Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown, Little Britain Township, Fulton Township
Object ID
MG0963_F012
Date Range
1814-1834
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown, Little Britain Township, Fulton Township
Description
Account book of Slater Brown, Little Britain Township, Fulton Township.
Contains 197 paginated pages with vertical column lines, plus a 22 page front index and a 22 page up-side-down back index (blank), the tabs of both indexes were cut from the book pages. Also, 3 unpaginated leaves in front of the back index have account information from 1818, 1819 and 1821, plus 9 blank unpaginated in front of the back index.
Front Cover - Inside: "EARLY 19TH CENTURY; GRIST MILL LEDGER OF; SLAYTER BROWN, SON OF;THE QUAKER LEADER; JEREMIAH BROWN OF; PEACH BOTTOM" is written on bottom half.
Front Leaves: Are a 21 tabbed page index. The back sides of each tab are blank.
End Leaves: Are a 20 page tabbed index, The tabs are upside down and the pages are blank.
Back Cover - "Ledger A" is written on the outside of the back cover, back contains an index of clients and what pages they appear on.
Book references an itemized list of client profits and expenses, and the employees of the mill and what they were being compensated for. The profits list ranges from selling and grinding corn, wheat, clover seed, and rye as well as sawing boards. The recorded expenses for the mill include employee wages, transportation costs, and rent. The last page of the account book lists the work done at the schoolhouse in 1818 by helpers Peter and James. Three pressed ferns were also found within the account book (Pages. 1, 19, & 130).
Insert 1 - 4 loose items:
Item 1 - Blue donor card
Item 2 to 4 - 3 Brown family biographical pages, James Brown, William Brown, Jeremiah Brown, Patience Brown, Jeremiah Brown, Joshua Brown, Isaac Brown, Elisha Brown, Hannah Gatchell, Marry Brown, Mary King, Vincent King, Jeremiah Brown, Isaiah Brown, Joshus Brown, Joshua Brown, Sarah Brown, Levi Brown, Hannah Brown, Deborah Brown, Slater Brown, Timothy Haines, Isaac Stubbs, Dr. J. B. Stubbs, Ann Kirk, Roger Kirk, Rachel Kirk, George B. Porter, Francis James, John Edwards, Levi Kirk Brown, Rev, John M. Dickey, Lewis Brown, Henry Carter, Lewis Haines, Hannah C. Moore, William H. Moore, Jacob K. Moore, Charles E. Moore, Theodore F. Moore, Mary L. Havaland, Annie S. Havaland, Jacob Brown, Sarah Lamborn, Mary Edna Brown, Chester L. Brown, Edith Brown.
Insert 2 - 10 loose items:
Item 1 Account note, 1813-1814, John Hase, Slater Brown, John Burns, John Brown, John Suton, John Sprout, Timothy Haines.
Item 2 Account note, 1814, John Sprout, Slater Brown.
Item 3 Account note, 10 April 1823, Slater Brown, Joseph Brown, John Sprout.
Item 4 Account note, undated, Joshua Brown.
Item 5 Account note, 16 April 1823, John Sprout, Samuel Johnson, Slater Brown.
Item 6 Account note, 1820-1825, Jeremiah Brown, T. Haines, John Kirk, John Ballanee, Andy Monky, John Ivey, Samuel Hess, Qrindsey Hawling, Joseph Penny, Robert Pennell, John Watson.
Item 7 Account note, 1819 and 1828, Andrew Marten, John Muoat, Francis Pearsan, Slater Brown, David Montgomery, John Sproat.
Item 8 Account note, 1823, John Sprout, John Ballance, Sybles Estate, J. Haines.
Item 9 Peach Bottom account note, 8 November 1822, Peter Jackson, Brown, J. Haines.
Item 10 Account of work don at School House, undated, Peter and James, J. MIller, Hugh Buck, Georg Velest
Insert 3 - 7 loose items:
Item 1 Account note undated.
Item 2 Account note, 2 April 1823, from D. Montgomery to Slater Brown.
Item 3 Account note, undated, Jas King Book.
Item 4 Account note, undated, John Watson.
Item 5 Account note, 1820, John Watson, Jeremiah Brown.
Item 6 Account note, 8 February 1820, Jeremiah Brown, Haines and Kirk.
Item 7 Account note, Lewis Reynolds, James King, Isaac Wetesten.
Insert 4 - 2 items:
Items 1 and 2 Transparent pages containing 3 fern stems.
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
1814-1834
Creation Date
1 January 1814 to 8 August 1834
Year Range From
1814
Year Range To
1834
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Ailes, Ester
Ballance, John
Ballanee, John
Beaty, David
Black, Robert
Boyd, Samuel
Brannon, Francis
Brown, Chester L.
Brown, Deborah
Brown, Elisha
Brown, Hannah
Brown, Isaac
Brown, Jacob
Brown, James,
Brown, Jeremiah
Brown, Joshua
Brown, Levi
Brown, Levi Kirk
Brown, Lewis
Brown, Mary Edna
Brown, Mrry
Brown, Patience
Brown, Samuel
Brown, Sarah
Brown, Slater
Brown, William
Buck, Hugh
Burk, Thomas
Burns, John
Carman, Andrew
Carter, Henry
Churchman, David
Clark, Thomas
Cloverfield, John
Davis, William
Dickey, John M., Rev,
Edwards, John
Evans, John
Ewing, Alexander
Francis, James
Gatchell, Hannah
Gray, Jacob
Haines, Jacob
Haines, Lewis
Haines, Timothy
Hambleton, James
Hambleton, Joseph
Harlan, Thomas
Harrison, James
Hase, John
Havaland, Annie S.
Havaland, Mary L.
Hawkins, Nathaniel
Hawling, Qrindesy
Hess, Abraham
Hess, Samuel
Heston, Charles
Hill, William
Ivey, John
Jackson, Peter
Johnson, Samuel
Jones, Benjamin
Kenneda, Letitia
King, James
King, Joshua
King, Mary
King, Vincent
Kirk, Ann
Kirk, John
Kirk, Rachel
Kirk, Roger
Lamborn, Sarah
Lefever, John
Long, John
Martin, Andrew
Maxwell, Robert
Mclaughlin, James
Miller, J.
Monkey, Andy
Montgomery, Joseph
Moore, Charles E.
Moore, Hannah C.
Moore, Jacob K.
Moore, Theodore F.
Moore, William
Moore, William H.
Montgomery, David
Muoat, John
Nivin, David
Patterson, Thomas
Patton, William
Pearsan, Francis
Pennel, William
Pennell, Robert
Penny, Joseph
Porter, George B.
Ratoo, Sarah
Reynolds, Henrey
Reynolds, Lewis
Reynolds, Samuel
Rose, Robert
Scott, Francis
Snodgrass, Samuel
Sprout, John
Steel, Elizabeth
Stewart, Adam
Stubbs, Dr. J. B.
Stubbs, Isaac
Suton, John
Swift, Joseph
Velest, Georg
Warden, James
Warden, Robert
Watson, John
Webb, Johnathan
Wetisten, Isaac
Wilson, John
Subjects
Business records
Corn
Gristmills
Mills and mill-work
Rye
Sawmills
Wheat
Search Terms
Account books
Business records
Forges
Fulton Twp.
Gristmills
Little Britain Twp.
Mills
Octorara Forge
Peach Bottom, Fulton Twp.
Pressed flowers
Sawmills
Extent
508 pages to scan.
Size (L x W): 13-1/8" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-06
Condition Notes
Binding is damaged, top of back cover is not attached and top of spine has worn to the pages, cover has red rot; the last 33 pages are not attached at the top half of the pages.
Page in front of the back index is missing the bottom ~1".
Object ID
MG0963_F012
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Habeas Corpus paper of Letitia Kenady (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).
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy.
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
Estate Inventories
Title
Estate inventory of John Evans
Object ID
Inv 1813 F007 E
Date Range
1813
  1 document  
Collection
Estate Inventories
Title
Estate inventory of John Evans
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0030
People
Evans, John
Subcategory
Need to Classify
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Boys
Children
Enslaved persons
Estate inventories
Persons of color
Probate records
Place
Caernarvon Twp.
Object Name
Estate Inventory
Object ID
Inv 1813 F007 E
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
030
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Enslaved boy listed.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

INV_1813_F007_E.pdf

Read PDF Download PDF
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #653
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 0010
People
Algire, Catharine
Anderson, James
Barlow, Henry
Barlow, James
Barlow, William
Beitleman, Mary
Beitleman, William
Bentel, Mary
Billet, Susanna
Boyles, Lewis
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Leah
Caldwell, Thomas
Carne, Barbara
Carne, David
Charles, Benjamin
Charles, Juliana
Clark, Deborah
Clark, Nancy
Clayton, Priscilla
Cochran, Jacob
Cooper, Catharine
Cromwell, Leah
Cross, Andrew
Cross, Mary
Davis, Hannah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Martin
Dickey, Susanna
Doebler, John
Dougherty, Henry
Dougherty, John
Dougherty, Mary
Doyle, Henry
Draper, Elizabeth
Ealye, Matthias
Ervin, Elizabeth
Evans, Evan
Evans, John
Finfrock, Christian
Fittera, Elizabeth
Fittera, Stephen
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galligher, Ervin
Garst, George W.
Gelbaugh, Fanny
Gorner, Elizabeth
Gorner, John
Hallowel, Washington
Hamler, Sarah
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Heidler, Nancy
Henry, John
Henry, William
Hinkle, Margaret
Hollinger, Elizabeth
Hollinger, Monroe G.
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Harriet
Johnston, Rebecca
Johnston, William
Keeders, Curtis
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kerns, Elizabeth
Kuster, Elizabeth
Kuster, Michael
Lawrence, Samuel
Leader, Mary Ann
Leader, Simon
Lentz, Sarah
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Long, Perry
Longnecker, Charlotte
Longnecker, James
Lunsig, Betsey
Lunsig, Catharine
Lynch, Mary
Magill, John
Markley, Elizabeth
Martin, Elizabeth
Martin, Lewis John
Martin, William
McCarran, James
McCarran, William
McClellan, Mary Jane
McCloskey, Martin
McCloskey, William
McCony, Martin
McKean, Jacob
McKean, Mary
McMichael, David
McNeal, Hannah
McNeal, Susanna
McVey, Margaret
McVey, Nancy
Melony, Martin
Melony, Nelson
Meredith, Elizabeth
Meredith, Mary
Mooney, Eliza
Moore, Elizabeth
Moore, Jane
Moore, Robert
Myers, John
Myers, Samuel
Nace, Rebecca
Nace, Sarah
Neblow, Elizabeth
Over, Ann
Pence, Jacob
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Mary
Ralston, Fanny
Rapp, Philip
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Rice, William
Road, Emanuel
Road, Jacob
Roberts, Mary Ann
Rollin, Fanny
Rollin, Henry
Roop, Henry
Sands, Mary
Sands, Rachel
Saylor, Peter
Schwalge, Henry
Schwalge, John
Seals, Levina
Shaeffer, Adeline
Shaeffer, Daniel
Shaeffer, Elizabeth
Shaeffer, Mary
Shaffner, Jeremiah
Shaffner, William
Shank, Henry
Shireman, Jacob
Shireman, Samuel
Shroll, Daniel
Shroll, Henry
Simpson, Mary Ann
Spangler, George
Stape, Catharine
Stape, Elizabeth
Stape, Joseph
Strome, Elizabeth
Strome, Hetty
Throne, Samuel
Updegraff, Louisa
Uplinger, John
Williams, John
Willis, Eliza
Willis, William
Wilson, D. William
Wilson, Thomas
Wittig, Adam
Woods, Elizabeth
Woods, Jacob
Yost, Adam
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Mount Joy
Mount Joy Twp.
Richland, East Donegal Twp.
Springville, East Donegal Twp.
Poor children
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #653
Box Number
010
Notes
Entered into Q&A 1994/02/03.
Additional Notes
Poor children.
Marietta.
Algire, Catharine. Age 8.
Bucher, David. Age 6.
Bucher, Fanny. Age 7.
Beitleman, Mary. Age 7.
Beitleman, William. Age 10.
Brightman, Catharine. Age 7.
Brightman, Henry. Age 10.
Brooks, Henry. Age 9.
Brooks, Washington. Age 10.
Charles, Benjamin. Age 8.
Charles, Juliana. Age 11.
Cromwell, Leah. Age 10.
Cooper, Catharine. Age 11.
Clayton, Priscilla. Age 9.
Cross, Andrew. Age 9.
Cross, Mary. Age 10.
Doyle, Henry. Age 8.
Draper, Elizabeth. Age 10.
Davis, Hannah. Age 11.
Davis, William. Age 5.
Doebler, John. Age 8.
Evans, Evan. Age 11.
Evans, John. Age 10,
Fryberger, Rebecca. Age 9.
Fittera, Elizabeth. Age 10.
Fittera, Stephen. Age 11.
Galligher, Ervin. Age 9.
Garst, George W. Age 7.
Hamler, Sarah. Age 8.
Hubley, Adam. Age 7.
Hubley, Nancy. Age 9.
Johnston, William. Age 10.
Jameson, William. Age 7.
Jameson, Henry. Age 10.
Hubley, Mary. Age 6.
Heidler, Cyrus. Age 9.
Heidler, Nancy. Age 11.
Hinkle, Margaret. Age 8.
Henry, John. Age 5.
Henry, William. Age 8.
Kelly, Charles. Age 10.
Kelly, Mary. Age 10.
Keeders, Curtis. Age 9.
Kerns, Elizabeth.
Longnecker, Charlotte. Age 7.
Longnecker, James. Age 11.
Leader, Mary Ann. Age 11.
Leader, Simon. Age 9.
Lisle, Catharine. Age 8.
Lawrence, Samuel. Age 5.
Lentz, Sarah. Age 11.
McKean, Jacob. Age 7.
McKean, Mary, Age 9.
Melony, Martin. Age 11.
Melony, Nelson. Age 5.
Martin, Elizabeth. Age 6.
Martin, Lewis John. Age 8.
Martin, William. Age 7.
McCloskey, Martin. Age 8.
McCloskey, William. Age 5.
McClellan, Mary Jane. Age 7.
Myers, Samuel. Age 5.
Myers, John. Age 7.
McNeal, Hannah. Age 11.
McNeal, Susanna. Age 6.
Markley, Elizabeth. Age 8.
Neblow, Elizabeth.Age 6.
Nace, Rebecca. Age 11.
Nace, Sarah. Age 9.
Over, Ann. Age 6.
Plum, Rebecca. Age 7.
Platt, Elizabeth. Age 9.
Rice, William. Age 11.
Rollin, Fanny. Age 11.
Rollin, Henry. Age 9.
Roop, Henry. Age 7.
Rapp, Philip. Age 6.
Sands, Mary. Age 5.
Sands, Rachel. Age 10.
Shank, Henry. Age 11.
Spangler, George. Age 9.
Seals, Levina. Age 7.
Strome, Elizabeth. Age 10.
Strome, Hetty. Age 7.
Saylor, Peter. Age 9.
Schwalge, Henry. Age 10.
Schwalge, John. Age 11.
Shaeffer, Daniel. Age 9.
Shaeffer, Mary. Age 11.
Wittig, Adam. Age 8.
Wilson, D. William. Age 7.
Wilson, Thomas. Age 8.
Williams, John. Age 6.
Yost, Adam. Age 10.
Richland and Mount Joy.
Clark, Deborah. Age 11.
Clark, Nancy. Age 10.
Ervin, Elizabeth. Age 8.
Hartman, Christian, Age 9.
Hartman, Joseph. Age 7.
Keffer, Elizabeth. Age 9.
Livermore, Jackson. Age 5.
Livermore, Jason. Age 7.
Livermore, Sumner. Age 9.
McMichael, David. Age 6.
Magill,John. Age 6.
McVey, Margaret. Age 9.
McVey, Nancy. Age 6.
McCarran, James. Age 11.
McCarran, William. Age 9.
Probst, John. Age 8.
Probst, Mary. Age 11.
Reese, Adam. Age 7.
Reese, Mary Ann. Age 5.
Roberts, Mary Ann. Age 6.
Simpson, Mary Ann. Age 7.
Throne, Samuel. Age 8.
Woods, Elizabeth. Age 10.
Woods, Jacob. Age 8.
Willis, Eliza. Age 10.
Willis, William. Age 8.
Young, Samuel. Age 11.
[Mount Joy] Twp.
Anderson, James. Age 10.
Billet, Susanna. Age 11.
Bentel, Mary. Age 7.
Dickey, Martin. Age 9.
Dickey, Susanna. Age 10.
Fritz, Adam. Age 8.
Fritz, Leah. Age 10.
Dougherty, Henry. Age 11.
Long, Perry. Age 8.
Meredith, Elizabeth. Age 9.
Meredith, Mary. Age 11.
Shroll, Daniel. Age 9.
Shroll, Henry. Age 10.
Springville.
Barlow, Henry. Age 9..
Barlow, James. Age 10.
Barlow, William. Age 6.
Carne, Barbara. Age 7.
Carne, David. Age 10.
Finfrock, Christian. Age 9.
Lunsig, Betsey. Age 8.
Lunsig, Catharine. Age 6.
Mooney, Eliza. Age 9.
Dougherty, Henry.
Dougherty, John. Age 7.
Dougherty, Mary. Age 9.
Maytown.
Boyles, Lewis. Age 10.
Buller, Mary. Age 10.
Caldwell, Leah. Age 10.
Caldwell, Thomas. Age 8.
Cochran, Jacob. Age 11.
Denison, Adam. Age 10.
Denison, Elizabeth. Age 8.
Ealye, Matthias. Age 9.
Gelbaugh, Fanny. Age 6.
Gorner, Elizabeth. Age 6.
Gorner, John. Age 10.
Hallowel, Washington. Age 6.
Hollinger, Elizabeth. Age 11.
Hollinger, Monroe G. Age 9.
Jacobs, Elizabeth. Age 9.
Jacobs, John. Age 6.
Johnston, Harriet. Age 8.
Johnston, Rebecca. Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 10.
Lynch, Mary. Age 8.
McCony, Martin. Age 11.
Moore, Elizabeth. Age 9.
Moore, Jane. Age 11.
Moore, Robert. Age 6.
Pence, Jacob. Age 11.
Pence, Samuel. Age 10.
Ralston, Fanny. Age 9.
Reiff, Ann. Age 8.
Reiff, Mary. Age 6.
Road, Emanuel. Age 9.
Road, Jacob. Age 5.
Shaeffer, Adeline. Age 5.
Shaeffer, Elizabeth. Age 8.
Shaffner, Jeremiah. Age 9.
Shaffner, William. Age 7.
Shireman, Jacob. Age 9.
Shireman, Samuel. Age 7.
Stape, Catharine. Age 7.
Stape, Elizabeth. Age 9.
Stape, Joseph. Age 11.
Updegraff, Louisa. Age 6.
Uplinger, John. Age 10.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #548
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Evans, John
Ford, David
Myers, Jacob
Searly, Martin
Searly, Thomas
Sheffer, Henry
Weinland, Elisabeth
Search Terms
East Hempfield Twp.
Manor Twp.
Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
East Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #548
Box Number
011
Notes
Entered into Q&A 1995/06/13.
Additional Notes
Poor children.
East Hempfield Twp. unless noted.
Evans, John. Rapho Twp.
Ford, David. Manor Twp.
Myers, Jacob. Teacher.
Searly, Martin.
Searly, Thomas.
Sheffer, Henry.
Weinland, Elisabeth.
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

Journal of the Senate of the commonwealth of Pennsylvania, : which commenced at Lancaster, the fifth day of December, in the year of our Lord one thousand eight hundred and nine, and of the independence of the United States of America the thirty-fourth. : Volume XX

https://collections.lancasterhistory.org/en/permalink/lhdo20746
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1809 [i.e. 1810].
Call Number
Book 32a 1809
Corporate Author
Pennsylvania. General Assembly. Senate.
Place of Publication
[Lancaster, Pa.]
Publisher
William Greer, printer--Lancaster.,
Date of Publication
1809 [i.e. 1810].
Physical Description
569, [3], 27, [1] p. ; 23 cm.
Notes
Journal of the session which began Dec. 5, 1809 and concluded Mar. 20, 1810.
Last page blank.
Jasper Yeates Colonial Law Library.
Signature of Yeates at top of title page.
Book number 32 as assigned by Yeates.
"Index to the Journal of the Senate of Pennsylvania. Session 1809-10. William Greer, printer. 1810"--27 p., 2nd count.
Shaw & Shoemaker
Subjects
Legislative journals - Pennsylvania.
Legislative journals.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Pennsylvania.
Full leather binding with gold lettering on maroon leather on spine.
Additional Author
Greer, William,
Yeates, Jasper,
Additional Title
Index to the Journal of the Senate of Pennsylvania, session 1809-10.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 32a 1809
Less detail

Journal of the Senate of the commonwealth of Pennsylvania, which commenced at Lancaster, the fourth day of December, in the year of our Lord one thousand eight hundred and ten

https://collections.lancasterhistory.org/en/permalink/lhdo20790
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1810 [i.e. 1811]
Call Number
Book 33a 1810
Corporate Author
Pennsylvania. General Assembly. Senate.
Place of Publication
Lancaster [Pa.]
Publisher
William Greer, printer,
Date of Publication
1810 [i.e. 1811]
Physical Description
651, 24 pages.
Notes
"Volume XXI."
Includes (p. [1]-24, 2nd part): Index to the Journal of the Senate of the commonwealth of Pennsylvania, session 1810-11.
Jasper Yeates Colonial Law Library.
Book number 33 as assigned by Yeates.
Signature of Yeates at top of title page.
Shaw & Shoemaker
Full leather binding with maroon and gold title on spine.
Subjects
Legislative journals - Pennsylvania.
Legislative journals - Pennsylvania - Indexes.
Legislative journals.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Pennsylvania.
Indexes.
Additional Author
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. General Assembly. Senate.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 33a 1810
Less detail

Journal of the Senate of the commonwealth of Pennsylvania, which commenced at Lancaster, the third day of December, in the year of our Lord, one thousand eight hundred and eleven

https://collections.lancasterhistory.org/en/permalink/lhdo20813
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1811 [i.e. 1812]
Call Number
Book 34a 1811
Corporate Author
Pennsylvania. General Assembly. Senate.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by William Greer,
Date of Publication
1811 [i.e. 1812]
Physical Description
607, 25 pages
Notes
"Vol. XXII."
Includes (p. [1]-25, 2nd group): Index to the Journal of the Senate of Pennsylvania, session 1811-12.
Jasper Yeates Colonial Law Library.
Yeates's signature at top of title page.
Book number 34 as assigned by Yeates.
Shaw & Shoemaker,
Full leather blind-tooled leather with maroon spine label.
Subjects
Legislative journals - Pennsylvania.
Legislative journals - Pennsylvania - Indexes.
Legislative journals.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Pennsylvania.
Indexes.
Additional Author
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. General Assembly. Senate.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 34a 1811
Less detail

Journal of the Senate of the commonwealth of Pennsylvania, : which commenced at Harrisburg, the first day of December, in the year of our Lord, one thousand eight hundred and twelve, and of the independence of the United States of America the thirty-seventh. : Volume XXIII

https://collections.lancasterhistory.org/en/permalink/lhdo20819
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1812 [i.e. 1813].
Call Number
Book 35a 1812
  1 website  
Corporate Author
Pennsylvania. General Assembly. Senate.
Place of Publication
Harrisburg [Pa.]
Publisher
Printed by William Greer.,
Date of Publication
1812 [i.e. 1813].
Physical Description
620 [i.e. 618], [2], 24 p. ; 23 cm.
Notes
Journal of the session which began Dec. 1, 1812 and concluded Mar. 29, 1813.
Errors in paging: numbers 465-466 omitted; p. 306, 313, 314, 496 misnumbered 506, 213, 214, 696.
"Index to the Journal of the Senate of the commonwealth of Pennsylvania. Session, 1812-13. Harrisburg: Printed by William Greer. 1813"--24 p., 2nd count. Recorded separately by Shaw & Showmaker as entry 29472.
Jasper Yeates Colonial Law Library.
Yeates signature at top of title page.
Book number 35 as assigned by Yeates.
"Expiration of the appointments of the members of Senate."--Page 620.
Shaw & Shoemaker
Subjects
Legislative journals - Pennsylvania.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Additional Author
Greer, William,
Yeates, Jasper,
Additional Title
Index to the Journal of the Senate of the commonwealth of Pennsylvania. Session, 1812-13.
Place
United States Pennsylvania Harrisburg.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 35a 1812
Websites
Less detail

Journal of the Senate of the commonwealth of Pennsylvania, : which commenced at Harrisburg the seventh day of December, in the year of our Lord one thousand eight hundred and thirteen, and of the independence of the United States of America the thirty-eighth. : Volume XXIV

https://collections.lancasterhistory.org/en/permalink/lhdo20834
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1813.
Call Number
Book 36 1813
  1 website  
Corporate Author
Pennsylvania. General Assembly. Senate.
Place of Publication
Harrisburg [Pa.]
Publisher
Printed by Christian Gleim,
Date of Publication
1813.
Physical Description
560, 42 [i.e. 24] p. ; 23 cm.
Notes
Journal of the session which began Dec. 7, 1813 and concluded Mar. 28, 1814.
Error in paging: p. 24, 2nd count, misnumbered 42.
"Index to the Journal of the Senate of the commonwealth of Pennsylvania, session 1813-14"--24 p., 2nd count. Recorded separately by Shaw & Shoemaker as entry 32469.
"Members of Senate, whose seats will be vacated."--Page 560.
Jasper Yeates Colonial Law Library.
Yeates's signature at top of title page.
Book number 36 as assigned by Yeates.
Shaw & Shoemaker
Subjects
Legislative journals - Pennsylvania.
Legislative journals.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Pennsylvania.
Full leather (Binding)
Blind tooling with maroon spine label (Binding)
Additional Author
Gleim, Christian,
Yeates, Jasper,
Additional Title
Index to the Journal of the Senate of the commonwealth of Pennsylvania, session 1813-14.
Place
United States Pennsylvania Harrisburg.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 36 1813
Websites
Less detail

Tagebuch des Senats der Republik von Pennsylvanien, Welche angefan zu Harrisburg, den ersten Tag December, im Jahr unsers Herrn ein tausend acht hundert und zwölf : und der Unabhängigkeit der Vereinigten Staaten von Amerika

https://collections.lancasterhistory.org/en/permalink/lhdo18886
Corporate Author
Pennsylvania. General Assembly. Senate.
Date of Publication
1812.
Call Number
090 L244gm 1812
Corporate Author
Pennsylvania. General Assembly. Senate.
Uniform Title
Journal of the Senate of the commonwealth of Pennsylvania, which commenced at Harrisburg the first day of December in the year of our Lord one thousand eight hundred and eighteen.
Place of Publication
Lancaster [Pa.]
Publisher
Benjiamin Grimler,
Date of Publication
1812.
Physical Description
549, 13 pages ; 22 cm
Notes
"XXIII Band."
Translation of: Journal of the Senate of the Commonwealth of Pennsylvania, which commenced at Harrisburg the first day of December in the year of our Lord one thousand eight hundred and eighteen.
From the collection of the Heritage Center Museum. G.80.124.03
Seidensticker, O. German printing,
Blue paper covers with back cover and few last pages and spine missing;
Subjects
Legislative journals - Pennsylvania.
Legislative journals.
Politics and government
Pennsylvania - Politics and government - 1775-1865.
Pennsylvania.
German-American imprints - Pennsylvania - Lancaster - 1812.
Location
Lancaster History Library - Rare Books
Call Number
090 L244gm 1812
Less detail

10 records – page 1 of 1.