Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
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.
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.
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 pg. 1.
o Jeremiah Brown later records a detailed list of what he gave to his daughter Sarah as she married Timothy Hanes on pg. 10.
o Vincent King estate on pg. 102
o Richard Stedman real estate on pg. 104.
Insert 1 - Blue donor card and "The Book Haven" description.
Insert 2 - Nine account loose pieces of paper and a note dated 1814 outlining the transition of the mill from Jeremiah to his son Slater that was found on pg. 171.
Insert 3 - Ten account loose pieces of paper.
Insert 4 - Ten account loose pieces of paper.
Insert 5 - Ten account loose pieces of paper.
Insert 6 - Ten account loose pieces of paper.
Insert 7 - Ten account loose pieces of paper.
Insert 8 - Ten account loose pieces of paper.
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
Anderson, John
Barclay, William
Barns, James
Barns, Joseph
Betts, Samuel
Boyd, Cooper
Boyd, Samuel
Boyd, Stephen
Brown, Joshua, Jr.
Brown, David
Brown, Elisha
Brown, Isaiah
Brown, Joshua
Brown, Lydia
Carman, Andrew
Cooper, Stephen
Drake, Mary
Evans, John
Ewing, Alexander
Gorsuch, William
Haines, Sarah
Haines, Timothy
Hambleton, James
Harlan, Ezekael
Herd, James
Hollingsworth, Levi
James, Phillip
Jones, John
Keilah, Thomas
King, James
King, Joshua
King, Vincent
Kirk, John
Kirk, Roger
Leek, John
Long, John
Long, Robert
Mason, Benjamin
Maule, Edith
Maule, Jacob
Maxwell, Robert
Mglaughlin, James
Midcalf, Moses
Mitchell, John
Montgomery, David
Moore, Edward
Moore, Thomas
Neal, Andrew
Patterson, Thomas
Patton, Robert
Pedan, Benjamin
Pennel, Hugh
Pennel, Thomas
Pyle, Abraham
Reynolds, Elijah
Rodney, Margaret
Runner, William
Scott, Francis
Shafer, Frederick
Smedley, Joseph
Snodgrass, Alexander
Steele, Elisabeth
Stewart, Adam
Stewart, Henry
Stubbs, Joseph
Stubbs, Vincent
Swift, Joseph
Tumbleson, Joseph
Edmond
Hannah
Patrick
Wallace, David
Wallace, Robert
Warden, Joseph
Warden, Robert
Webb, Johnathan
Webster, John
Webster, Joshua
Webster, Rachel
Whiteside, John
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
1 570 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. Nine pages 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
Estate Inventories
Title
Estate Inventory of John Evans
Object ID
Inv 1802 F009 E
Date Range
1802
  1 document  
Collection
Estate Inventories
Title
Estate Inventory of John Evans
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0029
People
Abigail
Evans, John
Priscilla
Subcategory
Need to Classify
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Children
Enslaved persons
Estate inventories
Girls
Persons of color
Probate records
Women
Place
Caernarvon Twp.
Object Name
Estate Inventory
Object ID
Inv 1802 F009 E
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
029
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Enslaved persons listed, one woman and one girl.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

INV_1802_F009_E.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Title
Estate inventory of John Evans
Object ID
Inv 1802 F008 E
Date Range
1802
  1 document  
Collection
Estate Inventories
Title
Estate inventory of John Evans
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0029
People
Evans, John
Subcategory
Need to Classify
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Children
Enslaved persons
Estate inventories
Girls
Persons of color
Probate records
Slaveholders
Place
Caernarvon Twp.
Object Name
Estate Inventory
Object ID
Inv 1802 F008 E
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
029
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Enslaved girl listed.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

INV_1802_F008_E.pdf

Read PDF Download PDF
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 1
Object ID
MG0240_Ser01
Date Range
1780-1834
Collection
Black History Collection
Title
Black History Collection, Series 1
Description
Series 1, Register of enslaved women and their children who were born after 1780, is a compilation of papers filed by holders of enslaved persons that show date; name and place of residence of slaveholder; name of mother (usually an enslaved person) and child; date of birth; sex of child; age when the child will be freed; official seal and signatures; and date when filed.
Date Range
1780-1834
Year Range From
1780
Year Range To
1834
Date of Accumulation
1780-1834
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Anderson, James
Atchinson, John
Baker, John H.
Barton, William
Bayly, James
Bigham, William
Black, Aaron
Boggs, Alexander
Boyd, William
Breading, David
Caldwell, Andrew
Carpenter, Samuel
Clark, Bryce
Clemson, James
Conkle, William
Cook, James
Cooke, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Dewers, Thomas
Edwards, Susanna
Edwards, Thomas
Evans, James
Evans, John
Evans, Mrs. Frances
Ewing, John
Fordney, William B.
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Graves, B.
Grubb, Peter
Harrison, Thomas
Haydon, George
Heaton, Jeremiah
Henderson, Archibald
Henry, William
Hubley, John
Hudson, Edward
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Henry
Johnston, John
King, Robert
Leman, Christian
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Martin, James
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Moore, Zachary
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Old, James
Oldden, John
Patterson, James
Peden, Hugh
Porter, Andrew
Porter, William
Potts, David
Ramsey, Elizabeth
Reigert, Christopher
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Spear, Robert
Steel, William
Stevens, Thaddeus
Thomas, Mary B.
Walker, Isaac
Wallace, Robert
Watson, John
Weld, Theodore D.
Whitehill, James
Wilson, Samuel
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Act for the Gradual Abolition of Slavery
Court of Quarter Sessions
Enslaved persons
Finding aids
Labels
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
17 folders, 89 items, 648 pages to scan, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Copies of MG0240, Series 1, Folders 1-9 are also on microfilm in the Research Center Library (Drawer 3, sec. 2, #206) and bound (326 R294p Oversized)
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, these items reflect the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication of items in MG0240_Ser01.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-240, Series 1
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 10 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F043 I010
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1899
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Evans, John
Zeamer, Solomon
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F043 I010
Box Number
001
Additional Notes
Additional name: Solomon Zeamer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, John.
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 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, Benjamin.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1809 F004 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
Evans, John
Lovelace, Sarah
Lovelace, William
Findley, Connally
Duff, Robert
Toney, John
Williams, Barbara
Williams, Ezekial
Strickler, Jacob
Stoner, John
Brubaker, David
Osborne, Benjamin
Peters, George
Sanders, Thomas B.
Hornberger, Stephen
Zantzinger, Paul
Rutt, George
Shindle, Michael
Meyer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: rape
Depositions
Testimonies
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1809 F004 QS
Additional Notes
Charged with the rape of Sarah Lovelace, wife of William Lovelace, Hempfield Twp.
Deposition of Sarah Lovelace.
Testimonies of Connally Findley, Robert Duff, John Toney, Barbara Williams, Ezekial Williams, Jacob Strickler, John Stoner, David Brubaker, Benjamin Osborne, George Peters, Thomas B. Sanders, Stephen Hornberger, William Lovelace, Paul Zantzinger.
Includes recognizance for Jacob Strickler, William Lovelace, Benjamin Osborne, Stephen Hornberger, George Rutt, Michael Shindle, John Evans.
Rule to take the depositions of Elizabeth Meyer.
3 items, 9 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F031 I002
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1894
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Evans, John
Rohrer, Albert H.
Smith, Gideon
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F031 I002
Box Number
001
Additional Notes
Additional names: Albert H. Rohrer and Gideon Smith.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F034 I008
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1896
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Evans, John
Greider, Andrew
Smith, Gideon H.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F034 I008
Box Number
001
Additional Notes
Additional names: Gideon H. Smith and Andrew Greider.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

10 records – page 1 of 1.