LancasterHistory Research Collections

9th Collection District of Pennsylvania. U.S. Assessor's Office. Lancaster

https://collections.lancasterhistory.org/en/permalink/lhdo22248
Corporate Author
United States. Office of Internal Revenue. Collection District No. 9 (Pa.)
Date of Publication
[1862-1866]
Call Number
Drawer 6, section 1
Alternate Title
Ninth Collection District of Pennsylvania. U.S. Assessor's Office. Lancaster.
Corporate Author
United States. Office of Internal Revenue. Collection District No. 9 (Pa.)
Place of Publication
Place not identified
Publisher
Publisher not identified,
Date of Publication
[1862-1866]
Physical Description
7 microfilm reels.
Subjects
Tax collection - Pennsylvania - Lancaster County.
Tax collection - United States.
Taxation - United States.
Pennsylvania - Lancaster County.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 6, section 1
Less detail

600 miscellaneous valuable receipts, worth their weight in gold; a thirty years collection, to which is added two simple guaging tables, to enable merchants to take inventory of their stock

https://collections.lancasterhistory.org/en/permalink/lhdo2353
Author
Marquart, John.
Date of Publication
1860.
Call Number
641 L442 1860
Author
Marquart, John.
Place of Publication
Lebanon, Pa
Publisher
C. Henry,
Date of Publication
1860.
Physical Description
311 p. incl. tables. 19 cm.
Notes
Includes many medical and veterinary receipts.
Includes index.
Subjects
Recipes - United States
Location
Lancaster History Library - Rare Books
Call Number
641 L442 1860
Less detail

Address of the Union State Central Committee to the people of Pennsylvania and the platforms of the two political organizations for 1865

https://collections.lancasterhistory.org/en/permalink/lhdo10427
Corporate Author
Union Party (Pa.). State Central Committee.
Date of Publication
1865.
Call Number
973.891 B891
Corporate Author
Union Party (Pa.). State Central Committee.
Place of Publication
Philadelphia
Publisher
King & Baird, Printers,
Date of Publication
1865.
Physical Description
16 p.; 24 cm.
Subjects
Lincoln, Abraham, - 1809-1865.
Reconstruction.
Pennsylvania - Politics and government - 1861-1865.
United States - Politics and government - 1861-1865.
Additional Corporate Author
Union Party (Pa.). Convention
Democratic Party (Pa.). Convention
Location
Lancaster History Library - Rare Books
Call Number
973.891 B891
Less detail

An address delivered at the celebration by the New York Historical Society, May 20, 1863, of the two hundredth birth day of Mr. William Bradford, who introduced the art of printing into the middle colonies of British America

https://collections.lancasterhistory.org/en/permalink/lhdo5159
Author
Wallace, John William,
Date of Publication
1863.
Call Number
926.55 B799w
Responsibility
By John William Wallace ...
Author
Wallace, John William,
Place of Publication
Albany, N.Y
Publisher
J. Munsell,
Date of Publication
1863.
Physical Description
2 p. l., 114 p. 3 fold. facsim. 26 cm.
Notes
Published, with an introductory note, in pursuance of a resolution of the New York Historical Society.
Subjects
Bradford, William, - 1663-1752.
Printing - New York (State)
Printing - United States
Additional Corporate Author
New-York Historical Society.
Location
Lancaster History Library - Book
Call Number
926.55 B799w
Less detail
Collection
James Buchanan Collection
Title
Announcement of the death of former-President James Buchanan
Object ID
MG0096 F069
Date Range
1868/06/02/, 1968/06/03
  1 document     2 images  
Collection
James Buchanan Collection
Title
Announcement of the death of former-President James Buchanan
Description
Special Order from the Navy Department announcing the death of former-President James Buchanan. With the official message from President Andrew Johnson and instructions from Gideon Welles, Secretary of the Navy. 2-3 June 1868.
Date Range
1868/06/02/, 1968/06/03
Creator
United States. Navy
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
Storage Container
Box 0002
People
Buchanan, James
Johnson, Andrew
Welles, Gideon
Subjects
Death
United States. Navy
Search Terms
Death
James Buchanan
Buchanan Collections
United States Navy
James Buchanan Presidential Library
Extent
1 item, 2 pages to scan, 21.5 x 14 cm
Object Name
Announcement
Language
English
Parent Object ID
MG0096
Object ID
MG0096 F069
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections,
http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress,
https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania,
http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries,
https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Collection (MG0096) https://collections.lancasterhistory.org/en/permalink/lhdo3760
James Buchanan Family Papers
Historical Society of Pennsylvania microfilm
Photograph Collection
Curatorial Collection
Wheatland Collection
Wheatland Mansion
Notes
May 2020 PastPerfect Conversion
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact archives@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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
2012.MG0096.F69
Other Numbers
MG-96, Folder 69
Other Number
MG-0096, Folder 069
Description Level
Item
Custodial History
Digitization of the James Buchanan Collection was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Images
Documents
Less detail

Annual report of the Adjutant-General of Pennsylvania ... for the year 1866

https://collections.lancasterhistory.org/en/permalink/lhdo19162
Corporate Author
Pennsylvania. Adjutant-General's Office.
Date of Publication
1867.
Call Number
355.37 H313 1866
Corporate Author
Pennsylvania. Adjutant-General's Office.
Place of Publication
Harrisburg, PA
Publisher
Singerly & Myers,
Date of Publication
1867.
Physical Description
1221 p. ; 25 cm.
Contents
Includes index.
Subjects
Pennsylvania. - Militia.
Regimental histories.
United States - History - Civil War, 1861-1865 - Regimental histories.
Pennsylvania.
United States.
History.
Location
Lancaster History Library - Rare Books
Call Number
355.37 H313 1866
Less detail
Collection
Hubley Collection
Title
Hubley Collection
Object ID
MG0002
Date Range
1741-1864
  1 document  
Collection
Hubley Collection
Title
Hubley Collection
Description
The Hubley Collection contains legal documents, case papers, family and military papers, wills, deeds, bills and receipts, indentures for servants and enslaved persons, correspondence, petitions, and church-related information.
Admin/Biographical History
John Hubley and Joseph Hubley were Lancaster attorneys.
System of Arrangement
The legal papers are arranged chronologically. Case papers are arranged
alphabetically by surname of the plaintiff or defendant. Family papers are grouped by the family member's name and chronologically within that name. Box 6 is arranged chronologically.
Date Range
1741-1864
Year Range From
1741
Year Range To
1864
Date of Accumulation
1741-1864
Creator
Hubley family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
App, Michael
Barr, John
Deshler, Adam
Ferree, Polly
Foulke, Caleb
Franklin, Thomas
Fromberger, John
Hubley, Adam
Hubley, Frederick
Hubley, George
Hubley, John
Hubley, Joseph
Hubley, Michael
Jones, Owen, Jr.
Lauman, Ludwig
Musser, John
Porter, Andrew
Rieger, Jacob
Rieger, Catherine
Thomas, Adam
Subjects
Court records
Deeds
Depositions
Family records
Indentured servants
Judgments
Law offices
Letters
Promissory notes
Slavery
United States--History--Revolution, 1775-1783
Wills
Search Terms
Correspondence
Court records
Deeds
Depositions
Enslaved persons
Family records
Finding aids
Indentured servants
Judgments
Law offices
Letters
Manuscript groups
Military
Promissory notes
Revolutionary War
Slavery
Warder, Parker and Company
Wills
Yeiser & Weaver
Extent
6 boxes, 84 folders, 2.25 cu. ft.
Object Name
Archive
Language
English
Object ID
MG0002
Related Item Notes
Hubley Family File in the library.
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-2
Classification
MG0002
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
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
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
Henry Seiger's Civil War Letters
Title
Henry Seiger's Civil War Letters
Object ID
MG0570
Date Range
1861-1863
  6 documents     2 images  
Collection
Henry Seiger's Civil War Letters
Title
Henry Seiger's Civil War Letters
Description
This collection contains four letters from Henry Seiger to Anna Roland in Marietta, Pennsylvania and one letter in German that was either to or from Anna Roland. Henry Seiger was in the 12th Pennsylvania Reserve Regiment, which was also known as the 41st Pennsylvania Volunteer Infantry. He served in Company D, the Kepner Fencibles, under the command of Captain Samuel Wilt. Folder 1 contains the transcriptions, Folder 2 contains the original letters.
System of Arrangement
Folder 1 contains the transcriptions, Folder 2 contains the original letters.
Date Range
1861-1863
Year Range From
1861
Year Range To
1863
Date of Accumulation
1861-1863
Creator
Seiger, Henry
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Roland, Anna
Seiger, Henry
Smith, Abraham
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Letters
Finding aids
Manuscript groups
Battle of Gettysburg
Vicksburg, Seige of
Health
United States Army
Extent
2 folders
Object Name
Archive
Language
English, German
Object ID
MG0570
Access Conditions / Restrictions
No restrictions.
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-570
Other Number
MG-570
Classification
MG0570
Description Level
Fonds
Custodial History
Letters transcribed by WP, 2010; Processed by PP, 8 December 2010.
Images
Documents

MG0570_Seiger_August_1861.pdf

Read PDF Download PDF

MG0570_Seiger_July_1863.pdf

Read PDF Download PDF

MG0570_Seiger_June_1863.pdf

Read PDF Download PDF

MG0570_Seiger_May_1862.pdf

Read PDF Download PDF
Less detail