Skip header and navigation

Revise Search

30 records – page 1 of 3.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #292
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Lechler, John
Hood, Richard
McCoughlen, Robert
Miess, Samuel
Ryse, James
Nauman, David
Johnson, Thomas
Scott, John
Brown, William
Bard, Henry
Reinhard, John
Brown, Frederick
Venkennen, Jacob
Book, John
Edwards, Samuel
Wilson, William
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #292
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Prison.
Payment to city constables for costs involved in preserving the peace on the day preceding, day of and day following the execution of John Lechler.
The following disorderly and vagrant persons were apprehended, brought before the mayor and conveyed them to jail:
Hood, Richard.
McCoughlen, Robert.
Miess, Samuel.
Ryse, James.
Nauman, David.
Johnson, Thomas.
Scott, John.
Brown, William.
Bard, Henry.
Reinhard, John.
Brown, Frederick.
Venkennen, Jacob.
Book, John.
Edwards, Samuel.
Wilson, William.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1849 F039 M
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0257
People
Myers, Michael
Brown, William
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F039 M
Box Number
257
Additional Notes
Brown, William. Executor.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #217
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 0004
People
Boyes, Samuel
Breneman, Adam
Brown, David
Brown, William
Cline, David
Corron, Henry
Daum, Isaac
Dellinger, Joseph
Green, Charles
Lucy, Henry
Martin, Samuel
McCall, Sophia
Price, John Jr.
Reigart, Joshua
Ring, Joshua
Shafer, Abraham
Shirk, Jacob
Smith, Henry
Sneivly, James
Weaver, Catharine
Weaver, Frederick
Williams, George
Williams, Jeremiah
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #217
Box Number
004
Notes
Partially entered into Q & A May 22, 2001.
Additional Notes
Court house.
Payment to Clerk of the Quarter Sessions
Brown, David.
Other names in the document:
Sneivly, James. Convicted.
Martin, Samuel. Convicted.
Daum, Isaac. Acquitted of assault and battery.
Shirk, Jacob. Fornication and bastardy.
Breneman, Adam. Indicted for keeping a tippling house.
Brown, William. Indicted for larceny.
Lucy, Henry. Alias Smith, Henry. Convicted of larceny.
Sneivly, James. Convicted of larceny.
Price, John Jr. Acquitted of larceny.
Boyes, Samuel. Larceny.
Weaver, Frederick and Weaver, Catharine. Indicted for assault and battery on Shafer, Abraham.
Corron, Henry. Acquitted of assault and battery.
Cline, David.
Dellinger, Joseph. Convicted of larceny.
Martin, Samuel. Convicted of larceny.
Williams, Jeremiah. Convicted of larceny.
Williams, George. Convicted of larceny.
Green, Charles. Convicted of larceny.
McCall, Sophia. Convicted.
Ring, Joshua. Indicted for tippling house.
Reigart, Joshua. Acquitted of larceny.
Williams, George.
Sneivly, James.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1843 F028 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
People
Brown, William
Thompson, John
Waters, Simon Jr.
Johnson, James Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: robbery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1843 F028 QS
Additional Notes
Robbery.
Also: John Thompson; Simon Waters Jr.; James Johnson Jr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1845 F012
Date Range
1845
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1845
Year
1845
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brown, William
Ehler, John
Subcategory
Documentary Artifact
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1845 F012
Box Number
004
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Petitioner: Brown, William.
Filed against: Ehler, John. Occupation: Sheriff and jailor.
Petition.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
450.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #480
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Aiken, Ebenezer
Aiken, William
Aiken, George
Brown, Samuel
Brown, Wilhelmina
Brown, William
Brown, Thomas
Burkins, Charles
Burkins, Eliza
Burkins, John
Burnett , D.
Carl, Joseph
Carl, William
Carroll, William H.
Corthers, John
Corthers, Richard
Corthers, White
Corthers, William
Dever, Elinor
Dever, John
Dever, Samuel
Evans, Jock
Evans, Thomas
Johnson, David
Leek, Elizabeth
Lewis, Andrew
Lewis, James
Lewis, Mary
Long, Abner
Long, Kersey
Long, Mary
Maxfield, Amos
Maxfield, George
Maxfield, Margaret
Maxwell, Amos
Maxwell, George
Maxwell, Margaret
McGuigan, Rosana
McGuigen, Agnes
McGuigen, Charles
Millburn, Abraham
Millburn, James
Millburn, Nancy
Millburn, William
Miller, Adaline
Miller, Charlotte
Miller, John
Norris, D.C.
Norris, E.
Norris, Levi
Norris, Sarah Ann
Peters, Abraham
Peters, Joshua
Peters, Robert
Peters, William
Richardson, William
Ross, Reason
Thatcher, Amos
Thatcher, Matthew
Tobias, Darias
Tobias, Lydia Ann
Tobias, Samuel
Towsen, Joseph
Towson, Ephram
Towson, Isaac
Wippen, James
Wippen, John
Wippen, Washington
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Poor children
Commissioners' Orders for Payment
Place
Little Britain Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #480
Box Number
005
Notes
Entered into Q & A 1993/12/14.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Aikin, George. Father of Aiken, William, age 8; Aiken, Ebenezer, age 7.
Brown Samuel. Father of William, age 7 (or Brown, Wilhelmina, age 7); Brown,Thomas, age 5.
Burkins, Charles. Father of Burkins, Eliza, age 10; Burkins, John, age 8.
Burnett , D. Parent of Ross, Reason, age 9.
Carl, Joseph. Father of Carl, William, age 9.
Carroll, William H.
Corthers, John. Father of Corthers, William, age 10; Corthers, White, age 8; Corthers, Richard, age 6.
Dever, Samuel. Father of Dever, Elinor, age 9; Dever, John, age, 7.
Evans, Jock. Father of Evans, THomas, age 6.
Leek, Elizabeth. Mother of Richardson, William, age 5; Johnson, David, age 9.
Lewis, Mary. Mother of Lewis, James, age 9; Lewis, Andrew, age 6.
Long, Mary. Mother of Long, Kersey, age 9; Long, Abner, age 7.
Maxfield, George. (Or Maxwell.) Father of Maxfield, Margaret, age 9; Maxfield, Amos, age 5.
McGuigen, Agnes. Mother of McGuigen, Charles, age 9; McGuigan, Rosana, age 8.
Millburn, James. Father of Millburn, Nancy, age 10; Millburn, William, age 8; Millburn, Abraham, age 7.
Miller, John. Father of Miller, Charlotte, age 8; Miller, Adaline, age 6.
Norris, Levi. Father of Norris, E., age 10; Norris, D.C., age 7; Norris, Sarah Ann, age 6.
Peters, Abraham. Father of Peters, Joshua, age 11; Peters, William, age 9; Peters, Robert, age 7.
Thatcher, Amos. Father of Thatcher, Matthew, age 8.
Tobias, Samuel. Father of Tobias, Samuel, age 9; Tobias, Lydia Ann, age 7; Tobias, Darias, age 5.
Towson, Isaac. Father of Towsen, Joseph, age 10; Towson, Ephram, age 9.
Wippen, John. Father of Wippen, Washington, age 10; Wippen, James, age 6.
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
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Slater Brown form Little Britain Township and Fulton Township
Object ID
MG0963_F014
Date Range
1832-1852
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Slater Brown form Little Britain Township and Fulton Township
Description
Account Book of Slater Brown’s gristmill book D, from Little Britain Township and Fulton Township.
Contains 219 paginated ruled leaves with vertical column lines, plus 1 end leaf that is not paginated, and an 20 page index of clients, the last page of which has account information only.
Front Cover: "D." written in black on outside at top; inside has "ISAAC P. COOK" sold by book stamp. Inside cover is marbleized.
Back Cover - Inside cover is marbleized
Spine - "LEDGER" is stamped on the spine and the letter D was written at 3 places.
Front leaves - 2 leaves. The first leaf is marbleized on one side and has x'ed out 2 lines at the top.; second leaf has "Slater Brown Bern?" written on one side.
Back leaf - Only one that is marbleized on one side.
The letter "D" in written in black on the front cover and three times on the spine.
Book references an itemized list of customers 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.
Insert 1 - Blue donor card.
Insert 2 - 8 loose sheets, 3 are small pieces of paper.
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
1832-1852
Creation Date
4 January 1832 to 20 March 1852
Year Range From
1832
Year Range To
1852
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0004
People
Black, Robert
Boyd, Samuel
Bowman, Henry
Brannon, Francis
Brown, Isaac
Brown, Jeremiah
Brown, John
Brown, Joshua
Brown, Josiah
Brown, Samuel
Brown, William
Burk, Thomas
Carman, Andrew
Churchman, David
Clark, Thomas
Davis, William
Evans, John
Ewing, Alexander
Gray, Jacob
Haines, Jacob
Haines, Timothy
Hambleton, James
Hambleton, Joseph
Harlan, Thomas
Harrison, James
Hawkins, Nathaniel
Hess, Abraham
Heston, Charles
Hill, William
Jackson, Peter
Jones, Benjamin
King, James
King, Joshua
Kirk, John
Lefever, John
Long, John
Martin, Smauel
Maxwell, Robert
Mclaughlin, James
Montgomery, Joseph
Moore, William
Nivin, David
Patterson, Thomas
Patton, William
Ratoo, Sarah
Reynolds, Henrey
Reynolds, Samuel
Rose, Robert
Scott, Francis
Snodgrass, Samuel
Sprout, John
Stewart, Adam
Swift, Joseph
Warden, James
Warden, Robert
Webb, Johnathan
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.
Sawmills
Schoolhouses
Extent
488 pages to scan.
Size (L x W): 15-1/2" x 6-5/8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-03
Condition Notes
Book cover is damaged but intact. Red rot of cover and spine is present and the leather has worn to the base at places on the edges. Spine has separated at the top rear seam. Spine had "LEDGER" printed on it and what appears to be a vertical 1/2" burn mark at the top.
The following stamp in on the inside cover.
SOLD BY
ISAAC P. COOK,
BOOKSELLER AND STATIONER,
No. 37 Market street,, Baltimore,
Where a general assortment of
Books and Stationary may be
obtained at low prices.
Orders thankfully received.
The front and back page have separated from the spine. Pages are in good condition, except pages 212 through 218, that have a 6 inch section of lower edges roughly worn. This is minor damage.
Object ID
MG0963_F014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy.
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).
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
Kirk Family Papers
Title
Kirk Family Papers
Object ID
MG0279
Date Range
1835-1891
#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year). People: Adams, John Quincy Bache, Anna Brown, John Brown, William Cunningham, H. C. Foley, James W. Griest, William Walton Haines, William P. Kirk, Elisabeth Kirk, Levi Kirk, Lewis
  1 document  
Collection
Kirk Family Papers
Title
Kirk Family Papers
Description
The Kirk Family Papers contain items from the Kirk family, of Kirk's Mill, in Little Britain Twp. Ciphering and other school books of Lewis Kirk represent some of his schoolwork. Elisabeth's scrapbook from 1846 shows her interest in poetry. Legal and financial documents of Levi Kirk pertain to the sale of land, farming, medical expenses and the payment of bounties in 1864. Published works and the Columbian Almanac for 1836 are among the mid-nineteenth century items that the family saved.
Date Range
1835-1891
Year Range From
1835
Year Range To
1891
Date of Accumulation
1835-1891
Creator
Kirk Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Adams, John Quincy
Bache, Anna
Brown, John
Brown, William
Cunningham, H. C.
Foley, James W.
Griest, William Walton
Haines, William P.
Kirk, Elisabeth
Kirk, Levi
Kirk, Lewis
Kirk, Lizzie
Lewis, John
McCaslin, Thomas
McDowell, Joseph
Miller, John
Peeples, J. A.
Reedy, Edward
Stubbs, J. B.
Wardens, George
Witmer, Cyrus
Wood, Samuel
Subjects
Advertisements
Problems and exercises
Receipts (Acknowledgments)
Scrapbooks
Search Terms
Advertisements
Finding aids
Manuscript groups
Receipts
School workbooks
Scrapbooks
Extent
1 box 14 folders .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0279
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See estate papers and court records for members of the Kirk family in the Lancaster County Government Records.
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
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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 collection 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
2000.MG0279
Other Numbers
MG-279
Classification
MG0279
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1855 F008
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Brown, William W.
Brown, Mary
Smith, Frederick
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F008
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Mary.
Administrator: Smith, Frederick.
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 1859 F011
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Brown, William A.
Brown, Mary Ann
Boyd, S. W. P.
Brown, Lea P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F011
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Mary Ann.
Administrators: Boyd, S. W. P.; Brown, Lea P.
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

30 records – page 1 of 3.