Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1816 F009 QS
Date Range
1816/04
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
1816/04
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Franciscus, John
Patton, Cunningham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1816 F009 QS
Additional Notes
Recognizance, assault and battery on Cunningham Patton.
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 1809 F043 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Sproat, John
Penny, William
Wentz, Thomas
Wentz, Joseph
Seitz, George
Rippy, Hugh
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry and detainer
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F043 QS
Additional Notes
Recognizance, charged with forcible entry and detainer of William Penny.
Additional names: Thomas Wentz, Joseph Wentz, George Seitz, Hugh Rippy.
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 1809 F044 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rippy, Matthias
Penny, William
Wentz, Thomas
Wentz, Joseph
Seitz, George
Rippy, Hugh
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry and detainer
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F044 QS
Additional Notes
Recognizance, charged with forcible entry and detainer of William Penny.
Additional names: Thomas Wentz, Joseph Wentz, George Seitz, Hugh Rippy.
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
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Joel and Thomas Smedley’s Prospect Mills account book B
Object ID
MG0963_F050
Date Range
1833-1841
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Joel and Thomas Smedley’s Prospect Mills account book B
Description
Joel and Thomas Smedley’s Prospect Mills account book B contains an index of clients and what pages they appear on, an itemized list of their profits and expenses, an index of sales and where they are found, 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 include purchases from a brickyard (pg. 102), Susquehanna Canal Company (122), and Deer Creek Iron Works Company (125). Other mill expenses include employee wages, lumber, and potatoes.
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
1833-1841
Creation Date
1833-1841
Year Range From
1833
Year Range To
1841
Creator
Smedley, Joel, 1802-1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0010
People
Anderson, Allen
Baker, James
Bender, Nathaniel
Black, Adam
Black, Robert
Blackburn, Manassah
Brookings, Charles
Broomwell, Isaac
Brown, Jeremiah
Buckous, Samuel
Buckous, William
Caldwell, John
Chandler, Courtland
Clark, William
Clarke, Robert
Clarke, Samuel
Coates, Warrick
Connery, James
Cooper, Jeremiah
Cooper, John
Cooper, Lewis
Coulson, George
Crookshank, John
Dawson, Jacob
Ewing, Abraham
Furness, Gardner
Garrett, Evan
Gillespie, Ingram
Handshaw, Amos
Hawke, Jacob
Hilaman, Jacob
Hopkins, James
Irwin, James
Johnson, John
Johnson, Leynard
Johnson, Rankin
Kelly, Thomas
Kennedy, Edward
Kerr, Richard
King, John
King, Robert
Kirk, Jacob
Lancaster, John
Lawrence, Joseph
Logan, Jacob
Long, John
Maglaughlan, Parker
Marshall, Charles
Martin, James
Maxwell, Samuel
McDowel, Nelson
McDowel, Thomas
Miller, George
Moore, Jacob
Moore, Walker
Moore, William
Morrison, Samuel
Neal, Thomas
Null, Levi
Orr, George
Parker, James
Pennock, Simon
Penrose, Benjamin
Russel, John
Scott, David
Slaymaker, Samuel
Smedley, Eli
Smedley, Thomas
Steel, William
Stubbs, John
Stump, Herman
Swift, George
Swift, Joseph
Tennis, Israel
Trump, Michael
Tyson, Isaac
Way, Joseph
Wentz, Joseph
White, Alvin
White, Elisha
Whitson, Micah
Wilson, Samuel
Subjects
Buckwheat
Business Records
Corn
Gristmills
Mills and mill-work
Rye
Sawmills
Search Terms
Account books
Brickyards
Deer Creek Iron Works Company
Fulton Twp.
Gristmills
Mills
Prospect Mills
Sawmills
Susquehanna Canal Company
Extent
1 item, 1-148 pages
Object Name
Book, Account
Language
English
Object ID
MG0963_F050
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #291
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Ackerman, George
Arms, John
Bassinger, Charles
Bauman, Emanuel
Bier, Peter
Blandford, Joseph
Boyers, Daniel
Brackbill, Henry
Breneman, Henry
Brenner, Henry
Brenner, Jacob
Brubaker, Michael
Carpenter, Henry
Cassel, Abraham
Cassel, Henry
Charles, Abraham
Clemson, James
Coble, David
Cordes, Charles
Danner, Samuel
Downer, John
Eckert, William
Erisman, Jacob Jr.
Erle, Isaac
Eshleman, Jacob
Fesig, Philip
Fordney, Jacob
Fordney, Melchior
Forney, Abraham
Forry, John
Freymeyer, Henry
Gamber, William
Getz, John
Gisch, Jacob
Gochenaur, Abraham
Good, John
Gowen, Daniel
Graff, David
Griffith, Thomas
Groff, Andrew
Grosh, Jacob
Grove, David
Guy, John
Harnley, Abraham
Haverstick, Michael
Hiestand, Jacob
Hollinger, Jacob
Hoover, George
Housten, Samuel
Houston, Robert W.
Houston, Robert
Kehler, Joshua
Kendig, John
Kessel, George
Killian, Philip
Kurtz, Ludwig
Landis, Henry
Lauber, George
Lichty, Henry
Lightner, Joel
Lightner, John
Lightner, William
Lindemuth, Peter
Lloyd, George
Lockart, Charles
Long, Jacob Sr.
Manderbach, Martin
Martin, David
Martin, Joseph
Mason, George
McCrabb, David
McGlaughlin, John
McKinney, George
Meixell, Martin
Metzger, Michael
Miller, Jacob
Miller, Samuel
Milner, Isaac
Morrison, Alexander
Mumma, Jacob
Musser, Jacob
Myer, John
Neel, Joh
Neff, Christian
Nestlerode, John
Newswanger, Jacob
Olstatt, Adam
Olstott, Adam
Patterson, Samuel
Roeser, Michael
Russel, John
Samuel, Davis
Slough, Jacob
Snevely, Henry
Snyder, Casper
Snyder, Philip
Stambaugh, Samuel C.
Steele, William W.
Steman, John
Steman, Tobias
Thomas, Adam
Tschudy, Mathias
Upperman, John
Wade, Joseph
Wallace, Joseph S.
Weaver, Joseph
Webb, Jonathan
Weidman, Peter
Weidman, Samuel
Weller, Jacob
Wentz, Joseph
Wissler, Rudolph
Wood, John
Wright, James Sr.
Yorly, Peter
Yost, John
Zublin, Abraham
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #291
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors pay.
Talismen. District Court.
Blandford, Joseph.
Brenner, Henry.
Upperman, John.
Graff, David. Signed his name as David Grove.
Zublin, Abraham.
Neel, John.
Boyers, Daniel.
Cassel, Henry.
Wright, James Sr.
Breneman, Henry.
Cordes, Charles.
Snevely, Henry.
Lightner, John.
Milner, Isaac.
Good, John.
Haverstick, Michael.
Kendig, John.
Wentz, Joseph.
Lindemuth, Peter.
Eshleman, Jacob.
Lockart, Charles.
Gowen, Daniel.
Metzger, Michael.
Kessel, George.
Steman, Tobias.
Arms, John.
Mason, George.
Wood, John.
Fordney, Melchior.
Slough, Jacob.
Harnley, Abraham.
Nestlerode, John.
Lichty, Henry.
Brubaker, Michael.
Houston, Robert.
Grosh, Jacob.
Bassinger, Charles.
Martin, David.
Lightner, William.
Cassel, Abraham.
Houston, Robert W.
Olstott, Adam.
Getz, John.
Yost, John.
Steele, William W.
Housten, Samuel.
Russel, John.
Griffith, Thomas.
Morrison, Alexander.
Snyder, Philip.
McKinney, George.
Neff, Christian.
Eckert, William.
Clemson, James Esq.
Weidman, Peter.
Newswanger, Jacob.
Hollinger, Jacob.
Steman, John.
Lloyd, George.
Coble, David.
Downer, John.
Mumma, Jacob.
Yorly, Peter.
Danner, Samuel.
Kurtz, Ludwig.
Hoover, George. Shoemaker.
Hoover, George. Tailor.
Ackerman, George.
Meixell, Martin.
McCrabb, David.
Long, Jacob Sr.
Musser, Jacob.
Fordney, Jacob.
Miller, Jacob.
Manderbach, Martin.
Webb, Jonathan.
Gamber, William.
Carpenter, Henry.
Miller, Samuel.
Gochenaur, Abraham.
Weaver, Joseph.
Freymeyer, Henry.
Bauman, Emanuel.
Lightner, Joel.
Weidman, Samuel.
Kehler, Joshua.
Wissler, Rudolph.
Wade, Joseph.
Thomas, Adam.
Stambaugh, Samuel C.
Martin, Joseph.
Roeser, Michael.
Brenner, Jacob.
Brackbill, Henry.
Myer, John.
Guy, John.
Bier, Peter.
Snyder, Casper.
Forry, John.
Forney, Abraham.
McGlaughlin, John.
Tschudy, Mathias.
Landis, Henry.
Gisch, Jacob.
Patterson, Samuel.
Killian, Philip.
Fesig, Philip.
Hiestand, Jacob.
Wallace, Joseph S.
Weller, Jacob.
Erisman, Jacob Jr.
Charles, Abraham.
Lauber, George.
Groff, Andrew.
Erle, Isaac.
Samuel, Davis.
Olstatt, Adam.
30 items, 30 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #495
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Jenkins, William
Long, John
Weaver, George
Diller, Solomon
Stauffer, Peter
Charles, Andrew
May, David
Boyd, Samuel
Hansen, William
Ringwalt, William
Wentz, Joseph
Paxton, Samuel
Whiteside, William
Ash, Phineas
Keller, Samuel
Sterrit, J. A.
Way, Michael
Fogle, Adam
Connely, Moore
Good, Peter
Mackey, James
Eggert, Christian
Gyger, John
Fulton, Daniel
Mosher, Joseph
Keller, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Elections
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #495
Box Number
009
Notes
Partially entered into Q & A Jul 5, 2001.
Additional Notes
Courthouse.
Payment of expenses of the Electors of the President and Vice President [Jackson/Calhoun].
Jenkins, William. City.
Long, John. Drumore Twp.
Weaver, George. Elizabethtown.
Diller, Solomon. New Holland.
Stauffer, Peter. Erbs.
Charles, Andrew. Strasburg.
May, David. Manheim town.
Boyd, Samuel. Salisbury.
[Reinkslee], Henry. Reamstown.
Hansen, William. Maytown.
Ringwalt, William. Churchtown.
Wentz, Joseph. Martic Twp.
Paxton, Samuel. Bart Twp.
Whiteside, William. Colerain Twp.
Ash, Phineas. Little Britain Twp.
Keller, Samuel. Lititz.
Sterrit, J. A. Marietta.
Way, Michael. Columbia.
Fogle, Adam. Sadsbury Twp.
Connely, Moore. Leacock Twp.
Good, Peter. Brecknock Twp.
Mackey, James. Mountjoy S. H.
Eggert, Christian. Petersburg.
Gyger, John. Lampeter.
Fulton, Daniel. Conestoga Twp.
Mosher, Joseph. Washington Boro.
Keller, Jacob. Gross.
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
Renunciations
Title
Renunciations
Object ID
Ren 1827 F050
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Robinson, John Sr.
Dunkin, Elizabeth
Wentz, Joseph
Robinson, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dunkin, Elizabeth.
Administrators: Wentz, Joseph; Robinson, 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 1828 F012
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Cox, William
Cox, Ann W.
Wentz, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F012
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cox, Ann W.
Administrators: Wentz, Joseph.
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 1825 F049
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Patton, Cunningham
Patton, Mary
Robinson, John
Wentz, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F049
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Patton, Mary.
Administrators: Robinson, John; Wentz, Joseph.
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
Indictments
Title
Indictments
Object ID
JAN 1816 F015
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
People
Patton, Cunningham
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1816 F015
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
14.000
Classification
RG 02-00 0933
Description Level
Item
Less detail

10 records – page 1 of 1.