Skip header and navigation

Revise Search

5 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
Blueprints and Architectural Drawings
Title
Blueprint for alterations to building for John O. and Minnette S. Cochran
Object ID
BLUE_F055_J&MCochran
Date Range
1947/12
Collection
Blueprints and Architectural Drawings
Title
Blueprint for alterations to building for John O. and Minnette S. Cochran
Description
John O. & Minnette S. Cochran. 35 W. Orange St. Lancaster Pennsylvania. Henry Y. Shaub. Registered Architect. 5 December 1947 - 12 December 1947.
Alterations to Building. Scale Varies. Basement Plan, First Floor Plan, Second Floor Plan, Third Floor Plan, 1st Floor Heating Plan, 1st Floor Electrical Plan, West Elevation, Elev. -Recep. Rm., Elevations- Hairdressing Room, Section at Entrance Door, Section through Planting Tub, Detail Hairdressing Tables, Detail of Desk, Detail of Display Case, Details Hair- Washing, Det. Door Pull, Detail Drawer Pull, Hinged Cover, Facial Booth, Dyeing Booth, Elevation Facial Booth, Elevation Booth Partition, End Partition, Detail Coat Rack. Project No. 4728. Drawing No. 1-4. 5 December 1947- 12 December 1947. Stapled Together.
Date Range
1947/12
Creation Date
5-12 December 1947
Creator
Shaub, Henry Yeagley, 1887-1970
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 055
People
Cochran, John O.
Cochran, Minnette S.
Shaub, Henry Yeagley
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Beauty shops
Blueprints
Hairdressers
Lancaster
Salons, Beauty
Extent
1 item
Object Name
Blueprint
Language
English
Object ID
BLUE_F055_J&MCochran
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at 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 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.
Description Level
Item
Custodial History
Cataloged by JP, Summer 2013. Add to database 14 October 2023.
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #397
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
Campbell, David
Clark, George
Clark, Mrs.
Cochran, John Baker
Ellis, Elias Aaron
Etter, George
Frazer, Philip
Gehman, David
Gibson, John
Hambright, George
Hambright, John
King, Anna
Row, George
Steiner, Catherine
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 #397
Box Number
009
Notes
Entered into Q&A Jul 26, 2001.
Additional Notes
Courthouse.
Mayor's court.
Payment of fees due to the mayor.
Lightner, Nathan. Mayor.
Campbell, David and Row, George. Larceny on oath of Gibson, John.
Clark, George and Gehman, David. Assault and Battery on the wife of George Clark.
Cochran, John Baker. Malicious mischief.
Ellis, Elias Aaron. Selling foreign goods in the city as a travelling merchant without a license.
Etter, George. Disturbing a worship service at St. Johns Church. Discharged.
Frazer, Philip. Larceny. Discharged.
Hambright , George. Son of Hambright, John. Larceny and malicious mischief. Discharged.
Steiner, Catherine. Assault and battery on King, Anna. Defendent discarged.
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
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Object ID
MG0018_SerA_F028_It06
Date Range
1863/03/01
  10 images  
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Description
Copy of the list of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers at Murfreesboro, Tennessee.
"We, the undersigned agree to pay the sums set opposite our names ($1. each) for the purpose of purchasing a stand of colors for the 79th Pennsylvania (Lancaster County) Regiment of Volunteers, commanded by Col. Henry A. Hambright--to be presented as a testimonial of the high regard and esteem in which they are held by their fellow-citizens at home, for their admirable discipline and unflinching bravery at Chaplin Hills and Chattanooga."
The names have been recorded in the copy, they are not the original signatures and may not be accurate.
Date Range
1863/03/01
Creation Date
1 March 1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0001
People
Alexander, Elizabeth Old Hopkins
Alexander, James K.
Atlee, John Light, Jr.
Atlee, William Augustus
Baer, Reuben A.
Baker, Daniel G.
Baker, Philip S.
Balmer, Andrew
Bard, Abraham Swope
Barnes, James
Barnitz, H. S.
Barr, George R.
Baumgardner, Henry
Bausman, Jacob
Best, John
Betzer, Uriah
Black, James
Bletz, Frederick Sehner
Bowers, J.
Bowman, Jesse
Boyd, Stephen William Porter
Breneman, George Ford
Breneman, William Adam
Brinton, John Ferree
Brinton, William Penn
Brooks, William P.
Brown, Amos
Brubaker, George
Buckins, Charles
Bushong, Amos
Carpenter, James C.
Carpenter, William
Champneys, Benjamin
Christ, F. H.
Clark, Edward
Cochran, John Jefferson
Conrad, P. C.
Coyle, James
Daugherty, John S.
Dellinger, John
Denlinger, John
Dickey, Oliver James
Dietrich, H., Jr.
Diller, William
Ditmars, A. D.
Doner, John
Dysart, James P.
Eckert, John V.
Ellmaker, Nathaniel
Erisman, Emanuel J.
Eshleman, Benjamin
Eshleman, John
Evans, John
Evans, Robert A.
Fahnestock, Henry
Fitzpatrick, Philip
Fordney, Henry
Fordney, William Bush
Frantz, Andrew M.
Gable, John Starke
Gast, Christian
Gast, Conrad
Gill, William L.
Good, J. B.
Gormley, James
Graham, Dana
Gumpf, William
Hager, C.
Haldy, Lewis
Hamp, Christian
Harnish, David S.
Hauk, A. A.
Heinitsh, Charles A.
Heistand, John A.
Heitshu, George H.
Herr, A. M.
Herr, Christian G.
Herr, Daniel
Hershey, Jacob H.
Hiffler, Laurence
Hildebrand, John
Hiller, Casper
Holbrook, Marcus D.
Hood, Alexander H.
Huber, Henry
Johns, John
Johns, Peter
Kauffman, Jacob S.
Kemper, Levi G.
Kenegy, John
King, David
Kline, George Messersmith
Knapp, Laurentz
Konigmacher, A.
Krabill, J. E.
Krugh, John H.
Lanars, J.
Lechler, Anthony
Lechler, Jacob
Lee, Amos
Leman, C. C.
Leman, William
Levan, George
Livingston, John Boyd
Long, Henry Grimler
Long, Isaac
Long, K. H.
Long, Robert
Look, Z. R.
Malone, Michael
Markley, George H.
Martin, B. B.
Masten, Peter
Mayer, D. H.
McCleary, C.
McEvoy, Patrick
McGovern, John
McGrann, John
McGrann, Richard
Meixell, Andrew
Metzger, John, Jr.
Miller, Samuel H.
Miller, Theodore
Miller, William
Morton, William
Murphy, John
Musselman, C. L.
Myers, James
Myers, John P.
Myers, William H.
North, Henry M.
Parker, Samuel
Parry, Henry B.
Peters, Abraham, Jr.
Peters, Mary
Pinkerton, Henry
Porter, Thomas C.
Purcel, James
Pyfer, William L.
Rathvon, H.
Reed, George Krug
Reese, John
Reigart, Emanuel C.
Reist, Levi S.
Rengier, Charles Frederick
Richards, Luther
Rohrer, Israel
Russell, John R.
Sailes, William
Sanderson, Alfred
Sanderson, George
Schroder, Francis
Sener, J. Frederick
Sener, John Frederick
Shaeffer, Bartram A.
Shaffner, John
Shank, Abraham
Sheaff, John A.
Skiles, John D.
Slaymaker, Henry Edwin
Smith, Abraham Herr
Smith, Frederick
Smith, James
Smoker, John R.
Springer, Abraham J.
Stephens, H. R.
Stewart, James
Stone, J. S.
Swarr, Hiram Behm
Swentzel, A.
Trivets, J. M.
Wenger, Joel
Widmyer, Christian
Wiley, William B.
Williams, William
Wise, John
Witmer, Ann
Wolf, David Kemper
Wolf, T.
Yecher, B.
Yundt, Edwin Henry
Zahm, Edward J.
Zahm, Godleib M.
Zahm, H. S.
Subjects
Standards, Military
United States. Army--Flags
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Altick and McGinnis
Beahm and Potts
Campbell and Marshal
Civil War
D. Bair and Company
Deaner and Scaum
Flags
Fundraising
Gable and Brother
Lowry and Okesan
Martin and Lantz
Paulick and McCuly
United States Army
Wentz and Brother
Extent
1 item, 10 pages to scan
Object Name
List
Language
English
Object ID
MG0018_SerA_F028_It06
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
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. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 28, Item 6
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1879 F011
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Cochran, John J.
Cochran, Catharine B.
Cochran, Thomas B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cochran, Catharine B.
Administrator: Cochran, Thomas B.
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