Skip header and navigation

Revise Search

22 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F037
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Frey, John
Frey, Elizabeth
Frey, John E.
Henry, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F037
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Frey, Elizabeth.
Administrators: Frey, John E.; Henry, George 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1803 F019 QS
Date Range
1803/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Williams, Peter
Burck, Peter
Frey, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F019 QS
Additional Notes
Recognizance, charged with assault and threatening Peter Burck.
Additional name: John Frey.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1803 F025 QS
Date Range
1803/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Williams, James
Burck, John
Frey, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F025 QS
Additional Notes
Recognizance, charged with assault and battery on John Burck, Deputy Constable.
Additional name: John Frey.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #032
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Antiz, Rebecca
Barge, John
Brubaker, Samuel
Chamberlin, Joanna
Christ, John
Christ, Magdalena
Collins, Jacob
Collins, Samuel
Cooper, Joseph
Dellinger, Barbara
Donald, Elizabeth
Duck, Adam
Duck, Lidia
Dunlap, Samuel
Fitzpatrick, Fanny
Fitzpatrick, Samuel
French, Belinda
Frey, John
Garrison, Abigal
Garrison, Philor
Grabill, Henry
Green, John
Griffin, William
Hardiman, Christy
Hardiman, Hetty
Herr, Matilda
Hertzler, Elizabeth
Holsinger, Abraham
Holsinger, Archibald
Kaley, Scepter
Kauffman, Elisa
Kauffman, John
Killheffer, Joseph
Kinard, Elisa
Kinard, Jacob
Kise, Daniel
Kise, Jacob
Knisely, Abraham
Knisely, Sarah
Lawrence, Isaiah
Lutz, George
Lutz, John
Markley, Eliza
Markley, George
McAllister, Jacob
McAllister, Mary
McCullough, James
McCullough, John
McKittrick, Daniel
McKittrick, Thomas
McMichael, Susan
McMichael, William
Noles, Mary
Olds, Elizabeth
Olds, Ezra
Otstot, John
Oxer, Hannah
Oxer, Susan
Prycon, James
Prycon, Susan
Reffs, Robert
Shertzer, John
Shultz, Isaac
Shultz, Samuel
Smith, Christian
Smith, Henrietta
Smith, Mary
Smith, Mathias
Snyder, Joseph
Snyder, Samuel
Stauffer, Adam
Stauffer, Mary
Stevenson, Adam
Stevenson, William
Stigleman, Mary
Stoner, Jacob
Ulrich, Elizabeth
White, John
Williams, Mary Ann
Wills, James
Wilson, Claradia
Wilson, David
Wilson, Robert
Yerletz, Fanny
Yerletz, Matty
Young, Mary
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Poor children
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #032
Box Number
005
Notes
Entered into Q & A 1994/06/07.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Antiz, Rebecca. Age 8.
Barge, John. Age 8.
Brubaker, Samuel. Age 7.
Chamberlin, Joanna. Age 6.
Christ, John. Age 8.
Christ, Magdalena. Age 10.
Collins, Jacob. Age 8.
Collins, Samuel. Age 9.
Cooper, Joseph. Age 10.
Dellinger, Barbara. Age 9.
Donald, Elizabeth. Age 9.
Duck, Adam. Age 7.
Duck, Lidia. Age 9.
Dunlap, Samuel. Age 10.
Fitzpatrick, Fanny. Age 9.
Fitzpatrick, Samuel. Age 11.
French, Belinda. Age 6.
Frey, John. Age 10.
Garrison, Abigal. Age 8.
Garrison, Philor. Age 11.
Grabill, Henry. Age 9.
Green, John. Age 9.
Griffin, William. Age 8.
Hardiman, Christy. Age 6.
Hardiman, Hetty. Age 9.
Herr, Matilda. Age 7.
Hertzler, Elizabeth. Age 7.
Holsinger, Abraham. Age 6.
Holsinger, Archibald. Age 9.
Kaley, Scepter. Age 6.
Kauffman, Elisa. Age 8.
Kauffman, John. Age 6.
Killheffer, Joseph. Age 11.
Kinard, Elisa. Age 8.
Kinard, Jacob. Age 10.
Kise, Daniel. Age 6.
Kise, Jacob. Age 9.
Knisely, Abraham. Age 7.
Knisely, Sarah. Age 9.
Lawrence, Isaiah. Age 7.
Lutz, George. Age 8.
Lutz, John. Age 10.
Markley, Eliza. Age 7.
Markley, George. Age 10.
McAllister, Jacob. Age 8.
McAllister, Mary. Age 7.
McCullough, James. Age 9.
McCullough, John. Age 7.
McKittrick, Daniel. Age 8.
McKittrick, Thomas. Age 6.
McMichael, Susan. Age 9.
McMichael, William. Age 6.
Noles, Mary. Age 9.
Olds, Elizabeth. Age 11.
Olds, Ezra. Age 8.
Otstot, John. Age 10.
Oxer, Hannah. Age 9.
Oxer, Susan. Age 11.
Prycon, James. Age 8.
Prycon, Susan. Age 6.
Reffs, Robert. Age 6.
Shertzer, John. Age 8.
Shultz, Isaac. Age 9.
Shultz, Samuel. Age 7.
Smith, Christian. Age 8.
Smith, Henrietta. Age 9.
Smith, Mary. Age 6.
Smith, Mathias. Age 9.
Snyder, Joseph. Age 8.
Snyder, Samuel. Age 9.
Stauffer, Adam. Age 9.
Stauffer, Mary. Age 11.
Stevenson, Adam. Age 9.
Stevenson, William. Age 6.
Stigleman, Mary. Age 7.
Stoner, Jacob. Age 6.
Ulrich, Elizabeth. Age 7.
White, John. Age 8.
Williams, Mary Ann. Age 10.
Wills, James. Age 8.
Wilson, Claradia. Age 7.
Wilson, David. Age 8.
Wilson, Robert. Age 9.
Yerletz, Fanny. Age 8.
Yerletz, Matty. Age 6.
Young, Mary. Age 7.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1794 F022 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Frey, John
Hanz, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1794 F022 QS
Additional Notes
Recognizance, charged with assault and battery on Henry Hanz.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown’s gristmill store
Object ID
MG0963_F013
Date Range
1815-1835
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown’s gristmill store
Description
Account book of Slater Brown’s gristmill store (from 1815-1835).
Book references an index of clients and what pages they appear on, an itemized list of their profits and expenses, and an agreement between Neal Hambleton and John J. Poole. The profits range from unspecified ‘merchandise’ and ‘sundry accounts.’ The recorded expenses include employee wages and sundry accounts.
Contains 86 paginated ruled leaves with vertical column lines. Additionally there are 123 blank unpaginated ruled leaves with vertical column lines following page 86. In addition, there is a 22 page tabbed index and 4 front leaves (blank) and 3 end leaves (blank).
Spine - "Ledger A" and "LG&Co" written, and, "LEDGER" stamped on spine.
Insert 1 - 1 Loose item:
Item 1 Blue donor card.
Insert 2 - 2 loose items:
Items 1 and 2 Two pages of a handwritten agreement between Neal Hambleton and John J. Poole with a 3/4" embossed stamp in the upper left corner containing picture of a government building with "CONGRESS" above it and "CAREW CO" below it.
Insert 3 - 11 loose items:
Item 1 Account note, 1816, John Frey, L. Brown Heln.
Item 2 Account note, undated, P. Weleston.
Item 3 Account note, 1816, L. Brown.
Item 4 Ballance Sheet, undated.
Item 5 Ballance Sheet, undated.
Item 6 Account note, 3 February to 3 March, no year provided.
Item 7 Account note, undated.
Item 8 Account note, 1816, John Drione.
Item 9 Account note, 1816, Jeremiah Brown, John Frey.
Item 10 Account note, 1816, Alex Porter.
Item 11 Account note, 1816, R. Maxwell.
Admin/Biographical History
From Donor Card:
Son of Jeremiah Brown and brother of Judge Jeremiah Brown, Slater Brown was born in 1787 and inherited his father's mill in 1820. After continuing to grow the family mill and business, Slater died in 1855, leaving the mill to his son, Jeremiah Brown Jr.
Date Range
1815-1835
Creation Date
1 November 1815 to February 1835
Year Range From
1815
Year Range To
1835
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0004
People
Boyle, John
Brown, David
Brown, Jeremiah
Brown, Levi
Brown, Slater
Cook, William
Drione, John
Ewing, Nathaniel
Ewing, Patrick
Fields, Jeremiah
Frey, John
Fulton, Robert
Gibson, William
Haines, Timothy
Harlan, James
Harlan, Milton
Harris, Charles
Heln, L. Brown
Hill, Richard
House, Daniel
Jenkins, David
Jenkins, Elijah
Jenkins, Nathaniel
Jenkins, Samuel
Kennedy, Patrick
Lynch, Christopher
Maxwell, Robert
Miller, Israel
Morris, Isaac
Morris, John
Peeples, James
Peterson, George
Porter. Alex
Porter, James B.
Reynolds, Richard
Reynolds, Samuel
Smith, Francis
Steel, Elizabeth
Steel, Joseph
Stewart, Richard
Walker, John
Weleston, P.
Woodrow, Josiah
Other Creators
Brown, Jeremiah
Brown, Levi
Brown, Slater
Subjects
Business Records
Gristmills
Search Terms
Business records
Contracts
Fulton Twp.
Gristmills
Little Britain Twp.
Peach Bottom, Fulton Twp.
Stores
Extent
486 pages to scan.
Size (L x W): 13-3/4" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-08
Condition Notes
Binding intact with front page no attached. Red rot on cover.
Back Cover - Outside as burn mark ~ 6" long at the top.
First page is unattached.
Object ID
MG0963_F013
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy. Habeas 1814 F025.
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Additional Notes
See Allied Materials.
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.021
Other Numbers
MG-963
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1808 F002 F
Date Range
1808
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1808
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0092
People
Frey, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1808 F002 F
Box Number
092
Additional Notes
Frey, Jacob; Frey John. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1809 F001 F
Date Range
1809
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0092
People
Frey, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1809 F001 F
Box Number
092
Additional Notes
Frey, Jacob; Frey, John. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1799 F013 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
People
Peterman, Joacham
Peterman, Elizabeth
Bradburn, John
Winauer, Henry
Frey, John
Kirkman, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1799 F013 QS
Additional Notes
Also: Elizabeth Peterman.
Recognizance, charged with assault and battery on John Bradburn.
Additional names: Henry Winauer, John Frey, George Kirkman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1825 F014 S
Date Range
1825
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0344
People
Smith, Christian
Frey, John
Gerner, Jacob
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1825 F014 S
Box Number
344
Additional Notes
Frey, John; Gerner, Jacob. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

22 records – page 1 of 3.