Skip header and navigation

Revise Search

25 records – page 1 of 3.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F46 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Eaby, Elias
Eaby, Peter
Musser, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Earl Twp.
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F46 I01
Box Number
031
Additional Notes
Bond: Eaby, Peter; Musser, John.
Receipt to keep tavern.
Approved.
April term.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
World War I Collection
Title
World War I Collection
Object ID
MG0045
Date Range
1916-1972
  1 document     24 images  
Collection
World War I Collection
Title
World War I Collection
Description
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
Date Range
1916-1972
Year Range From
1916
Year Range To
1972
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Andrews, David F.
Benda, W. T.
Beneker, Gerrit A.
Boyce, C. M.
Breitigan, Abraham
Brenner, William A.
Brown, Arthur William
Bryson, Raymond
Bull, Charles Livingston
Carbaugh, Calvin A.
Chambers, Charles E.
Christy, Howard Chandler
Cover, Martin
Culp, Guy
Daugherty, James A.
Davis, Robert Courtney
De Maris, Walter
Dommel, Elmer
Drepperd, C. W.
Eschbach, H. H.
Fergeson, George
Fisher, Harrison
Foringer, A. E.
Forsythe, Clyde
France, Charles
Fulton, Hugh R.
Gibble, Ammon
Griest, William Walton
Habel, Albert A.
Harner, Marvin
Helwig, John W.
Hendee, A.
Hiemenz, Edward A.
Hiestand, Benjamin
Hottenstein, H.
Kahl, William
Kellish, William
Kimmel, Harry
Krone, Herbert D.
Landis, Estes B.
Leber, Paul Revere
Lundy, Edwin H.
Lyons, Julius
Matricardi, Frank
McFarland, Owen
McKee, W. M.
Miller, Peter
Moore, Luther
Musser, John W.
Myers, S. W.
O'Bryen, Benjamin Frank
Orr, Alfred Everitt
Palm, Elam B.
Shafer, L. A.
Shenk, Roy
Shoop, J. M.
Small, W. F.
Snyder, James H.
Tittle, Walter
Usner, Isaac L.
Volk, Douglas
Wauk, S. J.
Worthington, Henry H.
Zellers, George
Subjects
Alco-Gravure
American Lithographic Co.
E. Ketterlinus & Co.
Edwards & Deutsch Litho. Co.
Fatherless Children of France (Organization)
Lithography
Posters
Rusling Wood, Litho.
Sackett & Wilhelms Litho. & Prt. Co.
Scrapbooks
Strobridge Lithographing Company
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Infantry Division, 28th
Veterans--Pennsylvania--Lancaster County
W.F. Powers Co.
William H. Forbes & Company
World War, 1914-1918
World War, 1914-1918--Pennsylvania--Lancaster County
YMCA of the USA
Search Terms
28th Division
Alco-Gravure
Ambulance Company No. 111
American Expeditionary Forces, Ambulance Company No. 111
American Lithographic Company
American Red Cross
Committee on Public Information Division of Pictorial Society
E. Ketterlinus and Company
Edwards and Deutsch Lithographic Company
Emergency Fleet Corporation
Fatherless Children of France (Organization)
Finding aids
Haywood Strasser and Voigt Lithographic Company
Lithography
Manuscript groups
Military draft cards
Posters
Prohibition
Rotoprint Gravure Company
Rusling Wood, Litho.
Sackett and Wilhelms Lithographing and Printing Company
Scrapbooks
Strobridge Lithographing Company
United States Army
United States Army, American Expeditionary Forces
United States Army, Infantry Division, 28th
Veterans
W. F. Powers Company
William H. Forbes and Company
World War I
WWI
YMCA
Commission for Relief in Belgium
Extent
1 box, 49 folders, 31 posters, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0045
Related Item Notes
MG-28 The Society of the 28th Division, American Expeditionary Forces
MG-0028 The Society of the 28th Division, American Expeditionary Forces
Additional Notes
The World War I Collection contains the contents of a scrapbook assembled by an unknown WWI veteran. Included are military draft cards, photographs of Ambulance Co. No. 111, 28th Division, photographs and programs for dedication of memorial monument to Ambulance Co. No. 111, postcards of France, newspaper clippings, and posters.
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-45
Classification
MG0045
Description Level
Fonds
Custodial History
Cataloged before 1997. Items have been added to the collection since 1997 and the finding aid has been revised accordingly. Added to database on 19 July 2017.
Images
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #047
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Brown, David
Funk, Jacob
Frazier, Joseph A.
Brenneman, Samuel
Snader, Isaac
Snader, John
Williams, George
Thornton, Robert
Snyder, John
Holl, John
Peterman, Michael
Sharp, Samuel
Aselott, Joseph
Winehold, Philip
Musser, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #047
Box Number
009
Notes
Entered into Q&A Jul 17, 2001.
Additional Notes
Courthouse.
Payment for work on cases during the January sessions 1829.
Brown, David.
Funk, Jacob. Indicted for Fornication and Bastardy.
Frazier, Joseph A. Assault and Battery.
Brenneman, Samuel. Fornication and Bastardy.
Snader, Isaac. Assault and Battery.
Snader, John. Matter of Complaint by the directions of the poor.
Williams, George. Malicious Mischief.
Thornton, Robert. Malicious Mischief .
Snyder, John. Assault and Battery.
Holl, John. Assault and Battery.
Peterman, Michael. Assault and Battery.
Sharp, Samuel. Blasphemy.
Aselott, Joseph. Surety of the Peace.
Winehold, Philip. Fornication and Bastardy.
Musser, John. Fornication and Bastardy.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F022 M
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0264
People
Musser, Jacob
Eby, Henry
Musser, Henry
Musser, John
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F022 M
Box Number
264
Additional Notes
Eby, Henry. Guardian of Henry Musser and John Musser.
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 1865 F041 M
Date Range
1865
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0266
People
Musser, Jacob
Eby, Henry
Musser, Henry
Musser, John
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F041 M
Box Number
266
Additional Notes
Eby, Henry. Guardian of Henry Musser and John Musser.
2 items, 4 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 1864 F007 N
Date Range
1864
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0291
People
Nissly, Christian
Musser, John S.
Nissly, Noah
Nissly, Fanny
Nissly, John
Nissly, Martin
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1864 F007 N
Box Number
291
Additional Notes
Musser, John S. Guardian of Noah Nissly, Fanny Nissly, John Nissly, Martin Nissly.
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
General Collection
Title
Photograph- Cabinet card. John G. Musser, Co. F, 15th Pennsylvania Volunteer Infantry, died Aug. 30, 1864 in Andersonville Prison, Georgia. Wife, Mary, sons, William H. and Jacob S. Musser. Musser was captured at the Battle of Chickamauga in September 1863 while serving with Co. D, 77th Pennsylvania Volunteer Infantry.
Object ID
1-02-02-25
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Cabinet card. John G. Musser, Co. F, 15th Pennsylvania Volunteer Infantry, died Aug. 30, 1864 in Andersonville Prison, Georgia. Wife, Mary, sons, William H. and Jacob S. Musser. Musser was captured at the Battle of Chickamauga in September 1863 while serving with Co. D, 77th Pennsylvania Volunteer Infantry.
Description
Cabinet card. John G. Musser, Co. F, 15th Pennsylvania Volunteer Infantry, died Aug. 30, 1864 in Andersonville Prison, Georgia. Wife, Mary, sons, William H. and Jacob S. Musser. Musser was captured at the Battle of Chickamauga in September 1863 while serving with Co. D, 77th Pennsylvania Volunteer Infantry.
Year Range From
1861
Year Range To
1863
Storage Location
LancasterHistory, Lancaster, PA
People
Musser, John G.
Musser, Mary
Musser, William H.
Musser, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Cabinet cards
Military
Civil War
Object Name
Print, Photographic
Print Size
4.25 x 6.5 inches
Object ID
1-02-02-25
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1863 F053
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Williams, Jacob
Williams, Sarah Ann
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F053
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Williams, Sarah Ann.
Administrator: Musser, John.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1867 F115 QS
Date Range
1867/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1867/08
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fasnacht, Enoch
Fritz, Samuel
Maurer, Jacob
Knauer, Franklin
Mohn, Cyrus G.
Hemmig, Levi
Musser, John
Search Terms
Quarter Sessions
Constables
Constable's return
Adamstown
Place
Adamstown
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F115 QS
Additional Notes
Constable's return.
Case numbers: 140, 141.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F043 M
Date Range
1866
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0266
People
Musser, Benjamin Sr.
Musser, Benjamin Jr.
Musser, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F043 M
Box Number
266
Additional Notes
Musser, Benjamin Jr.; Musser, John. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

25 records – page 1 of 3.