Skip header and navigation

Revise Search

38 records – page 1 of 4.

Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
  1 document  
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Description
The Washington Fire Company Records contain the eleven articles and a list of members for the Washington Fire Company of Lancaster in 1820, a minute book for 1857-1879, constitution and by-laws printed in 1857, and an undated account sheet.
Admin/Biographical History
The Washington Fire Company was organized in 1820 at the home of John Landis. (Ellis and Evans, History of Lancaster County, pp. 389-390)
Date Range
1820-1879
Year Range From
1820
Year Range To
1879
Date of Accumulation
1820-1879
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ackerman, Jacob
Albright, Jacob
Albright, William
Allen, Ezekial
Bachman, Christian
Barnett, Joseph
Barter, Martin
Beam, William
Beitler, John
Bitner, Abraham
Bowman, Joseph
Brady, David
Bruner, Casper
Buckins, William
Bundel, Jacob
Calder, George
Carpenter, Michael
Dewees, Paul
Dorwart, Henry
Dorwart, Jacob
Dorwart, John
Dorwart, Martin
Faesig, Jacob
Fetter, Jacob
Flick, Christian
Flick, George
Flick, Henry
Frailey, Jacob
Gable, Jacob
Garver, Jacob
Gast, Conrad
Gibbs, Henry
Greiner, John
Gross, Michael
Gumpf, Jacob
Gundaker, George
Haldy, Lewis
Hartman, John
Heitshu, Daniel
Holsworth, William
Hoover, George
Hoover, George Taylor
Hoover, Joseph
Kautz, George
Kessler, Michael
Kreider, John
Kuntz, George
Kuntz, Jacob
Kurtz, William
Lind, William
Longenecker, Henry
Lorentz, Benjamin
Lutz, Peter
McCully, Jacob
McGeehan, Edward
McGloughlin, John
McComsey, William
Metzger, John
Metzger, Philip
Milchsock, Augustus
Miller, John P.
Murray, Thomas
Myers, Jackson
Nagle, Henry
Pontz, George
Ramsey, William
Reed, John
Reitzel, John
Remley, Frederick
Roth, George
Russel, William
Sener, Jacob
Sener, John
Shaeffer, Charles
Shufflebottom, Josiah
Smith, Arnold
Stone, James A.
Stone, John
Stormfeltz, Peter
Tripple, Joseph
Trissler, George
Weigand, George
Westheffer, Michael
Westwood, Thomas
White, H. M.
Williams, James W.
Williams, Nelson
Wineow, Henry
Wineow, Jacob
Young, George
Young, Henry
Zecher, Christian
Zecher, Jacob
Zeller, Ephraim
Zimmerman, John
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Washington Fire Company
Extent
4 folders
Object Name
Archive
Language
English
Object ID
MG0521
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Washington Fire Company Records (MG0521), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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.MG0521
Other Numbers
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Object ID
MG0518
Date Range
1808-1853
  2 documents  
Collection
Active Fire Company Records
Title
Active Fire Company Records, 1808-1853
Description
The Active Fire Company Records contain a minute book for the Active Fire Company of Lancaster, a partial transcription of the minutes, and an announcement for a meeting.
Admin/Biographical History
The Active Fire Company was established in 1791 or 1792. (Ellis and Evans, History of Lancaster County, pp. 388-389)
Date Range
1808-1853
Year Range From
1808
Year Range To
1853
Date of Accumulation
1808-1853
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Dorwart, Jonas
Slaymaker, Samuel
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Active Fire Company
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0518
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Active Fire Company Records (MG0518), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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.
Accession Number
Unknown.MG0518
Other Numbers
MG-518
Classification
MG0518
Description Level
Fonds
Custodial History
These volumes were transferred from MG-266 Daybook and Ledger Collection, Series 4 Fire Companies on 10 March 2009. Added to database 1 August 2022.
Documents
Less detail
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Object ID
MG0207
Date Range
1700-1874
Collection
Yeates, Carson Collection
Title
Yeates, Carson Collection
Description
The Yeates, Carson Collection covers several generations and a variety of topics and gives insight into family and local social history from 1700-1874. The items in the collection include business and legal papers, receipts, estate accounts, correspondence, a biographical sketch of Jasper Yeates' grandfather, land surveys, indentures, financial records, and land agreements. The collection also contains a list of books sent to Phineas Bond for binding, certificates with seals, copies of poems, eviction notices, and requests for items to be delivered to Simon Girty and others in 1776.
Date Range
1700-1874
Year Range From
1700
Year Range To
1874
Date of Accumulation
1700-1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Boreman, John
Girty, Simon
Morgan, George
Neville, John
Yeates, Jasper
Yeates, Sarah Burd "Sally"
Subjects
Business records
Delaware Nation (To 1795)
Letters
Ojibwa Indians
United States--History--Revolution, 1775-1783
Search Terms
Business records
Chippewa (Ojibwa)
Correspondence
Delaware Nation
Finding aids
Letters
Manuscript groups
Ojibwa
Receipts
Extent
3 boxes, 94 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0207
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
MG0205 Yeates, Lancaster County Historical Society Collection https://collections.lancasterhistory.org/en/permalink/cd817511-4306-430b-9f8f-242553026746
MG0206 Yeates, Aungst Collection https://collections.lancasterhistory.org/en/permalink/90dcee13-a58b-419d-8cf2-886364148420
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org for permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-207
Classification
MG0207
Description Level
Fonds
Custodial History
Processed and finding aid prepared prior to 1997. Added to database 6 August 2022.
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
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
Object ID
MG0523
Date Range
1817-1884
  2 documents  
Collection
Friendship Fire Company Records
Title
Friendship Fire Company Records, 1817-1884
Description
The Friendship Fire Company Records contain the constitution and by-laws, minutes, partial transcription of the minutes, and an account book for the Friendship Fire Company of Lancaster.
Admin/Biographical History
The Friendship Fire Company began in 1763. It was out of existence from 1768 until 1791 and then reorganized. The company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, page 384)
Date Range
1817-1884
Year Range From
1817
Year Range To
1884
Date of Accumulation
1817-1884
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
By-laws
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
By-laws
Finding aids
Fire departments
Friendship Fire Company
Manuscript groups
Minutes
Extent
1 box 4 folders .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0523
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Hat (1925.014.3)
Fire bucket (1925.014.1)
Fire bucket (1925.014.2)
Letter, 1881 (MG0810_F010_I01)
Membership certificate (MG0810_F010_I02)
Communication about reorganization of fire companies, 1882 (MG0810_F010_I03)
Photographs (HC-70-02-05; HC-70-01-02; HC-70-01-03; HC-70-07-11; HC-70-07-10; 1-08-07-14; 2-01-10-04)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Friendship Fire Company Records (MG0523), Folder #, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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
Other Numbers
MG-523
Classification
MG0523
Description Level
Fonds
Custodial History
These volumes were transferred from MG0266 Daybook and Ledger Collection, Series 4 on 10 March 2009. Added to database 10 August 2022.
Documents
Less detail
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Object ID
MG0525
Date Range
1796-1874
  1 document  
Collection
Sun Fire Company Records
Title
Sun Fire Company Records
Description
The Sun Fire Company Records contain the minutes, constitution and by-laws, and an account book for the Sun Fire Company of Lancaster.
Admin/Biographical History
The Sun Fire Company was organized by 1763. The Company ended its active service in 1882 when the paid City Fire Department came into existence. (Ellis & Evans, pages 384-386)
Date Range
1796-1874
Year Range From
1796
Year Range To
1874
Date of Accumulation
1796-1874
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Feran, Thomas
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Account books
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Sun Fire Company
Extent
1 box, 6 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0525
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Demuth, Ferdinand A. "The Sun Fire Company," Journal of the Lancaster County Historical Society. Volume 16, number 6 (1912), p. 153-162. https://collections.lancasterhistory.org/en/permalink/lhdo403
Photographs (HC-70-01-09; HC-66-01-02; HC-28-03-10; HC-70-09-06)
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 (MG0545_Series02)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Sun Fire Company Records (MG0525), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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.
Other Numbers
MG-525
Classification
MG0525
Description Level
Fonds
Custodial History
Added to database 10 August 2022
Documents
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Object ID
MG0963_F010
Date Range
1796-1831
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Description
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Book references itemized list of 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, and rye as well as sawing boards. The recorded expenses for the mill include employee wages, transportation costs, and dry goods such as salt.
Contains 200 pages, plus a 12 page index of clients and what pages they appear on.
Front cover has a "B" written on it.
"LEDGER" is printed on spine.
Back cover inside has an "X" written on it.
This account book also contains several sections of estate planning for multiple individuals.
o Jeremiah Brown records his will and what his children are to inherit from his estate on page. 1.
o Jeremiah Brown later records a detailed list of what he gave to his daughter Sarah as she married Timothy Haines on page. 10.
o Vincent King estate on page. 102
o Richard Stedman real estate on page. 104.
Insert 1 - 2 loose items:
Item 1 Blue donor card
Item 2 "The Book Haven" description of book.
Insert 2 - 10 loose items:
Item 1 Judgment note dated 1805 containing the names James Arbuckle, Adam Arbuckle, Jeremiah Brown, Phillip James, Robert Maxwell, W. Tilton and W. Barton.
Item 2 Account note dated 1811; Timothy Haines to David Nivine
Item 3 Account note dated 1812 for 5 Sales of Jeremiah Brown signed by T. Hollingsworth & son,
Item 4 Account note dated 1816 with names Hugh Pennell, Jeremiah Brown and John Kirk.
Item 5 Account note dated 1810 containing names James Davison and Jeremiah Brown.
item 6 Shad Account for the year 1810; John Leek, Jonathan Hough, Oliver Caldwell and Jeremiah Brown.
Item 7 Account note dated 1816; Slater Brown, Jeremiah Brown
Item 8 Note dated 1814 outlining the transition of the mill from Jeremiah Brown, to his son Slater.
Item 9 Settlement State Account dated 1809; Charles Daugherty to Jeremiah Brown, John Kirk, Hugh Bush, and James Davidson.
Item 10 Account Note dated 31 December 1810; James Davidson to Jeremiah Brown.; Oliver Caldwell, Samuel White and John Kirk.
Insert 3 - 10 account loose items:
Item 1 Account note dated 1800 and 1801; A. Hopkins, Philip Baker Adams, Andrew Porter, William Porter, David Scott, Roger Kirk, Jeremiah Brown, Arthur Howell, W. Montgomery.
Item 2 Account note, 1809, Jeremiah Brown
Item 3 Account note, 10 Dec 1805, Stephen Cooper estate, John Kirk, Jeremiah Brown & Son.
Item 4 Account note, 15 May 1805, Philip James, Thomas Moore, Timothy Haines.
Item 5 List of Hugh Burks property sold by Jesse Brabs on 17 July 1919; Jeremiah Brown, Thomas Burk.
Item 6 Note dated Jun 1820, damage done by Jeremiah Brown, James A. Caldwell.
Item 7 Settlement dated 1 April 1810, Thomas Burk with Jeremiah Brown.
Item 8 Sales note dated 15 May 1806, account of James Morrison by Levi Hollingsworth & Son, Jeremiah Brown.
Item 9 Sales note dated December 1803, Flour by Levi Hollingsworth for Morrison, M. Gryder.
Item 10 Sales note dated 1 August 1797, Flour by Levi Hollingsworth & Son for account of James Morrison, M Gryder, to Adam May and Thomas Bristol.
Insert 4 - 10 loose items:
Item 1 Account note dated 1811 and 1812, Charles Heston with Jeremiah Brown.
Item 2 Account note dated 1811, Elizabeth & Thomas Steel with Jeremiah Brown.
Item 3 Account note dated 1811, Elizabeth Steel & Son Thomas, Robert Clark.
Item 4 Bank Papers note, dated 1815 and 1816, Jeremiah Brown, Skater Brown, James McConkey.
Item 5 Bills note, undated, Jeremiah Brown, Levi Brown Mill.
Item 6 Account note, dated 30 December 1805, Jeremiah Brown Mill.
Item 7 Account note dated 1810, Charles Daugherty in account with Jeremiah Brown; R. King, Stwart Jamison, John Jamison.
Item 8 Account note dated 1805, by Levi Hollingsworth for Jeremiah Brown.
Item 9 Account note dated 1793, 1797 and 1799, James Morrison, Levi Hollingsworth.
Item 10 Account note, undated, R Maxwell.
Insert 5 - 10 loose items:
Item 1 Freight Account note, 1812, Timothy Haines to David Nivin, other names Jeremiah Brown.
Item 2 Statement, 1 October 1812, of Andrew Porter with R. Kick.
Item 3 Lancaster County account note, August 1800, Jeremiah Brown, Roger Kirk, Andrew Porter.
Item 4 Account note, 1812, Francis Scott, Slater Brown.
Item 5 Account note, 1813, C. Hefton.
Item 6 Account note, 1812, John Kirk, Jeremiah Brown, George MCaslin, Katy Morrisson, Moses Rankin, John Evans, Thomas Hule, Baker Bevans.
Item 7 Account note, undated, Kirk and MConkey.
Item 8 Account note, 1823, Isaac Stubbs and Vincent Stubbs.
Item 9 Bill, July 1812, Hugh Cooper by Jeremian Brown
Item 10 Account note, no date or name.
Insert 6 - 10 loose items:
Item 1 Order, 22 April 1811, John Kirk, George Dockes, Jeremiah Brown.
Item 2 Receipt, 21 January 1801, C. Carpenter, Jeremiah Brown, Andrew Porter, William Porter.
Item 3 Note, 25 March 1799, Williamson, J. W.
Item 4 Note, 29 Jun 1802, Jeremiah Brown, Coln. Jas. Morrison, David Nivin, Samuel Nivin.
Item 5 Account note, 5 May 1802, Levi Hollingsworth, Jeremiah Brown, William Bell.
Item 6 Account note, 31 March 1813, Jeremiah Brown.
Item 7 Account note, 1801, Jeremiah Brown, Phillip James.
Item 8 Account note, 1809, John Sprout, Jeremiah Brown.
Item 9 Account note, 1803, William McAntier, Jeremiah Brown.
Item 10 Account note, 23 December 1813, Samuel Moore, Sr, Jeremiah Brown
Insert 7 - 10 loose items:
Item 1 Account note, undated, Jeremiah Brown, Timothy Haines.
Item 2 Account note, undated, Samuel Brown.
Item 3 Account note, 14 January 1806, Jeremiah Brown, T. Haines.
Item 4 Account note, 19 August 1810, Levi Hollingsworth, Jeremiah Brown.
Item 5 Account note, 1816, Elizabeth Meck, Jeremiah Brown, Nathaniel Hawkins.
Item 6 Account note, undated, Jeremiah Brown, Curtis Medcelf.
Item 7 Account note, 1809, Jeremiah Brown, Curtis Medcelf, James Medcelf.
Item 8 Account note, 20 May 1809, Jeremiah Brown, Curtis Medcelf.
Item 9 Account note, 4 March 1819, Wm. Brown, Wm. Jenkins, Samuel King, Jeremiah Brown, Wm. Barker & Son.
Item 10 Account note, May 1805, Meason Shank Don, Thomas Moore, Timothy Haines, Jeremiah Brown.
Insert 8 - 10 loose items:
Item 1 Account note, 21 February 1799, Jeremiah Brown, John Singer, Abram Singer.
Item 2 Account note, undated, Neal Harrisbaugh.
Item 3 Bond, 6 April 1810, paid 20 August 1812, no names.
Item 4 Receipt, 1816, Jeremiah Brown, Montgomery (no first name).
Item 5 Receipt, 1823, Fred Steele, Thomas Buck, Jeremiah Brown, Thomas Steele.
Item 6 Receipt, 15 September 1809, Joseph Steel, Jeremiah Brown.
Item 7 Account note, 20 May 1809, John Kirk, Jeremiah Brown.
Item 8 Account note, 1812, O. Caldwell.
Item 9 Account note, 1810, Hains & James.
Item 10 Account note, 5 February 1811, Jerry Brown, Elizabeth Steel, Samuel Neeper.
Admin/Biographical History
From: Donor Card and "The Book Haven" description card
Jeremiah Brown was born 1750, descended from Joshua Brown. He received his father's mill in 1775. Jeremiah’s business became quite prosperous and with the help of other prominent figures in Lancaster County, he helped establish the Farmers Bank of Lancaster. Jeremiah’s fathered several children including the honorable Judge Jeremiah Brown and Slater Brown, later leaving the mill to Slater. At the time of his death in 1831, he was thought to be one of the largest stockholders, if not the largest, of the Farmers Bank of Lancaster at 1,000 shares.
Date Range
1796-1831
Creation Date
March 1796 to August 1831
Year Range From
1796
Year Range To
1831
Creator
Brown, Jeremiah, 1750-1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Adams, PHilip Baker
Anderson, John
Arbuckle, Adam
Arbuckle, James
Babs, Jesse
Barclay, William
Barker, William
Barns, James
Barton, W.
Barns, Joseph
Bell, William
Betts, Samuel
Bevans, Baker
Boyd, Cooper
Boyd, Samuel
Boyd, Stephen
Bristol, Thomas
Brown, David
Brown, Elisha
Brown, Isaiah
Brown, Jeremiah
Brown, Jery
Brown, Joshua
Brown, Joshua, Jr.
Brown, Levi
Brown, Lydia
Brown, Samuel
Brown, Slater
Brown, William
Bush, Hugh
Buck, Thomas
Burk, Thomas
Burks, Hugh
Burks, Thomas
Caldwell, Oliver
Caldwell, James A.
Carman, Andrew
Carpenter, C.
Clark, Robert
Cooper, Hugh
Cooper, Stephen
Don, Meason Shank
Drake, Mary
Davidson, James
Daugherty, Charles
Dockes, George
Edmond
Evans, John
Ewing, Alexander
Gorsuch, William
Gryder, M.
Haines, Sarah
Haines, Timothy
Hambleton, James
Hannah
Harlan, Ezekael
Harrisbaugh, Neal
Hawkins, Nathaniel
Hefton, C.
Herd, James
Histon, Charles
Hollingsworth, Levi
Hollingsworht, T.
Hopkins, A.
Howell, Arthur
Hough, Jonathan
Hule, Thomas
James, Phillip
Jamison, Stwart
Jenkin, William
Jones, John
Keilah, Thomas
King, James
King, Joshua
King, R.
King, Samuel
King, Vincent
Kirk, John
Kirk, Roger
Leek, John
Long, John
Long, Robert
Mason, Benjamin
Maule, Edith
Maule, Jacob
Maxwell, Robert
May, Adam
McAntier
MCaslin, George
McConkey, James
McGlaughlin, James
Medcelf, Curtis
Medcelf, James
Mick, Elizabeth
Midcalf, Moses
Mitchell, John
Montgomery, David
Montgomery, W.
Moore, Edward
Moore, Thomas
Moore, Samuel, Sr.
Morrison, James
Morrison, Katy
Neal, Andrew
Neeper, Samuel
Nivin, David
Nivin, Samuel
Patrick
Patterson, Thomas
Patton, Robert
Pedan, Benjamin
Pennel, Hugh
Pennel, Thomas
Porter, Andrew
Porter, William
Pyle, Abraham
Rankin, Moses
Reynolds, Elijah
Rodney, Margaret
Runner, William
Scott, Francis
Shafer, Frederick
Singer, Abram
Singer, John
Smedley, Joseph
Snodgrass, Alexander
Steele, Elisabeth
Stewart, Adam
Stewart, Henry
Steel, Elizabeth
Steel, Fred
Steel, Joseph
Steel, Thomas
Stubbs, Isaac
Stubbs, Joseph
Stubbs, Vincent
Swift, Joseph
Tilton, W.
Tumbleson, Joseph
Wallace, David
Wallace, Robert
Walton, I.
Warden, Joseph
Warden, Robert
Webb, Johnathan
Webster, John
Webster, Joshua
Webster, Rachel
White, Samuel
Whiteside, John
Williamson, J. W.
Williamson, John
Young, James
Subjects
Business records
Corn
Estate planning
Gristmills
Inheritance and succession
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.
Sawmills
Extent
584 pages to scan.
Size (L x W): 13" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-01-24
Condition Notes
Book is in poor condition. Front and back covers are unattached with most of the leather worn off. Spine is completely worn through at places. Paper has foxing and some pages have water damage. Eight leaves, two of which the first two of the index, are unattached. Index tabs A-B, C-D, N-O, W-X and W-Z are missing.
There is no page 2. Pages 201 to 206 are not paginated.
Object ID
MG0963_F010
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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).
Edmond is recorded as "Black Edmond"
Hannah is recorded as "Black Hannah"
Patrick is recorded as "Black Patrick"
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
Classification
MG0963
Description Level
Item
Less detail
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
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
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1 Market Houses
Object ID
MG0545_Series01
Date Range
1827-1926, 1999
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 1 Market Houses
Description
The documents in MG0545, Series 1 represent the business of the City of Lancaster related to the market houses, primarily in the nineteenth century. Payments to Market Masters and for gas lighting, advertising and maintenance show some of the costs associated with running the market houses in the nineteenth century. Market license certificates provide the names of stand holders and their products for 1925-1926.
System of Arrangement
This collection is organized into series:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1827-1926, 1999
Creation Date
1827-1926, 1999
Year Range From
1827
Year Range To
1999
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Snyder, John
Wilhelm, John
Bostick, John
Donley, Henry
Wilhelm, Henry
Book, John
Subjects
Business records
Lancaster (Pa.)
Markets--Pennsylvania--Lancaster
Search Terms
Business records
Finding aids
Invoices
Lancaster Gas Light and Fuel Company
Licenses
Manuscript groups
Market houses
Markets
Mellert Foundry and Machine Company
Extent
1 box, 40 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series01
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
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-545, Series 1
Other Number
MG-545, Series 1
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Organized and preserved by MM, Summer 2011. Added to database 10 May 2021.
Documents
Less detail

38 records – page 1 of 4.