Civil War Collection, 1859-1990

Call Number:  MG-18

15 boxes     185 folders, 11 books     9 cubic ft.

Repository:  LancasterHistory (Organization); PV7

Shelving Location:  Archives South, Side 1

Description:     Consists of material acquired over many years from different sources. Coverage is of Lancaster County soldiers and of daily life in the county during the Civil War. Contains records of various military units, family correspondence, “Home Front” papers, Civil War era diaries, the Captain John R. Bricker/Dept. of Commissary papers, celebration and reunion materials, images, newspaper clippings, and general orders.

Creator:  LancasterHistory (Organization)

Conditions for Access:  Restrictions are noted at the item level.

System of Arrangement: The folders of the section A contain the military units,  enlistment papers, discharge certificates, assignment and promotion, documents of individual soldiers and officers. Some of these documents are oversized as well as muster rolls and  officers’ records. They are filed flat in Box 4, but folder numbers are part of the section in which they belong.  Box 4 contains the oversized items of sections A, C, F, and H.  The folders’ numbers are part of the particular section.

A. Military Units

Pennsylvania Volunteers

Pennsylvania Militia

Certificate of State Regiments

U.S. Regiments

B. Civil War Families

Benjamin Reed Family

Soldier’s Letters

C. The Lancaster Home Front

The Bounty Funds

Pension Claims

Articles

Letters

D. Lancaster Notables

E. Civil War Era Diaries

F. The Captain John R. Bricker/Dept. of PA Commissary Papers

G. Celebrations & Reunions

H. Appendix

Articles, Photographic Prints, Blank Forms

I. Printed General Orders

J. Books

Conditions Governing Reproductions:  Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.

Language:  English

Source of Acquisition:  Source unknown unless specified at the item level.

 

 

Box 1

A. Military Units

Folder 1          1st Regiment (P.V.) Co. D, 1864, 1865,1912. (1)

Folder 2          1st Regiment (P.V.) Co. F, Fencibles, 1861, 1869. (4)

Folder 3          1st Regiment (P.V.) Co. K, “Jackson Rifles”.

Folder 4          2nd Regiment (P.V.) Co. F, 1861,1862. (2)

Folder 5          4th Regiment (P.V.) Co. K.

Folder 6          9th Regiment (P.V.), 1863. (1)

Folder 7          10th Regiment (P.V.) Co. A, 1861. (1)

Folder 8          10th Regiment (P.V.) Co. E, 1861. (1)

Folder 9          11th Regiment (P.V.) 1861. (1)

Folder 10        11th Regiment (P.V.) Co. H, 1861. (2)

Folder 11        11th Regiment (P.V.) Co. I, 1862. (1)

Folder 12        12th Regiment (P.V.) . (2)

Folder 13        15th Regiment (P.V.) Co. F, 1861. (1)

Folder 14        17th Regiment (P.V.) Co. C, 1864. (1)

Folder 15        28th Regiment (P.V.) Co. E, Co. P, 1861.

Folder 16        29th Regiment (P.V.) Co. E, 1861. (1)

Folder 17        30th Regiment (P.V.) Co. F, 1862. (4)

Folder 18        32nd Regiment (P.V.) Co. A.

Folder 19        32nd Regiment (P.V.) Co. D, Cap. Adam Schuh, (Schuk), 1861-1863. (3)

Folder 20        33rd Regiment (P.V.)  Co. (5)

Folder 21        34th Regiment (P.V.)  Co., 1861. (1)

Folder 22        43rd Regiment (1st PA Artillery, Battery F.) & Co. C, 1862.

Folder 23        44th Regiment (1st Cavalry) Co. M, 1859. (1)

Folder 24        45th Regiment (P.V.), 1865. (1)

Folder 25        45th Regiment (P.V.)  Co. B.

Folder 26        59th Regiment (2nd PA Cavalry) Co. D. (1)

Folder 27        77th Regiment (P.V.)  Co. K, 1959. (1)

Folder 28        79th Regiment (P.V.)  Co.A. Handwritten General Orders, Lists, Cross Reference Notes, 1861. (9)

Folder 29        79th Regiment (P.V.)  Co. A. Paymaster Reports, 1861-1865. (10)

Folder 30        79th Regiment (P.V.)  Co.A. Ordnance Reports, 1862, 1863. (17)

Folder 31        79th Regiment (P.V.)  Co. A. Deserters & Stragglers, 1862-1864. (2)

Folder 32        79th Regiment (P.V.)  Co. A. Clothing Reports, Oct. 1862-June 1863. (13)

Folder 33        79th Regiment (P.V.)  Co. A. Clothing Reports, Oct.-Dec. 1863. (8)

Folder 34        79th Regiment (P.V.)  Co. A. Special Orders, 1863-1865. (20)

Folder 35        79th Regiment (P.V.)  Co. A. Descriptive List of Pay and Clothing, 1863-1865. (10)

Folder 36        79th Regiment (P.V.)  Co. A. Transportation Vouchers, 1863-1865. (21)

Folder 37        79th Regiment (P.V.)  Co. A. Company Inspection Report Book, Officers Instruction Booklet of James Benson, 1863-1864. (2)

Folder 38        79th Regiment (P.V.)  Co. A. Military Correspondence of Lt.          James Benson, 1863. (6) Note, it is rare that an officier is commmissioned in a General Order.

Folder 39        79th Regiment, Co. A. Receipts of Prisoners of War, 1864. (7)

Folder 40        79th Regiment (P.V.)  Co. A. Military Correspondence, 1864,1865. (12)

Folder 41        79th Regiment (P.V.)  Co. A. Oath of Allegiance, 1864.  (10)

Folder 42        79 Regiment (P.V.)  Co. A. Ordnance Reports, 1864-1965. (12)

Folder 43        79th Regiment (P.V.)  Co. A. Veterans Re-enlistment Certificate, 1864. (35)

Folder 44        79th Regiment (P.V.)  Co. A, Reports of Deceased Soldiers, 1864-1865. (9)

Folder 45        79th Regiment (P.V.)  Co. A. Clothing Reports, Jan.-June, 1864. (14)

Folder 46        79th Regiment (P.V.)  Co. A. Clothing Reports, July-Dec., 1864. (13)

Folder 47        79th Regiment (P.V.)  Co. A. Military Correspondence, 1865. (13)

Folder 48        79th Regiment (P.V.)  Co. A. Hospital Reports, 1865. (5)

Folder 49        79th Regiment (P.V.)  Co. A. Ordnance Reports, 1865, 1868. (11)

 

Box 2

A.  Military Units

Folder 50        79th Regiment (P.V.)  Co. A. Clothing Reports, April-June, 1865. (20)

Folder 51        79th Regiment (P.V.)  Co. A. Clothing Reports, Jan-March, 1865. (15)

Folder 52        79th Regiment (P.V.)  Co. A. Clothing Reports, July-Dec. 1865. (8)

Folder 53        79th Regiment (P.V.)  Co. B. Captain John Druckemiller Papers, including the Diary of Capt. John H. Druckemiller, Oct. 8, 1862, Battle of Perryville, Ky. 1862, 1863. (20)

Folder 54        79th Regiment (P.V.)  Co. B, 1863, 1864. (2)

Folder 55        79th Regiment (P.V.)  Co. B. the Diaries of Sgt. Wm. T. Clark.

Volume I: (version 1) 9/12/1861-5/21/1862, Volume I: (version 2)

Volume II: 5/22/1862-2/9/1863 (Item 4 and Item 5 of Volume II).  (5)

Folder 56        79th Regiment (P.V.)  Co. B. The Diaries of Sgt. Wm. T. Clark.

Volume III: 2/10/1863-10/04/1863.

Volume IV: 10.05/1863-06/10/1864.  (2)

Folder 57        79th Regiment (P.V.)  Co. B. The Diaries of Sgt. Wm. T. Clark.

Volume V: 06/11/1864 – 02/11/1865

Volume VI: 02/12/1865 – 11/30/1865.  (2)

Folder 58        79th Regiment (P.V.)  Co. B. The Diaries of Sgt. Wm. T. Clark.

Volume VII: Muster Rolls. (1)

Folder 59        79th Regiment (P.V.)  Co. C, 1865. (1)

Folder 60        79th Regiment (P.V.)  Co. E, 1861-1863. (19) Photographs of Edwin McCurdy Boring, William Wilberforce Nevin and Philip Bissinger transferred to the Photograph Collection, 31 July 2009.

Folder 61        79th Regiment (P.V.)  Co. K. (5) Photographs of Philip Metzer and William H. Showers transferred to the Photograph Collection, 31 July 2009.

Folder 62        80th Regiment (7th PA Cavalry), 1912. (1)

Folder 63        81st Regiment (P.V.)  Co. F, 1865.

Folder 64        88th Regiment (P.V.)  Co. E. (1)

Folder 65        97th Regiment (P.V.)  Co. A, 1865, 1866. (4)

Folder 66        99th Regiment (P.V.), 1862.

Folder 67        97th Regiment (P.V.)  Co. A, 1861-1865. (1)

Folder 68        99th Regiment (P.V.)  Co. B, 1866. (1)

Folder 69        99th Regiment (P.V.)  Co. D “Lancaster Rifles” the diary of Adam Schuh, 1861, 1862. (4)

Folder 70        107th Regiment (P.V.) Co. E, 1865. (1)

Folder 71        111th Regiment (P.V.), 1862. (2)

Folder 72        111th Regiment (2nd PA Artillery). Military Correspondence of Col. Wm. M. McClure, 1863-1865. (14)

Folder 73        116th Regiment (P.V.) Co. C. (1)

Folder 74        119th Regiment (P.V.) Co. I. (1)

Folder 75        122nd Regiment (P.V.) Co. B, 1862. (2)

Folder 76        122nd Regiment (P.V.) Co. C, 1862.

Folder 77        122nd Regiment (P.V.) Co. D. Ben McComsey, 1862. (9)

Folder 78        122nd Regiment (P.V.) Co. F, 1862. (1)

Folder 79        122nd Regiment (P.V.) Co. H, 1861, 1863. (2)

Folder 80        127th  Regiment (P.V.) 6 photographs transferred to the Photograph Collection, 31 July 2009.

Folder 81        127th Regiment (P.V.) Co. C. 1 photograph transferred to the Photograph Collection, 31 July 2009.

Folder 82        127th Regiment (P.V.) Co. E. 1 photograph transferred to the Photograph Collection, 31 July 2009.

Folder 83        127th Regiment (P.V.) Co. K. 2 photographs transferred to the Photograph Collection, 31 July 2009.

Folder 84        135th Regiment (P.V.), 1862, 1863. (2)

Folder 85        135th Regiment (P.V.) Co. E. Captain Charles Denues.

 

Box 3

A. Military Units

Folder 86        135th Regiment (P.V.) Co. H, 1862, 1864, 1890. (5) Gift of Mrs. Elmer B. Grove, Maytown, PA. 1991. Photograph of Capt. Samuel Miller, 1st Lieut. William E. Krater and 2nd Lieut. William Johnstone was transferred to the Photograph Collection 31 July 2009.

Folder 87        147th Regiment (P.V.), 1865. (1)

Folder 88        157th Regiment (P.V.) Co. B & D.

Folder 89        160th Regiment (P.V.) Co. F. 1862-1865. (6)

Folder 90        162nd Regiment (P.V.) 17th PA Cavalry, 1865. 1 Book: Roll of Honor

Folder 91        162nd Regiment (P.V.) Co. E, 1862. (1)

Folder 92        181st Regiment (P.V.) Co. H, (20th PA Cavalry), 1863. (3)

Folder 93        18th Regiment (P.V.) Co. G, 1864. (1)

Folder 94        189th Regiment (P.V.) (4th PA Artillery), 1864. Military Correspondence of Col. Wm. M. McClure (11)

Folder 95        195th Regiment (P.V.) Co. A, 1865.

Folder 96        195th Regiment (P.V.) Co. B, 1864. (1)

Folder 97        195th Regiment (P.V.) Co. C, 1864. (1)

Folder 98        195th Regiment (P.V.) Co. H, 1865. (1)

Folder 99        195th Regiment (P.V.) Co. 203rd Regiment (P.V.) Co. H, 1865. (2)

Folder 100      208th Regiment (P.V.) Co. G, 1864. (3)

Folder 101      215th Regiment (P.V.) Co. H, 1865. (1)

Folder 102      Independent  Battery I (P.V.) Light Artillery.  This is the last of the Pennsylvania Volunteer Military Unit, 1863, 1864. (3) Photograph of Washington Housekeeper Potts transferred to Photograph Collection, 31 July 2009. 

Folder 103      2nd Regiment Pennsylvania Militia, Co. K, Military Correspondence of Charles A. Stern, 1864, 1865. (7)

Folder 104      47th Regiment, Militia, C. K, 1863. (1)

Folder 105      50th Regiment PA. Militia, Co. A, 1863. (1)

Folder 106      50th  Regiment, PA Militia, Co. D, 1863. (1)

Folder 107      50th  Regiment, PA Militia, Co. I

Folder 108      179th Regiment, PA Militia, 1863. (1)

Folder 109      20th Regiment, (Ind. Vol.) Co. A & Co. E, 1861-1864. (9)

Folder 110      101st  Regiment, (Ind. Vol.) Co. E, 1862. (2)

Folder 111      6th Regiment, (Maine Vol.) Co. D, 1861, 1862. (2)

Folder 112      1st Regiment, (MD. Vol.) 1861-1862. (3)

Folder 113      17th Regiment, (Mass. Vol.) 1861-1862. (16)

Folder 114      1st Regiment, (Mich. Vol.) Co. B, 1861, 1862. (2)

Folder 115      6th Regiment, (Mich. Vol.), 1862. (10)

Folder 116      4th Regiment, (NY. Vol.), 1861. (9)

Folder 117      11th Regiment (NY Vol.) Co. K, 1861, 1862. (3)

Folder 118      59th Regiment (Ohio Vol.) Co. A, 1863. (1)

Folder 119      4th Regiment (Wis. Vol) Co. A, K, I, 1861, 1862. (5)

Folder 120      5th U.S. Artillery, Co. C

Folder 121      U.S. Corps of Marines, 1861.  11th Regiment, Co. H, National Guard, 1864.

Folder 122      19th Regiment, U.S. Infantry, 1861, 1862.

Folder 123      22nd Regiment, U.S. Colored Infantry, Co. H, 1959. (1)

Folder 124      45th Regiment, U.S. Colored Infantry, Co. H. Two letters discovered in 1988 in the collections of the Lancaster County Historical Society with Justice of the Peace records from 1873.

Letter from James Clark to Mrs. Martin D. Hess, Lancaster, reporting that he is well, has had enough of the war, and that they would like letters from home. “…take me out of this damd dirty hole for I cannot stand it verry long…” With envelope. 8 March 1864.

Letter to Samuel Harris reporting that the writer has been unwell since he joined the army, they are with Gen. Sherman and about to take Richmond, and he would like paper and stamps, and word from home. “…we are goin to take Richmon and Army men will fall…” With envelope. 10 March 1865.

Folders 125-129  See Box 4 (Oversized)

 Folder 130  Pay Vouchers and Discharge Papers. Gift of Mrs. Charles Wise, August 1959.

Insert 1

1.  Pay Voucher.  Bronson G. Meramble Private of Company E, 5th Regiment of the Connecticut Volunteers.  19 February 1862.

2.  Certificate of discharge for Bronson G. Meramble Private in the Company E, 5th Regiment of Connecticut Volunteers.  12 February 1862.

3.  Pay Voucher.  Amos W. Taylor Private of Company H, 7th Regiment of the Connecticut Volunteers.  19 February 1862.

4.  Certificate of discharge for Amos W. Taylor Private in the Company H, 7th Regiment of the Connecticut Volunteers. 17 February 1862.

5.  Pay Voucher.  William H. McKay Private of Company E, 5th Regiment of the Connecticut Volunteers.  19 February 1862.

6.  Certificate of discharge for William H. McKay Private in the Company E, 5th Regiment of the Connecticut Volunteers. 12 February 1862.

Insert 2

1.  Pay Voucher.  Adam A. Copenhaver Private of Company B, 21stRegiment of the Indiana Volunteers.  14 February 1862.

2.  Certificate of discharge for Adam A. Copenhaver Private in the Company E, 21st Regiment of the Indiana Volunteers.  7 February 1862.

3.  Pay Voucher.  Andrew J. Chase Private of Company G, 27th Regiment of the Indiana Volunteers.  17 February 1862.

4.  Certificate of discharge for Andrew J. Chase Private in the Company G, 27th Regiment of the Indiana Volunteers.  10 February 1862.

5.  Pay Voucher.  Benjamin F. Hensley Corporal of Company G, 27th Regiment of the Indiana Volunteers.  17 February 1862.

6.  Certificate of discharge for Benjamin F. Hensley Corporal in the Company G, 27th Regiment of the Indiana Volunteers.  10 February 1862.

7.  Pay Voucher.  Jonas E. Magruder Corporal of Company D, 20th Regiment of the Indiana Volunteers.  28 February 1862.

8.  Certificate of discharge for Jonas E. Magruder Corporal in the Company D, 20th Regiment of the Indiana Volunteers.  25 February 1862.

9.  Pay Voucher.  Feilding Gallaher Private of Company D, 20th Regiment of the Indiana Volunteers.  28 February 1862.

10.  Certificate of discharge for Feilding Gallaher Private in the Company D, 20th Regiment of the Indiana Volunteers.  25 February 1862.

11.  Pay Voucher.  Andrew Nelson Ward Private of Company K, 16th Regiment of the Indiana Volunteers.  20 February 1862.

12.  Certificate of discharge for Andrew Nelson Ward Private in the Company K, 16th Regiment of the Indiana Volunteers.  13 February 1862.

13.  Certificate of disability for discharge for Andrew Nelson Ward Private in the Company K, 16th Regiment of the Indiana Volunteers.  15 February 1862.

Insert 3

1.  Pay Voucher.  Warren R. Spurr Private of Company G, 12th Regiment of the Massachusetts Volunteers.  12 February 1862.

2.  Certificate of discharge for Warren R. Spurr Private in the Company G, 12th Regiment of the Massachusetts Volunteers.  8 February 1862.

3.  Pay Voucher.  John Frank Deming Corporal of Company A, 2nd Regiment of the Massachusetts Volunteers.  18 February 1862.

4.  Certificate of discharge for John Frank Deming Corporal of the Company A, 2nd Regiment of the Massachusetts Volunteers.  15 February 1862.

Insert 4

1.  Certificate of discharge for Benjamin Whitehead Private in the Company K, 2nd Regiment of the Massachusetts Volunteers.  3 February 1862.

2.  Pay Voucher.  Frederick T. Voelckers Private of Company J, 2ndRegiment of the Massachusetts Volunteers.  6 January 1862.

3.  Certificate of discharge for Frederick T. Voelckers Private in the Company J, 2nd Regiment of the Massachusetts Volunteers.  2 January 1862.

4.  Pay Voucher.  William L. Tucker Private of Company I, 2nd Regiment of the Massachusetts Volunteers.  18 February 1862.

5.  Certificate of discharge for William L. Tucker Private in the Company I, 2nd Regiment of the Massachusetts Volunteers.  15 February 1862.

6.  Pay Voucher.  Jeremiah B. Billings Private of Company F, 2nd Regiment of the Massachusetts Volunteers.  18 February 1862.

7.  Certificate of discharge for Jeremiah B. Billings Private in the Company F, 2nd Regiment of the Massachusetts Volunteers.  17 February 1862.

8.  Pay Voucher.  Mathias P. Brady Private of Company I, 2nd Regiment of the Massachusetts Volunteers.  24 February 1862.

9.  Certificate of discharge for Mathias P. Brady Private in the Company I, 2nd Regiment of the Massachusetts Volunteers.  15 February 1862.

Insert 5

1.  Pay Voucher.  Henry B. Richey Private of Company E, 6th Regiment of the Michigan Volunteers.  12 February 1862.

2.  Certificate of discharge for Henry B. Richey Private in Company E, 6th Regiment of the Michigan Volunteers.  12 February 1862.

Insert 6

1.  Pay Voucher.  George Yoos Private of Company D, 5th Regiment of the New York Volunteers.  5 February 1862.

2.  Certificate of discharge for George Yoos Private in the Company D, 5th Regiment of the New York Volunteers.  5 February 1862.

3.  Pay Voucher.  John C.L. Hamilton Private of Company C, 5th Regiment of the New York Volunteers.  19 February 1862.

4.  Certificate of discharge for John C.L. Hamilton Private in the Company C, 5th Regiment of the New York Volunteers. 18 February 1862.

5.  Pay Voucher.  Henry Foster Sergeant of Company A, 28th Regiment of the New York Volunteers.  18 February 1862.

6.  Certificate of discharge for Henry Foster Sergeant in the Company A, 28th Regiment of the New York Volunteers. 15 February 1862.

7.  Pay Voucher.  Nicholas Van Name Housman Private in Company E, 9th Regiment of the New York State Militia. 19 February 1862.

8.  Certificate of discharge for Nicholas Van Name Housman Private in the Company E, 9th Regiment of the New York State Militia.  17 February 1862.

Insert 7

1.  Pay Voucher.  Dewitt Highley Private of Company H, 4th Regiment of the Pennsylvania Volunteers.  4 January 1862.

2.  Certificate of discharge for Dewitt Highley Private in the Company H, 4th Regiment of the Pennsylvania Volunteers.  3 January 1862.

3.  Pay Voucher.  Henry Morris Corporal of Company F, 30th Regiment of the Pennsylvania Volunteers.  6 February 1862.

4.  Certificate of discharge for Henry Morris Corporal in the Company F, 30th Regiment of the Pennsylvania Volunteers.  5 February 1862.

5. Pay Voucher.  Charles Milligan Private of Company D, 30th Regiment of the Pennsylvania Volunteers.  7 February 1862.

6.  Certificate of discharge for Charles Milligan Private in the Company D, 30th Regiment of the Pennsylvania Volunteers.  4 February 1862.

7.  Pay Voucher.  Joseph Bruer Private of Company G, 30th Regiment of the Pennsylvania Volunteers.  7 February 1862.

8. Certificate of discharge for Joseph Bruer Private in the Company G, 30th Regiment of the Pennsylvania Volunteers.  3 February 1862.

9.  Pay Voucher.  John Smith Private of Company G, 30th Regiment of the Pennsylvania Volunteers.  7 February 1862.

10.  Certificate of discharge for John Smith Private in the Company G, 30th Regiment of the Pennsylvania Volunteers.  3 February 1862.

11.  Pay Voucher.  Frederick Gadd Private in the Company D, 30th Regiment of the Pennsylvania Volunteers.  7 February 1862.

12.  Certificate of disability for Frederick Gadd Private in the Company D, 30th Regiment of the Pennsylvania Volunteers.  3 February 1862.

Insert 8

1.  Pay Voucher.  Morris Coughlin Private of Company C, 30th Regiment of the Pennsylvania Volunteers.  7 February 1862.

2.  Certificate of discharge for Morris Coughlin Private in the Company C, 30th Regiment of the Pennsylvania Volunteers.  3 February 1862.

3.  Pay Voucher.  Albert W. Steel Private of Company __, Regiment __ of the Pennsylvania Volunteers.  11 February 1862.

4.  Certificate of discharge for Albert W. Steel Private of the Pennsylvania Volunteers.  10 February 1862.

5.  Pay Voucher.  James Mitchell Private of Company B, 30th Regiment of the Pennsylvania Volunteers.  18 February 1862.

6.  Certificate of discharge for James Mitchell Private in the Company B, 30th Regiment of the Pennsylvania Volunteers.  15 February 1862.

7.  Description Roll of James Mitchell Company B, 66th Regiment of the Pennsylvania Volunteers.  No date.

8.  Pay Voucher.  Jacob S. Powling Blacksmith of Company C, 11th Regiment of the Pennsylvania Volunteers.  28 February 1862.

9.  Certificate of discharge for Jacob S. Powling Blacksmith in the Company C, 11th Regiment of the Pennsylvania Volunteers.  24 February 1862.

10.  Pay Voucher.  Robert Cooper Private of Company L, 45th Regiment of the Pennsylvania Volunteers.  20 February 1862.

11.  Certificate of discharge for Robert Cooper Private in the  Company L, 45th Regiment of the Pennsylvania Volunteers.  19 February 1862.

12.  Certificate of disability for discharge for Robert Cooper Private of Company L, 45th Regiment of the Pennsylvania Volunteers.  19 February 1862.

 

Folder 131  Pay Vouchers, Discharge Papers, Description Roll. Gift of Mrs. Charles Wise, August 1959.

Insert 1

1.  Pay Voucher.  John B. McClure Private of Company L, 4th Regiment of the Wisconsin Volunteers.  7 January 1862.

2.  Pay Voucher.  Nathaniel Kibbey Private of Company B, 4th Regiment of the Wisconsin Volunteers.  4 January 1862.

3.  Certificate of discharge for Nathaniel Kibbey Private in Company B, 4th Regiment of the Wisconsin Volunteers.  2 January 1861.

4.  Pay Voucher.  Ransom Clark Private of Company G, 3rd Regiment of the Wisconsin Volunteers.  4 February 1862.

5.  Certificate of discharge for Ransom Clark Private in Company G, 3rd Regiment of the Wisconsin Volunteers. 18 January 1862.

6.  Pay Voucher.  Karl J. Damur Private of Company E, 3rd Regiment of the Wisconsin Volunteers.  6 February 1862.

7.  Certificate of discharge for Karl J. Damur Private in Company E, 3rd Regiment of the Wisconsin Volunteers.  4 February 1862.

8.  Pay Voucher.  Samuel Workman Private of Company C, 4th Regiment of the Wisconsin Volunteers.  7 February 1862.

9.  Certificate of discharge for Samuel Workman Private in Company C, 4th Regiment of the Wisconsin Volunteers.  6 February 1862.

10.  Pay Voucher.  Albert Burdick Corporal of Company F, 4th Regiment of the Wisconsin Volunteers.  5 February 1862.

11.  Certificate of discharge for Albert Burdick Corporal in Company F, 4th Regiment of the Wisconsin Volunteers.  4 February 1862.

12.  Pay Voucher.  George H. Van Line Private of Company B, 3rd Regiment of the Wisconsin Volunteers.  19 February          1862.

13.  Certificate of disability for George H. Van Line Private in the Company B, 3rd Regiment of the Wisconsin Volunteers.  7 February 1862.

Insert 2

1.  Receipt of pay voucher acknowledging pay from Major Nathan S. Brinson.  To Charles Deibel Hospital Steward 1st Regiment Maryland Calvary.  10 February 1862.

2.  Receipt of pay voucher acknowledging pay from Major Nathan S. Brinson.  To Nathan S. Brinson Major Paymaster of the United States Army.  6 January 1862.

3.  Receipt of pay voucher acknowledging pay from Major Nathan S. Brinson.  To Surgeon J. Thomas Hall Purnell, Surgeon McVol.  19 February 1862.

Insert 3  Receipt of pay for three months service to the late Private Daniel R. Stiles Company E, 11th Patrol.  Signed by E. B. Friend Second Auditor. Payment of receipt from Major Nathan S. Brinson to Daniel R. Stiles for $36.30.  Signed by Madison Cutts Second Comptroller.  24 January 1862.

Insert 4

1.  Voucher of payment to Private Barry F. Sweet Battery F, 1st Pennsylvania Volunteers.  Paid 17 February 1862.  16 August 1864.

2.  Voucher of payment to Private J. Harry Hoover Company G, 40th Regiment of the New York Volunteers.  Paid 4 February 1862.  16 August 1864.

3.  Voucher of payment to Private Bhas. Bentz Company M, 4th Regiment of the Wisconsin Volunteers.  Paid 7 February 1862.  16 August 1864.

Insert 5  Letter of special orders from Headquarters Division Baltimore, Maryland on the following officers having resigned and are honorably discharged for their service of the United States.  Signed by J. Thomas Hall.  30 January 1862.

 

Folder 132  Certificate of discharge for Jacob Burke, Private of Lt. William Anderson’s Company D, 99th Regiment of Pennsylvania Volunteers. 12 June 1865. Pension Office stamps, 4 January 1873 and 3 November 1917. Gift of Ronald L. and Evora B. Althouse, in memory of Wally and Mimi Bork, 9 July 2010.

Folder 133 Certificate of discharge for John W. Judge, Private of Capt. William McCaskey’s Company B, 79th Regiment of Pennsylvania Volunteers. 12 July 1865. With envelope addressed to Joseph Hogarth, Lancaster, 1901. Gift of Carol Reese Feister, January 2001.

Folder 134  Letter from the officers of the 11th Pennsylvania Cavalry Regiment (108th Volunteers) to Capt. Daniel Herr upon his resignation. “The arduous scouting both here and upon the Peninsula, picket and other duties which devolved upon this regiment have undermined the constitutions and sapped the well springs of health for life of much younger men than yourself, and it has been a matter of surprise to us that you have borne the fatigues of Light Cavalry service as long and as well performing all the duties of your office as efficiently and creditably as you have.” Signed by members of the unit with a personal note J. Addison Whitaker, Chaplain. Suffolk, Virginia. 28 October 1862. Gift of William Herr in memory of Daniel Herr, 23 December 2019.

Insert 1  Scanned copy of the letter.

Insert 2  Restricted. Original. In poor condition. Please use the scanned copy in Insert 1.

Folder 135  Discharge certificate for George Shue, Private of the 23rd Pennsylvania Infantry Regiment, Company B. Served under 1st Lieut. Gilbert Adams. 8 September 1864. Gift of Kevin E. Shue in memory of Ivan Henry Shue, 5 June 2014.

Folder 136 79th Regiment Records (Pennsylvania Volunteers)

Insert 1  (9 items, 18 pages to scan)

Envelope addressed to Lieutenant George W. Huffnagle from the Quartermaster General’s Office.

A list of names of recruits from the 79th Regiment who received a month’s advance in pay for the month of May, 1864.

An invoice of stores turned over by C. L. Eckert, 1st Lieutenant Co. C. 79th Regiment on 05 March 1864.

Volunteer Veteran Enlistment Certificate of Charles Fordney, 09 February 1864.

Volunteer Veteran Enlistment Certificate of Christian Dean, 09 February 1864.

Volunteer Enlistment Certificate of Robert Stapleford, 09 February 1864.

Abstract of Expenditures for Co. A 79th Regiment for the 2nd Quarter, 1862.

Abstract of Expenditures for Co. A 79th Regiment for the 2nd Quarter, 1862.

Abstract of Expenditures for Co. A 79th Regiment for the 4th Quarter, 1863.

Insert 2  (4 items, 8 pages to scan)

Written testament of George M. Bretz, stating his wishes for his burial and distribution of property if he should die, dated 19 December 1862.

Letter from [Colonel] G.W.S. Johnson to Captain J.W. Miller regarding the return of Colonel Edward Anderson from sick leave and the status the chain of command, dated 21 June 1865.

Special order that Private John Cross and Private John A. Yackley be transferred to the Invalid Corps, dated 31 December 1863.

Special order that Sergeant John Dean be detailed a Color Bearer, dated 21 May 1865.

Insert 3  (4 items, 8 pages to scan)

Return of Captain William G. Kendrick, detailing the actions of Co. A 79th Regiment for the month of June 1862. Notes miles marched and where they encamped between 2 June and 15 June. Dated 1 July 1862.

Return of Captain William G. Kendrick, detailing the actions of Co. A. 79th Regiment for the month of November 1862. Notes miles marched and where they encamped between 1 November and 29 November. Dated 1 December 1862.

Return of Captain James L. Benson, detailing the actions of Co. A 79th Regiment for the month of September 1864. Notes company engaged in action on 1 September 1864, three men were wounded.

Inspection Report of Camp and Garrison Equipage Property for which 1st Lt. Col. James L. Benson is responsible. Report includes items that were found to be worn out and action to be taken.

 

Folder 137 52nd Regiment (Pennsylvania Volunteers). Special order restoring Captain G. R. Leonard to rank, revoking a previous special order of honorable discharge. Dated 25 August 1863.  (1 item, 2 pages to scan)

 

Folder 138 45th Regiment, Illinois Volunteer Infantry. General order appointing Lieutenant J. Warren Miller to acting Quartermaster. Dated 4 August 1862. (1 item, 2 pages to scan)

 

Folder 139 28th Regiment, New York Volunteers  (2 items, 4 pages to scan)

A certificate of discharge for Private Henry Dykeman to be used to receive pay from the Paymaster. Date 3 January 1862.

A voucher from Paymaster Major Nathan S. Brinton, for $47.51 to Private Henry Dykeman. Dated 4 January 1864.

 

Folder 140 99th Regiment, New York Volunteers  (2 items, 4 pages to scan)

Letter certifying that 1st Lieutenant James H. Hyde was honorably discharged and that he was paid by Paymaster up to 31 December 1861. Dated 10 February 1862.

A voucher from Paymaster Major N. S. Brinton, for $130.41 to 1st Lieutenant James H. Hyde. Dated 14 February 1862.

 

Folder 141 2nd Pennsylvania Calvary. A voucher from Paymaster Major Nathan S. Brinton, for $398.74 to Major Joseph P. Brinton. Dated 28 February 1862. (1 item, 2 pages to scan)

 

Folder 142 Pay Vouchers  (3 items, 6 pages to scan)

A voucher for 28 February 1862, names Arthur F. P. Small, Paymaster’s Clerk, for $79.33. Turned over to Auditor on 16 August 1864.

A voucher from Paymaster Major Nathan S. Brinton, for $156.00 to Captain Daniel Saint. Dated 4 February 1862.

A voucher from Paymaster Major Nathan S. Brinton, for $193.40 to Major Nathan S. Brinton. Dated 28 February 1862.

 

Box 3

B. Civil War Families

Folder 1          Benjamin Reed Family: Letters from a Southern Prisoner to Charles Buckins, Esquire. Confederate Stamp. 1865. (3)

Folder 2          Soldiers’ Letters, 1861, 1865. (2)

Folder 3  Letter from John Fass to friend. Fass reported for duty in Lancaster in March 1865 and his unit moved to Philadelphia, Harper’s Ferry, Martinsburg, Charlestown, Shenandoah Valley, Winchester, Stevenson Station, and Summit Point.  He mentions that Richmond was taken. He describes the natural resources so prevalent in Virginia which is not as developed as Lancaster County. Compares the slave quarters he has seen in Virginia to hog pens in Pennsylvania. 24 May 1865. (1 item, 4 pages to scan) Gift of Paul Ware, August 2004.

James P. Springer Family. These letters were transferred to MG-540 Springer Family Letters on 30 July 2009.

Lewis Jones Family. These papers were transferred to MG-541 Lewis Jones Family Papers on 30 July 2009.

Abraham H. Good Family. These papers were transferred to MG-542 Abraham H. Good Family Papers on 30 July 2009.

Captain Charles Denues. These papers were transferred to MG-528 Denues Family Papers on 30 July 2009.

Robert Clark Morrison Family. These papers were transferred to MG-543 Robert Clark Morrison Family Papers on 30 July 2009.

William M. McClure Family. These papers were transferred to MG-544 William M. McClure Family Papers on 30 July 2009.

 

Box 3

C. Lancaster Home Front

Folder 1          Oversized Items, 1863-1865.  (See Box 7)

Folder 2          Reports, Promissory Notes, Account Books, and Stamps regarding North East Ward Bounty, 1864-65. (11)

Folder 3          Power of Attorney given by Soldiers to receive North East Ward Bounty Funds, 1864. (7)

Folder 4          Receipts for money received for North East Ward Bounty Fund, March-April, 1864. (25)

Folder 5          Receipts for money received for North East Ward Bounty Fund, May 1864-Feb. 1865. (21)

Folder 6          Certificate & Receipts of Payments to Soldiers from the North East Ward Bounty Fund, 1864. (26)

Folder 7          Certificates & Receipts of Payments to Soldiers from the North East Ward Bounty Fund, 1865. (13)

Folder 8          One Draft Notice and one Draft Exemption (Commutation), 1863. (2)

Folder 9          Letters, 1862-1863. (10)

Folder 10        Pension Claims, 1881, 1883. (2)

Folder 11        Letter to residents of Columbia from the Public Committee of Safety to guard the Columbia Bridge and render it impassible if necessary. Addressed to Peter Frailey, Chief Burgess of Columbia. September 1862. Gift of Peter Frailey, 6 September 1904.

Folder 12        Lists, Notes, Receipts. Article: ” The Hartford at Port Hudson”. (15)

Folder 13        Photocopy of Book: “Hospital Scenes”, July, 1863.

 

Folder 14        Please use transcription in Insert 1. Do not use original letter.

Insert 1 Transcription of letter to Mrs. Sarah A. Prall in Christiana from M. A. Denny in Chickies, postmarked Columbia. Letter refers to the attempted crossing of the river at Wrightsville by the Confederate Army and the upcoming gubernatorial election and Gov. Curtin’s chances. 19 September 1863. (Transcription provided by auction house.)

Insert 2 Original letter to Mrs. Sarah A. Prall in Christiana from M. A. Denny in Chickies, postmarked Columbia. Letter refers to the attempted crossing of the river at Wrightsville by the Confederate Army and the upcoming gubernatorial election and Gov. Curtin’s chances. With envelope. 19 September 1863. Purchased from COHASCO, Inc., February 2012.

 

Folder 15 Official copy of report regarding the destruction of the Columbia Bridge. Original was sent by Robert Crane to Major G. O. Haller on 29 June 1863. Believed to be 1 of 7 letters Crane sent to individuals noted at end of report. Copies taken before a JP in Lancaster. 20 July 1863. Gift of Paul W. and Judy Ware, 13 March 2016.

 

Box 4 (oversized items)

A. Military Units

Folder 125  Muster Rolls

Item:

1. 1st  Regiment (Pennsylvania Volunteers) Fencibles, 1861

2. 11th Regiment (P.V.), 1861

3. 79th Regiment (P.V.), 1861

4. 79th Regiment (P.V.) Co. A, 1861

5-13. 79th Regiment (P.V.) Co. A, 1862

14-20. 79th Regiment (P.V.) Co. A, 1863

21-43. 79th Regiment (P.V.) Co. A, 1864

44-45. 79th Regiment (P.V.) Co. A, 1865

 

Folder 126  Clothing Report/Descriptive Lists

Item:

1-18. 79th Regiment (P.V.) Co. A, 1863

19-36. 79th Regiment (P.V.) Co. A, 1864

37-49. 79th Regiment (P.V.) Co. A, 1865

 

Folder 127

Item:

1.  28th Regiment (P.V.) Co. P Certificate (John Mercer), 1861

2.  29th Regiment (P.V.) Co. E Muster Roll, 1861

3.  29th Regiment (P.V.) Co. E Certificate (Wm. P. O’Brien), 1862

4.  29th Regiment (P.V.) Co. E Certificate (Wm. P. O’Brien), 1863

5.  29th Regiment (P.V.) Co. E Muster Roll, 1863

6.  32nd Regiment (P.V.) Co. D Muster Roll, 1861

7.  79th Regiment (P.V.) Co. A Unit Reports, 1861

9-15. 79th Regiment (P.V.) Co. A Unit Reports, 1862

16-21. 79th Regiment (P.V.) Co. A Unit Reports, 1863

22-32. 79th Regiment (P.V.) Co. A Unit Reports, 1864

33-37. 79th Regiment (P.V.) Co. A Unit Reports, 1865

38. 79th Regiment (P.V.) Co. A Ordnance Reports, 1862

39. 79th Regiment (P.V.) Co. A Ordnance Reports, 1862

40. 79th Regiment (P.V.) Co. A Ordnance Reports, 1863

41. 79th Regiment (P.V.) Co. A Ordnance Reports, 1865

42. 79th Regiment (P.V.) Co. A Ordnance Reports, 1865

43-46. 79th Regiment (P.V.) Co. A  Morning Reports, 1865

47-50. 79th Regiment (P.V.) Co. A Absentees, Stragglers and Deserters, 1864, 1865

51. 79th Regiment (P.V.) Co. A  Deceased Soldiers, Jan. 1864-3/65

51-1. 79th Regiment (P.V.) Co. A  Deceased Soldiers

52.   79th Regiment (P.V.) Co. A  Deceased Soldiers

52-1. 79th Regiment (P.V.) Co. A  Deceased Soldiers

53. 79th Regiment (P.V.) Co. B Certificate (John H. Druckmiller), 1861

54. 79th Regiment (P.V.) Co. E Ordnance Reports, 1863

55. 79th Regiment (P.V.) Co. E Ordnance Reports, 1864

 

Folder 128

Item:

1. 97th Regiment Co. A Certificate (Allison Gibson), 1865

2. 122nd Regiment Co. C Muster-out Roll, 1862

3. 122nd Regiment Co. C Muster-out Roll, 1862

4. 122nd Regiment Co. F Certificate (George E. Zeller), 1862

5. 122nd Regiment Co. F Certificate (George E. Zeller), 1863

6. 122nd Regiment Co. H Roster, 1862, 1863

7. 135th Regiment Co. Certificate (Rudolph W. Shenk), 1863

8. 135th Regiment Co. E Ordnance Report (Charles Denues), 1863

9. 135th Regiment Co. E Ordnance Report (Charles Denues), 1863

9-1. 135th Regiment Co. E Ordnance Report (Charles Denues), 1863

10. 135th Regiment Co. E Muster Roll (Charles Denues), 862

11. 135th Regiment Co. E Muster Roll (Charles Denues), 1863

12. 135th Regiment Co. E Muster Roll (Charles Denues), 1863

13. High St. Prison, Georgetown, D.C. List of Prisoners, 1862

13-1. Blank Printed Form, No. 52 Statement regarding Clothing Allowance (Charles Denues)

13-2. 135th Regiment Co. E Muster Roll (Charles Denues), 1863

14. 135th Regiment Co. H Certificate (Samuel G. Miller), 1862

15. 135th Regiment Co. H Muster-out Roll, 1862

16. 157th Regiment Co. B & D Poll-Book, 1864

17. 195th Regiment Co. A Morning Report, 1865

18. 208th Regiment Certificate (Samuel G. Miller), 1864

19. 215th Regiment Co. H Muster Roll, 1865

20. 215th Regiment Co. H Certificate (Andrew Leibley), 1865

 

Folder 129

Item:

1. 2nd Pennsylvania Militia, Co. K Muster Roll, 1862

2. 50th Regiment (P.M.) Co.I Certificate (John H Druckmiller), 1863

3. 50th Regiment (P.M.) Co.I Muster-out Roll, 1863

4. 50th Regiment (P.M.) Co.I Muster-in Roll, 1863

5. 50th Regiment (P.M.) Co. I Muster-in Roll, 1863

6. 11th Regiment National Guard Co. H Certificate (Isaac E.Weaver), 1864

7. U.S. Marine Corps Certificate (Smith Maxwell), 1861

8. 163rd Regiment (P.V.) Co. I, 18th Penna. Cavalry, Clothing Report, Major C.C. Brown. No date

 

 

Box 5

Book. J.B. Livingston Letters, 1862-1863.

 

 

Box 6             (oversized items)

C. The Lancaster Home Front

Folder 1          Lancaster County Bounty Papers

Item:

1. North East Ward Bounty Bonds, 1864,  1865

2. North East Ward Bounty Bonds, 1864,  1865

3. North East Ward Bounty Bonds, 1864,  1865

4. South East Ward Relief List, 1864

5. South East Ward Relief List, 1864

6. List of Recruits Receiving Bounty, 1863

7. Strasburg Township Bounty Fund, 1864

8. East Cocalico Township Relief List, 1863

 

Folder  2

Item:

1. Photo of Abraham Lincoln with a letter to Walter Hager from his son, Robert Lincoln, Manchester, VT, Nov. 5, 1912.

2. Printed Address to the people of Lancaster Co. regarding an election on October 8, 1861.

3. Notice to the Enrolled Militia, Lower Ward of Columbia, Nov. 1963.

 

 

Box 7

D. Lancaster County Notables

Folder 1          Dr. Edward de W. Breneman, 1861-1865. (4 photographs) Photographs transferred to the Photograph Collection, 13 October 2017.

Folder 2          Photographs:  Abraham Lincoln, Joseph Hooker (Hooper), William Becker, Dr. Haldeman, Marretta & others. (5) Photographs transferred to the Photograph Collection, 13 October 2017.

Folder 3          Joe Benedict Letter, August 25, 1861. (2)

Folder 4          Major General Sam P. Heintzleman. (2 Photographs and 1 Letter with signature) Photographs transferred to the Photograph Collection, 13 October 2017.

Folder 5          Draft Report, Thaddeus Stevens, Jr., 1864. Article: “Reconstruction” by Hon. Thaddeus Stevens, 1866.

 

 

Box 8

E. Civil War Era Diaries

Folder 1  Honorable Alexander H. Hood Diary and photograph, 1860, 1870. Photograph transferred to the Photograph Collection, 13 October 2017.

Folder 2  3 John Myer Diaries, 1854, 1856, 1858.

Folder 3   J. S. Myer Diary, 1863-64.

F. X. Ziegler Diary, 1854-67.

Folder 4  1 Sarah Myer Steinman Diaries, 1862-1865

1 Mrs. “GMS” Diary, 1864

1 Mrs. “GMS” Diary, 1879

Folder 5  3 Mrs. George M. Steinman Diaries , 1875-1877

Folder 6  4 Mrs. George Myer Steinman Diaries, 1882, 1883, 1885, 1886

Folder 7  3 J. & S.J. Myer Diary/Account Books, 1879, 1888, 1890

Folder 8  1 Corporal Charles Smedley, Regiment 90, Co G, PA Vol. 1864, 1865. Printed Booklet: Life in A Southern Prison.

Folder 9  Official Record of Henry Flick, 457 E. Strawberry Street, Lancaster, Penna., Company E, 30th Regiment, First Pennsylvania Reserve Vol., War of the Rebellion, 1861 to 1864. Biographical information and first-hand accounts of enlistment, Seven Days’ Battle, Bull Run, Antietam, Fredericksburg, Gettysburg, Rappahannock, Mine Run, Wilderness, Spottsylvania, Coal Harbor and Besada Church, and ending with poetry. Printed in 1925. Gift of Patrick McSherry, 21 June 2012.

 

 

Box 9

F.  John R. Bricker Papers/Dept of PA Commissary. Gift of Dr. Elizabeth Bricker of Lititz, PA.

Folder 1          Oversized Items  (see Box 10)

Folder 2          Papers & Invoices of Subsistance Stores, 202nd Regiment (P.V. (9)) June, 1865

Folder 3          Downingtown-Harrisburg Turnpike Road Stock (2) 1805

Folder 4          Personal Correspondence (2) 1864

Folder 5          Printed Publicatons (6) 1850-1866

Folder 6          Commission of J.R.Bricker as Commissary of Subsistance. Letter from Thaddeus Stevens, (4) 1864

Folder 7          Invoices & Lists of Subsistance Stores, 179th Regiment Co. F (P.M.) 1862-1865 (18)

Folder 8          Reports of Equipage of 179th Regiment, Co. R (P.M.) (3) 1862,1863

Folder 9          2 War Manuals, 1857, 1862

Folder 10        2 Books: Regulations & Military Laws 1857, 1862

Folder 11        Field Manual 1861

Recruiting Manual 1862

Folder 12        Promotions & Appointments, Sept. 1864

General Orders 1864

Folder 13        General Orders: Regarding the Funeral of Abraham Lincoln and April and May of 1865

Folder 14        General Orders 1865

 

Box 10            (oversized items)

F. John R. Bricker Papers-Dept. of PA Commissary Papers

Folder 1

Items:

1. Manifest of Cargo in  the Sloop “Virginia Vickers” 1864

2. Table showing the Quantity in Bulk of any Number of Rations from 1 to 100,000. No Date

3. List of Militia Men of Clay & Elizabeth Township. No Date

4. Alphabetical Muster Roll of Captain John R. Bricker of Drafted Militia from Lancaster Co. Nov. 4, 1862

5. Muster Roll, 179th Regiment, Co. F (P.M.) Dec. 1862

6. Muster Roll, 179th Regiment, Co. F (P.M.) April 1863

7. Muster Roll, 179th Regiment, Co. F (P.M.) Dec. 1863

8. Return Report, 179th Regiment, Co. F (P.M.) April 1863

9. Return Report, 179th Regiment, Co. F (P.M.) May 1863

 

Folder 2          Photographic print and Citation of MG John F. Reynolds.

Part of G. Celebrations and Reunions, Box 12, Folder 8.

 

Box 11

G.  Celebrations & Reunions

Folder 1          30th Regiment (P.V.) Reunion (1), 1888

Folder 2          Centennial Celebration, 1961-1965

Folder 3          Civil War Songs

Folder 4          Script for Civil War Show

Folder 5          Civil War Round Table, 1961

Folder 6          Fencibles Re-Enactment Units Photographs  Photographs transferred to the Photograph Collection, 13 October 2017.

Folder 7          Celebration & Closing of Camp Curtain, 1990

Folder 8          Induction Ceremony at Fort Leavenworth Hall of Fame of MG John F. Reynolds, May 6, 1987. Includes photographs and an audio tape of speaker, Dr. Christopher R. Gabel, a great-great grandnephew of MG Reynolds.

 

 

Box 12

H. Appendix

Folder 1          Oversized Items.  (see Box 13)

Folder 2          Handwritten Book of 100 Pages :”Six Months in the Rebel Prisons,” 1862. Gift of Mr. LeRoy Breneman of Lancaster, PA June 1991.

Folder 3          Dept. of the Cumberland General Orders and Notebook Cover, 1862, 1863

Folder 4          Booklet: Sheridan‘s Ride

Folder 5          Article: “The Patriot Daughters of Lancaster”

Folder 6          Unidentified Photos

Folder 7          Photographic Prints, 1861-1865

Folder 8          Blank Forms

Folder 9          Handwritten General Orders, Head Quarters Army of Tennessee, Missionary Ridge, by command of Gen. Bragg to Col. Trigg, Nov. 15, 1863.

 

Box 13            (oversized items)

H. Appendix

Folder 1

Newspapers:

American Eagle & Flag of Liberty      10/1859

American Eagle & Flag of Liberty      11/1859

American Eagle & Flag of Liberty      12/1859

American Eagle & Flag of Liberty      1/1860

American Eagle & Flag of Liberty  6/1860

The Sunday Morning Chronicle          6/9/1861

The New South            8/1/1863

The Daily Chattanooga Rebel 9/11/1864

The Daily Chattanooga Rebel 9/17/1864

Southern Confederacy 9/13/1864

The Daily Richmond Enquirer            11/10/1864

Richmond Wig 12/19/1864

The Philadelphia Inquirer       5/6/1865

 

Folder 2

“Life Studies of the Great Army” by Edwin Forbes

A historical work of art in copper plate etching illustrating the life of the Union Armies. 40 plates, 1862 – 1865.

 

Folder 3

Newspapers:

Father Abraham No. 1-3, 5-6, 8-11, 20, 22-23. May 29 – Sept. 6, 1868.

 

Folder 4          Lancaster and the Civil War Walking Tours, 1996.

 

 

Box 14

I. General Orders        1862-1864

 

 

Box 15

J.   Books

Book 1    135th Regiment (P.V.) Co. E, Company Morning Reports, Aug. 1862-May 1863, Captain Charles Denues (rehoused in phase box next to Box 15)

Book 2    135th Regiment (P.V.) Co. E, Descriptive Book, Captain Charles Denues, 1863

Book 3    135th Regiment (P.V.) Co. E, Morning Reports, Aug. 1862-Feb. 1863, Captain Charles Denues

Book 4    135th Regiment (P.V.) Co. E, Company Clothing Book, Captain Charles Denues, 1862

Book 5    181st Regiment (P.V.) Co. H, Company Orders, 1863

Book 6    179th Regiment (P.M.) Co. F, Descriptive Book, Captain John R. Bricker, 1862

Book 7    179th Regiment (P.M.) Co. F, Company Clothing, Captain John R. Bricker, 1862

Book 8    179th Regiment (P.M.) Co. F, Morning Reports, Captain John R. Bricker, 1863 (rehoused in phase box next to Box 15)

Book 9    19th Regiment (P.M.) Co. F, Company Orders, Captain John R. Bricker, 1863

Book 10  Account Book of Veterans Reserve Corps, 156th Co., 1864, 1865

 

Framed Document

Location:  Archives North, Side 5, Section 2, top shelf

Certificate of military service in the Civil War, presented to the widow and children of Jacob Wise of Lancaster County. Enlisted July 1863, 50th Regt. PA Vol. Infantry, Co. A, discharged August 1863; enlisted July 1864, Lancaster Independent Troop, discharged October 1864; enlisted March 1865, 87th Regt. PA Vol. Infantry, Co. A, discharged June 1865. Decorative frame. Gift of George Andreadis, September 2009.