Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1820 F001 QS
Date Range
1820/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lytle, William
Gordan, Francis
Groff, Marks
McCready, Daniel
Clavenstine, Christian
Stoner, Jacob
Guy, John
Hamilton, James
Hammon, Benjamin
Hill, Frederick
Hunter, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Taverns
Liquor License
Salisbury Twp.
Marietta
Lampeter Twp.
Columbia
Cocalico Twp.
Conestoga Twp.
West Hempfield Twp.
Little Britain Twp.
Manor Twp.
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F001 QS
Additional Notes
Return of tavernkeepers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Tavern petition for Henry Harmon
Object ID
Tav 1824 F07 I01
Date Range
1824/08
Collection
Liquor License Papers
Title
Tavern petition for Henry Harmon
Date Range
1824/08
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Harmon, Henry
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Liquor license
Petitions
Taverns
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1824 F07 I01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Additional Notes
Located at crossroads in Drumore Twp.
Lately occupied by [ ] Porter.
Petition granted.
August term.
Signers of Petition: G. Withers, John Fullmer, Jacob Neff, John Helm, David Newswenger, John Lefever, John Neff, Daniel Morrison, George Hunter, Isaac Richert, Jacob Cunkle, Paul Ralstan, Francis Kendig, Samuel Morrison, John Herr, Isaac Ryan, Francis Kendig Jr., William W. Steele.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F14 I01
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Bigelow, Dr.
Brison, John
Griner, Martin
Hess, Jacob
Kelly, Edward
Ressler, John J.
Wike, George
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Liquor License
Newport Road
Pequea Creek
Petitions
Taverns
Willow Grove Tavern
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F14 I01
Box Number
007
Additional Notes
Known as the Willow Grove.
Located near the Pequea Creek on the Newport Road.
Lately occupied by Doctor Bigelow.
Petition granted.
April term.
Signers of Petition: [signature in German], John Brison, Jacob [Hess], Edward Kelly, George Wike, [signature in German], [signature in German], John J. Ressler.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1821 F16 I01
Date Range
1821
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1821
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Behr, W.
Binkley, Christian
Carpenter, Daniel
Charles, Abraham
Gardner, William
Green, Benjamin
Hambright, George
Herr, John
Kauffman, Abraham
Kauffman, Andrew
Kauffman, Andrew B.
Kauffman, Andrew I.
Kauffman, John
Kise, Jacob
Lightner, Nathaniel
Lindeman, Jacob
Mann, John
Mayers, Christian
Mendenhall, James
Neff, John
Ober, Benjamin
Oberdorff, John
Oldfield, Robert
Ottstatt, Michael
Roberts, J.
Rogers, Thomas
Wallace, Joseph S.
Wright, Joseph
Subcategory
Documentary Artifact
Search Terms
Liquor license
Petitions
Taverns
Washington Boro, Manor Twp.
Place
Washington Boro, Manor Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1821 F16 I01
Box Number
006
Additional Notes
Formerly occupied by Robert Oldfield.
Petition not granted.
August term.
Signers of Petition: Andrew Kaufman, William Gardner, Thomas Rogers, J. Roberts, Christian Binkley, [Andrew I.] Kauffman, Abraham Kauffman, Christian Mayers, Jacob Kise, Jacob Lindeman, [signature in German], John Oberdorff, Joseph S. Wallace, John Herr, John Kauffman, James Mendenhall, [W.] Behr, Abraham Charles, Benjamin Green, Joseph Wright, John Mann, George Hambright, Daniel Carpenter, Nathaniel Lightner, Benjamin Ober, Andrew B. Kauffman, John Neff.
1 Item, 2 Pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1822 F10 I04
Date Range
1822/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1822/04
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hates, John
Sechrist, M.
Wagoner, George
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Liquor license
Petitions
Taverns
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1822 F10 I04
Box Number
006
Additional Notes
Owned by John Hates.
Located on the road leading from Hubers Mill to Marietta.
Lately occupied by M. Sechrist.
Petition granted.
April term.
Signers of Petition: David Myers, John Mellhorn, John Johns, [signature in German], Samuel S. Grosh, Benjamin Cunningham, Daniel Grosh, [signature in German], Phillip Diffenderfer, Martin Singer, John Schauer, John Young, Jacob Kinch.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
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
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.
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.
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 page. 1.
o Jeremiah Brown later records a detailed list of what he gave to his daughter Sarah as she married Timothy Haines on page. 10.
o Vincent King estate on page. 102
o Richard Stedman real estate on page. 104.
Insert 1 - 2 items:
Item 1 Blue donor card
Item 2 "The Book Haven" description of book.
Insert 2 - 10 loose items:
Item 1 Judgment note dated 1805 containing the names James Arbuckle, Adam Arbuckle, Jeremiah Brown, Phillip James, Robert Maxwell, W. Tilton and W. Barton.
Item 2 Account note dated 1811; Timothy Haines to David Nivine
Item 3 Account note dated 1812 for 5 Sales of Jeremiah Brown signed by T. Hollingsworth & son,
Item 4 Account note dated 1816 with names Hugh Pennell, Jeremiah Brown and John Kirk.
Item 5 Account note dated 1810 containing names James Davison and Jeremiah Brown.
item 6 Shad Account for the year 1810; John Leek, Jonathan Hough, Oliver Caldwell and Jeremiah Brown.
Item 7 Account note dated 1816; Slater Brown, Jeremiah Brown
Item 8 Note dated 1814 outlining the transition of the mill from Jeremiah Brown, to his son Slater.
Item 9 Settlement State Account dated 1809; Charles Daugherty to Jeremiah Brown, John Kirk, Hugh Bush, and James Davidson.
Item 10 Account Note dated 31 December 1810; James Davidson to Jeremiah Brown.; Oliver Caldwell, Samuel White and John Kirk.
Insert 3 - 10 account loose items:
Item 1 Account note dated 1800 and 1801; A. Hopkins, Philip Baker Adams, Andrew Porter, William Porter, David Scott, Roger Kirk, Jeremiah Brown, Arthur Howell, W. Montgomery.
Item 2 Account note, 1809, Jeremiah Brown
Item 3 Account note, 10 Dec 1805, Stephen Cooper estate, John Kirk, Jeremiah Brown & Son.
Item 4 Account note, 15 May 1805, Philip James, Thomas Moore, Timothy Haines.
Item 5 List of Hugh Burks property sold by Jesse Brabs on 17 July 1919; Jeremiah Brown, Thomas Burk.
Item 6 Note dated Jun 1820, damage done by Jeremiah Brown, James A. Caldwell.
Item 7 Settlement dated 1 April 1810, Thomas Burk with Jeremiah Brown.
Item 8 Sales note dated 15 May 1806, account of James Morrison by Levi Hollingsworth & Son, Jeremiah Brown.
Item 9 Sales note dated December 1803, Flour by Levi Hollingsworth for Morrison, M. Gryder.
Item 10 Sales note dated 1 August 1797, Flour by Levi Hollingsworth & Son for account of James Morrison, M Gryder, to Adam May and Thomas Bristol.
Insert 4 - 10 loose items:
Item 1 Account note dated 1811 and 1812, Charles Heston with Jeremiah Brown.
Item 2 Account note dated 1811, Elizabeth & Thomas Steel with Jeremiah Brown.
Item 3 Account note dated 1811, Elizabeth Steel & Son Thomas, Robert Clark.
Item 4 Bank Papers note, dated 1815 and 1816, Jeremiah Brown, Skater Brown, James McConkey.
Item 5 Bills note, undated, Jeremiah Brown, Levi Brown Mill.
Item 6 Account note, dated 30 December 1805, Jeremiah Brown Mill.
Item 7 Account note dated 1810, Charles Daugherty in account with Jeremiah Brown; R. King, Stwart Jamison, John Jamison.
Item 8 Account note dated 1805, by Levi Hollingsworth for Jeremiah Brown.
Item 9 Account note dated 1793, 1797 and 1799, James Morrison, Levi Hollingsworth.
Item 10 Account note, undated, R Maxwell.
Insert 5 - 10 loose items:
Item 1 Freight Account note, 1812, Timothy Haines to David Nivin, other names Jeremiah Brown.
Item 2 Statement, 1 October 1812, of Andrew Porter with R. Kick.
Item 3 Lancaster County account note, August 1800, Jeremiah Brown, Roger Kirk, Andrew Porter.
Item 4 Account note, 1812, Francis Scott, Slater Brown.
Item 5 Account note, 1813, C. Hefton.
Item 6 Account note, 1812, John Kirk, Jeremiah Brown, George MCaslin, Katy Morrisson, Moses Rankin, John Evans, Thomas Hule, Baker Bevans.
Item 7 Account note, undated, Kirk and MConkey.
Item 8 Account note, 1823, Isaac Stubbs and Vincent Stubbs.
Item 9 Bill, July 1812, Hugh Cooper by Jeremian Brown
Item 10 Account note, no date or name.
Insert 6 - 10 loose items:
Item 1 Order, 22 April 1811, John Kirk, George Dockes, Jeremiah Brown.
Item 2 Receipt, 21 January 1801, C. Carpenter, Jeremiah Brown, Andrew Porter, William Porter.
Item 3 Note, 25 March 1799, Williamson, J. W.
Item 4 Note, 29 Jun 1802, Jeremiah Brown, Coln. Jas. Morrison, David Nivin, Samuel Nivin.
Item 5 Account note, 5 May 1802, Levi Hollingsworth, Jeremiah Brown, William Bell.
Item 6 Account note, 31 March 1813, Jeremiah Brown.
Item 7 Account note, 1801, Jeremiah Brown, Phillip James.
Item 8 Account note, 1809, John Sprout, Jeremiah Brown.
Item 9 Account note, 1803, William McAntier, Jeremiah Brown.
Item 10 Account note, 23 December 1813, Samuel Moore, Sr, Jeremiah Brown
Insert 7 - 10 loose items:
Item 1 Account note, undated, Jeremiah Brown, Timothy Haines.
Item 2 Account note, undated, Samuel Brown.
Item 3 Account note, 14 January 1806, Jeremiah Brown, T. Haines.
Item 4 Account note, 19 August 1810, Levi Hollingsworth, Jeremiah Brown.
Item 5 Account note, 1816, Elizabeth Meck, Jeremiah Brown, Nathaniel Hawkins.
Item 6 Account note, undated, Jeremiah Brown, Curtis Medcelf.
Item 7 Account note, 1809, Jeremiah Brown, Curtis Medcelf, James Medcelf.
Item 8 Account note, 20 May 1809, Jeremiah Brown, Curtis Medcelf.
Item 9 Account note, 4 March 1819, Wm. Brown, Wm. Jenkins, Samuel King, Jeremiah Brown, Wm. Barker & Son.
Item 10 Account note, May 1805, Meason Shank Don, Thomas Moore, Timothy Haines, Jeremiah Brown.
Insert 8 - 10 loose items:
Item 1 Account note, 21 February 1799, Jeremiah Brown, John Singer, Abram Singer.
Item 2 Account note, undated, Neal Harrisbaugh.
Item 3 Bond, 6 April 1810, paid 20 August 1812, no names.
Item 4 Receipt, 1816, Jeremiah Brown, Montgomery (no first name).
Item 5 Receipt, 1823, Fred Steele, Thomas Buck, Jeremiah Brown, Thomas Steele.
Item 6 Receipt, 15 September 1809, Joseph Steel, Jeremiah Brown.
Item 7 Account note, 20 May 1809, John Kirk, Jeremiah Brown.
Item 8 Account note, 1812, O. Caldwell.
Item 9 Account note, 1810, Hains & James.
Item 10 Account note, 5 February 1811, Jerry Brown, Elizabeth Steel, Samuel Neeper.
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
Adams, PHilip Baker
Anderson, John
Arbuckle, Adam
Arbuckle, James
Babs, Jesse
Barclay, William
Barker, William
Barns, James
Barton, W.
Barns, Joseph
Bell, William
Betts, Samuel
Bevans, Baker
Boyd, Cooper
Boyd, Samuel
Boyd, Stephen
Bristol, Thomas
Brown, David
Brown, Elisha
Brown, Isaiah
Brown, Jeremiah
Brown, Jery
Brown, Joshua
Brown, Joshua, Jr.
Brown, Levi
Brown, Lydia
Brown, Samuel
Brown, Slater
Brown, William
Bush, Hugh
Buck, Thomas
Burk, Thomas
Burks, Hugh
Burks, Thomas
Caldwell, Oliver
Caldwell, James A.
Carman, Andrew
Carpenter, C.
Clark, Robert
Cooper, Hugh
Cooper, Stephen
Don, Meason Shank
Drake, Mary
Davidson, James
Daugherty, Charles
Dockes, George
Edmond
Evans, John
Ewing, Alexander
Gorsuch, William
Gryder, M.
Haines, Sarah
Haines, Timothy
Hambleton, James
Hannah
Harlan, Ezekael
Harrisbaugh, Neal
Hawkins, Nathaniel
Hefton, C.
Herd, James
Histon, Charles
Hollingsworth, Levi
Hollingsworht, T.
Hopkins, A.
Howell, Arthur
Hough, Jonathan
Hule, Thomas
James, Phillip
Jamison, Stwart
Jenkin, William
Jones, John
Keilah, Thomas
King, James
King, Joshua
King, R.
King, Samuel
King, Vincent
Kirk, John
Kirk, Roger
Leek, John
Long, John
Long, Robert
Mason, Benjamin
Maule, Edith
Maule, Jacob
Maxwell, Robert
May, Adam
McAntier
MCaslin, George
McConkey, James
McGlaughlin, James
Medcelf, Curtis
Medcelf, James
Mick, Elizabeth
Midcalf, Moses
Mitchell, John
Montgomery, David
Montgomery, W.
Moore, Edward
Moore, Thomas
Moore, Samuel, Sr.
Morrison, James
Morrison, Katy
Neal, Andrew
Neeper, Samuel
Nivin, David
Nivin, Samuel
Patrick
Patterson, Thomas
Patton, Robert
Pedan, Benjamin
Pennel, Hugh
Pennel, Thomas
Porter, Andrew
Porter, William
Pyle, Abraham
Rankin, Moses
Reynolds, Elijah
Rodney, Margaret
Runner, William
Scott, Francis
Shafer, Frederick
Singer, Abram
Singer, John
Smedley, Joseph
Snodgrass, Alexander
Steele, Elisabeth
Stewart, Adam
Stewart, Henry
Steel, Elizabeth
Steel, Fred
Steel, Joseph
Steel, Thomas
Stubbs, Isaac
Stubbs, Joseph
Stubbs, Vincent
Swift, Joseph
Tilton, W.
Tumbleson, Joseph
Wallace, David
Wallace, Robert
Walton, I.
Warden, Joseph
Warden, Robert
Webb, Johnathan
Webster, John
Webster, Joshua
Webster, Rachel
White, Samuel
Whiteside, John
Williamson, J. W.
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
584 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. Eight leaves, two of which the first two of the index, 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
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 verticle 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 - 2 loose items:
Item 1 - Blue donor card
Item 2 - 2 page Biographical sheets.
Insert 2 - 10 loose sheets of pieces of paper.
Insert 3 - 7 loose sheets of pieces of paper.
Insert 4 - 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
Beaty, David
Black, Robert
Boyd, Samuel
Brannon, Francis
Brown, Isaac
Brown, Jeremiah
Brown, Joshua
Brown, Josiah
Brown, Samuel
Brown, William
Burk, Thomas
Carman, Andrew
Churchman, David
Clark, Thomas
Cloverfield, John
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
Kenneda, Letitia
King, James
King, Joshua
Kirk, John
Lefever, John
Long, John
Maxwell, Robert
Mclaughlin, James
Montgomery, Joseph
Moore, William
Nivin, David
Patterson, Thomas
Patton, William
Pennel, William
Ratoo, Sarah
Reynolds, Henrey
Reynolds, Samuel
Rose, Robert
Scott, Francis
Snodgrass, Samuel
Sprout, John
Steel, Elizabeth
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.
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
Account book of Slater Brown’s gristmill store
Object ID
MG0963_F013
Date Range
1815-1835
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown’s gristmill store
Description
Account book of Slater Brown’s gristmill store (from 1815-1835).
Contains 86 paginated ruled leaves with vertical column lines. Additionally there are 123 blank unpaginated ruled leaves with vertical column lines following page 86. In addition, there is a 22 page tabbed index and 4 front leaves (blank) and 3 end leaves (blank).
Spine - "Ledger A" and "LG&Co" written, and, "LEDGER" stamped on spine.
Book references an index of clients and what pages they appear on, an itemized list of their profits and expenses, and an agreement between Neal Hambleton and John J. Poole. The profits range from unspecified ‘merchandise’ and ‘sundry accounts.’ The recorded expenses include employee wages and sundry accounts.
Insert 1 - Blue donor card.
Insert 2 - 2 page handwritten agreement between Neal Hambleton and John J. Poole with a 3/4" embossed stamp in the upper left corner containing picture of a government building with "CONGRESS" above it and "CAREW CO" below it.
Insert 3 - 11 loose sheets.
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
1815-1835
Creation Date
1 November 1815 to February 1835
Year Range From
1815
Year Range To
1835
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0004
People
Boyle, John
Brown, David
Brown, Jeremiah
Brown, Levi
Brown, Slater
Cook, William
Ewing, Nathaniel
Ewing, Patrick
Fields, Jeremiah
Fulton, Robert
Gibson, William
Haines, Timothy
Harlan, James
Harlan, Milton
Harris, Charles
Hill, Richard
House, Daniel
Jenkins, David
Jenkins, Elijah
Jenkins, Nathaniel
Jenkins, Samuel
Kennedy, Patrick
Lynch, Christopher
Maxwell, Robert
Miller, Israel
Morris, Isaac
Morris, John
Peeples, James
Peterson, George
Porter, James B.
Reynolds, Richard
Reynolds, Samuel
Smith, Francis
Steel, Elizabeth
Steel, Joseph
Stewart, Richard
Walker, John
Woodrow, Josiah
Other Creators
Brown, Jeremiah
Brown, Levi
Brown, Slater
Subjects
Business Records
Gristmills
Search Terms
Business records
Contracts
Fulton Twp.
Gristmills
Little Britain Twp.
Peach Bottom, Fulton Twp.
Stores
Extent
486 pages to scan.
Size (L x W): 13-3/4" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-08
Condition Notes
Binding intact with front page no attached. Red rot on cover.
Back Cover - Outside as burn mark ~ 6" long at the top.
First page is unattached.
Object ID
MG0963_F013
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy. 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).
Additional Notes
See Allied Materials.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0545 I002
Date Range
1821/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kirk, Jonathan
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Elkton, Maryland
Jonathan Kirk's Mill
Little Britain Twp.
McCall's Ferry, Martic Twp.
Mills
Newport, Delaware
Octoraro Creek
Orders
Peach Bottom, Fulton Twp.
Reports
West Nottingham Twp., Chester County, Pennsylvania
Place
Little Britain Twp. and West Nottingham Twp., Chester County
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0545 I002
Box Number
008
Additional Notes
Little Britain Twp. and [West Nottingham Twp.], Chester County
Court term: August 1821.
Location: On state roads from Peach Bottom, Fulton Twp., and McCall's Ferry, Martic Twp., to Newport, Delaware and Elkton, Maryland, near Jonathan Kirk's Mill.
Document type: Order and report of viewers.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0560 I004
Date Range
1933/12
Collection
Bridge Records
Title
Bridge Records
Date Range
1933/12
Year
1933
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Fords
Little Britain Twp.
New Texas, Fulton Twp.
Octoraro Creek
Petitions
Rising Sun, Cecil County, Maryland
West Nottingham Twp., Chester County, Pennsylvania
Wood's Ford
Place
Little Britain Twp. and West Nottingham Twp., Chester County
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0560 I004
Box Number
008
Additional Notes
Court term: December 1933.
Location: On public road from [New] Texas, Fulton Twp., to Rising Sun, Maryland, at Wood's Fording.
Document type: Petition to close, vacate, and abandon inter-county bridge.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
336.000
Classification
RG 02-00 0324
Description Level
Item
Less detail

10 records – page 1 of 1.