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
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
Less detail
Collection
Sphinx Club Records
Title
Sphinx Club Records
Object ID
MG0341
Date Range
1912-2000
. Business records Bynden Wood Conestoga Bridge Correspondence Finding aids Flyers Franklin and Marshall College Hamilton Club Huachung University Letters Manuscript groups Membership Minutes Mount Gretna, Lebanon County, Pennsylvania Obituaries Outings Poetry Republican Party Restaurants Sphinx Club St
  1 document  
Collection
Sphinx Club Records
Title
Sphinx Club Records
Description
This collection contains the official records of the Sphinx Club in Lancaster, Pennsylvania. The minute books date from 1912-1985. Histories of the club were prepared in 1934 and 1962. Dinner programs, membership lists, meeting and speaker schedules, correspondence and speeches make up the bulk of the collection. There are images of some of the earliest members, as well as articles about the statue of the Sphinx.
Date Range
1912-2000
Year Range From
1912
Year Range To
2000
Date of Accumulation
1912-2000
Creator
Sphinx Club (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Appel, Roberts R.
Browne, George I.
Cooper, John Wallace
Cramer, Margaret Snader
Cramer, William Stuart
Davidson, Paul
Dippell, Marion Fox
Dippell, Victor William
Distler, Theodore A.
Donner, M. M.
Dotterer, Ray H.
Duke, Robert W.
Hager, E. M.
Hager, Nathaniel Ellmaker
Hamblin, Dora Jane
Hartman, Edwin Mitman
Hartman, Mr.
Herman, Emma Garrigan
Herman, Theodore F.
Honig, Margaret
Honig, Stanley
Jefferson, Thomas
Jordan, Paul
Jurgelski, Susan
Kell, R. M.
Kilby, Tom
Kunkel, Arthur King
Lincoln, Abraham
Maugans, David
Mencken, Henry Louis
Michalak, Beverly
Michalak, Stanley
Moore, C. Eugene
Parks, Cynthia
Poole, H. Herbert
Roosevelt, Franklin Delano
Roy, John
Rudisill, Carl
Rudisill, Flo
Sayres, Alfred Nevin
Schmitchew, Peter
Schwalm, Ted
Smith, Howard P.
Steinmetz, Rollin
Thornley, Richard
Twombly, Clifford Gray
Subjects
Associations, institutions, etc.
Business records
Letters
Minutes (Records)
Obituaries
Search Terms
Accomac Inn
Alfred's Victorian Restaurant
Associations, institutions, etc.
Business records
Bynden Wood
Conestoga Bridge
Correspondence
Finding aids
Flyers
Franklin and Marshall College
Hamilton Club
Huachung University
Letters
Manuscript groups
Membership
Minutes
Mount Gretna, Lebanon County, Pennsylvania
Obituaries
Outings
Poetry
Republican Party
Restaurants
Sphinx Club
St. Peter's Village, Chester County, Pennsylvania
Trivia
World War II
WWII
Extent
1 box, 21 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0341
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2004.MG0341
Other Numbers
MG-341
Classification
MG0341
Description Level
Fonds
Custodial History
Processed by DW. Finding aid prepared by KK, March-April 2014. Added to database 3 January 2022.
Documents
Less detail
Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Object ID
MG0952
Date Range
1837-2000s
Collection
Marriott Brosius Papers
Title
Marriott Brosius Papers
Description
Marriott Brosius Papers:
Letter to Deborah T. Simmons Coates from [a sibling], 1837
Letter to Elizabeth Coates from Alice, 1862 (Elizabeth Jackson Coates, future wife of Marriott Brosius)
Civil War diary of Marriott Brosius, 1863-1865, with damage from bullet that shattered his arm (original, digital copy of images of each page and transcription)
Note from Gertrude (donor's g-g-grandmother) to her daughters Gertrude and Helen regarding the diary
Framed certificate: Commission to 2nd Lt., 97th Infantry
Pass for leave, Marriott Brosius, 1863
Digital and hardcopy of "Marriott Brosius story"
Digital and hardcopy of "Marriott Brosius military regiment history"
Date Range
1837-2000s
Date of Accumulation
1837-2000s
Creator
Reinhardsen, Jeffrey L.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Brosius, Marriott Henry
Coates, Deborah T. Simmons
Brosius, Elizabeth Jackson Coates
Coho, Gertrude Coates Brosius
Reinhardsen, Gertrude Brosius Coho
Vestey, Helen Elizabeth Coho
Subjects
Biographies
Diaries
Letters
Military promotions
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Officers
Search Terms
Biographies
Civil War
Correspondence
Diaries
Finding aids
Letters
Manuscript groups
Military promotions
United States Army
Extent
7 items
Object Name
Archive
Language
English
Object ID
MG0952
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
This collection has not been cataloged, but may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.013
Other Numbers
MG-952
Classification
MG0952
Description Level
Fonds
Custodial History
Added to database 19 August 2022.
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
Civil War Collection
Title
Civil War Collection
Object ID
MG0018
Date Range
1859-1990
  1 document  
Collection
Civil War Collection
Title
Civil War Collection
Description
The Civil War Collection consists of material acquired over many years from different sources. Coverage is of Lancaster County soldiers and of daily life in the county during the Civil War. The collection contains records of various military units, family correspondence, "Home Front" papers, Civil War era diaries, the Captain John R. Bricker/Dept. of Commissary papers, celebration and reunion materials, images, newspaper clippings, and general orders.
System of Arrangement
The collection is organized by category into ten series.
The oversized documents of Series A, C, F, and H are oversized and filed flat in Box 4.
Series A Military Units: Series A contains documents of military units, including muster rolls, enlistment papers, discharge certificates, assignment and promotion records, and papers of individual soldiers and officers.
Pennsylvania Volunteers
Pennsylvania Militia
Certificate of State Regiments
U.S. Regiments
Series B Civil War Families
Benjamin Reed Family
Soldier's Letters
Series C The Lancaster Home Front
The Bounty Funds
Pension Claims
Articles
Letters
Series D Lancaster Notables
Series E Civil War Era Diaries
Series F The Captain John R. Bricker/Dept. of PA Commissary Papers
Series G Celebrations & Reunions
Series H Appendix
Articles, Photographic Prints, Blank Forms
Series I Printed General Orders
Series J Books
Date Range
1859-1990
Year Range From
1859
Year Range To
1990
Date of Accumulation
1859-1990
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Clark, James
Fass, John
Flick, Henry
Harris, Samuel
Hess, Martin D., Mrs.
Watson, George W.
Subjects
Letters
Soldiers
Soldiers, Black
United States--History--Civil War, 1861-1865
United States. Army
United States. Army--Recruiting, enlistment, etc.
Search Terms
Autobiographies
Civil War
Discharge papers
Finding aids
Manuscript groups
Memoirs
Muster rolls
Persons of color
Soldiers
Soldiers, Black
United States Army
Extent
15 boxes, 212 folders, 11 books, 9 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0018
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Abraham H. Good Family Papers (MG0542)
Henry Seiger's Civil War Letters (MG0570)
Lewis Jones Family Papers (MG0541)
Robert Clark Morrison Family Papers (MG0543)
Springer Family Letters (MG0540)
William M. McClure Family Papers (MG0544)
William McCaskey Civil War Letters (MG0355)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, 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
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-18
Classification
MG0018
Description Level
Fonds
Custodial History
Much of the collection was cataloged prior to 1997. Added to database 23 March 2022.
Documents
Less detail
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Object ID
MG0982
Date Range
ca. 1751 - 1869
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Description
Deeds, patents, letters, family papers of the Warfel, Bachman, Hess, Herr, Haverstick families of Conestoga Twp. and Manor Twp., c. 1751 to 1860s:
11 deeds, deed polls, patents, property records - ten are for property in Conestoga Twp., most at Slackwater; one is for land in Manor Twp.
Land drafts
Property records
Probate records: Estate inventory for Abraham Warfel, 1851; Administrators' account for Abraham Warfel, 1853
Personal papers of Jacob Warfel, 1833-1852
Abraham Warfel correspondence (Ohio and Iowa), 1846-1862
Martin B. Warfel correspondence (Indiana), 1856-1864
Lewis A. and Rachel Warfel Geiger correspondence (Pennsylvania and Texas), 1850s, 1862, 1869
J. Warfel correspondence (Illinois), 1860
Aaron Goode Bachman correspondence (Kansas), 1862
Benjamin R. Bachman correspondence (Tennessee), 1866
Hiram W. Bachman correspondence (Texas), 1865
John Bachman correspondence (Conestoga), 1842
David Bair correspondence (Ohio), 1840
J. C. Geiger correspondence (Texas), 1858
Samuel Hess correspondence (Salunga), 1869
John and Margaret Good, birthdates of their children, 1818-1842
Agreement for Conestoga Schoolhouse, 1828
Advertising for Thomas W. Evans & Co., Philadelphia, no date
Store account for Miss E. C. [Hess] from Fondersmith & [Son], Lancaster, 1851
Some Warfel and Haverstick genealogy, mostly copied from published sources with annotations
"Speech of Hon. Thaddeus Stevens, of Pennsylvania, of the National Finance," 20 January 1863
Date Range
ca. 1751 - 1869
Year Range From
1751
Year Range To
1869
Date of Accumulation
ca. 1751-1869
Creator
Warfel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Bachman, Aaron Goode
Bachman, Benjamin
Bachman, Benjamin R.
Bachman, Hiram W.
Bachman, John
Bachman, Susan A. Barton
Bair, David
Breneman, Adam
Buchanan, James
Charles, Henry
Charles, Jacob
Dayton, William Lewis
Dunkle, George
Fillmore, Millard
Fremont, John Charles
Geiger, John C.
Geiger, Lewis A.
Geiger, Rachel H. Warfel
Good, Adam
Good, Catharine
Good, Christian
Good, Elizabeth
Good, Fanny
Good, Jacob B.
Good, John E.
Good, Margaret
Good, Margaret Brunner
Good, Valentine
Gramer, Peter
Harnish, Martin
Haverstick, Anna B. Miller
Haverstick, Charles Arthur
Haverstick, Clara May
Haverstick, Elvina C. Warfel
Haverstick, Florence Ray
Haverstick, Harry Hoyt
Haverstick, John M.
Haverstick, Levi H.
Hess, Christian
Hess, Elizabeth
Hess, John
Hess, Joseph
Hess, Samuel
Hess, Susan Good
House, John
Kaigey, Henry
McClelland, William Bloomfield
Mennert, Frederick
Mennert, Jacob
Morgan, John
Musser, John
Puterbaugh, Elizabeth Warfel Bachman Mennert "Lizzie"
Ross, Indiana McClelland Warfel
Schoch, Jacob
Shank, Michael
Shenk, John
Stauffer, Abraham
Stevens, Thaddeus
Stoner, Christian
Sweigart, Jacob H.
Taylor, Zachary
Warfel, Abraham
Warfel, George W.
Warfel, Jacob
Warfel, John Brenneman
Warfel, Leah Good
Warfel, Martin B.
Warfel, Mary B. Good
Wissler, Jacob
Worley, Caleb
Subjects
African Americans
African Americans--History
Deeds
Family archives
Letters
Real property
Slavery
United States--History--Civil War, 1861-1865
Real property surveys
Search Terms
Accounts
Agriculture
Cedar Grove, Kaufman County, Texas
Civil War
Clermont, Marion County, Indiana
Conestoga Schoolhouse
Conestoga Twp.
Correspondence
Crops
Deeds
El Paso, El Paso County, Texas
Elections
Family archives
Finding aids
Galveston, Texas
Genealogy
Ice
Iowa
Land drafts
Letters
Manor Twp.
Manuscript groups
Martic Twp.
Memphis, Shelby County, Tennessee
Mexico
Mississippi & Tennessee Railroad
Ohio
Persons of color
Politics
Postal service employees
Presidential candidates
Presidential elections
Real estate
Real property surveys
Rocky Mountains
Safe Harbor, Conestoga Twp.
Slackwater, Conestoga Twp.
Tennessee
Texas
Thomas W. Evans and Company
Washington County, Iowa
Wayne County, Ohio
Wayne Twp., Marion County, Indiana
Weather
Zionsville, Boone County, Indiana
Extent
66 items
Object Name
Archive
Language
English
Object ID
MG0982
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
This collection was given in memory of the donor's maternal grandparents, David S. Warfel and Clara Haverstick Warfel.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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
Accession Number
2023.053
Other Numbers
MG-982
Classification
MG0982
Description Level
Fonds
Less detail
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Object ID
MG0326
Date Range
1822-1995
Association Farmers Bank of Lancaster Farmers Oil Company Finding aids Follmer, Clogg and Company Gap Mine Company Goldsmith Brothers International Bank Note Company Lancaster County Farm Bureau Cooperative Association Lancaster Development Company Lancaster Manufacturing Company Lancaster Suburban Water
  1 document  
Collection
Stock Certificates Collection
Title
Stock Certificates Collection
Description
This collection contains stock certificates for businesses and associations in Lancaster County and this region, or for shares held by residents of Lancaster County.
Date Range
1822-1995
Year Range From
1822
Year Range To
1995
Date of Accumulation
1822-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barber, John
Bausman, J. B.
Bolton, W. P.
Bowman, Robert K.
Burkholder, Abe W.
Cleveland, S. M.
Dick, William
Dombach, Calvin S.
Eshleman, Kathryn
Fairlamb, Harry
Folmer, Charles John
Frank, J. Barcley
Franklin, Walter M.
Givler, John
Givler, John S.
Good, C. W.
Green, E.
Haines, Joyce
Haines, Karl
Harrison, W.
Hartman, H. W.
Hartman, John F.
Hartzell, H. O.
Hess, Mark S.
Jenkins, William
Jones, J.
Kauffman, I. M.
Keller, Dean
Kendall, L. A.
Kreider, Elam
Long, John F.
Loose, John Ward Willson "Jack"
Lorch, George A.
Lutz, P. H.
Martin, Isaac
Maxwell, Joseph R.
Maxwell, Mrs. Joseph R.
Metzger, H. R.
Metzler, Christian E.
Meyer, Anna Magdalen
Miller, William
Mowrer, J. H.
Nissley, J. H.
Parkins, R. B.
Pickle, J. Harry
Pollard, Myron A.
Price, Samuel
Riddick, Frank A.
Rudy, James K.
Rush, E. W.
Sahm, Norman R.
Shand, William
Shurler, F.
Smith, Jacob
Smith, W. J. B.
Snavely, Helen
Snyder, P. F.
Sweigart, S. F
Wagner, F. D.
Webster, George W.
Yost, J. F.
Zimmerman, Elmer D.
Subjects
Stock certificates
Search Terms
Agricultural Trust and Savings Company
American Bank Note Company
Armstrong World Industries, Inc.
Associations, institutions, etc.
Broun-Green Company
Columbia Pennsylvania Library Company
Conestoga Aero Corporation
E. A. Wright Bank Note Company
Eastern Livestock Cooperative Marketing Association
Farmers Bank of Lancaster
Farmers Oil Company
Finding aids
Follmer, Clogg and Company
Gap Mine Company
Goldsmith Brothers
International Bank Note Company
Lancaster County Farm Bureau Cooperative Association
Lancaster Development Company
Lancaster Manufacturing Company
Lancaster Suburban Water Company
Lancaster, Oxford and Southern Railroad Company
Linglestown Fair Association
Lone Star Gas and Oil Company
Manheim, Petersburg and Lancaster Plank Road
Manheim, Petersburg and Lancaster Turnpike
Manufacturing
Manuscript groups
New Holland Airport
Railroads
Reynolds and Company
Seed-leaf Tobacco Growers Company
Service and Parking Garage Company
Sicily Island Fishing Club
Silver Springs Dairy Company Ltd.
Stock certificates
Tobacco
Turnpikes
United Ice Company
West End Water Company
William F. Murphy's Sons Company
Winslow Petroleum Company
Extent
1 box, 13 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0326
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-326
Classification
MG0326
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
Object ID
MG0338
Date Range
1862-1931
#, LancasterHistory, Lancaster, Pennsylvania. People: McKinley, William Rose, Andrew Rose, Edgar Smith Rose, James McKinley Rose, Mary Rose, Samuel Warfel, Fanny Tripple, Cal Subject Headings: Genealogy Letters United StatesHistoryCivil War, 1861-1865 Search Terms: Civil War Correspondence Finding aids Genealogy
  1 document  
Collection
Rose Family of Safe Harbor Collection
Title
Rose Family of Safe Harbor Collection, 1862-1931
Description
The Rose Family of Safe Harbor Collection contains correspondence and genealogy about the family of William Rose. Civil War letters from Samuel Rose mention battles and troop movements.
Admin/Biographical History
William Rose moved to Pennsylvania from [Connecticut] and settled in Safe Harbor. He married Mary Ann Tripple, whose parents were from England. They had seven children. He owned a canal boat and worked along the canals in Pennsylvania. Their house stood near the Conestoga River.
William's brother Samuel fought in the Civil War. Family tradition states that Samuel Rose died 2 May 1863 at the Battle of Chancellorsville, nine days before his enlistment expired. He was wounded and carried to the edge of the woods. The woods were later set on fire and it is believed that Samuel perished there.
Date Range
1862-1931
Year Range From
1862
Year Range To
1931
Date of Accumulation
1862-1931
Creator
Rose Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
McKinley, William
Rose, Andrew
Rose, Edgar Smith
Rose, James McKinley
Rose, Mary
Rose, Samuel
Warfel, Fanny
Tripple, Cal
Subjects
Genealogy
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box 1 folder .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0338
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Civil War Collection (MG0018)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rose Family of Safe Harbor Collection (MG0338), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level. 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.MG0338
Other Numbers
MG-338
Classification
MG0338
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Object ID
MG0859
Date Range
1856-1858, 1863, 1893
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Description
Teacher's book of Josiah F. Passmore, Union High School for Girls and Boys, New Providence, Providence Twp., Lancaster County, 1856-1858, 1893
Scanned copy of letter from Josiah F. Passmore to his sister. Written in Falmouth, VA. 12 April 1863. (sent with Deed of Gift)
Date Range
1856-1858, 1863, 1893
Year Range From
1856
Year Range To
1893
Date of Accumulation
1856-1858, 1863, 1893
Creator
Shoffner, Shirey M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Passmore, Josiah F.
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
New Providence, Providence Twp.
Union High School for Girls and Boys
Extent
2 items
Object Name
Archive
Language
English
Object ID
MG0859
Associated Material
More information about the Passmore family at Chester County History Center. http://www.chestercohistorical.org/online-catalog-0
Notes
Given in memory of Shirley M. Shoffner.
Not fully cataloged
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.037
Other Numbers
MG-859
Other Number
MG-859
Classification
MG0859
Description Level
Fonds
Less detail

10 records – page 1 of 1.