Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Quarter Sessions
Title
Jail calendar
Object ID
APR 1836 F002 QS
Date Range
1836/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1836/04
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bosley, Benjamin
Boyd, Robert
Brown, James
Burns, John
Conner, Samuel
Dill, Leonard
Elliott, Jonathan
Glassly, Lewis
Greene, James
Hamilton, John
Hilbreck, William
Holt, Abner
Howard, James
Keyser, William
King, John
Like, Jacob
McDowell, Evan
Morrison, Samuel
Parker, Nathaniel
Pyle, William
Salter, George
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1836 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1804 F029 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burns, John
Boyd, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F029 QS
Additional Notes
Recognizance, charged on complaint by John Boyd.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1771 F006
Date Range
1771/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1771/02
Year
1771
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burns, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1771 F006
Additional Notes
Felony.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #266
Date Range
1822
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
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Albright, Francis
Anderson, Eligah
Anderson, Stephen
Baldwin, Joseph
Banks, David
Barr, Samuel
Beates, Sally
Bentel, John
Billiar, Ruth
Bird, Henry
Breckenridge, James
Brown, Frederick
Brown, William
Burns, Christian
Burns, John
Buttler, Joseph
Buyers, Samuel
Carner, Robert
Chapman, Barbara
Clark Henry
Clark, Flora
Clark, James
Clearson, James
Clyman, Isaac
Clymer, Isaac
Cochran, Isaac
Coery, Margin
Cole, John
Cooper, Joseph
Corr, John
Cowhick, John
Cowhicke, John
Cross, Samuel
Daughtery, Edward
DeHuff, John
Dellam, Joseph
Dellem, Charles
Dellem, Joseph
Doak, Robert
Dreaver, Cyrus
Edwards, Samuel
Errow, George
Feldeberger, John
Feldeburger, John
Flick, Christian
Folk, Mary
Foulk, David
Fraizer, Charles
Freeman, John
Freeman, Mary
Fultoin, Thomas
Gardner, Adam
Gardner, George W.
George, John
Getz, Philip
Goodwin, Jacob
Gray, John
Green, Sophia
Grubb, Mark
Hairison, John
Harrison, John
Hauk, William
Heinitsh, August
Henry, Joseph
Hercules, Peter
Hopkins, Samuel
Irick, Jacob
Jackson, Josiah
Johnson, Sarah
Johnson, Thomas
Johnston, William
Jones, Eliza
Kauffman, Isaac
Kennedy, Mary
King, Ceaser
Kline, Elizabeth
Koenig, Daniel
Krafft, Joseph
Kriner, John
Lamb, Daniel
Land, Alexander
Lechler, John
Leven, George
Lewis, Caleb
Lewis, George
Lick, Margaretta
Linch, Elenor
Linsey, James
Long, Ceaser
Long, Frederick
Lyenner, John
Lynch, Biddiay
Lynch, Biddy
Lynch, Elenor
Lynch, Hannah
Lynch, WIlliam
Malson, James
Marshall, James
McCall, George
McCall, Martha
McCooly, Elizabeth
McDonald, Betsy
McDonnald, Anna
McGlaughlin, Robert
McKindell, James
McKinsey, Thomas
McKnight, Robert
Meloney, James
Milford, John
Miller, Jacob
Mitchell, James
Molson, Ephraim
Murphy, Jacob
Newman, David
Noble, Thomas B.
Norriss, Susannah
Ossler, Samuel
Parker, John
Parrent, Rachael
Patterson, Jacob
Peters, Else
Peterson, Thomas
Philips, Ann
Philips, Thomas
Redoubt, Joseph
Rehman, Andrew
Reinhart, John
Rheam, Abraham
Rice, Selah
Rupp, Fanny
Sanders, Hugh
Scott, John
Sensenich, Jesse
Shaum, John
Sinister, Garret
Sinnister, Garrett
Smith, John
Smith, Robert
Smith, William
Snotgrass, James
Spencer, Mary
Stahley, Stephen
Sterling, John
Steward, John
Stout, Nathan
Talbott, Edward
Tunison, Francis
Updegroff, Jacob
Watt, James
Watt, Jane
White, James
Williams, Thomas
Williams, William
Wilson, John
Wilson, Maryann
Wilson, Thomas
Young, George
Zecher, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Persons of color
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #266
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Prison
Payment for key fees and maintenance of prisoners.
Heinitsh, August. Jailor.
Prisoners, 2 April to 2 July 1822.
Kauffman, Isaac.
Cochran, Isaac.
Snotgrass, James. Died 22 June 1822.
Molson, Ephraim.
Getz, Philip.
Dellem, Joseph.
Dellem, Charles.
Buyers, Samuel.
McKinsey, Thomas.
Erron, George.
Cowhicke, John.
Sensenich, Jesse.
Noble, Thomas B.
Feldeburger, John.
McKnight, Robert.
Carnes, Robert.
Lane, Alexander.
Folk, Mary.
Lick, Margaretta.
Clark, Flora.
Long, Frederick.
Mitchell, James.
Lechler, John.
Norriss, Susannah.
Hercules, Peter.
Anderson, Eligah.
Malson, James.
Smith, William.
Harrison, John.
Lyenner, John.
Doak, Robert.
Gray, John.
Sanders, Hugh.
Sinister, Garret.
Banks, David.
Koenig, Daniel.
Irick, Jacob.
Lynch, Biddiay.
Hauk, William.
Rehman, Andrew.
Henry, Joseph.
Gardner, George W.
Updegroff, Jacob.
McDonnald, Anna.
Anderson, Stephen.
Billiar, Ruth.
Gardner, Adam.
Jackson, Josiah.
Green, Sophia.
Tunison, Francis.
Wilson, Maryann.
Clymer, Isaac.
Beates, Sally.
Foulk, David.
Lynch, William.
Lynch, Elenor.
Lynch, Hannah.
McCooly, Elizabeth.
Buttler, Joseph.
Lynch, WIlliam.
Christy, [piece missing].
Beatts, [piece missing].
Nixdorf, [piece missing].
Prisoners, 2 July to 2 September 1822.
Feldeberger, John.
Carns, Robert.
Harrison, John. Died 30 July 1822.
Sinnaster, Garret.
Foulke, David.
Lynch, Biddy.
Butler, Joseph.
Beades, Aston.
Fleck, John.
Smith, John.
Leake, Peggy.
Fuller, Sires .
Eberman, Jacob.
Baker, James.
Calahan, Edward.
Hey, John.
Harman, Henry.
Houston, James.
Richards, John.
Bryan, Thomas.
Kingston, Stephen.
Sarfia, Samuel.
Smith, John. African American.
Steward, John.
Green, Charles.
Harman, William.
Klayfeter, Abraham.
Kuhn, John.
Borth, John.
Brunner, Jacob.
Weading, Philip.
Stout, Nathan.
Snyder, Jacob.
Jones, Eliza.
Steward, Charles.
Smeily, Hetty.
Keyser, Margaret.
Crossley, Samuel.
Williams, Thomas.
Fraizer, Charles.
Lamb, Daniel.
Watt, James.
Meloney, James.
Sterling, John.
Albright, Francis.
Wilson, [_____].
Cooper, Joseph.
Marshall, James.
Peterson, Thomas.
Kennedy, Mary.
Redoubt, Joseph.
McCall, George.
Leven, George.
Grubb, Mark.
Clark Henry.
Spencer, Mary.
Peters, Else.
Philips, Ann.
Talbott, Edward.
Freeman, Mary.
Philips, Thomas.
Hopkins, Samuel.
Young, George.
Goodwin, Jacob.
Lewis, Caleb.
Daughtery, Edward.
King, Ceaser.
Rupp, Fanny.
Lewis, George.
Freeman, John.
Patterson, Jacob.
Wilson, Thomas.
Baldwin, Joseph.
Smith, Robert.
McCall, Martha.
Stahley, Stephen.
Chapman, Barbara.
Linsey, James.
Cowhick, John.
Linch, Elenor. Doctor ordered one pint of beer for her.
Hairison, John. Doctor ordered a poultice: vinegar, molasses and wine.
Jones, Eliza. Doctor ardered wine and beer.
Prisoners, 2 September to2 November 1822.
Lechler, John. Executed 23 September 1822.
Sinnister, Garrett.
Johnson, Thomas.
Dellam, Joseph.
Watt, Jane.
Coery, Margin.
Rheam, Abraham.
Clark, James.
Clearson, James.
McDonald, Betsy.
Burns, John.
Johnson, Sarah.
Rice, Selah.
Ossler, Samuel.
Dreaver, Cyrus. Escaped.
Shaum, John.
George, John.
Bentel, John.
White, James. Escaped.
Burns, Christian.
Milford, John.
Krafft, Joseph.
Murphy, Jacob.
McGlaughlin, Robert.
Reinhart, John.
Corr, John.
Barr, Samuel.
Cole, John.
Breckenridge, James.
Fultoin, Thomas.
Newman, David.
Long, Ceaser.
Scott, John.
Williams, William.
Brown, William.
Bird, Henry.
Brown, Frederick.
Flick, Christian.
Edwards, Samuel.
Wilson, John.
Johnson, THomas.
Parker, John.
McKindell, James.
Parrent, Rachael.
Clyman, Isaac.
Cross, Samuel.
Non-prisoners mentioned:
DeHuff, John. Delivered sand for the wall.
Gardner, Adam. Tea and coffee.
Johnston, William. Repaired a bucket.
Kriner, John. Mended pump.
Miller, Jacob. Soap for prisoners.
Kline, Elizabeth. Made 2 shirts for prisoners.
Zecher, Christian. Sand for kitchen.
Hager & Co. Provided 4 shirts for prisoners.
1 item 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1804 F002 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Mehaffy, James
Sharer, Henry
Burns, John
Phillips, James
Grove, John
Smith, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fraud
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1804 F002 QS
Additional Notes
Recognizance, charged with fraud.
Additional names: Henry Sharer, John Burns, James Phillips, John Grove, John Smith.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Object ID
MG0422
Date Range
1864
Burns, John Bushong, Elam Carpenter, Charles M. Carpenter, Henry Carpenter, James Carpenter, John Carpenter, John C. Carpenter, John E. Carty, William N. Chestbough, John Christy, William Cole, Abraham Collins, William Creamer, Robert Croker, John Day, Thomas Dern, Charles P. Devon, Jacob S. Dickey
  1 document  
Collection
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Description
This collection contains certificates of enlistment for volunteer soldiers from Lancaster City for April and May 1864. The documents show the name of the volunteer; the ward he was from; date; and signatures of volunteer, witness, and/or the draftee for which the volunteer was a substitute; and signatures of members of the Committee on Bounty Fund. These volunteers were "credited to the quota of the City of Lancaster, in the President's calls for troops."
Admin/Biographical History
"No conscription in the North during the Civil War was absolute. The drafted man could always hire a substitute if he could afford it. Starting in 1862, the U.S. government allowed this escape from military service on the theory that, so long as each name drawn from the wheel produced a man, it made no difference whether the drafted person or one hired to take his place appeared for muster. The Conscription Act of 3 March 1863 legalized this method of draft evasion. Until the act of 24 February 1864, the conscript could choose between hiring a substitute or paying the government $300 as commutation of service. Thereafter, the government only permitted substitution, except for conscientious objectors. Furthermore, exemption by furnishing a substitute extended only until the next succeeding draft, at which point the principal again became liable. Immediately, the prices of substitutes rose far above the $300 to which the commutation clause had held them. For this reason, legal draft evasion became the prerogative of only the unusually well-to-do."
"Substitutes, Civil War," www.answers.com/topic/substitutes-civil-war
Date Range
1864
Creation Date
1864
Creator
Committee on Bounty Fund (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Acheson, Samuel
Allen, Robert
Amerly, John A.
Amieg, H. J.
Arment, Henry W.
Aument, James M.
Barber, Jacob
Bare, M. A.
Barnhart, John
Baymount, Isaac
Baymount, Mary
Benedict, George F.
Besore, John M.
Black, James
Boll, Oliver C.
Bowers, John
Brighton, Henry
Brown, Ernst
Bruar, Elias
Burns, John
Bushong, Elam
Carpenter, Charles M.
Carpenter, Henry
Carpenter, James
Carpenter, John
Carpenter, John C.
Carpenter, John E.
Carty, William N.
Chestbough, John
Christy, William
Cole, Abraham
Collins, William
Creamer, Robert
Croker, John
Day, Thomas
Dern, Charles P.
Devon, Jacob S.
Dickey, Oliver James
Dievler, Amos
Dorwart, David
Downy, Hiram
Dugan, Hugh
Eisler, John
Elliot, Urias
Enk, Edwin
Evans, Isaac
Evans, Robert A.
Evans, Robert K.
Farley, Joseph
Fielis, Henry M.
Fitzpatrick, Philip
Follmer, Aaron
Foster, Charles E.
Fraim, Jacob F.
Frank, Jacob
Frantz, Jacob J.
Geib, William F.
George, Henry
Gerber, H. P.
Gompf, John A.
Grau, Charles
Habecker, Abraham
Hackmen, Charles
Hartman, D.
Hegan, Gerend
Heinig, Isaac
Hess, Samuel
Hildebrand, Adam
Hildebrand, Henry
Holt, Isaac
Hoover, John
Hunt, John
Isenberry, Silas
Jeffries, James C.
Jennings, Henry
Johnson, John H.
Johnston, Oscar M.
Jones Cyrus
Jones, Harry
Kauffman, J. A.
Kauffman, J. B.
Killian, H. K.
King, Henry
Krapp, Dorothea
Krapp, Joseph
Lawson, Charles W.
Lechler, Anthony
Leiby, Jacob
Leonard, William
Lippincott, Charles H.
Lolter, James
Lugar, Samuel W.
Lutz, George
Martin, Joseph
Matthew, Harris
Maxwell, Thomas C.
May, Charles H.
McDonald, H. A.
Meekins, William
Metzler, Daniel W.
Miller, Benjamin
Miller, John
Miller, Martin
Moffit, James
Morton, William A.
Mull, William
Nale, James H.
Peterman, Charles
Pinkerton, George A.
Post, Henry
Regan, Lawrence
Reidenbauch, Aaron
Ridgway, Warren M.
Sandoe, John
Sauders, William
Sawyer, John
Shaum, William
Shenk, Albert
Shenk, R. W.
Shubert, Henry
Sichtenthaler, Charles A.
Skiles, John R.
Smith, William
Stephens, Nicholas
Stouter, Aaron
Stricker, Henry
Stules, George
Swenk, Jacob
Taggart, George
Tollson, Lewis
Underhaus, Henry
Unkle, George
Walton, Daniel
Wanzel, Christian
Wanzel, [Saran]
Weitzel, Irwin K.
White, Henry A.
Wilkin, John
Wolf, Emanuel
Worl, Samuel
Yeisly, George
Young, Charles
Subjects
Bounties, Military
Recruiting and enlistment
United States. Army--Recruiting, enlistment, etc.
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Draft
Finding aids
Lancaster
Manuscript groups
Military bounties
Signatures
Soldiers
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0422
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Record of Recruits, 1863-1864. City Archives Collection (CA 08-01 1604-005)
Civil War Collection (MG0018)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Enlistment Certificates (MG0422), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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
2007.MG0422
Other Numbers
MG-422
Classification
MG0422
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1855 F038 QS
Date Range
1855/04
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
1855/04
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Harman, Henry
Burns, John
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1855 F038 QS
Additional Notes
Also: John Burns.
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
32.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1841 F016 MC
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0016
People
Burns, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1841 F016 MC
Box Number
016
Additional Notes
Larceny
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
10.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1841 F017 MC
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0016
People
Burns, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1841 F017 MC
Box Number
016
Additional Notes
Larceny
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

14 records – page 1 of 2.