Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
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
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
Indictments
Title
Indictments
Object ID
NOV 1809 F006
Collection
Indictments
Title
Indictments
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
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1809 F006
Additional Notes
Rape
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
3.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F017
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Evans, John
Evans, Matilda A.
Zook, Abraham
Clarkson, I. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F017
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Matilda A.
Administrators: Zook, Abraham; Clarkson, I. S.
2 items, 2 pieces
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 1892 F042
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 1892 F044
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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 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

10 records – page 1 of 1.