Steinman: Andrew J. Steinman Collection, 1833-1937

Call Number: MG-66

4 boxes     101 folders     1.75 cubic ft.

Repository:   LancasterHistory (Organization); PV7

Shelving Location: Archives South, Side 2

Description:   This collection contains the personal and business papers of Andrew J. Steinman, the Steinman family and John M. Hale. Andrew was a lawyer; his wife was the daughter of John M. Hale, also a lawyer. Most of the collection is comprised of legal records and correspondence.

Creator: Steinman, Andrew J.

Conditions for Access: No restrictions.

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

Language: English

Source of Acquisition: [Gift of Mrs. Buller, 21 October 1966.]

Processing History: Finding aid revised by PW; typed by KR, Winter 2012.

 

Box 1

Folder 1 Articles of Association in the hardware business between John F. Steinman and his son, George M. 8 August 1836.

Bond between John F. Steinman and James B. Ferree. 2 August 1844.

Bond between George M. Steinman and Abraham I. Bair. 3 February 1860.

Bonds between George M. Steinman and Joseph K. Ferguson. 4 June 1861, 26 April 1873.

Bond between George M. Steinman and Anthony Ernst. 12 May 1873.

Bond between George M. Steinman and William H. Fox. 4 May 1874.

Bond between Anthony Swartz and William Hughs and Adam Knipe. 2 April 1869.

 

Folder 2 Legal Papers, 1845-1876

Agreement between Laurence Sangston of Baltimore and John F. Steinman. 26 August 1845.

Steinman vs. Carpenter. Scire facias to revive judgment. Court fees paid by John F. Steinman. 3 February 1858.

Sleeve showing payments to or by E. Carpenter.

Agreement between John F. Steinman and Jacob M. Baker and George Reese to keep a “public lager beer saloon” on Chestnut Street. 3 January 1860.

Agreement between John F. Steinman and James Stone and Andrew Meixel. 21 January 1860

Civil court record for the case between George M. Steinman & Co. and Benjamin Witmer. January Term 1865, No 23.

Draft of indenture between John F. Steinman and Dr. William and Alice Compton. June 1863.

Settlement between George Harman and Rev. Andrew Schwartz. January Term 1865, No. 705. 4 April 1865.

Indenture between Bair & Shenk and Arabella Ann Voigt for lease of building on West Lemon Street. 18 January 1876.

 

Folder 3 Financial Statement of the Exchange Insurance Co., Philadelphia. 31 December 1852.

 

Folder 4 Notebook of Yale College Class of 1856 and Alumni Invitations

 

Folder 5 Bills and Receipts, 1856-1861
Insert 1 William S. Paulson, 25 November 1857

Andrew Muth

Caleb J. Baldwin, 1857-58

Mrs. Samuel Williams, 5 January 1856

Mr. Frederick Garlack, 1857

Insert 2 J. M. Lytle, July 1856

William McKissick to Christian Hass, 1858

John Kaufman, 1859

Kneller & Frick, 5 November 1860-1861

Martin Reese, 1861

 

Folder 6 Correspondence, 1857-1862

Insert 1 Letter regarding W. Wayne from unknown sender, 30 July 1857

Two letters from Reuben M. Foltz to brother Dr. J. M. Foltz, 12 August [ ___ ]

Letter from E. B. Sterrich to “Brother”, 16 April 1861

Letters from Mellet & Frick, 19 June and 26 June 1861

Letter from W. Shaffner, 29 June 1861

Letter from Alex S. Feathers, 12 September 1861

Insert 2 Letter and envelope from Henry Imhoff, agent, 15 January 1862

Insert 3 4 Letters from Alex S. Feathers, 1862-1865

Insert 4 Envelope with three cards—A. J. Steinman, Attorney at Law

Note to John S. Gish, 30 April 1856

Letter from C. J. Baldwin, 7 February 1862

Letter to Mr. Carpenter, 30 April 1862

Three letters from Alex S. Feathers, August, September, December 1862

Insert 5 Letter and envelope from Manning F. Shades, 7 May 1862

 

Folder 7 Promissory Notes, 1859-1879

Insert 1 R. F. Rugennas, 1859

Jacob Druckemiller, 1862

William Huhs

Joseph Towson, 1864

R. P. M. Lubert

Levi Jeffries & Co

Borous D. Eckman, 1868

Insert 2 J. Bouman

J. S. Quimby

Jos. K. Bauman

I. W. Swift

T. S. Nichols

Lyson W. Weed

M. N. Witmer

Insert 3 Martin Reese—Protest, 25 July 1862

Insert 4 Franklin Chalfont, 1860-1862

Insert 5 Daniel D. Swift, 1 April 1861

Insert 6 Abm. Eshelman, 27 February 1869

Insert 7 Bernard Byrn, 26 November 1868

Insert 8 William C. Whittemore, 14 November 1871

Insert 9 Jonathan B. Buch, 1874

Insert 10 Emanual Dorwort and Samuel S. Dorwort, 1875

Insert 11 James McClenaghan and Samuel McClenaghan, 1877

Insert 12 Andrew Boseman, 1878

Insert 13 John Zücher, 16 November 1874

Insert 14 Joseph K. Ferguson, 18 January 1878

 

Folder 8 Agreement between John F. Steinman and the City of Lancaster regarding a sewer, 1860-1861

Letter to Mayor regarding a bill, 15 July 1860

Letter from George Sanderson, Mayor, 20 July 1860

Receipt from Henry Hess, construction, 28 July 1860

Letter regarding culvert work

Agreement signed by Anthony Lechler, Charles M. Howel, Philip Fitzpatrick, H. Blickenderfer, John F. Steinman, July 1860

 

Folder 9 Real Estate Papers and Letters, 1860-1868

Letter from Jesse Jenkins regarding the sale of fence, 27 November 1860

Agreement between Daniel K. Plank, Mortimer Goff, Andrew Steinman and A. L. Fahnstock regarding the lease of land, 19 December 1865

Letters from William N. Galbraith regarding the sale by Mrs. Eliza. J. Jack, 26 October 1866, 2 November 1866

Mortgage for Edward and Anna Clark to Catherine Byrn, 26 March 1868

Envelope for Clark mortgage, 4 January 1868

Indenture between Bernard and Catherine Byrn and Anna Clark, 26 March 1868

 

Folder 10 Bills and Receipts, 1862-1871

Insert 1 Lewis S. Hartman, 17 August 1871

Jacob Druckemiller, 1862

William Huhs

Joseph Towson, 1864

R. P. M. Lubert

Levi Jeffries & Co.

Bokous D. Eckman, 1868

Insert 2 Jacob Bair

Insert 3 Ed Clark

D. W. Patterson

John Hildebrand

Insert 4 Thomas A. Biddle & Co.

 

Folder 11 Account and Receipt Books, 1862-1882

Five books of accounts and receipts

 

Folder 12 U.S. Internal Revenue License for Lawyers, 1863-1866
Five licenses for A. J. Steinman

 

Folder 13 Correspondence, 1864-1886

Insert 1 Letter from B. Rauch, 14 October 1864

Letter regarding Poulek of Attorney for Mrs. Benedict, 7 December 1864

Letter from Whitaker regarding Philip Benedict , 9 September 1865

Letter to Messrs. Howdy, Brenner, [Custer] from Robert Clarkson, 20 October 1865

Insert 2 Letter from Nathan Wagner, 21 May 1866

Letter from G.V. Reller, 26 June 1866

Letter from R. Brown, 31 July 1866

[List of Articles looked at by Ed Clark]

Letter from W. H. Wagoner, 11 September 1866

Letter from J. C. Marshall, 2 November 1866

Insert 3 Letters of administration for William F. Benedict, 29 October 1864

Letter from Mrs. M.E. Benedict, 24 September 1864

Letter and envelope about the address change of John Campbell, 24 September 1864

 

Folder 14 Stocks and Bonds Transactions, 1865, 1870-1893
Insert 1 Certificate for Cherry Run Petroleum Company Shares, May 1865

Inquiry regarding Southern Security Railway Company by editors of Whig, 14 February 1872

Telegram from D. H. Potts, 5 April 1881

Letter from J. W. B. Wagner, 16 March 1892

Note regarding Hathoway vs. State of Virginia

Note from H. T. Coleman regarding coupons

Insert 2 Letter from Vermilye & Co., 5 August 1893

Letters from Vermilye & Co., 5 January 1899, 31 January 1899 and 1 July 1899

Telegram to Reed, McGramm & Co. from Vermilye & Co., 2 April 1881

Insert 3 Letter and correspondence from Treasury Department of North Carolina, 24 March [188_]        

Insert 4 Letter from F. C. Garman, 12 October and 17 October 1881

Insert 5 Letter from B. Kenin, 27 November 1888

Insert 6 Letter from Robert Clarkson, 1870

 

Folder 15 Political Correspondence of the Democratic Party, 1865-1866
Insert 1 Abstract of Receipts, 20 May 1865

Letter and signature of sevicemen asking for information from candidate for governor’s office, September 1866

Notice of meeting, 12 March 1866

Notice of meeting, 1 September 1866

List of Democratic State Committee

Insert 2 Letter from William A. Wallace, Chairman of the Democratic State Committee, 15 January 1866

Printed circular from William A. Wallace, 1 September 1866

Letter from William A. Wallace for Registry of Voters, 10 September [186_ ]

Letter from William A. Wallace regarding General Amnesty, 14 September [186_ ]

Letter from William A. Wallace regarding Speaker the Hon. J. R. Doolittle of Wisconsin, 14 September 1866.

Insert 3 Letters from J. Ziegler, Secretary, 5 September and 12 September 1866

 

Folder 16 PA Supreme Court Case, 1866-1869
May term 1866: Abraham F. Bair vs G. M. Steinman and C. F. Rengier

Middle District Docket Entries, May Term 1866

List of Cases, 14 May 1866

May Term 1869: Lewis Hartman vs G. J. Diller and H. D. Groff

Middle District May Term 1869: [Court of Common Pleas]

 

Folder 17 Court Case: Lytle vs Steinman, Sill and Clarkson, 1867
Insert 1 Court case: Lytle vs Steinman, Sill and Clarkson 1867

Two printed notices in the District Court for the City and County of Philadelphia 1866, Answer to the case between James Lytle and George M. Steinman, John Sill, and Robert Clarkson.

Insert 2 Letters from Samuel Dickson

Letter from Samuel B. Huey regarding a check for settlement, 16 July 1869

Letters to Samuel Dickson, Esq. from William F. Johnson, 19 March 1867, 27 January 1868, and 24 April 1868

Letter to Samuell Dickson, Esq. from E. S. Miller, 12 November 1868

 

Folder 18 Correspondence, 1867-1869
Insert 1 Letter from Rebecca Foltz regarding the will of Catharine Phillips, 1869

Three letters from William Messer & Co. regarding Mr. Smith: 17 April, 17 August, and 17 September 1867.

Letter from W. K. McFaddin regarding collection from K. Leport, 18 June 1867

Letter from Abraham Smith regarding Mr. Shuman’s check, 1 October 1867

Letter from John B. McPhait, 30 November 1868

Letter from James K. Herr, 9 January 1869

Insert 2 Letter from G. W. H. Reynolds, 24 June 1869

Two letters from John C. Bullitt, 25 October 1867 and 26 January 1869

Letter from J. Golden Wyatt, 13 March 1889

Letter from E. Billingfelt, 27 March 1869

Letter from Daniel Ermentrout, 29 March 1869

Note regarding the Settlement of Reading and Co. Railroad debt, 28 January 1874

Letter from A. L. Hayes regarding William Huhs and Reid Anthony Swartz, 22 April 1869

insert 3 Two Letters from S. B. Moore, 20 April 1869

 

Folder 19 Political Correspondence, 1867-1875
Insert 1 Daniel Ermentrout

Insert 2 Hendrick R. Wright

Insert 3 A. L. Rounsport

Insert 4 A. L. Rounsport and J. M. Cooper

Insert 5 Letters from:

Sam J. Randall

H. J. Sanderson

Two from C. F. Black

J. M. Cooper

J. M. McCline

I. Clark

C. J. Rhodes

 

Folder 20 Lancaster Intelligencer Correspondence, 1868-1876
Insert 1 Business Cards

Insert 2 Note from E. H. Dorsey

List of names and locations

Letter from Louis Zimmer

Letter from Horace Ford

Letter from A. L. R.

Letter from Sam J. Randall

Letter from William Ernst

Insert 3 Telegram from J. B. Gentry—condition

Telegram with envelope from Samuel J. Randall

Insert 4 Letters from J. M. Cooper

Insert 5 Letter from E. E. Portlock

Insert 6 Letter from Eli Perkins

 

Folder 21 Real Estate Sale in Virginia, 1870-1871
Letter from R. B. Chaffin

Letter from A. D. Dickinson

Letter from Edward Shelley

Letter from John B. Steinman

Letter from Dr. Sam Wilson

Letter and envelope from Dr. Sam Wilson, real estate agent

Card from Sam Wilson

 

Folder 22 Correspondence, 1871-1874
Insert 1 Letters from W. C. Whittman

Insert 2 Letters from J. C. Stowler

Letters from Wilbur R. Bacon

Letters from E. O’Donnell

Letters from Stephen B. Irvin

Letters from Abner Hess

Letters from James [R. S.]

Printed catalogue of valuable horses, carriages, etc. sold

Insert 3 Letters from Mr. V. Hawthorne

Insert 4 Letter from D. Ermentrout

Insert 5 Letter from David McGuigan

 

Folder 23 Attorney’s Notes of Testimony, 1872
Insert 1 Dalzell vs Craford

Owings vs Baldwin

I. Gyger

Abyah Gyger

Bomberger vs Clippingen

Insert 2 Collection of notes

 

Folder 24 Notes of Testimony in Case of The Commonwealth vs Rommel. No date.
The Commonwealth vs Rommel

 

Folder 25 Personal Invitations and Notes, 1872-1893
Insert 1 Lily Clymer, 10 January 1872

Miss Henderson, 5 November 1873

Leap Year Party

M. V. W. (with envelope)

Emilie Johnson, 2 January 1878

Sec. Y. and wife, Bell, 15 November 1879

Daisy Grubb, 14 January 1880

L. C. Cleeman, 19 March 1881

Sue C. Frazer, 20 November 1881

Valentine Poem, 1881

Emilie Johnson, 24 February 1882

Mr. V. Hawthorn, 24 May 1882

K., 9 August 1891

Chas. F. Mayer, 18 December 1893

Insert 2 Two cards from Cousin A. W. W., 30 December 1881

Insert 3 Miss A. J. Nevins

Emily Johnson

Sara J. Haljemsan Hahy

“Faithfully yours”, April 1

J. M. Jacobs

Sam C. Frazer

Mary E. Muhlenberg

Mrs. M. B. Grubb

Mr. V. Hawthorne

Guest pass to Figure-Tone Studios—Dr. Canpanasa

Train Schedule for Luray Caverns, 7 May 1881

Insert 4 Daisy B. Grubb (with envelope), 13 January

Insert 5 Invitation to wedding of Mary Wait to James Wells, including cards and envelope, October 6

Insert 6 Invitation to wedding of Mrs mary E. Heister and Dr. R.J. Levis, 18 June

 

Box 2

Folder 26 Bills and Receipts, January – June, 1873

Mr. Bittner—to Hager & Focht, 4 January 1873

William A. Hyatt and Merchant Tailor, 20 January 1873

Thos. Bakes—Moravian Church, 5 April 1873

Christian Gast, 5 April 1873

Daniel Lagen, 26 May 1873

J. M. Foltz, 16 April 1873

D. B. Canfield & Co—American Law Register, 29 May 1873

A. M. Herkness, Horse & Carriage Bazaar, 3 June 1873

J. R. Bitner & Brother—Daily Freight & Line, 5 June 1873

D. G. Eshelman, Trees, Lancaster Low Library Assoc.,16 June 1873

M. McBonigle, 30 June 1873

 

Folder 27 Bills and Receipts, June – November 1873

State and county—Joseph C. Snyder, 18 June 1873

City Tax—J. Marshes, 19 June 1873

Rockhell & Wilson—Tailors, 31 July 1873

School Tax—Peter M. Curry, 29 July 1873

Dr. L. Bullman, V.M., 6 August 1873

A. R. Magraw, 20 August 1873

Moravian Church, 19 September 1873

Daniel Lagen, 27 October 1873

W. Franklin Hess, 28 October 1873

E. Michael, 28 November 1873

 

Folder 28 Bills and Receipts, 1874

Insert 1 Silas Wright, 5 January 1874

W. E. Kreider—Moravian Church, 13 March 1874

M. McGonigle, 1874

Ephraim Hostetter, 6 April 1874

Daniel Lagen, 27 April 1874

School Tax—Peter M. Carny, Tres., 29 June 1874

City Tax—J. Marchess, 29 June 1874

State & County Tax—Albert K. Warfel, 30 June 1874

Insert 2 Tompkins United States Hotel, 20 July 1874

West End Hotel, 22 July 1874

D. C. Eshelman, Lancaster Law Library, 12 September 1874

W. Frank Hess, 28 October 1874

Gundaker & Walker, 1 October 1874

Daniel Lagen, 1 October 1874

J. J. Nicholson & Sons, 13 October 1874

E. Michael, 31 October 1874

A. Cattell, 13 November 1874

 

Folder 29 Membership in The Historical Society of Pennsylvania, 1874-1876
Letter of thanks, with envelope, from John Ondaugh, Chairman of Committee on Library, 10 February 1876

Card from the Historical Society of Pennsylvania

Lawrence Ward, secretary, 31 January 1876

John W. Jordon, secretary, 31 January 1876

Note from John F. Steinman regarding the box and papers sent to the Society

 

Folder 30 Correspondence, 1875
Insert 1 Telegram from D. Ermentrout, 13 January 1875

Letter from David W. Sellers, 2 April 1875

Letter from [S. R. M.] Spucina, 13 May 1875

Letter from J. R. S., 16 June 1875

Letter from Levi Marsh, May 1875

Letter from L. Mandale, 11 August 1875

Letter from Robert L. Muench, 3 September 1875

Letter from J. M. Cooper, 6 October 1875

Insert 2 Letter from A. S. Rosenfort, 13 October 1875

Letter from J. M. Cooper, 15 October 1875

Letter from L. J. Randall, 21 October 1875

Letter from J. M. Cooper to W.U. Hensel, Esq., 23 October 1875

Letter from A. L. Rosenfort, 23 October 1875

Letter from J. M. Cooper, 25 October 1875

Letter from A. L. Rosenfort, 23 November 1875

Insert 3 Letter—L. J. Randall, 7 October 1875

Insert 4 Letter—H. G. Smith, 12 July 1875

 

Folder 31 Bank Drafts, 1875-1876. Statement of Judgements (3), 1892.
Insert 1 Statement of Judgement, 1892

Insert 2 M. W. Weed, March 1876

William Adams, 1875

 

Folder 32 Public Land Office Publications, 1875-1883
Insert 1 Letter from N. C. McFarland, Commissioner, Department of Interior, 6 September 1883

Letter from L. [Arrnou], Acting Commissioner, Department of Interior, 5 October 1883

Two copies of printed pamphlet “Entries Under the Homestead, Pre-emption, and Timber Culture Laws, 20 March 1883

Insert 2 Printed circulator to Registers & Receivers of the U.S. Land Offices, 1875

 

Folder 33 Bills and Receipts, March – May 1875
Allen & Butler, 26 March 1875

George M. Steinman, 1873

Moravian Church, 1 April 1875

Moravian Church, 1 April 1875

Musser & Rudy, 2 April 1875

Messrs. Eshelman and Steinman by Ezra F. Landis, 9 April [187_ ]

B. F. Eshelman, 10 April 1875

F. H. Wright, 5 May 1875

Farmers National Bank—J. W. Bausman, Treasurer, 10 May 1875

Adams Express Co. “One Deed to be Recorded” F. G. Wells, Clerk of the Court, Gladesville, Virginia

George M. Steinman, 24 May 1875

 

Folder 34 Bills and Receipts, June 1875
State and County Tax (1st Ward), 15 June 1875

County Tax (6th Ward), 16 June 1875

School Tax (Lots 52, 53, 54), 16 June 1875

School Tax (Lots 35, 39, 40), 16 June 1875

C. G. Herr, City Treasurer, 16 June 1875

County Tax (6th Ward), Steinman & Shenk, 16 June 1875

School Tax, 16 June 1875

County Tax (6th Ward, Lots 35, 39, 40), Steinman & Eshelman

School Tax, Steinman & Shenk, 16 June 1875

City Tax, Steinman & Shenk, 16 June 1875

 

Folder 35 Bills and Receipts, July – December 1875
City Tax (Lots 35, 39, 40), July 1875

City Tax (Lots 52,53,54), Steinman & Eshelman, 1 July 1875

Ocean House, Cape May, New Jersey, 27 July 1875

Stockton Hotel, Cape May, New Jersey, 2 August 1875

Stockton Hotel, 16 August 1875

George M. Steinman & Co., 6 September 1875

Guardian Mutual Life Insurance Co of NY, 18 September 1875

J. D. Price, 5 October 1875

W. R. Warren—J. J. Nicholson & Sons, 5 October 1875

Receipt for registered letter, 23 August 1875

E. Michael, 8 November 1875

J. B. Kramer & Durbans—Insurance, 12 November 1875

Daniel Lagen, 30 November 1875

W. S. Shisha, 16 December 1875

W. S. Shisha, 24 December 1875

 

Folder 36 Construction of Tobacco Warehouse, 1875 – 20 October 1876
Insert 1 F. W. Coonley, 26 September 1876

Wilson Bros & Co., 2 October 1876

Harvey T. Riley, 4 October 1876

Wilson Bros & Co., 7 October 1876

Jerome Kieffer, 9 October 1876

Schuly Schup Co., 9 October 1876

Pennsylvania Railroad Co., 12 October 1876

Harvey T Riley, 12 October 1876

James Reynolds, 14 October 1876

Request for price on Lumber, W. F. Lanins & Co., 16 October 1875

David McLasic

James L. Jones

Edw. McGeegheen

John [ ____ ]

Lemuel Bannister & Co., 19 October 1876

M. V. B. Coho, Bitner, Sprecher & Coho, 20 October 1876

F. S. Bletz, 21 October 1876

Insert 2 Proposal for Brickwork

Letter from Peter Ruth, Edward McGeehan & Anthony McGeehan, 20 October 1876

Insert 3 Letter—John C. Bland, 30 September 1876

Insert 4 Lancaster Intelligencer—Aaron Feller—Drawing & Floorplan, 16 April 1875

 

Folder 37 Correspondence, 1876

Insert 1 William McClelland—Henderson & McClelland, 11 February 1876

Law, J. M. Mandall, 12 February 1876

Daniel Ermentrout, 2 April 1876

L. de B. Klein, 10 April 1876

D. McNeeley Stauffer, 6 June 1876

D. McNeeley Stauffer, 15 June 1876

Louis Shissler, 17 July 1876

J. M. Foltz, 11 September 1876

Telegram from F. Ernest Goodman, 11 September 1876

Lewis Towson Woigt, 30 December 1876

Insert 2 Myron W. Reed, 19 and 23 September 1876

Insert 3 Frederick B. Wright, with envelope, 3 March 1876

 

Folder 38 Political Correspondence, January – March, 1876
Insert 1 Resolutions

Envelope—Wallace Resolutions—State Convention 1876

Letter explaining “originals” of the Resolutions by W. U. H.

Insert 2 Letters

Chauncey F. Bluck, 10 January 1876

C. F. B., 14 January 1876

George H. Klein, 21 January 1876

L. Mandall, 30 January 1876

L. Mandall, 31 January 1876

William McClelland, 3 February 1876

J. M. Cooper, 26 February 1876

J. M. Cooper, 4 March 1876

W. P. Schell, 20 March 1876

James P. Barr, 27 March 1876

James P. Barr, 31 March 1876

 

Folder 39 Political Correspondence, April – September 1876

Insert 1 Letter about D. Borlian, 4 April 1876

Insert 2 Daniel Emertrout, 4 April 1876

Daniel Emertrout, 4 April 1876

Insert 3 Letters of A. L. Rounsport, 17 August 1876, 20 August 1876, 25 August 1876,      4 September 1876

Insert 4 Letters of H. B. Smith, 8 August 1876, 14 September 1876

Insert 5 Frederick B. Wright, 7 April 1876

[F.] Mandall, 7 April 1876

To Steinman & Hensel from James G. McSparran

 

Folder 40 Bills and Receipts, 1876

Insert 1 Boots and Shoes, 1 January 1876

Theodore W. Stern, 1 March 1876

John Staly, 13 March 1876

Boots and Shoes, 25 March 1876

William C. Siefert, 13 May 1876

State and County tax, 20 June 1876

Moravian Church, 28 June 1876

City Tax, 29 June 1876

Henry Maurer, 30 June 1876

School Tax, 2 July 1876

Insert 2 Brighten Cottage, Atlantic City

F. W. Heneley, 28 July 1876

Brighton Cottage, 14 August 1876

Brighton Cottage, 28 August 1876

[Gunda] R. Walker, 4 October 1876

[McIlvain] & Bro., 6 October 1876

James Reynolds, 28 October 1876

James Reynolds, 4 November 1876

Reform Club, November 1876

M. C. Quinn for Miss Sarah Hawthorne’s Funeral

H. A. Shiffer, 19 December 1876

 

Folder 41 Sarah R. Hawthorne will, 1876

 

Folder 42 Real Estate Correspondence, 1876-1906

Insert 1 Jenks & Clark, 19 June 1875

Louth, Thomas & Co., 25 July 1876

J. M. Vance, November 1887

George A. Smith, 9 January 1888

H. Liveright & Co., 3 February 1892

P. S. Gault, Allemans, 24 March 1892

A. F. Hostetter, 6 September 1892

Joseph Mayer & Sons, 8 December 1892

C. S. D. Swilliers, Pennsylvania Railroad Co., [10] May 1893

Insert 2 R. R. Fleming, 21 April 1893

E. McCaffrey, 24 April 1893

Penn Form Company, 18 and 24 August 1894

W. J. Mines, 22 January 1895

Real Estate Exchange, 23 January 1895

Fielder B. Chew, 29 July 1905

C. Guad—Sale of Western Lands

 

Folder 43 Construction of Tobacco Warehouse, 21-30 October 1876
Insert 1 Harley T. Rily, 21 October 1876

Baumgardner Eberman & Co., 21 October 1876

John Dean, John Keller, Christian Blumenstock, 23 October 1876

David Jeffries, 24 October 1876

David M. Mayer, October, November 1876

David M. Mayer, 17 April 1876

Kendig, Bricker & Lauman, 27 October 1876

Swartzmelder & Morrow, 27 October 1876

Insert 2 Envelope from Swartzwelder & Morrow

Benjamin F. Shenk, 27 October 1876

Peter Stormfeltz, 28 October 1876

Phillip Pyle, A. Bowman, 28 October 1876

Joseph H. Snyder, 28 October 1876

Kendig, Bricker & Lauman, 30 October 1876

Urban & Burger, 30 October 1876

George M. Steinman Co., 3 January 1878

 

Folder 44 Construction of Tobacco Warehouse, November 1876
Insert 1 Josesph R. Goodell & Co., 3 November 1876

S. Leichty, 4 November 1876

John C. Bland, 8 November 1876

Envelope from J. H. Cofrode & Co., 8 November 1876

Pennsylvania Railroad Co., 14 November 1876

Pennsylvania Railroad Co., 15 November 1876

Pennsylvania Railroad Co., 17 November 1876

Pennsylvania Railroad Co., 17 November 1876

Insert 2 [Cobaugh] Brothers, 17 November 1876

Pennsylvania Railroad Co., 18 November 1876

Kendig, Bricker & Lauman, 18 November 1876

Kendig, Bricker & Lauman, 27 November 1876

[Cobough] Bros., 27 November 1876

John Tomlinson, 28 November 1876

Pennsylvania Railroad Co., 27 November 1876

Pennsylvania Railroad Co., 28 November 1876

 

Folder 45 Construction of Tobacco Warehouse, December 1876
Pennsylvania Railroad Co., 1 December 1876

Kendig, Bricker & Lauman, 2 December 1876

T. T. Wierman Jr., with cord attached, James A. Towson, 8 December 1876

Philip Bolbach, 9 December 1876

Pennsylvania Railroad Co., 29 Novembr 1876

Pennsylvania Railroad Co., 7 December 1876

Pennsylvania Railroad Co., 8 December 1876

Joseph H. Snyder, 12 December 1876

Frank Pfeiffer, 14 December 1876

Dunlap & Bro., 16 December 1876

Pennsylvania Railroad Co., 18 December 1876

Pennsylvania Railroad Co., 21 December 1876

R. S. Osler, 21 December 1876

Pennsylvania Railroad Co., 26 December 1876

R. Blickenderfer, 27 December 1876

 

Folder 46 Bills and Receipts, 1877
Mrs. Hawthorne to M. Ryan, 4 January 1877

Sarah Hawthorne to Widmyer, Hickrecter, 20 January 1877

Mrs. Mary L. Hawthorne—J.M. Long, Dr., 20 January 1877

James C. Carpenter, 9 February 1877

Reform Club, 10 March 1877

Card—Guardian Mutual Life Insurance Co., 23 March 1877

A. F. Eberman, 2 April 1877

Farmers National Bank, 12 May 1877

John L. Atlee, 17 May 1877

State and County Tax Receipt, 6 June 1877

Edward Remple, 9 June 1877

I. L. Abell, 20 June 1877

G. Rettig, 30 June 1877

G. Rettig, 9 July 1877

 

Folder 47 Political Correspondence, 1877-1894

Insert 1 James P. Barr, 28 May 1877

P. Gray Meck, 1 September 1877

Robert L. Muench

Robert L. Muench, letter with envelope, 22 March 1879

House of Representatives—Sam Mandale, 5 May 1879

Clarkson, 6 November 1879

John D. Laverty, 1 July 1885

Horace Roland, 1 September 1891

Young Men’s Democratic Society—W. G. Zechaer, secretary, 4 November 1891

House of Representatives—M. Brosius, 19 January 1893

James A. S. Carpenter, 4 January 1894

Insert 2 Brown & Hensel, 27 May 1893

Insert 3 Reform Club—John DeWitt Warner, 11 April 1878

Printed Article

Card

Letter from John DeWitt Warner

Envelope

 

Folder 48 Political Correspondence. Note Seal: “Democracy of PA-We are for a Government of White Men”

Letter from [Ernest & Arme]

Chauncey F. Black

Hendrick B. Wright

Sam Mandale, 30 January

John H. Filler, 21 June

Sarah S. Core, 21 June

Printed Formula

Two certificates from “The Democracy of Pennsylvania” signed by William A. Wallace

“Silence! Obedience! Vigilance!”

 

Folder 49 Construction of Tobacco Warehouse, January – April 1877
Insert 1 Pennsylvania Railroad Co., 1 January 1877

Fire Insurance Co., 9 January 1877

Theo Hiestand, 15 January 1877

George M. Steinman & Co., 19 January 1877

Pennsylvania Railroad Co., 20 January 1877

Christian Glitch, 20 January 1877

Kendig, Bricker, & Lauman, 27 January 1877

John F. Young, 29 January 1877

Philadelphia & Reading Railroad Co., 30 January 1877

Christian Glitch, 31 January 1877

F. W. Coonley, 3 February 1877

Pennsylvania Railroad Co., 9 February 1877

Insert 2 C. A. Bitner, 10 February 1877

Peach Bottom Slate Manufacturing Co., 10 February 1877

Kendig, Bricker & Lauman, 10 February 1877

Kendig, Bricker & Lauman, 12 February 1877

George Poutz, 13 February 1877

Cobaugh Brothers, 14 February 1877

William Chapman, 19 February 1877

Pennsylvania Railroad Co., 19 February 1877

John Hahl, 22 February 1877

Pennsylvania Railroad Co., 24 February 1877

[Sam. Shroad-Mc], 11 September 1877

Insert 3 B. F. Hiestand, 20 March 1877

Pennsylvania Railroad Co., 20 March 1877

Pennsylvania Railroad Co., 21 March 1877

B. B. Martin, 28 March 1877

John H. Hollinger, 31 March 1877

Levan & Son, 2 April 1877

Baumgardner, Eberman & Co., 6 April 1877

Water Rent for 1876, 19 April 1877

Pennsylvania Railroad Co., 25 April 1877

Pennsylvania Railroad Co., 26 April 1877

Pennsylvania Railroad Co., 26 April 1877

 

Folder 50 Construction of Tobacco Warehouse, May – December 1877

Insert 1 Tobacco Warehouse 1

George Poutz, 2 May 1877

W. F. Potts, Son & Co., 21 May 1877

Jerome Heffer, 24 May 1877

Flinn & Breneman, 25 May 1877

Everts & Overdeer, 16 June 1877

James Young, 25 June 1877

Abram Long, 29 June 1877

George Poutz, 10 July 1877
Insert 2 Tobacco Warehouse 2

Jacob Gable, 17 July 1877

Baumgardner, Eberman & Co., 17 July 1877

Peter Ruth, 20 October 1877

Pennsylvania Railroad Co., 31 October 1877

Samuel Keeler, agent, 3 November 1877

James Kily, 10 November 1877

Harbinger McCulley & Co., 28 December 1877

John Keller, 31 December 1877

 

Folder 51 Construction of Tobacco Warehouse, 1878 and no dates
Insert 1 Tobacco Warehouse 1

Everts & Overdeer, 1 January 1878

Harvey Riley

David Jeffries

Keller, Dean & Bloomstock, 27 October [ ___ ]

James Reynolds & Others

B. L. Fahnstock

F. O. Sturgis

Insert 2 Peter Ruth

Billing list

Two lists of figures

Insert 3 Clay Roofing Tile

Printed ad

Drawing of tile

Insert 4 Steinman’s Tobacco Factory

Designs

Insert 5 James Stewart

J. Stewart & Son bill, 13 March 1877

Paper of figures

James Stewart, 21 November 1878

Folder 52 Correspondence, 1877-1878
Insert 1 1877-1878

Abner Hess, 18 September 1877

James P. Barr, 28 September 1877

Daniel Ermentrout, 11 October 1877

Grettie Byers, 16 November 1877

Abner Hess, 19 November 1877

Persifor Frazer, 30 November 1877

A. S. Roundsport, 3 April 1878

A. S. Roundsport, 5 May 1878

A. S. Roundsport, 30 June 1878

Insert 2 1877-1878

Abner McNay—Philadelphia Reading Coal & Iron Co., 3 May 1878

AS Roundsport, 26 June 1878

Alice Nevin, 16 August 1878

George de B. Klein, 20 August 1878

Rob. L. Muench, 10 October 1878

George de B. Klein, 29 November 1878

Mrs. Charles Voights, December 1878

E. de B. Klein, 4 December 1878

 

Folder 53 Bills and Receipts, 1878-1880
Insert 1 Joseph Ferguson and George M. Steinman, 1878

Henry Shenk, 7 May 1878

Frank Hess, 5 January 1880

John F. Steinman, 31 March 1880

Frank Hess, 1 April 1880

James Emerson, 29 May 1880

Harberger McCully Co., 4 June 1880

James McKibbin, 10 July 1880

Letter to F. P. Miller, 19 August 1880

John A. Steinman, 1 November 1880

John F. Steinman to Robert Jackson, 29 October 1880

John F. Steinman, 28 October 1880

R. Blickenderfer, 5 November 1880

G. & F.P. Miller, 1 September 1880

Insert 2 O. W. Flanders

Bill from John Falthurn, signed by E. C. Whitcomb, 13 September 1880

 

Folder 54 Bills and Receipts, no dates
Insert 1 [C___ M___ ], June 7

Bill for pump

Notes on George Albright, Jacob Kahn, Henry Lipp, Dexter White, Henry Scheid, Robert Solethy, John Lawrence, John Beck

Abigail Hawthorne

Bill for boarding and working—S. S. Steinman, 1887

O. W. Flanders & H. Schneider

Bill for Philip Metzer, Fred Ramgner, James Reynolds, Jacob Irvin, John Aucamps, Ed Rumple

Thomas Nash

Lauman & Eshelman

James Hawthorne

Bill against estate of S. Hawthorne

Note from H.

A. Gable

Insert 2 [R___ B___ ]

In acount with George M. Steinman

Bill to Mr. Charles Rengier

 

Folder 55 Lancaster Intelligencer Correspondence, 1878-1894
Insert 1 Letters

George A. Smith, 17 September 1880

Rob. Muench, 8 October 1878

Stanley Woodwan, 30 November 1878

William B. Humphrille, The Mining News, 26 March 1881

Paris Haldeman, Chickie’s Iron Company, 20 April 1881

Cumberland Valley Editorial Association

Nannie B. Haleman, 28 November 1889

Alfred Sanderson, 16 November 1889

T. F. Emmons, Editorial Department State Committee, 17 October 1892

Nayson W. Weed, 18 October 1893

Alfred Sanderson, 15 January 1894

Insert 2 Paris Haldeman

Card, 11 July 1881

Note regarding pumping station

Insert 3 W. U. Hensel, J. A. Nowell

Letter from J. A. Nowell

Note from W. U. Hensel, 25 April 1895

 

Folder 56 Lancaster Intelligencer Correspondence, (9), no dates.
Insert 1 Letters

Chauncey F. Black

Chauncey F. Black

C. F. B.

Letter from the Committee republishing a Democratic Daily paper

Newspaper clipping “Eli on the Kansas Pacific”

Insert 2 McCliera & Mackey

Unsigned note and envelope

Insert 3 Daisy B. Grubb

Letter

Announcement

Insert 4 Mr. D. [Blunder]

Letter

Insert 5 Chauncey Black

Two letters, 16 August 1875

Envelope

Insert 6 Envelope and cards

 

Folder 57 Petition for Letters Patent, 1879
Application for letters patent

Description of the construction of new invention

Drawing of rail-joint cap and security for railways

Printed article, “Rules Governing Applications for Letters Patent, etc.”

 

Folder 58 Correspondence, 1879
Insert 1 John F. Steinman vs. John Zuchler, January 1879

Letter to Kevin [ ___ ], 27 February 1879

Letter from H. E. Smith, 17 March 1879

Letter from James Boyd, 16 May 1879

Letter from “Rose”

Letter to Brother from Rebecca, 10 October 1879

Letter to Brother from Emily, 10 October 1879

Insert 2 Letters from Gen. Hancock, 19 April 1879, 17 May 1879, 1 June 1879

Including a note from James Boyd, 29 March 1879

Including a note from James Boyd (21 April 1879), 19 April 1879

Insert 3 George deB. Klein, 6 February 1879, 6 June 1879, 20 August 1879, 22 August 1879, 7 November 1879

Insert 4 James Boyd

Two letters, April 1879

 

Folder 59 Check Stubs, 1879-1892
Book of stubs, 17 October 1879 – 29 November 1879

Book of stubs, 4 December 1879 – 11 November 1882

 

 

Box 3

Folder 60 Correspondence, 1880

Insert 1 Letter from Chauncey F. Black, 5 March 1880

Letter to Mr. S. S. Steinman & Hensell from H. K. Douglas, 17 April 1880

Letter from George deB. Klein, 4 May 1880

Letter from H. E. Smith, 6 September 1880

Letter from Robert C. Albree, 4 October 1880

Letter from R. T. L., Collins House, 15 October 1880

Insert 2 C. F. Bent, Pittsburgh, Cincinnati & St. Louis Railway Co.

Letter, 7 March 1880

20 April 1880

23 May 1880

4 July 1880

10 October 1880

 

Folder 61 Correspondence, 1881

Insert 1 Letter and envelope from Cousin Dick, 23 June 1881

Letter and envelope from James H. Hopkins, 2 August 1881

Letter from Paris Haldeman, 15 July 1881

Letter from Cornelia Mayor, 22 September 1881

Letter from Cornelia Mayor, 20 October 1881

Poem, Wednesday eve

Insert 2 Letters from George deB. Klein, 19 January 1881, 1 July 1881

Letter from G. A. Nicolls to George deB. Klein, 30 June 1881

Letter from G. A. Nicolls forwarded by George deB. Klein, 6 July [ ___ ]

Letter regarding above letter, 7 July 1881

Letter introducing Mr. Hertzog, envelope enclosed, 27 December 1881

 

Folder 62 Bills and Receipts, 1881-1906

G. and F. P. Miller, 30 May 1881

Robert A. McDonald, 21 November 1881

W. Schori, 14 January 1882

S. A. Maxwell & Co., 17 May 1888

R. T. Martin Company, 23 May 1888

Bert Hollister, 25 May 1888

Mountain Branch, Rod & Gun Club, 1 October 1890

[Be__ ] Miller, 26 April 1893

Card from William H. McFalls, 10 December 1894

Card from Benjamin D. Miller, 26 December 1894

Letter from J. J. Walt, The Bank of North America, 19 June 1902

Letter from Henry E. Haagen, 27 September 1905

Letter from Henry E. Haagen, 29 September 1905

Letter from Sheet Metal Supply Co., 13 February 1906

 

Folder 63 Correspondence of A. J. Steinman and Frank Fielding, 1882, 1893, 1895

A. J. Steinman and Frank Fielding, 1882, 1893, 1895

Envelope, Frank Fielding and W. D. Bigler, May 18

Letter from Holt & Ramey to Frank Fielding, 15 May 1882

Letter from L. MacDonald to Frank Fielding, 27 May 1882

Letter from Frank Fielding, 22 July 1882

Letter from George H. Irwin to Mrs. A. J. Steinman, 22 July 1882

Letter from Frank Fielding, 31 July 1882

Letter from Frank Fielding, 1 August 1882

Letter from Frank Fielding, 5 August 1882

Letter from Frank Fielding, 22 May 1893

Letter from Frank Fielding, 24 May 1893

Letter from Frank Fielding, 17 June 1895

 

Folder 64 Correspondence, 1882

Letter from S. S. Bryan, 16 January 1882

Letter from George A. Smith, 6 February 1882

Letter from W. C. Patterson, 20 April 1882

Telegram & answer from R. T. Leech, 12 May 1882

Letter from [ ____ ] Hillside, Reading, Pennsylvania, 26 May 1882

Letter from R. T. Leech, 28 May 1882

Letter from R. T. Leech, 4 June 1882

Letter from G. B. Stevens, 12 July 1882

Envelope from G. B. Stevens, 13 July

Letter from George H. Irwin, 9 August 1882

Letter from W. C. Patterson, list of names included, 30 August 1882

Letter from W. U. Hensel, paper notice attached, 9 October 1882

 

Folder 65 Correspondence, 1883-1889

Insert 1 Four page letter from nephew, F. W., 22 November 1889

Letter from Margaret, 24 October 1883

Note and card from C. T. Cather, with envelope, 21 November 1886

Letter from R. M. Linton, 15 February 1887

Letter from Emily, with drawing of a snake, 29 July 1887

Letter from J. H. Bomberger, Ursinus College, 5 October 1887

Account of A. J. Steinman as Trustee, [1 January 1895 – 20 January 1887]

Letter from nephew, J. Clinton Foltz, 30 May 1888

Letter from P. W. Reynolds, 2 August 1889

Letter from H. F. Bitner, 16 December 1889

Insert 2 George deB. Klein, 15 October 1885, 14 February 1888, 5 August 1888, 1 September 1888, 19 September 1888, 10 October 1889

 

Folder 66 Correspondence of A. J. Steinman and William F. Bryan, 1885-1886

15 June 1885

18 June 1885

3 July 1885

4 August 1885

19 August 1885

6 May 1886, 19 June 1885, 23 June 1885

25 April 1886

21 June 1886

6 August 1886

 

Folder 67 Rents collected by Robert Laws, Osceola Mills, Clearfield County, Pennsylvania, 1886, 1887

September 1886

Letter, 5 October 1886

Rent received

Letter, 14 December 1886

Letter, 4 February 1887

Letter, 15 March 1887

Letter, 25 April 1887

Letter, 30 May 1887

 

Folder 68 Correspondence of A. J. Steinman and William F. Bryan, 1887-1888

26 April 1887

14 October 1887

21 October 1887

7 November 1887

16 November 1887

14 September 1887

20 September 1887

27 September 1887

22 December 1887

14 September 1888

10 December 1888

 

Folder 69 Correspondence of A. J. Steinman and William F. Bryan, 1889-1890

Insert 1 To W. F. Bryan from A. W. Flanders, 10 December 1888

To W. F. Bryan from A. W. Flanders, 21 December 1888

Letters from W. F. Bryan, 15 and 16 January 1889

Insert 2 Letter to A. J. Steinman from W. F. Bryan, 11 February 1889

Letter to A. J. Steinman from W. F. Bryan, 26 June 1889

Letter to A. J. Steinman from W. F. Bryan, 3 July 1889

Letter to A. J. Steinman from W. F. Bryan, 15 July 1889

Letter to A. J. Steinman from W. F. Bryan, 17 July 1890

Letter to A. J. Steinman from W. F. Bryan, 20 July 1890

Letter to A. J. Steinman from W. F. Bryan, 16 October 1890

 

Folder 70 Correspondence, 1890-1891

Insert 1 Annie B. Whitney, A. B. Agnew

Insert 2 George A. Smith, 19 March 1890

George A. Smith, card, 26 March 1890

George A. Smith, 27 March 1890

Insert 3 R. T. Leech, 23 March 1890

Insert 4 Letters

From Isaac Hiester, with envelope, 26 August 1891

From H. Main, Pullman’s Palace Car Co., 16 August 1890

From H. D. Tate, secretary to Gov. Pattison, 3 September 1891

From Isaac Hiester, with envelope, 4 September 1891

From W. F. Bryan, Jr., 5 September 1891

From Bryan & Co., 20 October 1891

Myron W. Weed, 20 December 1891

 

Folder 71 Correspondence of A. J. Steinman and William F. Bryan, 1891

Insert 1 Torn letter, 8 April 1891

Insert 2 Torn letter, 7 April 1891

Insert 3 Letters, 1891

19 March

31 March

11 April

11 April

15 May

18 May

9 June

10 June

11 June

2 October

17 October

17 October

28 October

Insert 4 W. F. Bryan, A. J. Eberly, 27 March 1891

 

Folder 72 Correspondence, 1892

G. W. Dickey, 13 April 1892

Card from Cornelia Meyers, 24 May 1902

Card from B. D. Miller, 24 May 1902

Deed, Cath. Druckmiller,

James P. Hale, 10 June 1892

Henry Liveright, 17 June 1892

Card from Benjamin Miller, March 1892

S. S. S., 12 August 1892

Charles S. Foltz, 7 September 1892

Isaac Hiester, 3 October 1892

 

Folder 73 Correspondence of A. J. Steinman and William F. Bryan, 1892, January – June 1893

12 April 1892

19 April 1892

23 April 1892

3 May 1892

4 January 1893

20 January 1893

31 January 1893

17 May 1893

6 June 1893

13 June 1893

28 June 1893

 

Folder 74 Correspondence of A. J. Steinman and William F. Bryan, July – September 1893, 1894

Insert 1 2 July 1893

1 August 1893

23 September 1893

25 September 1893

3 January 1894

March 1894

15 June 1894

Insert 2 Steinman, Bryan, Anthony

Anthony Loan & Trust Co., 23 March 1894

Letter from Bryan

 

Folder 75 Correspondence, 1893

Insert 1 Letters from:

J. H. Bates, 14 January 1893

[Peter McConomy], secretary of the City Band of Lancaster, 21 January 1893

R. P. A. Hamilton, 15 February 1893

R. P. A. Hamilton, 9 March 1893

Jeremiah Rife, Hartford Fire Insurance Co., 10 March 1893

C. S. [Juvilliers], 2 May 1893

D. F. Magee, 11 May 1893

Charles L. Foltz, with envelope, 17 May 1893

J. Clinton Foltz, 14 June 1893

E. deB. Klein, 9 July 1893

Elizabeth Steinman, 24 July 1893

Insert 2 Letters – Transportation Co., 1893

Joseph Berolzheim, Lake Michigan & Lake Superior Transportation Co., 14 September 1893

Jos. Berolzheim, Lake Michigan & Lake Superior Transportation Co., 18 September 1893

F. Wallington, Michigan Central Railroad Co., 18 September 1893

Joseph Berolzheim, 22 September 1893

Insert 3 Letters and Pamphlets, 1893

E. L. Reinhold, Marietta Manufacturing Co., 30 October 1893

Charles A. Layer, 20 December 1895

R. P. A. Hamilton, December 1893

Pamphlet—“2 Bright Records”

Pamphlet—“Anthony’s Mortgage Loans”

Printed page, Anthony Loan & Trust Co., February 1893

 

Folder 76 Correspondence, 1894

Myron W. Weed, 5 February 1894

W. S. P. Bryan, 18 April 1894

B. F. Terry, Rockbridge Alum Springs, 26 June 1894

W. S. P. Bryan, 30 June 1894

Charles S. Foltz, 6 August 1894

Charles S. Foltz, with envelope, 11 August 1894

H. C. B., Penn Iron Co., 23 August 1894

H. W. Fuller, Chesapeake & Ohio Railroad Co., 18 September 1894

Howard N. Eavenson, 19 September 1894

William H. Keller, 23 October 1894

W. S. Plum Bryan, 31 October 1894

George Tomlinson, 31 October 1894

J. B. Pennington, 1 November 1894

 

Folder 77 Financial Statement of Suits, 1894

 

Folder 78 Correspondence, 1895, 1901-1905

Insert 1 Isaac Hiester, W. W. Henry, March 1895

Insert 2 Letter from Robert Courtney Davis, 13 April 1902

Insert 3 Letters From:

John B. Kieffer, 1 January 1895

J. A. Wilson, Jr., 1 May 1893

John A. Coyle, 7 June 1893

E. S. McMurtrie, 24 June 1895

Vermilye & Co., 2 May 1901

Vermilye & Co., 6 May 1901

Frank B. McClain, 28 March 1902

S. D. Jordan, Bank of North America, 4 October 1904

John F. Steinman, re: Isaac H Stauffer, 21 April 1905

John A. McAfee’s Sons, regarding Park College, 6 May 1895

 

Folder 79 Correspondence, no dates

Insert 1 Correspondence from:

[John Stewart, Revolutionary War Captain, and Jacob Sheriff, Revolutionary War and Battle of 1812]

Poem from Little Gooseberry

Samuel L Mayer

Rebecca

George Alfred Townsend

A. S. Steinman

Mary Patterson

W. Hensel

½ page from the Engineering Bu. . . .

M. V. Hawthorn

Insert 2 Correspondence from:

Blanche Franklin

A. J. Hetrick

Envelope from Herman Miller

Telegram from W. A. Wallace

Notes from court

M. C. Foster

Levi J. Randall

Chauncey F Black

Note on dance steps

Insert 3 Mary Isobel (Robeson)

Two newspaper clippings

 

Folder 80 Stocks and Bonds Transactions (14), 1903-1906.

Insert 1 Letters and receipts—Mackay & Co.

Mackay & Co., 18 May 1905

Mackay & Co., 31 May 1905

Vermilye & Co., 20 March 1905

Mackay & Co., 18 December 1905

Mackay & Co., receipt, 19 December 1905

Mackay & Co., 25 January 1906

Mackay & Co., 29 January 1906

Mackay & Co., 1 February 1906

Account sheet

NY State Revenue Tax, 2 February 1906

Account sheet, 31 March 1906

Card from Bank of North America, 3 February 1906

Card from Bank of North America, 27 February 1906

Insert 2 Mackay & Co., regarding St. Joe and Grand Island, 15 January 1906

Note from Penn Iron Co., 16 January 1905

Insert 3 New Creek Company

Certificate

Letter from G. Murray Andrews

Printed report, 8 May 1865

Printed report, 9 April 1866

Insert 4 Lebanon Water

 

Folder 81 Documents of Agreements between Lancaster Broadcasting Service (WKJC)

and Mason-Dixon Radio Group, 1931-1937

Insert 1 Note from J. Robert Moore, regarding WKJC

Stock certificate from Lancaster Broadcasting Service Inc., 15 October 1931

Stock certificate from Lancaster Broadcasting Service Inc., 12 January 1932

Letter from WGAL, 1 February 1937

Letter to Mason-Dixon Radio Group, 1 February 1937

Agreement, 15 October 1931

Agreement, 27 February 1935

Insert 2 Certificate of Dissolution, Department of State, 31 December 1936

Inset 3 Agreement, 22 January 1937

 

Folder 82 Robert C. Davis Passport, 1937

John F. Steinman photograph. Photograph transferred to the Photograph Collection, 17 November 2017.

Caroline M. H. Steinman certificate for Safe Passage from U.S. State Dept., 1914

(Miss Steinman was the daughter of A. J. Steinman)

 

Folder 83 Booklet: “The Steinman Hardware 200 Yr. History, 1744-1944”

 

Folder 84 Cross-reference to oversized item: Daybook/Ledger of John F. Steinman, 1811-1819

 

Folder 85 Empty Envelopes with Canceled Stamps (66)

Insert 1 Envelopes

Insert 2 Envelopes

 

Folder 86 Empty Envelopes with Canceled Stamps (87)

Insert 1 Envelopes

Insert 2 Envelopes

Insert 3 Envelopes

 

Folder 87 Empty Envelopes with Canceled Stamps (49)

Insert 1 Envelopes

Insert 2 Envelopes

 


Box 4

Folder 88 Letters to John M. Hale, 1833-1839

From A. B. Norris, 17 December 1833

From Thomas Duncan, 30 June 1837

From George Buchanan, 20 March 1839

To Brother, 13 May 1827

To Brother, July 1837

To Brother, July 1837

To Brother, 25 July 1829

To Brother, 26 December 1839

Letter and statement from Hart, Cummings & Hart

Letter from Hart, Cummings & Hart

Letter from David Gregory

 

Folder 89 Letters to John M. Hale, 1840-1841

From James T. Hale, 17 December 1840

From Potts & Simms, 19 September 1841

From Henry Derring, 20 September 1841

From John Mahoney, 28 September 1841

From Wm J. B. Andrews, 5 December 1841

To Cousins, 6 March 1841

To Brother, 10 May 1841

To Brother, 6 September 1841

Receipts – R. F. Ellis, Bank of Northumberland, 13 March 1841

Receipts – J. M. Hale, to R. C. Hale, Bank of Lewistown, 26 March 1841

Receipts – Addressed paper, to R. C. Hale, Esq. from J. M. Hale, 13 March 1841

 

Folder 90 Letters to John M. Hale, 1842

From Gamitt & Ford, 17 January 1842

From Jacob Forney, 4 February 1842

From J. Forney, 8 March 1842

From E. Meade, 1842

From J. S. Brockway, 27 March 1842

From J. Forney, 24 April 1842

From John M Wilson, 18 May 1842

From Hart, Cummings & Hart, 9 June 1842

From Herman Weiner, September 1842

From J. Forney, September 1842

To Cousin E. Warthey Hale, 14 February 1842

 

Folder 91 Letters to John M. Hale, 1843-1845

From Hart, Cummings & Hart, 21 August 1843

From Hart, Cummings & Hart, 24 November 1843

From Hart, Cummings & Hart, 30 May 1845

From M. Thompson, 1 June 1844

From A. Gregg & Co., 18 November 1844

From Allen Wilson & Co., 14 December 1844

From Yard & Gillman, 9 January 1845

From William McCray, 24 February 1845

From John Harris, 17 April 1845

From J. Hopkins Bro. & Co., 26 April 1845

From Frismuth & Bro., 28 July 1845

From Williamson & Buroughs, 4 August 1845

To Cousin from James Hale, 22 February 1844

To Brother from R. C. Hale, 25 July 1844

 

Folder 92 Letters to John M. Hale, 1846-1847

From Henry & Wainwright, 30 October 1846

From A. A. Butterfield, 11 January 1847

From J. W. M. Kinney, 15 August 1847

From Beals & Co., 16 July 1847

From S. Walters, 31 July 1847

From Harris, Turner & Irvin, 7 August 1847

From James Potter, 6 October 1847

From J. Burgstrosser, 22 November 1847

From Eugene Roussel, 19 January 1848

From Ella Feinlach, 10 August 1847

 

Folder 93 Letters to John M. Hale, 1848-1849

From M. and W. Riddle, 13 September 1848

From William Irvin, 12 November 1848

From James Irvin, 30 November 1848

From M. Riddle, 7 December 1848

From William Duncan, 13 December 1848

From James Potter, 18 December 1848

From James Potter, 1 January 1849

From James Irvin, 4 July 1849

From James Irvin, July 1849

From James Irvin, 25 July 1849

To Messrs. Harris, Turner & Hale, 11 September 1849

 

Folder 94 Letters to John M. Hale, 1850

From James Irvin, 21 June 1850

From J. H. McClure, 2 June 1850

From James T. Hale, 12 June 1850

From James T. Hale, 2 August 1850

From James Potter, 26 September 1850

From James T. Hale, 26 September 1850

From James T. Hale, 21 October 1850

From James T. Hale, 27 October 1850

From (no signature) Bellafonte, 30 October 1850

From James T. Hale, 23 November 1850

From James T. Hale, 28 November 1850

From J. Forney, 22 December 1850

From James Irvin, 9 December 1850

 

Folder 95 Letters to John M. Hale, 1851-1852

From J. Irwin Duncan, 27 May 1851

From Harris, Hale & Co., 24 July 1851

From M. Lyon, 9 October 1851

To Cousin from James T. Hale, 6 October 1851

To Cousin from James T. Hale, June 1852

To Cousin from James T. Hale, 8 June 1852

To Cousin from James T. Hale, 31 January 1852

To Brother from George D. Morgan, 19 November 1852

To James Potter from M. M. Hale, 28 August 1852

Photocopy of letter to James Potter, includes two items of newsprint

To Harris, Hale & Co. from James T. Hale, 2 September 1852

 

Folder 96 Letters to John M. Hale, 1854, 1855, 1881, 1887

From D. I. Powner, 27 January 1854

From David I. Powner, 11 July 1855

From James Irvin, February 1857

From [L. L.] Hale, 27 April 1887

To Cousin from James T. Hale, 22 February 1887

 

Folder 97 Letters to John M. Hale, no dates

From Isaac Miller

To Brother, (no signature)

To Brother from R. C. Hale

To Brother from E. W. Hale

To Brother from R. C. Hale

To Messrs. Harris, Hale & Co. from J. M. Hale

 

Folder 98 Civil War Papers of Captain John M. Hale, 1862-1864

From G. W. McCready, 12 December 1864

From G. W. McCready, 27 July 1863

Report of Person & Articles Hired, March 1862

No. 45 Abstract, March 1862

 

Folder 99 Civil War Letter Book of Captain John M. Hale, 1862

 

Folder 100 Correspondence of George Nauman regarding M. A. J. or James G. Totten, 1864
Letter to George Nauman from J. V. Foltz, with envelope, 22 April 1864

Letter to Brig. General Joseph G. Totten from George Nauman, 18 April 1864

 

Folder 101 Civil War Discharge and Pension Papers of Cyrus H. Young, 1864

Discharge paper, 17 September 1851

Letter from Pension Office regarding Cyrus H. Young, 20 January 1864