Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Object ID
MG0563
Date Range
1853-1932
, Hugh McAlister Smith, Samuel B. Steinman, George Michael Subject Headings: Steinman family Hale family Business records Stocks Coal trade Lumber trade Hardware stores Search Terms: Account books Business records Coal trade Correspondence Drumore Farm Finding aids Hale Lumber Company Hardware stores
  1 document  
Collection
Steinman Family Business Records
Title
Steinman Family Business Records
Description
This collection of Steinman Family Business Records contains ledger and account books for George M. Steinman, J. P. Hale, Hale Lumber Company and the Steinman Hardware Store. There are also stock certificate and ledger books from Lancaster Broadcasting Service, Inc. and Kirk Johnson and Company.
Date Range
1853-1932
Year Range From
1853
Year Range To
1932
Date of Accumulation
1853-1932
Creator
Steinman family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Baker, Scott W.
Coho, Martin Van Buren
Franklin, Walter M.
Hale, J. P.
Hale, James
Hale, John
Hershey, Harry E.
Moon, S. Z.
North, Hugh McAlister
Smith, Samuel B.
Steinman, George Michael
Other Creators
Hale family
Subjects
Business records
Stocks
Coal trade
Lumber trade
Hardware stores
Search Terms
Account books
Business records
Coal trade
Correspondence
Drumore Farm
Finding aids
Hale Lumber Company
Hardware stores
Kirk Johnson & Co.
Lancaster and Middletown Turnpike Company
Lancaster Broadcasting Service, Inc.
Letters
Lititz Turnpike Company
Lumber industry
Manor Turnpike Company
Manuscript groups
Minutes
Osceola Mills, Pennsylvania
Steinman Hardware
Stocks
Extent
20 folders, 5 volumes, 4.5 cubic ft
Object Name
Archive
Language
English
Object ID
MG0563
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Andrew J. Steinman Collection (MG0066)
Sarah Moore Breneman Papers (MG0365)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steinman Family Business Records (MG0563), Folder/Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restricted access for Books 19-23. 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-563
Classification
MG0563
Description Level
Fonds
Custodial History
Cataloged by HST, 4 February 2010. Added to database 31 August 2017.
Documents
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #059
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 0009
People
Coffroad, Harriet
Evans, Davis
Evans, Oliver John
Murry, Lavinia
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #059
Box Number
009
Notes
Entered into Q&A 1993/03/04.
Additional Notes
Poor children.
Coffroad, Harriet. Teacher.
Evans, Davis.
Evans, Oliver John.
Murry, Lavinia.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #060
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 0009
People
Coffroad, Harriet
Evans, Davis
Evans, Oliver John
Murry, Lavinia
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #060
Box Number
009
Notes
Entered into Q&A Jul 24, 2001.
Additional Notes
Prison.
Payment for fabric and small items for use at the jail.
Hagen, C.
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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F046
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Kurtz, Jonathan
Kurtz, Prudence
Kurtz, Newton S.
Kurtz, S. Scott
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F046
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kurtz, Prudence; Kurtz, Newton S.
Administrator: Kurtz, S. Scott.
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 1880 F080
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Trago, Robert
Trago, Dorothy
Lee, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F080
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Trago, Dorothy.
Administrator: Lee, 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 1881 F053
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
McCachren, James
McCachren, Edmund
McCachren, Albert B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F053
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McCachren, Edmund.
Administrator: McCachren, Albert B.
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 1882 F061
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
McCarraher, Caroline
McCarraher, Armet
McCarraher, Susan
McCarraher, Amie
Shannon, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F061
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McCarraher, Armet; McCarraher, Susan; McCarraher, Amie; McCarraher, Caroline.
Administrator: Shannon, Andrew
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 1883 F028
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Glauner, Francis
Passon, Martha
Keener, Barbara
Slaymaker, A. Fleming
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F028
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Passon, Martha; Keener, Barbara.
Administrator: Slaymaker, A. Fleming.
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 1883 F066
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Petre, George
Petre, Sarah
Leckler, B. J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F066
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Petre, Sarah.
Administrator: Leckler, B. J.
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.