Skip header and navigation

Revise Search

11 records – page 1 of 2.

Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown, Little Britain Township, Fulton Township
Object ID
MG0963_F012
Date Range
1814-1834
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account book of Slater Brown, Little Britain Township, Fulton Township
Description
Account book of Slater Brown, Little Britain Township, Fulton Township.
Contains 197 paginated pages with verticle column lines, plus a 22 page front index and a 22 page up-side-down back index (blank), the tabs of both indexes were cut from the book pages. Also, 3 unpaginated leaves in front of the back index have account information from 1818, 1819 and 1821, plus 9 blank unpaginated in front of the back index.
Front Cover - Inside: "EARLY 19TH CENTURY; GRIST MILL LEDGER OF; SLAYTER BROWN, SON OF;THE QUAKER LEADER; JEREMIAH BROWN OF; PEACH BOTTOM" is written on bottom half.
Front Leaves: Are a 21 tabbed page index. The back sides of each tab are blank.
End Leaves: Are a 20 page tabbed index, The tabs are upside down and the pages are blank.
Back Cover - "Ledger A" is written on the outside of the back cover, back contains an index of clients and what pages they appear on.
Book references an itemized list of client 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. The last page of the account book lists the work done at the schoolhouse in 1818 by helpers Peter and James. Three pressed ferns were also found within the account book (Pages. 1, 19, & 130).
Insert 1 - Blue donor card and 2 page Biographical sheets.
Insert 2 - 10 loose sheets of pieces of paper.
Insert 3 - 7 loose sheets of pieces of paper.
Insert 4 - 2 transparent pages containing 3 fern stems.
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
1814-1834
Creation Date
1 January 1814 to 8 August 1834
Year Range From
1814
Year Range To
1834
Creator
Brown, Slater, 1787-1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Ailes, Ester
Beaty, David
Black, Robert
Boyd, Samuel
Brannon, Francis
Brown, Isaac
Brown, Jeremiah
Brown, Joshua
Brown, Josiah
Brown, Samuel
Brown, William
Burk, Thomas
Carman, Andrew
Churchman, David
Clark, Thomas
Cloverfield, John
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
Kenneda, Letitia
King, James
King, Joshua
Kirk, John
Lefever, John
Long, John
Maxwell, Robert
Mclaughlin, James
Montgomery, Joseph
Moore, William
Nivin, David
Patterson, Thomas
Patton, William
Pennel, William
Ratoo, Sarah
Reynolds, Henrey
Reynolds, Samuel
Rose, Robert
Scott, Francis
Snodgrass, Samuel
Sprout, John
Steel, Elizabeth
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.
Pressed flowers
Sawmills
Extent
508 pages to scan.
Size (L x W): 13-1/8" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-02-06
Condition Notes
Binding is damaged, top of back cover is not attached and top of spine has worn to the pages, cover has red rot; the last 33 pages are not attached at the top half of the pages.
Page in front of the back index is missing the bottom ~1".
Object ID
MG0963_F012
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Habeas Corpus paper of Letitia Kenady (Habeas 1814 F025)
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).
Slater Brown has a writ of habeas corpus against him from Letitia Kennedy.
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
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
DEC 1843 F096 ML
Date Range
1843/12
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Date Range
1843/12
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Haines, Jacob B.
Subcategory
Documentary Artifact
Place
Millerstown, Manor Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1843 F096 ML
Box Number
002
Additional Notes
[now Millersville, Manor Twp.]
Dwelling.
Russel, Abraham W. 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #402
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Frazer, Reah
Conner, Robert
Conner, Samuel
Cromwell, Elizabeth
Garloch, Elizabeth
Gilmore, Joseph
Haines, Jacob B.
Johnson, Henry
Johnson, James
Jordan, Thomas R.
Lester, Reed
Reed, Lester
Lee, Catharine
Martin, John J.
Mathews, Samuel
Poist, Mary
Porter, Hugh
Sawyer, Benjamin
Shaw, Jacob
Souders, Rudolf
Steward, Samuel
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #402
Box Number
010
Notes
Entered into Q&A Aug 3, 2001.
Additional Notes
Courthouse.
Payment of fees.
Frazer, Reah. Deputy attorney general of Mayor's Court, City of Lancaster.
Court cases.
Conner, Robert. Surety of the Peace.
Conner, Samuel. Surety of the Peace.
Cromwell, Elizabeth. Bawdy House.
Garloch, Elizabeth. Tippling house.
Gilmore, Joseph. Surety of the peace.
Haines, Jacob B. Larceny.
Johnson, Henry. Affray.
Johnson, James. Affray.
Jordan, Thomas R. Tippling house.
Lester, Reed. Or Reed, Lester. Passing counterfeit money.
Lee, Catharine. Larceny.
Martin, John J. Nuisance.
Mathews, Samuel. Disorderly house.
Poist, Mary. Assault and battery.
Porter, Hugh. Fornication and bastardy.
Sawyer, Benjamin. Larceny.
Shaw, Jacob. Assault and Battery.
Souders, Rudolf. Surety of the Peace.
Steward, Samuel. Disorderly house.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1825 F003 H
Collection
Estate Inventories
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Haines, Jacob
Subcategory
Need to Classify
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1825 F003 H
Box Number
052
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F023
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Haines, Catharine
Haines, Samuel B.
Powden, Isaac B.
Powden, Elizabeth
Haines, Jacob B.
Haines, Joseph C.
Killheffer, Susan
Brubaker, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F023
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Haines, Samuel B.; Powden, Isaac B.; Powden, Elizabeth; Haines, Jacob B.; Haines, Catharine; Haines, Joseph C.; Killheffer, Susan.
Administrator: Brubaker, Andrew.
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 1825 F025
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Haines, Jacob
Haines, Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Ann.
Administrator: none.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1807 F006 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
1807
Storage Location
LancasterHistory, Lancaster, PA
People
Buckley, Daniel
Haines, Jacob
McElvain, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Salisbury Twp.
Supervisors
Appointments
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1807 F006 QS
Additional Notes
Appointment as Supervisor for Salisbury Twp.
Additional names: Jacob Haines, George McElvain.
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 1810 F038 QS
Date Range
1810/08
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
1810/08
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Morrow, William
Summers, Peter
Haines, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Commitment papers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F038 QS
Additional Notes
Commitment.
Additional names: Peter Summers, Jacob Haines.
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
AUG 1830 F018 MC
Date Range
1830/08
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
1830/08
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Haines, Jacob B.
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1830 F018 MC
Box Number
008
Additional Notes
Larceny
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
8.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

11 records – page 1 of 2.