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.
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.
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.
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.
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.
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
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
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
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
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.
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
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.
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
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;