Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
Location of Originals
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Object ID
MG0784
Date Range
1888-1919
  1 document  
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Description
The William Raymond Elbert Papers collection contains the military materials belonging to William R. Elbert. This includes postcards, military booklets and manuals, certificates and identification. This collection also includes the naturalization paperwork for William R. Elbert's father, Leopold Elbert.
Admin/Biographical History
William Raymond Elbert was born around 1896 to Leopold Elbert and Annie M. Seifert Elbert. He had three siblings, Leopold, John, and Clara. William R. Elbert fought in World War I and survived the war, before coming home in 1919. When he returned, he married Mary Driendl Elbert (1900-1974). Together they had two children, William and Rose. William R. Elbert passed away at the age of 78 years in 1974.
Date Range
1888-1919
Creation Date
1888-1919
Year Range From
1888
Year Range To
1919
Date of Accumulation
1888-1919
Creator
Elbert, William Raymond, 1896-1974
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Elbert, Leopold, Jr.
Elbert, Leopold, Sr.
Elbert, Mary Driendl
Elbert, William Raymond
Subjects
Letters
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box 5 folders, 13 items, 221 pages .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
Items in folders 1, 2, 3, and 4 are fragile and need staff supervision.
Object ID
MG0784
Related Item Notes
Medal, Victory banner, insignia, and VFW member cap are in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Additional Notes
Items in folders 1, 2, 3, and 4 need staff supervision.
Access Conditions / Restrictions
Items in folders 1, 2, 3, and 4 need staff supervision. Restrictions noted at the item level. Items in Folders 1, 2, 3, and 4 require staff supervision. Please contact research@lancasterhistory.org at least two weeks 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-784
Classification
MG0784
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
Thaddeus Stevens Collection
Title
Letter from E. M. Gallaudet of the National Deaf-Mute College to W. W. Griest
Object ID
MG0115_P01_F014_In02
Date Range
1884/09/16
  1 document  
Collection
Thaddeus Stevens Collection
Title
Letter from E. M. Gallaudet of the National Deaf-Mute College to W. W. Griest
Description
Letter from E. M. Gallaudet of the National Deaf-Mute College to W. W. Griest stating that Stevens always had an interest in the growth of the institution when he was chairman of the Committee on Appropriations and that Stevens' successor had an "unfriendly attitude."
Date Range
1884/09/16
Creation Date
16 September 1884
Creator
Gallaudet, Edward Miner, 1837-1917
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Gallaudet, Edward Miner
Griest, William Walton
Stevens, Thaddeus
Subjects
Letters
National Deaf-Mute College (U.S.)
United States. Congress. House
United States. Congress. House. Committee on Appropriations
Search Terms
Correspondence
House of Representatives
House of Representatives, Committee on Appropriations
Letters
National Deaf-Mute College
Stevens and Smith Center
United States Congress, House of Representatives
Extent
1 items, 4 pages to scan
Object Name
Letter
Language
English
Object ID
MG0115_P01_F014_In02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Thaddeus Stevens Collection (MG0115_P01) https://collections.lancasterhistory.org/en/permalink/fc4d62c6-ef85-4f0f-bfb8-361140325885
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, 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. Original documents may be used by appointment. Please contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org 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-115
Other Number
MG-115, Part 1, Folder 14, Insert 2
Classification
MG0115
Description Level
Item
Custodial History
Added to database 13 November 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0115_P01_F014_In02.pdf

Read PDF Download PDF
Less detail
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Object ID
MG0419
Date Range
1889-1918
National United War Work Campaign World War I World War, 1914-1918 Processing History: Processed and finding aid prepared by JP, August 2012. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS
  1 document  
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Description
This collection contains papers related to Follmer, Clogg & Co., makers of umbrellas and parasols. Items include correspondence to John I. Hartman and a cartoon of Herbert W. Hartman.
Date Range
1889-1918
Year Range From
1889
Year Range To
1918
Date of Accumulation
1889-1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Hartman, John I.
Hartman, Herbert Weidler
Subjects
Caricatures and cartoons
Letters
World War, 1914-1918
Search Terms
American Red Cross
Cartoons
Correspondence
Finding aids
Follmer, Clogg and Company
Letters
Manuscript groups
National United War Work Campaign
World War I
WWI
Extent
1 box, 1 folder
Object Name
Archive
Language
English
Object ID
MG0419
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Follmer, Clogg & Co. Papers (MG0419), 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
2007.MG0419
Other Numbers
MG-419
Classification
MG0419
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, August 2012. Added to database 22 February 2022.
Documents
Less detail
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
Tobias Bowman Papers
Title
Tobias Bowman Papers
Object ID
MG0900
Date Range
1863-1898
, Pennsylvania. URL if applicable. Date accessed (day, month, year). �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Bixler, Daniel Bowman, Tobias Good, Ezra G. Harting, M. S. Hershey, Andrew Subject Headings: Draft Letters United States--History
  1 document  
Collection
Tobias Bowman Papers
Title
Tobias Bowman Papers
Description
The Tobias Bowman Papers contain letters and documents of Tobias Bowman of Bowmansville, Brecknock Township, from 1863 to 1898.
Admin/Biographical History
Tobias Bowman was born 30 March 1837, the son of Isaac Bowman and Judith Gehman of Bowmansville. He was self-educated, wrote letters in both English and German and acted as a scribe for neighbors. He was interested in local and family history. He died 4 March 1906 and is buried at Bowmansville Mennonite Church.
Date Range
1863-1898
Year Range From
1863
Year Range To
1898
Date of Accumulation
1863-1898
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bixler, Daniel
Bowman, Tobias
Good, Ezra G.
Harting, M. S.
Hershey, Andrew
Subjects
Draft
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Draft
Finding aids
John Baer's Sons
Letters
Manuscript groups
Extent
1 folder, 11 items, 28 pages to scan
Object Name
Archive
Language
English
Object ID
MG0900
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Tobias Bowman Papers (MG0900), 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
2000.MG0900
Other Numbers
MG-900
Classification
MG0900
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 29, Folder 7, Items 1-11, 10 March 2022
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 StatesHistory—Civil 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
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Object ID
MG0875
War of 1812. He was wounded at the Battle of Beaver Dams near Niagra and taken prisoner. – Bertha Cochran Landis, Great Grand Niece” Transferred from Document Collection, Box 29, Folder 6, 9 March 2022. Folder 4 Memoranda supposedly written by Frederick Hood, father of Alexander Hood, no date
  1 document  
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Description
The Hood and Lockwood Family Papers contain a certificate for Bernarda Black's honorary membership in the Lincoln Farm Association, dated 19 June 1907, a copy of her obituary from the Lancaster News-Journal, 2 April 1924, miscellaneous papers and memoranda written by Alexander Hood and his father Frederick Hood, letters written to Annie Lockwood Cochran, daughter of George Lockwood and Catharine Hood, and correspondence and documents relating to the Civil War pension of Thomas Tillbrook, husband of Emma Hood Lockwood.
Admin/Biographical History
The Hon. Alexander H. Hood was a noted attorney in Lancaster. His daughter, Bernarda, married A. Ross Black, and lived in Strasburg, Lancaster County.
Annie Lockwood Cochran was the daughter of Geroge Lockwood and Catharine Hood Lockwood and wife of David Cochran.
Year Range From
1838
Year Range To
1907
Date of Accumulation
1838-1907
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barge, Mollie
Black, A. Ross
Black, Bernarda Hood
Cochran, Annie Lockwood
Grisinger, Bertha Bernarda
Grisinger, Henry
Grisinger, Mary T. Barge
Hood, Alexander H.
Hood, Frederick
Landis, Bertha Cochran
Lockwood, Bell
Lockwood, Betsey
Lockwood, Elizabeth
Palmer, Dora E. Tillbrook
Stoner, Mary T. Tillbrook
Tillbook, Emma Hood Lockwood
Tillbrook, David
Tillbrook, Glendor
Tillbrook, Thomas
Subjects
Associations, institutions, etc.
Letters
United States--History--Civil War, 1861-1865
Search Terms
Associations, institutions, etc.
Certificates
Correspondence
Finding aids
Letters
Lincoln Farm Association
Manuscript groups
Obituaries
Extent
13 folders
Object Name
Archive
Language
English
Object ID
MG0875
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Hood and Lockwood Family Papers, 1838-1907 (MG0875), Box #, 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
1956.MG0875
Other Numbers
MG-875
Other Number
MG-875
Classification
MG0875
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 5, Folder 15, Item 10, 24 January 2022. Folders 2-7 transferred from Document Collection, Box 29, Folder 6, 9 March 2022. Folder 8-12 transferred from Document Collection, Box 31, Folder 5, items 1-14, 1 April 2022.
Documents
Less detail
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accounts Agreements Altick and McGinnis Baltimore, Maryland Bank of the United States Barns Broadsides Correspondence Deeds Drumore Twp. Estate settlement Finding aids Fishing Creek Independent Whig Steam Press Insurance policies
  1 document  
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Description
The Harry Lincoln Long Collection contains documents of the Long family of Drumore Twp. Most papers pertain to property of the Long and Worrell families, and the estate of Robert H. Long. The documents include a broadside, deeds, land drafts, receipts, insurance policies, and correspondence.
Date Range
1739-1883
Year Range From
1739
Year Range To
1883
Date of Accumulation
1739-1883
Creator
Long, Harry Lincoln, 1865-1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Ball, John
Ball, Joseph
Barclay, James
Barclay, Mary
Black, James
Boyd, Ann Margaret
Boyd, Hugh
Boyd, Isabella R.
Boyd, Samuel
Buchanan, James
Calvert, John
Churchman, George
Churchman, John
Clark, Nathaniel
Clerk, Nathan
Collins, Cornelius
Crawford, David
Crawford, Edward
Crawford, Robert
Dickson, Samuel
Ensminger, Samuel
Fairman, George Walter
Findlay, William
Forsh, Jonathan
Gardner, Valentine
Gill, George
Gryder, Jacob
Harrah, Patrick
Hecket, Frank
Hibshman, Jacob
James, John
King, Robert
Lamborn, Robert
Long, Harry Lincoln
Long, Hugh
Long, James
Long, Robert H.
Martin, Hugh
McElray, John
McPherson, James
McPherson, Martha
Mitchell, John
Mitchell, Samuel
Moore, Alexander
Neel, Thomas
Pennepacker, Henry W.
Penny, Hugh M.
Penny, John Joseph
Porter, Thomas
Quin, Bryan
Rippey, Matthew
Robertson, James
Robinson, James
Seiple, Samuel
Slaymaker, Henry Edwin
Smith, Howard
Smith, Joseph
Stevens, Thaddeus
Walker, John
Warner, Rily
White, William
Widmyer, C.
Worrell, Elijah
Worrell, Elizabeth
Worrell, Joseph
Yost, Jacob
Subjects
Deeds
Letters
Real property surveys
Receipts (Acknowledgments)
Search Terms
Accounts
Agreements
Altick and McGinnis
Baltimore, Maryland
Bank of the United States
Barns
Broadsides
Correspondence
Deeds
Drumore Twp.
Estate settlement
Finding aids
Fishing Creek
Independent Whig Steam Press
Insurance policies
Invoices
Land drafts
Letters
Manuscript groups
Mortgages
Promissory notes
Real estate
Real property surveys
Receipts
Southern Mutual Insurance Company of Lancaster County
Surveys
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0380
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 collection 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
2005.MG0380
Other Numbers
MG-380
Classification
MG0380
Description Level
Fonds
Custodial History
Harry Lincoln Long was the donor's maternal grandfather; he kept these documents for the family.
Added to database 20 February 2022.
Documents
Less detail

10 records – page 1 of 1.