paul
Johnston, Sam
Jones, John
Jones, Owen
Jones, Paul T.
Jordan, J.
Kauffman, Abraham
Kauffman, Joseph
Kehler, Andrew
Kelly, Joseph P.
Kelly, William
Kenedy, John
Kittera, John Wilkes
Kittera, Thomas
Kline, David
Kline, George
Kline, Michael
Kling, M.
Konigmaker, James
Krebil, John
Krieg, Philip
Krug, Edward
Krug, H. V.
Krug, Jacob
Krug, Valentine
Kuhn, Frederick
Kuhn, Jacob
Lanck, Jacob
Landes, John
Lauman, Ludwig
Lechler, John
Leman, H. E.
Lewis, Abraham
Lewis, Ellis
Liews, Eliza
Lightner, Nathaniel
Likens, James
Lind, John
Long, Charles E.
Long, Jacob
Longenecker, David
Lowery, Alexander
Lowery, Lazarus
Lowman, Ludwig
Lutz, Peter
Lynch, Thomas
MacGonigle, Jonathan T.
MacGregor, John
MacGregor, Peter
Machold, Lewis Frederick
Marshall, Christopher
Matlack, Timothy
Mattes, George
Mauer, Peter
Maus, Peter
Mayer, John
Mayer, Lewis
McGown, William
McClure, David
McClure, Randle
McKim, James
McKinney, Mordecai
Mease, James
Mease, John
Mercer, John Q.
Messersmith, George
Metzer, Jonas
Metzer, Norman
Miller, David
Miller, Harry
Miller, Henry
Miller, James
Miller, John
Miller, T. H.
Minnich, Lizzie
Mohler, Henry
Montgomery, Jane
Montgomery, S. H.
Moore, James
Moore, John
Musser, John
Myer, John
Myer, John P.
Myer, Josephine
Myers, Christian
Myers, Eckert
Myers, Henry
Myers, Jacob
Myers, John
Myers, Joseph
Myers, Josephine
Myers, S. H.
Myers, Sidney
Muhlenberg, F. A.
Muhlenberg, G. H. E.
Muhlenberg, Henry
Muhlenberg, Henry A.
Munster, Paul
Nager, Ben Willis
Nagle, John
Neal, John
Nees, Adam
Neisser, G. Br.
Nelson, William
Nicholson, John
Norgrave, H.
Odonel, Charles
Old, James
Parvin, Francis
Passmore, John
Patton, James
Pendleton, George H.
Pennypacker, Samuel W.
Penrose, Clement
Petersby, Richard
Physick, Edmund
Pine, Michael
Pohlman, Abraham
Price, Eli K.
Purviance, Samuel
Ralston, Robert
Ramsay, Catharine
Ramsay, David
Ramsay, James
Ramsay, Nathaniel
Ramsay, William
Randall, Samuel
Rank, Samuel
Redsecker, Jacob
Reed, E. L.
Reed, George
Reedly, George
Reedly, John
Reigart, Adam
Reigart, Emanuel
Reigart, Jacob
Riche, Thomas
Rieger, Ann
Rohrer, John
Ross, George
Ross, James
Roth, Jacob
Schaum, Philip
Scheaffer, John
Schnierer, John, Mrs.
Schweinhaupt, Br.
Sell, Henry
Seward, Hugh
Shafer, John
Shaffer, Jacob
Sharer, David
Shearer, Jacob
Sheef, William
Sheldon, William
Shippen, Edward
Shireman, Jacob
Shol, Peter
Shware, Peter
Simon, Joseph
Simon, William
Sindersmith, S. V.
Singer, Casper
Singer, Emanuel
Skiles, William
Slaugher, Hiram
Slaymaker, Amos
Slaymaker, Henry
Slough, Matthias
Smith, A. Herr
Smith, Eliza
Smith, Joanna
Smith, Thomas
Smith, William
Snapp, Samuel
Solomon, Myer
Spencer, S. S.
Sprecher, Frank L.
Stauffer, Henry
Stedman, Alex
Stedman, Charles
Steinert, Christian
Steinman, Charles
Steinman, Frederick
Steinman, George
Steinman, John F.
Stevens, R. S.
Stevenson, George
Stone, John
Stoneman, Tobias
Stones, John
Stuart, Robert
Swan, John G.
Swain, R.
Swentzel, H. Y.
Swift, Joseph
Tanger, David R.
Titball, Joseph
Trimble, James
Trissler, John
Trissler, Joseph David
Turner, Ambrose
Turner, Catharine
Wagen, Philip
Walk, Deetrick
Walker, John
Wallace, John
Wallace, William
Warden, M.
Warfel, John
Washington, Samuel
Watson, David
Webb, James
Weber, Adam
Wegman, Mary
Weitzel, George
Wenger, Roland
Werner, Jacob
Wertsburger, Henry
West, William
Wetherill, Samuel P.
White, George
White, T.
Whitaker, George
Wildred, Daniel
Williams, Evans P.
Williams, John
Wistar, Thomas
Witlow, Hugh
Witman, John
Witman, Michael
Witmer, Abraham
Witmer, Benjamin
Witmer, David
Witmer, Henry
Wolford, Ludwig
Wood, George
Work, Joseph
Wright, James
Wright, John
Wright, S. W.
Yaner, Jacob
Yeates, Jasper
Yeates, John
Young, Henry
Young, Mattias
Zahm, Godfrey
Zantzinger, Adam
Zantzinger, Ester
Zeigler, George
Zimmer, Henry
Subjects
Bonds
Business records
Certificates
Court records
Finance, Personal
Invoices
Letters
Lotteries
Minutes (Records)
Probate records
Receipts (Acknowledgments)
Schools
Stocks
Search Terms
Accounts
African Methodist Episcopal Church
Armor's Old Bookstore
Articles of agreement
Beaver Creek
Black Horse Farm
Bonds
Business records
Certificates
Charles E. Wentz and Bros.
Christ Lutheran Church
Cocalico Creek
Conestoga Steam Mills
Constables
Correspondence
Court records
Farmers Bank of Lancaster
Farmer's Hay and Straw Market Association
Finance, Personal
Finding aids
Franklin Savings and Building Association
Grosh and Levering
Hamilton Lots
Indentures
Indian Queen Hotel
Invoices
Lancaster Cemetery
Lancaster County Agricultural Park
Lancaster County Historical Society
Lancaster, Elizabethtown and Middletown Turnpike Company
Letters
Lotteries
Manuscript groups
McDowell's Mill
Minutes
Mount Hope Furnace
Northern Central Railway Company
Pennsylvania Council
Philadelphia and Reading Railroad Company
Probate records
Protestant Episcopal Church
Receipts
Sam Wetherill and Sons
Schools
Shaffner and Ziegler
St. James Episcopal Church
Steinman and Son
Stocks
Trinity Lutheran Church
W. Kirkpatrick and Company
Zahm and Jackson Jewelers
Extent
1 box, 27 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Frank R. Diffenderfer Collection (MG0166), 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
1964.013
Other Numbers
MG-166
Classification
MG0166
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 23 September 2021.
Accession # L64-13
Documents
Less detail
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
bicentennial anniversary of the Leacock Church (1940). Insert 4 A History of the Leacock Presbyterian Church and Congregation of Leacock, Lancaster County, PA by Reverend P.J. Timlow (comprised in two discourses delivered November 23, 1854 and July 21, 1892). Note: loose binding. Insert 5 A copy of The Sunday
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, 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-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
Quarter Sessions
Title
Jail calendar
Object ID
JAN 1821 F002 QS
Date Range
1821/01
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1821/01
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Banks, David
Carlisle, Mary
Comfort, Henry
Fowler, Peter
Frances, Fanny
Guest, Rosanna
Hamilton, William
Hutcheson, James
Hydon, George
Kanady, Matthew
Kane, James
Kiechler, John
Leek, Margaret
McGrann, Patrick
Molson, Ephraim
Muma, John
Smith, John
Vandike, Jacob
Walker, Joseph
Williams, John
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Jails
Persons of color
Prisons
Quarter Sessions
Extent
1 item, 1 piece
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1821 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
%93Wrightsville_Bridge. Accessed 3 February 2020. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Source of Acquisition: Gift of Mrs. Jane M. Goodell, 1992. Custodial History (Provenance): These Columbia Bridge Company records were collected by Robert H. Goodell
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
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
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or 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. 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-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Book of Oaths
Object ID
RG 01-00 [0308]
Date Range
1784-1858
Collection
Lancaster County Historical Government Records
Title
Book of Oaths
Description
Oaths and affirmations taken by county officials in Lancaster County. List name of official, office, date, and signature of official.
Contents and Object IDs:
Vol. 1 (1784-1799) RG 01-00 [0308]-005
Vol. 2 (1836-1858) RG 01-00 [0308]-010
Date Range
1784-1858
Creation Date
1784-1858
Year Range From
1784
Year Range To
1858
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Public officers
Search Terms
Court of Common Pleas
Oaths
Public officers
Extent
2 volumes
Object Name
Oath
Language
English
Object ID
RG 01-00 [0308]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [0308]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Depositions
Object ID
RG 01-00 0401
Date Range
1817-1842
Collection
Lancaster County Historical Government Records
Title
Depositions
Description
Transcribed testimony of witnesses taken at various locations away from the courtroom, including out of state. Show names of parties in the cases, attorneys involved, date and location of deposition, and name of deponent. Handwritten.
System of Arrangement
Arranged by court term and case number, even though deposition could be filed several years after original action.
Date Range
1817-1842
Year Range From
1817
Year Range To
1842
Date of Accumulation
1817-1842
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Depositions
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Depositions
Testimonies
Extent
1 box
Object Name
Deposition
Language
English
Object ID
RG 01-00 0401
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
A volunteer sorted through this collection in 2013 and matched documents with cases in the NARRS collection.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0401
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail

10 records – page 1 of 1.