Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #021
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrew, John
Assler, Samuel
Aueles, Daniel
Ayeres, Jonathan
Bailey, Abner
Bayles, Edward
Boster, Robert
Brown, Andrew
Brown, Caldwell
Buffington, John
Burns, Robert
Caffroth, William
Carr, Hugh
Carr, John
Caspit, John
Clawner, Mathias
Clawner, Michael
Cullian, John
Cumpton, Thomas
Dalby, Abraham
Dalby, Samuel
Dauer, Hugh
Daughtery, Edward
Dickenson, John
Divine, James
Drain, Charles
Dunlap, John
Evetts, Daniel
Feaster, Henry
Flemmings, William
Frealand, George
Gable, Henry Sr.
Gault, George
Gault, James Sr.
Gault, F. Mitchel
Hallowell, James
Hardy, John
Heiser, Joseph
Herrington, Cornelious
Houghton, William
Hunter, Abraham
Kachart, George J.
Leman, Samuel
Lemmens, Archibald
Lloyd, Humphrey
Lloyd, William
Martz, Frederick
McClung, James
McElvaine, James
McKelvey, William
McMinn, Hugh
Miller, Abraham
Murphy, Jacob
Orr, William
Reed, Patrick
Root, Peter
Royer, Abraham
Rushwine, Isaac
Simcock, William
Skiles, Peter
Slack, John
Smith, John
Smoker, John
Stiddam, Thomas
Stunkart, Mathias
Sweitzer, Nicholas
Townsley, Joseph
Wallace, James
Wiker, John
William, Andrew
Wilson, James
Wilson, Nathaniel
Withers, Isaac
Wortz, John
Wunderley, Henry
Wunderley, Joseph
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #021
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Andrew, John Jr. To the west.
Assler, Samuel. Moved.
Aueles, Daniel. Moved.
Ayeres, Jonathan. Moved.
Bailey, Abner. Moved to Maryland.
Bayles, Edward. Deficient.
Boster, Robert. Deficient.
Brown, Andrew. Moved to Maryland.
Brown, Caldwell. Moved to Maryland.
Buffington, John. Moved.
Burns, Robert. Removed.
Caffroth, William. Deficient.
Carr, Hugh. Deficient.
Carr, John. Not found.
Caspit, John. Removed.
Clawner, Mathias. Deficient.
Clawner, Michael. Not found.
Cullian, John. Deficient.
Cumpton, Thomas. Moved to Maryland.
Dalby, Abraham. Moved.
Dalby, Samuel. Moved.
Dauer, Hugh. Moved.
Daughtery, Edward. Moved.
Dickenson, John. Moved.
Divine, James. Moved.
Drain, Charles. Moved.
Dunlap, John. Not found.
Evetts, Daniel. Moved.
Feaster, Henry. Moved.
Flemmings, William. Moved.
Frealand, George. Deficient.
Gable, Henry Sr. Deficient.
Gault, George. Deficient.
Gault, James Sr. Moved.
Gault, [F. Mitchel]. Deficient.
Hardy, John. Moved.
Herrington, Cornelious. Moved.
Heiser, Joseph. Moved.
Hallowell, James. Moved.
Houghton, William. Not of age.
Hunter, Abraham. Moved.
Kachart, George J. Moved.
Lemmens, Archibald. Deficient.
Leman, Samuel. Moved.
Lloyd, Humphrey. Moved.
Lloyd, William. Moved.
Martz, Frederick. Moved.
McClung, James. Deficient.
McElvaine, James. Not found.
McKelvey, William. Deficient.
McMinn, Hugh. Moved.
Miller, Abraham. Moved.
Murphy, Jacob. Not found.
Orr, William. Not found.
Reed, Patrick. Moved.
Root, Peter. Moved.
Royer, Abraham. Not found.
Rushwine, Isaac. Moved.
Simcock, William. Not found.
Skiles, Peter. Deficient.
Smith, John. Moved.
Smoker, John. Strasburg.
Slack, John. Moved.
Stiddam, Thomas. Deficient.
Stunkart, Mathias. Deficient.
Sweitzer, Nicholas. Deficient.
Townsley, Joseph. Deficient.
Wallace, James. Not found.
Wiker, John. Moved.
William, Andrew. Deficient.
Wilson, James. Deficient.
Wilson, Nathaniel. Not found.
Withers, Isaac. Moved.
Wortz, John. Not found.
Wunderley, Henry. Moved.
Wunderley, Joseph. Moved.
Zell, Peter. Deficient.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail