Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F004 M
Date Range
1886
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 M
Date Range
1888
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 M
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Invoices J. Walker & Co. John Warden & Sons Kentucky Lancaster Lancaster Almshouse Lancaster Bar Association Lancaster Intelligencer Lancaster Journal Lancaster New Era Lancaster Sunday News Lane Slaymaker & Co. Letters London, England Lower Windsor Twp., York County, Pennsylvania Lowry & Myers Luzerne
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Smedley & Son Prospect Mills Day Book C
Object ID
MG0963_F055
Date Range
1860-1862
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Smedley & Son Prospect Mills Day Book C
Description
Smedley & Son Prospect Mills Day Book C 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, turning trundle posts, and rejoining carriage shafts. The recorded expenses for the mill include employee wages and transportation costs.
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
1860-1862
Creation Date
1860-1862
Year Range From
1860
Year Range To
1862
Creator
Smedley, Joel, 1802-1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0010
People
Anderson, Robert
Black, James
Brown, Jeremiah
Brown, John
Clark, Edward
Evans, Isaac
Ewing, Margaret
Ferguson, Joseph K.
Getchel, Abraham
Haddew, Edward
Haines, Mark
King, Henry
King, John
Maxwell, Robert
Maxwell, Samuel
Moore, Cyrus
Morgan, John
Morgan, Thaddeus
Peters, Robert
Prall, George
Pusey, John
Riley, James
Rogers, John A.
Russell, John
Smedley, Charles
Smedley, Eli
Smedley, Joel
Snodgrass, Smith
Swift, John
Swift, Joseph
Walker, Washington
Zell, Isaac
Subjects
Buckwheat
Business Records
Corn
Flour
Gristmills
Mills and mill-work
Rye
Sawmills
Search Terms
Buckwheat
Business records
Corn
Daybooks
Flour
Fulton Twp.
Gristmills
Mills
Prospect Mills
Rye
Sawmills
Extent
1 volume
Object Name
Book, Account
Language
English
Object ID
MG0963_F055
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
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1862 F045 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1862 F045 ML
Box Number
008
Additional Notes
Building.
Sprecher, George D. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1862 F046 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1862 F046 ML
Box Number
008
Additional Notes
Dwelling.
Martin, Barton B. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
SEP 1851 F057 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1851 F057 ML
Box Number
005
Additional Notes
Dwelling and stable.
Gable, John S. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F09 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F09 I05
Box Number
019
Additional Notes
Located in the western end of the village.
January term.
Signers of petition: Daniel Groff, Levi Sheaffer, George Mentzer, Amos Diller, John Mentzer, William Sprecher, Christian Ellwerth, Philip Sheaffer, Cyrus Mentzer, Christian Musselman, Isaac Sprecher, John Murr, John Musselman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

10 records – page 1 of 1.