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 Jeremiah Brown’s gristmill, Book A, Little Britain Township, Fulton Twp.
Object ID
MG0963_F009
Date Range
1785-1798
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Jeremiah Brown’s gristmill, Book A, Little Britain Township, Fulton Twp.
Description
Account Book of Jeremiah Brown’s gristmill, Book "A", Little Britain Township, Fulton Township.
Book references itemized lists of profits and expenses, 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 items such as employee wages, transportation costs, and a pair of new shoes.
Contains 225 leaves that are paginated, and a 10 page index of clients made by the book owner by cutting the page margins, and writing index tabs on the remaing margins.
Front cover has an "A" carved on it.
Front 2 leaves were incorporated into the index and end 2 leaves were used to continue accounting.
Insert 1 - 1 loose item:
Item 1 Blue donor card.
Insert 2 - 7 loose items:
Item 1 Yellow Join the Great American Smoke book marker rom the Lancaster County Unit American Cancer Society.
Item 2 Six pieces of paper with names and calculations.
Admin/Biographical History
From: Donor 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
1785-1798
Creation Date
5 March 1785 to 16 February 1798
Year Range From
1785
Year Range To
1798
Creator
Brown, Jeremiah, 1750-1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Atchison, John
Barns, Robert
Boyd, John
Boyd, Samuel
Boyd, William Porter
Brooks, John
Brown, Elisha
Brown, Isaiah
Brown, Jeremiah
Brown, Joshua
Brown, Patrick
Buchanan, Walter
Buchannan, James
Burns, Thomas
Campbell, James
Campbell, John
Churchman, George
Clark, Thomas
Colbert, Mary
Cooper, Josiah Brown
Cooper, Nicholas
England, Elisha
England, John
England, Joseph
Ewing, Alexander
Ferguson, Robert
Fits, William
Fitz, William
Gibson, William
Giles, Thomas
Grant, Abraham
Harlan, Joseph
Hawkins, John
Henry, George
Jones, John
Jones, William
King, James
King, Robert
King, Vincent
King, William
Knox, James
Long, John
Long, Robert
Long, Stephen
Maule, Ebenezer
Maule, Lewis
Maule, Thomas
Maxwell, Robert
Mconnell, Thomas
Miles, John
Miles, Jonas
Miles, Nancy
Montgomery, David
Nelson, William
Nicholson, Andrew
Paden, Benjamin
Patterson, John
Pennel, Hugh
Pennel, John
Pennel, Robert
Pennel, William
Porter, Thomas
Porter, William
Reed, John
Reed, Samuel
Reynolds, Joshua
Reynolds, Reuben
Scott, Alexander
Scott, John
Sharpe, Thomas
Smith, Alexander
Snodgrass, Alexander
Stewart, Henry
Stubbs, Joseph
Stubbs, Vincent
Townsend, Caleb
Warden, George
Webster, John
Williamson, John
Woodrow, Henry
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
Extent
284 pages to scan.
Size (L x W): 13-1/8" x 8-1/2"
Object Name
Book, Account
Language
English
Condition Date
2023-08-15
Condition Notes
Book is intact, cover shows signs of red rot, front and back cover, as well as the spine, have pieces that have worn off, front and back covers have water damage as well as several front and back pages.
Tab "CD" on index page is missing "D".
Object ID
MG0963_F009
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).
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
Smedley & Kirk Prospect Mills Daybook D
Object ID
MG0963_F051
Date Range
1841-1844
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Smedley & Kirk Prospect Mills Daybook D
Description
Smedley & Kirk Prospect Mills Daybook D contains an itemized list of their profits and expenses and the employees of the mill and what they were being compensated for. The profits list ranges from selling corn, wheat, bran, oats, and flour, as well as sawing boards and planks. The recorded expenses for the mill include employee wages, and transportation costs. The daybook also contains a lock of hair with root attached (pg. 86-87). The hair is a brown with red highlights and is wryly; the source is unknown.
Admin/Biographical History
Joel Smedley was born in 1799 to parents Joseph Smedley and Rebecca Lewis Smedley. Joel married Martha Wildman and fathered six children including Charles, Mary, John, Lewis, Anne, and Ellwood. Joel inherited the mill from his father in 1833 and expanded it by building a sorghum factory. Joel died in 1872.
Date Range
1841-1844
Creation Date
1841-1844
Year Range From
1841
Year Range To
1844
Creator
Smedley, Joel, 1802-1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0010
People
Black, Adam
Black, James
Black, Robert
Brown, Samuel
Burns, James
Butler, Henry
Clark, Thomas
Devonshire, Thomas
Ewing, Alexander
Ford, John
Gryder, Chistian
Hill, Isaac
Johnson, Joseph
King, Jacob
Markley, John
Marshall, Abraham
Maxwell, Samuel
Moore, Cyrus
Morrison, George
Morrison, Samuel
Parker, James
Patterson, Samuel
Perry, John
Phillip, Joseph
Reynolds, David
Smedley, Joel
Stub, James
Swift, Joseph
Walker, Washington
Watson, John
Wright, Thomas
Subjects
Business records
Corn
Gristmills
Mills and mill-work
Sawmills
Wheat
Search Terms
Account books
Business records
Corn
Fulton Twp.
Gristmills
Mills
Prospect Mills
Sawmills
Wheat
Extent
1 item, 1-137 pages
Object Name
Daybook
Language
English
Object ID
MG0963_F051
Location of Originals
LancasterHistory, Lancaster, Pennslyvania
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 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-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1849 F001 J
Date Range
1849
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Jackson, Levin H.
Subcategory
Documentary Artifact
Search Terms
Vendues
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1849 F001 J
Box Number
002
Additional Notes
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1820 F001 A
Date Range
1820
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1820
Year
1820
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, Francis
Subcategory
Documentary Artifact
Search Terms
Vouchers
Little Britain Twp.
Prescriptions
Place
Little Britain Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1820 F001 A
Box Number
001
Additional Notes
Additional document: prescription.
Date range: 1820-1822.
24 items, 27 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #003A
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ableton, F.
Ash, P.
Bailey, Francis
Barckly, R.
Barr, Marg
Beaty, David
Bermite, David
Bermite, Stephen
Bermite, Thomas
Black, John
Boyd, Abraham
Brabson, John
Brabson, Thomas
Brabson, William
Brown, G.
Brown, William
Burk, William
Burkale, John
Carr, James
Carr, John
Carr, Mrs.
Carr, Norman
Carter, John
Chambers, John
Clark, James
Clark, Thomas
Clark, Wiley
Cless, Thomas
Crawford, N.
Curlet, James
Cyle, John
Daily, John
Devenshire, Jesse
Devonshire, B.
Devonshire, B. Jr.
Dornick, John
Drake, William
Dunlap, Hugh
Dunn, John
Eaby, Elexander
Ebets, Jake
Ermony, Michael
Evans, Robert
Ewing, James
Ewing, Phoebe
Eyers, John
Ferguson, Andrew
Ford, Robert
Gordon, Jesse
Gray, Jake
Greenfield, Jane
Gregg, Thomas
Haines, Mrs.
Hamilton, James
Harnes, William
Hawkins, John
Hile, William
Hogg, George
Huton, Benjamin
Hutton, Joseph
James, Adam
James, WIlliam
Jemeson, John
Jemeson, Joseph
Jemeson, Mrs.
Jenkins, Elisha
Jenkins, King
Johnson, George
Keys, Benjamin
Keys, James
Kile, Joseph
King, Jeremiah
King, WIlliam
Kirk, Abraham
Kirk, Benjamin
Lee, John
Lewis, William
Lovit, William
Martz, I.
Maycomer, Phis.
McCann, David
McCracken, James
McCracken, William
McCrackin, John
McCullen, Isaac
McCullon, James
McFee, John
McVey, John
McVey, V.
McVoy, Hiram
McVoy, Joseph
Menaugh, Mrs.
Menaugh, Robert
Milbery, William
Miller, Issek
Miller, John
Morrison, Joseph
Morse, Samuel
Muckelwrath, Elexander
Newlin, John
Nichols, Robert
Nollan, Wolf
Noriss, Levi
Nyce, William
Oldfield, WIlliam
Passmore, Andrew
Patton, R.
Patton, William
Pele, John
Peters, Abram
Petit, George
Price, Joseph
Renolds, Ely
Renolds, Lewis
Renolds, Nathan
Renols, McNeehel
Reuburn, Alexander
Rey, Robert
Reyburn, William
Reynolds, Ely
Richarddon, Joseph
Roberts, John
Roberts, John Jr.
Robson, J.
Rodney, Sesor
Rolph, John
Sadler, John
Sedwick, John
Shafer, John
Shover, Frederick
Snodgrass, William
Stephen, Niles
Stew, Stephen
Steward, Alexander
Sutton, Thomas
Welsh, David
West, John
West, William
Whiteside, John
Whiteside, Mrs.
Wilson, John
Wipper, Benjamin
Withers, Joseph
Wricks, Edward
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Little Britain Twp.
Persons of color
Tax exonerations
Taxes
Place
Little Britain Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #003A
Box Number
003
Notes
Entered into Q&A Apr 19, 2001.
Additional Notes
Tax exonerations.
Price, Joseph. Tax collector.
Ableton, F.
Bailey, Francis.
Nollan, Wolf.
Bermite, David.
Bermite, Stephen.
Bermite, Thomas.
Ash, P.
Burk, _____.
Burk, William.
Hues, _____.
Barr, Marg.
Burkale, John.
Boyd, Abraham.
Beaty, David.
Brabson, Thomas.
Crawford, N.
Carr, Norman.
Carr, John.
Curlet, James.
Carter, John.
Clark, Thomas.
Clark, Wiley.
Cless, Thomas.
Chambers, John.
Dornick, John.
Drake, William.
Devonshire, B.
Devonshire, B. Jr.
Dunlap, Hugh.
Dunn, John.
Daily, John.
Devenshire, Jesse.
Ebets, Jake.
Ewing, Phoebe.
Eyers, John.
Ewing, James.
Ermony, Michael.
Evans, Robert.
"F.T.W"
Gregg, Thomas.
Gordon, Jesse.
Gray, Jake.
Greenfield, Jane.
Carr, Widow.
Hamilton, James.
Hogg, George.
Huton, Benjamin.
Harnes, William.
Haies, Widow.
Hawkins, John.
Hile, William.
Hutton, Joseph.
Jenkins, King. African American.
James, WIlliam.
Jemeson, Widow.
Jemeson, John.
Johnson, George.
Jenkins, Elisha.
Jemeson, Joseph.
Kirk, Abraham.
Kirk, Benjamin.
Barckly, R.
Keys, Benjamin.
Keys, James.
King, WIlliam.
Kile, Joseph.
King, Jeremiah.
Lewis, William.
Lee, John.
Lovit, William.
McCracken, William.
McCracken, James.
McFee, John.
Milbery, William.
Miller, John.
Morrison, Joseph.
McVey, John.
Morse, Samuel.
Muckelwrath, Elexander.
McCann, David.
McVoy, Hiram.
McVoy, Joseph.
McCrackin, John.
Miller, Issek.
Menaugh, Widow.
Newlin, John.
Noriss, Levi.
Nyce, William.
Oldfield, WIlliam.
Petit, George. African American.
Peters, Abram.
Patton, R.
Patton, William.
Passmore, Andrew.
Pele, John.
Rolph, John.
Roberts, John.
Roberts, John Jr.
Renolds, Lewis.
Reyburn, William.
Reuburn, Alexander.
Rodney, Sesor.
Renols, McNeehel.
Robson,J.
Reynolds, Ely store.
Stephen, Niles.
Steward, Alexander.
Sadler, John.
Shover, Frederick.
Shafer, John.
Sedwick, John.
Stew, Stephen.
Wricks, Edward.
Welsh, David.
Whiteside, Widow.
Wilson, John.
Wipper, Benjamin.
West, William.
Withers, Joseph.
Brabson, John
Brabson, William.
Brown, William.
Black, John.
Brown, G.
Cyle, John.
Clark, James.
Carr, James.
Eaby, Elexander.
E___, Amos.
Sutton, Thomas.
Ford, Robert.
Ferguson, Andrew.
Georg__, Thomas.
Martz, I.
James, Adam.
McVey, V.
Menaugh, Robert.
Maycomer, Phis.
McCullon, James.
McCullen, Isaac.
Nichols, Robert.
Renolds, Ely.
Renolds, Nathan.
Richarddon, Joseph.
Rey, Robert.
Snodgrass, William.
Whiteside, John.
West, John.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1868 F001 J
Date Range
1868
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1868
Year
1868
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Jackson, Isaac
Subcategory
Documentary Artifact
Search Terms
Vendues
Fulton Twp.
Place
Fulton Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1868 F001 J
Box Number
002
Additional Notes
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1854 F001 H
Date Range
1854
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Hutton, William
Subcategory
Documentary Artifact
Search Terms
Vouchers
Fulton Twp.
Place
Fulton Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1854 F001 H
Box Number
004
Additional Notes
Date range: 1854-1855.
37 items, 37 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F010 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Fisher, James
Eberman, Jacob
Musser, Michael
Wien, John
Hoofnagel, Peter
Ehler, Daniel
Bevins, Wilder
Mays, John
Mays, Nancy
Flanaghan, Thomas
Flanaghan, Margaret
Booth, Christina
Clark, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: theft
Directors of the Poor and House of Employment
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F010 QS
Additional Notes
Note on document, "a very noted old offender, who ought to be if possible secured and confined, was committed to jail."
Recognizance, charged with stealing from the poor house by Michael Musser, Jacob Eberman Directors of the Poor House of Employment of Lancaster County.
Additional names: Michael Musser, Jacob Eberman, John Wien, Peter Hoofnagel, Daniel Ehler, Wilder Bevins, John Mays, Nancy Mays, Thomas Flanaghan, Margaret Flanaghan, Christina Booth, Thomas Clark.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1795 F027 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
1795
Storage Location
LancasterHistory, Lancaster, PA
People
Schoff, Christian
Kegey, Henry
Zorger, George
Kindrick, Abraham
McGalt, William
Schenck, Michael Jr.
Clark, James
Kuhn, Frederick
Clark, Thomas
Etter, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1795 F027 QS
Additional Notes
Recognizance, charged with assault and battery on Henry Kegey and George Zorger.
Additional name: Abraham Kindrick, William McGalt, Michael Schenck Jr., James Clark, Frederick Kuhn, Thomas Clark, Samuel Etter.
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

10 records – page 1 of 1.