Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Jeremiah B. Haines Collection
Title
Jeremiah B. Haines Collection
Object ID
MG0119
Date Range
1736-1902
  1 document  
Collection
Jeremiah B. Haines Collection
Title
Jeremiah B. Haines Collection
Description
The Jeremiah B. Haines Collection contains papers pertaining to the establishment of a post office in Little Britain, and regulation and certification of the postmaster. There is also personal and legal correspondence, a photograph, original stock certificates, bonds, receipts, and a statement. Various legal papers include surveys and warrants, indentures and deeds, land drafts and a plan of land, and other land agreements. There is a trespass notification, a power of attorney, and a resolution passed by the Conowingo Bridge Company.
Date Range
1736-1902
Year Range From
1736
Year Range To
1902
Date of Accumulation
1736-1902
Creator
Haines family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Haines, Jeremiah Brown
Other Creators
Haines, Jeremiah Brown, 1800-1874
Search Terms
Manuscript groups
Finding aids
Extent
1 box, 13 folders, .8 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0119
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
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.
Other Numbers
MG-119
Other Number
MG-119
Classification
MG0119
Description Level
Fonds
Custodial History
Processed and finding aid prepared 1998-1999. Added to database 30 June 2021.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1872 F003 H
Collection
Estate Inventories
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0057
People
Haines, Jeremiah B.
Subcategory
Need to Classify
Place
Fulton Twp.
Object Name
Estate Inventory
Object ID
Inv 1872 F003 H
Box Number
057
Additional Notes
Also affirmation of appraisers. 2 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1833 F15 I02
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Haines, Jeremiah B.
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F15 I02
Box Number
010
Additional Notes
Formerly known as Huttons Tavern.
Petition granted.
April term.
Signers of Petition: Elijah Reynolds, John Brown, John McVey, James Neeper, James [Molar], John Webster, Elijah Jenkins, Ebenezar Hillough, William Cook, Henry McVey, Levi Woodward, Nathaniel Jenkins, Abner Brown, Samuel Jenkins.
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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1832 F16 I02
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Haines, Jeremiah B.
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F16 I02
Box Number
009
Additional Notes
Petition granted.
April term
Signers of Petition: John Riley, Downing Moore, Levi Brown, Vincent [Fields], Jeremiah Greist, John Findley, William McCool, Moses Boyce, Thomas Hooper, John K. Sappington, Nathaniel Bender, Jacob Job, Levi Woodward, Thomas Stubbs, Henry McVey.
1Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1830 F14 I03
Date Range
1830
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1830
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Haines, Jeremiah
Hutton, William
Haughey, Richard T.
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1830 F14 I03
Box Number
008
Additional Notes
Located on road leading from Conwingo Bridge to Lancaster City.
Formerly occuped by William Hutton and lately by Richard Haughey.
Petition granted.
April term.
Signers of Petition: Thomas Hooper, Ebenezer Killough, Jabez Hutton, Levi Brown, Joel Smedley, William Cook, Henry Carter, Robert Evans, Jacob Fisk.
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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1831 F18 I07
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Haines, Jeremiah B.
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F18 I07
Box Number
008
Additional Notes
Known as Hutton's Tavern.
Petition granted.
April term.
Signers of Petition: William Cook, Slater Brown, Mark Haines, William Gibson Jr., James Porter, John Webster, Henry [Carter], Henry McVey, Jacob Job, Levi Woodward, John McVey, Thomas Hoopes, Elijah Reynolds, Nathaniel Jenkins Jr.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1837 F021
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
McCullough, William
Grubb, Jennett S.
Haines, Jeremiah B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1837 F021
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grubb, Jennett S.
Administrator: Haines, Jeremiah B.
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 1872 F030
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Haines, Jeremiah B.
Haines, Ruthanna T.
Haines, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F030
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Ruthanna T.
Administrator: Haines, William P.
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
JAN 1816 F012 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
1816
Storage Location
LancasterHistory, Lancaster, PA
People
Haines, Timothy
Haines, Jeremiah
Haines, John
Haines, Edwin
McElvey, Vincent
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: obstructing the Susquehanna River
Susquehanna River
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1816 F012 QS
Additional Notes
Also: Jeremiah Haines, Job Haines, Edwin Haines, Vincent McElvey.
Warrant, obstructing the Susquehanna River.
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
APR 1816 F039 QS
Date Range
1816/04
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
1816/04
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Haines, Timothy
Haines, Jeremiah
Haines, John
McCoy, Vincent
Haines, Edward
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: nuisance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1816 F039 QS
Additional Notes
Also: Jeremiah Haines, Job Haines, Vincent McCoy, Edward Haines.
Recognizance, nuisance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

13 records – page 1 of 2.