Skip header and navigation

Revise Search

10 records – page 1 of 1.

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 1821 #068
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Calwell, James
Governor, James
Parks, Thomas A.
Subcategory
Documentary Artifact
Search Terms
Roads
Swan Tavern
Taverns
Chester County, Pennsylvania
Cross Keys, Leacock Twp.
Lancaster County, Pennsylvania
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #068
Box Number
001
Notes
Not entered into Q&A.
Additional Notes
To view and lay out a state road between the Swan Tavern in Chester County and the Cross Keys in Lancaster County.
Calwell, James.
Parks, Thomas A.
Governor, James.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0545 I002
Date Range
1821/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kirk, Jonathan
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Elkton, Maryland
Jonathan Kirk's Mill
Little Britain Twp.
McCall's Ferry, Martic Twp.
Mills
Newport, Delaware
Octoraro Creek
Orders
Peach Bottom, Fulton Twp.
Reports
West Nottingham Twp., Chester County, Pennsylvania
Place
Little Britain Twp. and West Nottingham Twp., Chester County
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0545 I002
Box Number
008
Additional Notes
Little Britain Twp. and [West Nottingham Twp.], Chester County
Court term: August 1821.
Location: On state roads from Peach Bottom, Fulton Twp., and McCall's Ferry, Martic Twp., to Newport, Delaware and Elkton, Maryland, near Jonathan Kirk's Mill.
Document type: Order and report of viewers.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F031
Date Range
1885
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Eppel, Henry H.
Eppel, Emma
Kelly, J. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Baltimore, Maryland
Place
Baltimore, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F031
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eppel, Emma.
Administrator: Kelly, J. W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1863 F016
Date Range
1863
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hopkins, H. H.
Hopkins, Mary
Knight, Mary
Franklin, Thomas E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Baltimore, Maryland
Place
Baltimore, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F016
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Request to appoint administrator by Knight, Mary (formerly Hopkins, Mary)
Administrator: Franklin, Thomas E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F065
Date Range
1852
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Weaver, Joseph
Weaver, Elizabeth
Hack, William A.
Berger, John
Auxer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Baltimore, Maryland
Place
Baltimore, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F065
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Elizabeth; Hack, William A.; Berger, John.
Administrator: Auxer, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F030
Date Range
1873
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Grupy, Francis H.
Grupy, Christianna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Baltimore, Maryland
Place
Baltimore, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F030
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grupy, Christianna.
Administrator: None.
2 items, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0510 I004
Date Range
1820/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1820/04
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Hess, Christian
Subcategory
Documentary Artifact
Search Terms
Bridges
Christian Hess' Mill
Creeks
Leacock Twp.
Mills
Newport, Delaware
Orders
Pequea Creek
Petitions
Reports
Salisbury Twp.
Wilmington, Delaware
Place
Leacock Twp. and Salisbury Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0510 I004
Box Number
008
Additional Notes
Court term: April 1820.
Location: On road to Newport, Delaware, and Wilmington, Delaware, at Christian Hess' Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #056
Date Range
1825
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1825
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Alsbaugh, Barbara
Alsbaugh, Henry
Andrews, John
Barlow, Catherine
Barlow, John
Barnheart, Isaac
Barnheart, John
Billet, Elizabeth
Billet, Susannah
Boot, Frederick
Boot, John
Boot, Mary
Caldwell, Catherine
Caldwell, Mary A.
Capp, Abner
Carn, David
Clerk, Debby
Clerk, Mariah
Clerk, Nancy
Clerk, Rachel
Coldwell, Hannah
Cowhock, Eliza
Dougherty, James
Dougherty, Michael
Doyl, Eliza
Doyl, Nancy
Druchemer, George
Drum, Hanah
Dunlop, John
Dunlop, Rebecka
Dysinger, Elizabeth
Dysinger, Jacob
Fisher, Matilda
Flint, Mary
Frinefrock, Benjamin
Frinefrock, Emanuel
Frinefrock, Henry
Green, George
Green, John
Hallewell, Isaac
Hamelton, Andrew
Hartly, Barbara
Hartly, George
Hartman, Sarah
Hawfman, Michael
Heartman, Abraham
Heartman, Eliza
Heartman, Mariah
Hensberger, Catherine
Hensberger, Harriet
Herr, Henry
Herr, Levi
Hock, Elizabeth
Hock, William
Hoke, John
Jaimeson, Elias
Klugh, Benjamin
Klugh, Henry
Longenecker, James
Longenecker, Levi
Lytle, James
Lytle, Rachel
Maglaughlen, John
Manning, Eliza
Marlin, Margret A.
Martin, Mariah
Maxwell, Elizabeth
McCafferty, James
McCarron, James
McCarron, William
McCloskey, Ann
McGran, Lyda
McKear, Hannah
McKear, William
McNab, Hanah
Miller, Bathsheba
Miller, Elizabeth
Mitchel, Joseph
Mitchel, Joshua
Monteer, Elizabeth
Monteer, Jacob
Monteer, John
Monteer, Mary
Moor, John
Norris, John
Norris, Lydia
Norris, Thomas
Pence, Jacob
Pence, Samuel
Probes, Mary
Probes, Susannah
Raymond, James
Rhoads, Peter
Schafner, Henry
Seachris, Frederick
Sharer, John
Sharer, Michal
Shoaf, Frederick
Shoaf, Reuben
Simpson, Eliza
Simpson, Mary
Spoon, Catherine
Spoon, Jacob
Stape, George
Stape, Joseph
Steimely, Fany
Steimly, Leach
Swords, Jane
Swords, Mary A.
Vough, George
Vought, Elizabeth
Williams, Jacob
Williams, John
Wills, Charles
Wills, Eliza
Yeollan, Thomas
Young, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Donegal Twp.
Commissioners' Orders for Payment
Donegal Twp.
Elizabethtown
Maytown, Donegal Twp.
Newville, Donegal Twp.
Poor children
Place
Donegal Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #056
Box Number
005
Notes
Entered into Q & A 1994/08/02.
Additional Notes
Poor children.
Donegal Township:
Alsbaugh, Barbera. Age 8.
Alsbaugh, Henry. Age 10.
Barlow, Catherine. Age 9.
Barlow, John. Age 11.
Billet, Elizabeth. Age 10.
Billet, Susannah. Age 9.
Boot, Frederick. Age 12.
Boot, John. Age 10.
Boot, Mary. Age: 7
Carn, David.
Clerk, Debby. Age 8.
Clerk, Mariah. Age 12.
Clerk, Nancy. Age 6.
Clerk, Rachel. Age 10.
Coldwell, Hannah. Age 11.
Cowhock, Eliza. Age 8.
Doyl, Eliza. Age 7.
Doyl, Nancy. Age 9.
Druchemer, George. Age 9.
Dunlop, John. Age 9.
Dunlop, Rebecka. Age 11.
Flint, Mary. Age 10.
Frinefrock, Benjamin. Age 8.
Frinefrock, Emanuel. Age 10.
Frinefrock, Henry. Age 6.
Hamelton, Andrew. Age 11.
Hartly, Barbara. Age 9.
Hartly, George. Age 8.
Hartman, Sarah. Age 7.
Heartman, Abm. Age 12.
Heartman, Eliza. Age 10.
Heartman, Mariah. Age13.
Herr, Henry. Age 7.
Herr, Levi. Age 9.
Hock, William. Age 8.
Hoke, John.
Jaimeson, Elias. Age 9.
Longenecker, James. Age 7.
Longenecker, Levi. Age 9.
Manning, Eliza. Age 9.
Marlin, Margret A. Age 9.
McCafferty, James. Age 10.
McCarron, James. Age 8.
McCarron, William. Age 6.
McCloskey, Ann. Age 10.
McGran, Lyda. Age 8.
McKear, Hannah. Age 11.
McKear, William. Age 9.
McNab, Hanah. Age 9.
Mear, John. Age 12.
Miller, Bathsheba. Age 7.
Miller, Elizabeth. Age 8.
Mitchel, Joseph. Age 6.
Mitchel, Joshua. Age 9.
Monteer, Elizabeth. Age 7.
Monteer, Jacob. Age 9.
Monteer, John. Age 12.
Monteer, Mary. Age 10.
Moor, John. Age 12.
Norris, John. Age 7.
Norris, Lydia. Age 11.
Norris, Thomas. Age 9.
Probes, Mary. Age 7.
Probes, Susannah. Age 9.
Raymond, James. Age 6.
Shoaf, Frederick. Age 7.
Shoaf, Reuben. Age 6.
Simpson, Eliza. Age 10.
Simpson, Mary. Age 8.
Spoon, Catherine. Age 8.
Spoon, Jacob. Age 11.
Vought, Elizabeth. Age 8.
Vough, George. Age 10.
Williams, Jacob. Age 10.
Williams, John. Age 11.
Wills, Charles. Age 12.
Wills, Eliza. Age 7.
Yeollan, Thomes. Age 9.
Bainbridge and vicinity:
Dougherty, James. Age 9.
Dougherty, Michal. Age 9.
Drum, Hanah. Age 6.
Dysinger, Elizabeth. Age 7.
Dysinger, Jacob. Age 10.
Klugh, Benjamin.
Klugh, Henry. Age 7.
Lytle, James. Age 10.
Lytle, Rachel. Age 10.
Martin, Mariah. Age 9.
Sharer, John. Age 8.
Sharer, Michal. Age 8.
Swords, Jane. Age 10.
Swords, Mary A. Age 7.
Elizabethtown:
Barnheart, Isaac. Age 8.
Barnheart, John. Age 7.
Hawfman, Michal. Age 9.
Maytown, Donegal Twp.
Andrews, John. Age 9.
Hallewell, Isaac. Age 10.
Pence, Jacob. Age 8.
Pence, Samuel. Age 6.
Schafner, Henry. Age 8.
Seachris, Frederick. Age 7.
Stape, George. Age 9.
Stape, Joseph. Age 7.
Newville, Donegal Twp.
Caldwell, Catherine. Age 6.
Caldwell, Mary A. Age 7.
Capp, Abner. Age 10.
Fisher, Matilda. Age 9.
Green, George. Age 9.
Green, John. Age 7.
Hensberger, Catherine. Age 9.
Hensberger, Harriet. Age 7.
Hock, Elizabeth. Age 10.
Maglaughlen, John. Age 9.
Maxwell, Elizabeth. Age 8.
Rhoads, Peter. Age 8.
Steimely, Fany. Age 11.
Steimly, Leach. Age 9.
Young, Elizabeth. Age 7.
Young, Joseph. Age 9.
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

10 records – page 1 of 1.