Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Kirk Family Papers
Title
Kirk Family Papers
Object ID
MG0279
Date Range
1835-1891
hands. 1891. Insert 4 Record of weight shipped by Levi Kirk. Statement of partnership of the purchase of oxen by Levi Kirk and J. [Branson]. 2 June 1891. Insert 5 Calculations for deciphering bushels of wheat into making of straw. December 1891. Folder 6 Miscellaneous Papers Insert 1 Receipts Receipt
  1 document  
Collection
Kirk Family Papers
Title
Kirk Family Papers
Description
The Kirk Family Papers contain items from the Kirk family, of Kirk's Mill, in Little Britain Twp. Ciphering and other school books of Lewis Kirk represent some of his schoolwork. Elisabeth's scrapbook from 1846 shows her interest in poetry. Legal and financial documents of Levi Kirk pertain to the sale of land, farming, medical expenses and the payment of bounties in 1864. Published works and the Columbian Almanac for 1836 are among the mid-nineteenth century items that the family saved.
Date Range
1835-1891
Year Range From
1835
Year Range To
1891
Date of Accumulation
1835-1891
Creator
Kirk Family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Adams, John Quincy
Bache, Anna
Brown, John
Brown, William
Cunningham, H. C.
Foley, James W.
Griest, William Walton
Haines, William P.
Kirk, Elisabeth
Kirk, Levi
Kirk, Lewis
Kirk, Lizzie
Lewis, John
McCaslin, Thomas
McDowell, Joseph
Miller, John
Peeples, J. A.
Reedy, Edward
Stubbs, J. B.
Wardens, George
Witmer, Cyrus
Wood, Samuel
Subjects
Advertisements
Problems and exercises
Receipts (Acknowledgments)
Scrapbooks
Search Terms
Advertisements
Finding aids
Manuscript groups
Receipts
School workbooks
Scrapbooks
Extent
1 box 14 folders .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0279
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See estate papers and court records for members of the Kirk family in the Lancaster County Government Records.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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 collection 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
2000.MG0279
Other Numbers
MG-279
Classification
MG0279
Description Level
Fonds
Custodial History
Added to database 1 August 2022.
Documents
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Slater Brown form Little Britain Township and Fulton Township
Object ID
MG0963_F014
Date Range
1832-1852
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Slater Brown form Little Britain Township and Fulton Township
Description
Account Book of Slater Brown’s gristmill book D, from Little Britain Township and Fulton Township.
Contains 219 paginated ruled leaves with vertical column lines, plus 1 end leaf that is not paginated, and an 20 page index of clients, the last page of which has account information only.
Front Cover: "D." written in black on outside at top; inside has "ISAAC P. COOK" sold by book stamp. Inside cover is marbleized.
Back Cover - Inside cover is marbleized
Spine - "LEDGER" is stamped on the spine and the letter D was written at 3 places.
Front leaves - 2 leaves. The first leaf is marbleized on one side and has x'ed out 2 lines at the top.; second leaf has "Slater Brown Bern?" written on one side.
Back leaf - Only one that is marbleized on one side.
The letter "D" in written in black on the front cover and three times on the spine.
Book references an itemized list of customers 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.
Insert 1 - Blue donor card.
Insert 2 - 8 loose sheets, 3 are small pieces of paper.
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
1832-1852
Creation Date
4 January 1832 to 20 March 1852
Year Range From
1832
Year Range To
1852
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0004
People
Black, Robert
Boyd, Samuel
Bowman, Henry
Brannon, Francis
Brown, Isaac
Brown, Jeremiah
Brown, John
Brown, Joshua
Brown, Josiah
Brown, Samuel
Brown, William
Burk, Thomas
Carman, Andrew
Churchman, David
Clark, Thomas
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
King, James
King, Joshua
Kirk, John
Lefever, John
Long, John
Martin, Smauel
Maxwell, Robert
Mclaughlin, James
Montgomery, Joseph
Moore, William
Nivin, David
Patterson, Thomas
Patton, William
Ratoo, Sarah
Reynolds, Henrey
Reynolds, Samuel
Rose, Robert
Scott, Francis
Snodgrass, Samuel
Sprout, John
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.
Sawmills
Schoolhouses
Extent
488 pages to scan.
Size (L x W): 15-1/2" x 6-5/8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-03
Condition Notes
Book cover is damaged but intact. Red rot of cover and spine is present and the leather has worn to the base at places on the edges. Spine has separated at the top rear seam. Spine had "LEDGER" printed on it and what appears to be a vertical 1/2" burn mark at the top.
The following stamp in on the inside cover.
SOLD BY
ISAAC P. COOK,
BOOKSELLER AND STATIONER,
No. 37 Market street,, Baltimore,
Where a general assortment of
Books and Stationary may be
obtained at low prices.
Orders thankfully received.
The front and back page have separated from the spine. Pages are in good condition, except pages 212 through 218, that have a 6 inch section of lower edges roughly worn. This is minor damage.
Object ID
MG0963_F014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy.
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 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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1834 F070 MC
Date Range
1834/04
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.
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Brown, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 F070 MC
Box Number
010
Additional Notes
Williams, John
Larceny
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1830 F005 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
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1830 F005 QS
Additional Notes
Larceny.
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 1832 F028 QS
Date Range
1832/08
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
1832/08
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, James
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1832 F028 QS
Additional Notes
Also: John Brown.
Surety of the peace.
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 1833 F034 QS
Date Range
1833/08
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
1833/08
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, Stephen
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: misdemeanor
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1833 F034 QS
Additional Notes
Also: John Brown.
Misdemeanor.
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
Jail calendar
Object ID
APR 1834 F002 QS
Date Range
1834/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beaty, Leonard
Bostick, Benjamin
Brenberger, Frederick
Brennan, Joseph
Brown, John
Collie, John
Coner, Mary
Cosey, James
Freytag, George
Gilmore, Joseph
Hatz, Elizabeth
Heamer, Solomon
Irvin, Susan
Jones, Samuel
Mathews, Samuel
McCarron, James
Miles, George
Mumma, Henry
Myers, Uriah
Neidich, John
Newpher, Benjamin
Pheninger, Leonard
Roach, Ann
Selvett, George
Shaub, Henry
Staines, Henry
Temple, Joseph
Tranks, Elizabeth
White, Henry
Williams, John
Wolf, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Quarter Sessions
Incarcerated persons
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 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
Jail calendar
Object ID
AUG 1834 F002 QS
Date Range
1834/08
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1834/08
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bodley, Benjamin
Bossley, John
Brown, Henry
Brown, John
Burkhart, Peter
Coble, Jacob
Cochran, Oliver
Collins, Thomas
Daugherty, Michael
Diffinbach, Catharine
Edwards, Franklin
Filby, Christian
Fitzpatrick, Edward
Fortner, James
Green, Joseph
Hughes, Joseph
Isenberger, John
Kearns, Robert
Lauret, James
Manley, William
Marry, Loard
McCartney, Ellen
Miller, Malchiam
Neidick, John
Phininger, Leonard
Plitt, Margaret
Sechreast, John
Selbert, George
Shaub, Henry
Smuller, John
Swenk, Jacob
Wagner, John
White, Henry
Williams, Benjamin
Williams, John
Zeller, Henry
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1834 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
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1839 F026 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
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0014
People
Brown, John
Reed, William
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1839 F026 MC
Box Number
014
Additional Notes
Reed, William.
Firm of Brown and Reed.
Violation of coal ordinance.
7 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
27.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1834 F001 B
Date Range
1834
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1834
Year
1834
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Brown, John
Subcategory
Documentary Artifact
Search Terms
Vendues
Manheim Twp.
Place
Manheim Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1834 F001 B
Box Number
001
Additional Notes
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail

10 records – page 1 of 1.