Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Prospect Mills Daybook
Object ID
MG0963_F056
Date Range
1866-1868
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Prospect Mills Daybook
Description
Prospect Mills Daybook from (1866-1868) 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, the employees of the mill and what they were being compensated for, and lists of how much cider and sausage meat was made. 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
1866-1868
Creation Date
1866-1868
Year Range From
1866
Year Range To
1868
Creator
Smedley, Joel, 1802-1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0010
People
Aspril, David
Barnes, James
Black, Robert
Boyer, John
Brown, Jeremiah
Brown, Mary A.
Brown, Slater
Chambers, Emory
Charles, Cyrus
Clark, James H.
Clark, Robert
Crookshank, James
Daugherty, John
Dawson, Robert “Bob”
Deaver, Daniel
Ewing, Emory
Ewing, Margaret
Ewing, Samuel
Fairlamb, Samuel E.
Ferguson, Joseph K.
Grey, Samuel
Gryder, M.R.
Haines, Henry
Jackson, Robert
Jones, Thomas
King, John
Lewis, Jacob
Malone, Dennis
Moore, Benjamin
Moore, Cyrus
Morgan, John S.
Morgan, Thaddeus S.
Morrison, Susanna
Peters, Robert
Phillip, John
Phillips, Benjamin
Phillips, Edward
Pratt, Agnes
Pusey, Charles
Rhodes, Israel
Russell, John
Snodgrass, Robert
Steward, John
Swift, Daniel D.
Swift, Edward
Swift, Harry
Swift, Joseph
Walker, Washington
Waters, Margaret
Subjects
Business records
Gristmills
Sawmills
Mills and mill-work
Search Terms
Account books
Business records
Fulton Twp.
Gristmills
Mills
Prospect Mills
Sawmills
Extent
1 volume
Object Name
Book, Account
Language
English
Object ID
MG0963_F056
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
Estate Inventories
Object ID
Inv 1895 F003 C
Collection
Estate Inventories
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Charles, Cyrus
Subcategory
Need to Classify
Place
East Drumore Twp.
Object Name
Estate Inventory
Object ID
Inv 1895 F003 C
Box Number
023
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F015
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Charles, Samuel
Charles, Joseph
Charles, Benjamin
Charles, Aaron
Charles, Andrew
Charles, Elam
Charles, Cyrus
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F015
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Charles, Joseph; Charles, Benjamin; Charles, Aaron; Charles, Andrew; Charles, Elam; Charles, Cyrus.
Administrator: Mylin, Eli K.
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 1875 F016
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Charles, Samuel
Charles, Fanny
Charles, Cyrus
Charles, Aaron
Charles, Benjamin
Charles, Elam
Charles, Andrew
Charles, Joseph
Mylin, Christian B.
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F016
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Charles, Fanny; Charles, Cyrus; Charles, Aaron; Charles, Benjamin; Charles, Elam; Charles, Andrew; Charles, Joseph.
Administrators: Mylin, Christian B.; Mylin, Eli K.
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