It appears no script is enabled within your browser. Please enable JavaScript to use this site.
Skip header and navigation
Toggle navigation
Collections
Search
Help
Privacy
Your Selections:
0
Items
Staff Login
Revise Search
Revise Search
Revise search
Search
Data Source
Archives
4
×
Data Source
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Collection
Quarter Sessions
6
Liquor License Papers
5
Administrators Accounts
Indictments
4
Commissioners' Orders for Payment
3
Mayor's Court
2
Alice E. Brown Family Papers
1
Estate Inventories
1
General Collection
1
George Steinman Papers
1
George Steinman Papers, Series 1 Steinman Album
1
Habeas Corpus Papers
1
More
×
Collection
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Subject
Documentary Artifact
4
×
Subject
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Name
Davis, Benjamin
2
Davis, Benjamin L.
1
Davis, Benjamin T.
1
×
Name
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Place
West Hempfield Twp.
3
East Earl Twp.
1
×
Place
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Decade
1840s
1
1850s
1
1860s
1
1880s
1
×
Decade
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Material
Statement, Financial
4
×
Material
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Archival Hierarchy
Item
4
×
Archival Hierarchy
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Advanced Search
Help
name:"Davis, Benjamin "
Administrators Accounts
Sorted by
Title
Sort by Relevance
Expand All
Collapse All
List View
Gallery View
Print
4 records – page 1 of 1.
Prev
Next
Toggle Full Record
Statement, Financial
https://collections.lancasterhistory.org/en/permalink/ce510599-bc11-4cfe-868c-517167893926
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1845 F003 D
Date Range
1845
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0063
People
Davis, Benjamin T.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1845 F003 D
Box Number
063
Additional Notes
Davis, Phebe Ann. Administratrix.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
More Like This
Permalink
Toggle Full Record
Statement, Financial
https://collections.lancasterhistory.org/en/permalink/8d23c010-6124-4aa6-b1ea-711248314086
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F002 D
Date Range
1866
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0066
People
Davis, Benjamin
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F002 D
Box Number
066
Additional Notes
Stoner, Jacob S. Guardian of Clementine G. and Esther H. Davis.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
More Like This
Permalink
Toggle Full Record
Statement, Financial
https://collections.lancasterhistory.org/en/permalink/ed2b3f31-cc6c-4ba0-8787-373012832473
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1882 F001 D
Date Range
1882
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0069
People
Davis, Benjamin
Subcategory
Documentary Artifact
Place
East Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F001 D
Box Number
069
Additional Notes
Davis, James H. Executor.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
More Like This
Permalink
Toggle Full Record
Statement, Financial
https://collections.lancasterhistory.org/en/permalink/1c7cce0f-426d-47cd-ad1d-486924144827
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1859 F002 D
Date Range
1859
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0065
People
Davis, Benjamin L.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1859 F002 D
Box Number
065
Additional Notes
Peart, Daniel. Guardian of Emma Matilda Stoner.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
More Like This
Permalink