Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Confederate States of America bond, $100
Object ID
MG0184_S02_F017_In02_It02
Date Range
1863/02/20
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Confederate States of America bond, $100
Description
One hundred dollar Confederate States of America bond. No. 3833. "On the 1st day of July 1868, the Confederate States of America will pay to the bearer of this bond at the seat of government, or at such place of deposit as may be appointed by the Secretary of the Treasury, the sum of five hundred dollars, with interest thereon from the date, at the rate of eight per cent per annum..."
Admin/Biographical History
With marginalia regarding Company C Bragonier Cavalry Division.
Date Range
1863/02/20
Creation Date
20 February 1863
Creator
Confederate States of America. Department of the Treasury
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Bragonier, R. C.
Jones, H. C.
Rose, C. A.
Subjects
Confederate States of America. Department of the Treasury
Search Terms
Bonds
Confederate States of America
Loans
Extent
1 item, 2 pages to scan
Object Name
Bond
Language
English
Object ID
MG0184_S02_F017_In02_It02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Photograph (1-08-07-91)
Thaddeus Stevens Collection (MG0115)
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).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--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-184, Series 2
Other Number
MG-184, Series 2, Folder 17, Item 2, Insert 2
Classification
MG0184
Description Level
Item
Custodial History
Added to database 14 October 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0184_S02_F017_In02_It02.pdf

Read PDF Download PDF
Less detail
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Confederate States of America bond, $500
Object ID
MG0184_S02_F017_In02_It01
Date Range
1863/02/20
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Confederate States of America bond, $500
Description
Five hundred dollar Confederate States of America bond. No. 1498. "On the 1st day of July 1868, the Confederate States of America will pay to the bearer of this bond at the seat of government, or at such place of deposit as may be appointed by the Secretary of the Treasury, the sum of five hundred dollars, with interest thereon from the date, at the rate of eight per cent per annum..."
Admin/Biographical History
With marginalia re Co. C Bragonier Cavalry Division.
Date Range
1863/02/20
Creation Date
20 February 1863
Creator
Confederate States of America. Department of the Treasury
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Bragonier, R. C.
Read, E. S.
Rose, C. A.
Subjects
Confederate States of America. Department of the Treasury
Search Terms
Bonds
Confederate States of America
Loans
Extent
1 item, 2 pages to scan
Object Name
Bond
Language
English
Object ID
MG0184_S02_F017_In02_It01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
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).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--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-184, Series 2
Other Number
MG-184, Series 2, Folder 17, Item 2, Insert 1
Classification
MG0184
Description Level
Item
Custodial History
Added to database 14 October 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F093 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
McMathen, Benjamin
Herchelrod, Christian
Shelley, Daniel
Masterson, Joseph
Halman, George
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F093 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
113.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F094 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Gensemer, John
Lutz, Daniel
Mishler, Daniel
Flickinger, Benjamin
Flickinger, Joseph
Bucher, Reuben
Reinhold, Jesse
Kegerreise, Benjamin
Mentzer, Allen W.
Wiest, Jeremiah
Slabach, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F094 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
114.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F095 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Harlacher, Peter
Horst, John Y.
Collins, Abram
Keller, Jacob D.
Breneman, George W.
Malhorn, Michael
Search Terms
Quarter Sessions
Constable's return
Constables
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F095 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
115.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F096 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Ney, Samuel
Guistweite, Michael
Heisy, Samuel L.
Search Terms
Quarter Sessions
Constable's return
Constables
West Donegal Twp.
Place
West Donegal Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F096 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
116.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F097 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Gregg, Jefferson
Roop, Abraham
Knight, J. P.
Proudfoot, William
Search Terms
Quarter Sessions
Constable's return
Constables
Sadsbury Twp.
Place
Sadsbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F097 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
117.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1866 F084 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Jacob
Bissinger, John
Ditlow, A.
Dostman, John
Fisher, Jacob
Frank, Henry
Funk, Amos
Heinline, George
Hinkle, John
Horting, George
Koch, C.
Michael, John
Myers, Mrs.
Ray, William
Rosenfelt, Henry
Shenk, Christian
Shenk, Henry
Shober, Emanuel
Shultz, Henry
Springer, Jacob
Stroble, Henry
Trout, Adam
White, Jacob
Winger, Moses
Gundaker, Jacob
Search Terms
Quarter Sessions
Lancaster
Constables
Constable's return
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1866 F084 QS
Additional Notes
Constable's return, Northwest ward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
91.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1866 F085 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Knaub, H. C.
Hester, Frederick
Slegelmilch, John B.
Murrey, George
Houseal, Ann
Harkins, Alice
Search Terms
Quarter Sessions
Constables
Constable's return
East Donegal Twp.
Place
East Donegal Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1866 F085 QS
Additional Notes
Constable's return.
Case numbers: 92, 93, 94, 95.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1867 F086 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
People
Johnston, J. M.
Miller, J. S.
Sprecher, Solomon
Hess, John
Eichler, Simon
Wolfer, J.
Snyder, C.
Effinger, Jacob
Brecht, Christian
Mishler, Benjamin
Stackhouse, Parke J.
Brady, James
Fisher, S. L.
Search Terms
Quarter Sessions
Constables
Constable's return
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1867 F086 QS
Additional Notes
Constable's return, Third Ward.
Case numbers: 107, 108, 109.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.