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 David Harr or David Herr, Bart Township, Martic Township, Monor Township, Eden Townshp.
Object ID
MG0963_F031
Date Range
1807-1851
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of David Harr or David Herr, Bart Township, Martic Township, Monor Township, Eden Townshp.
Description
Account book of David Harr or David Herr, Bart Township, Martic Township, Monor Township, Eden Townshp.
Contains 33 leaves, unruled, with vertical accounting lines, paginated only to page 6. The last three columns are titled "L", "S" and "D". 12 leaves are blank.
Book references purchases and payments for work done, whiskey, work done at mill, mending harrow, grains, beef, hauling wood and hay, walnut table, oats, iron tea ketel, etc.
Insert 1 - Blue donor card.
Admin/Biographical History
From: Donor Card.
Date Range
1807-1851
Creation Date
16 June 1807 to 20 September 1851
Year Range From
1807
Year Range To
1851
Creator
Harr, David
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0007
People
Harr, David
Herr, David
Other Creators
Herr, David
Subjects
Account books
Business records
Search Terms
Account books
Business records
Bart Twp.
Martic Twp.
Manor Twp.
Eden Twp.
Extent
72 pages to scan.
Size (L x W): 13-1/8" x 8-1/4"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Front and back covers are heavily worn and bare at spots. Back cover has a crease on upper corner and is missing part of its edge. Spine had worn through at 4 locations.
Leaves have foxing.
Object ID
MG0963_F031
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).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org 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.
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 Joseph Paxson Hambleton, Drumore Township, Martic Township.
Object ID
MG0963_F030
Date Range
1833-1872
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Joseph Paxson Hambleton, Drumore Township, Martic Township.
Description
Account book of Joseph Paxson Hambleton, Drumore Township, Martic Township.
Book references purchases and payments (Contra), work done, flour, potatoes, patching a shoe, apples, oats, sundries, palm leaf hat, lace boots, buttons & thread, making a waistcoat, etc.
Contains 173 leaves, ruled, with vertical accounting lines, paginated only to page 80, including 2 front leaves, 1 end leaf and a 12 leaf name index. 152 pages are blank.
Contains the estate settlement of his father Elias Hambleton - 8 May 1872 to 12 March 1875.
3rd last leaf is a 18 December 1870 "Supervisors Warrant; supervisors of the public roads or highways of the Township of Drumore".
Last page contains a map of the Orchard W.
Insert 1 - Blue donor card.
Insert 2 - 10 loose items.
Item 1 Mt. Zion Cemetery Lot #115 Sale paid by J. Paxon Hambleton
Item 2 Drumore Township Supervisors Bond
Item 3 Article of Agreement (L. L. Gregg and J. P. Hambleton)
Item 4 Stamped envelope & letter to Ira P. Hambleton
Item 5 Drumore school district letter to Elias Hambleton from John Ritchie, President and Jason Bolton, Secretary
Item 6 Show cause letter by G. R. Hendrickson
Item 7 Tax receipt for C. M. Howell
Item 8 Blank First National Bank of Lancaster check
Item 9 Note from Elias Hambleton to John H. Dunkle for work performed
Item 10 Note from John Biley, Constable of Little Britain Township to Elias Hamelton
Insert 3 - 10 loose items.
Item 1 Two notes to Elias Hamelton
Item 2 Stamped envelope to addressed Post Master Green
Item 3 Account note of stone hauled for R. H. Long
Item 4 Envelope addressed to Thomas Boult & Co.
Item 5 Account of Joshua McBey
Item 6 John Wrights horses to pasture note with address of Miss Annie Taylor on back
Item 7 Three scrapes of paper
Insert 4 - 6 loose items.
Item 1 Account note of J Hackett
Item 2 Account note of A Carter
Item 3 Account note of Slater Brown
Item 4 Account note with the following names: David Lee, Cornelias Herrene, Joseph W. Banhart, Ailes, Amos, Daniel Pyle, Joshua Potts
Item 5 Two scrapes of paper
Admin/Biographical History
From: Donor Card.
Joseph Paxson Hambleton (20 June 1830 - 15 March 1906) - also shown as James P. Hambleton and Paxton J. Hambleton and J. Paxson Hambleton. Son of Elias and Martha Kinsey Hambleton. Buried Mt. Zion M.E. Cemetery, Lot #115 - parents were Quaker.
Date Range
1833-1872
Creation Date
1 April 1833 to 12 March 1872
Year Range From
1833
Year Range To
1872
Creator
Hambleton, Joseph Paxson
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0006
People
Hambleton, Joseph Paxson
Hambleton, James P.
Hambleton, Paxton J.
Hambleton, Elias
Hambleton, J. Paxon
Hambleton, Ira P.
Kinsey, Martha
Gregg, L. L.
Ritchie, John
Bolton, Jason
Hendrickson, G. R.
C. M., Howell
Biley, John
Hamelton, Elias
Long, R. H.
Boult, Thomas
McBey, Joshua
Taylor, Annie
Wrights, John
Hackett, J
Carter, A.
Brown, Slater
Lee, David
Herrene, Cornelias
W. Banhart, Joseph
Amos, Ailes
Pyle, Daniel
Potts, Joshua
Subjects
Account books
Business records
Search Terms
Account books
Business records
Drumore Twp.
Martic Twp.
Supervisors of the Roads
Extent
406 pages to scan.
Size (L x W): 15-3/4" x 6-1/2"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Front and back covers, and spine are worn and have red rot. Front cover is worn bare at corners, back cover is bare at places on edges and lower corner. A label with "LEDGER" is affixed to the spine.
Leaves have foxing and 1st leaf is unattached.
Object ID
MG0963_F030
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).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org 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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F045
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Krug, Henry
Krug, Elizabeth
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F045
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krug, Elizabeth.
Administrator: Herr, Abraham.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F056
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Null, Jacob
Null, Susan
Miller, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F056
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Null, Susan.
Administrator: Miller, Martin.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F065
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Shenk, Michael
Shenk, James
Lefever, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F065
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, James.
Administrators: Lefever, Daniel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F018
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Duffy, Charles
Duffy, Mary
Good, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F018
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Duffy, Mary.
Administrator: Good, Daniel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F041
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Folkman, Christian
Folkman, Catharine
Good, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F041
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Folkman, Catharine.
Administrator: Good, Abraham.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F044
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Foutz, Miller
Foutz, Lydia
Hess, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F044
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Foutz, Lydia.
Administrator: Hess, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F079
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Huber, Benjamin
Huber, Susan
Huber, Henry
Keeports, Aaron
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F079
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Susan.
Administrators: Huber, Henry; Keeports, Aaron.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F025
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Gall, Henry
Gall, Elizabeth
Smeltz, Jacob
Steman, Tobias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gall, Elizabeth.
Administrators: Smeltz, Jacob; Steman, Tobias.
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

10 records – page 1 of 1.