Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
General Collection
Object ID
2-14-06-13
  1 image  
Object Name
Negative
Collection
General Collection
Description
Document allowing Amos Slaymaker to run a public house in Salisbury Twp. dated April 18, 1797.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Subcategory
Documentary Artifact
Search Terms
Documents
Public houses
Salisbury Twp.
Negatives
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-13
Images
Less detail
Collection
General Collection
Object ID
2-14-06-30
  1 image  
Object Name
Negative
Collection
General Collection
Description
Three documents: 1. Stock certificated of Joseph C. Baker for two shares of Susquehanna Bridge at Colubmia dated January 6, 1815. 2. Amos Slaymaker stock certificate for 28 shares of the Good Intent Company dated October 22, 1834. 3. Certificated showing that Amos Slayaker paid ten dollars for first installment of payment for two shars of company erecting bridge over Susquehanna River dated August 18, 1812.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Joseph c.
Slaymaker, Amos
Subcategory
Documentary Artifact
Search Terms
Documents
Stocks
Good Intent Company
Bridges
Susquehanna River
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-30
Images
Less detail
Collection
General Collection
Object ID
2-14-06-41
  1 image  
Object Name
Negative
Collection
General Collection
Description
Petition of citizens of Salisbury Township to build a church and school on a lot on Newport Road presented by Amos Slaymaker.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Subcategory
Documentary Artifact
Search Terms
Churches
Negatives
Newport Road
Petitions
Salisbury Twp.
Schools
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-41
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1831 F047
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Slaymaker, Amos
Slaymaker, Elizabeth
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F047
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Elizabeth.
Administrator: Slaymaker, Henry.
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