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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1869 F030 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
1869
Storage Location
LancasterHistory, Lancaster, PA
People
Jones, Benjamin
Williams, Emma
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1869 F030 QS
Additional Notes
Fornication and bastardy with Emma Williams.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
27.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1869 F066
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
People
Jones, Benjamin
Williams, Emma
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1869 F066
Additional Notes
Fornication and bastardy.
Mother of child: Williams, Emma.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
67.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1870 F055
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Hilliard, Peter
Baker, Frank
Jackson, John
Rannels, Horace
Harris, Edward
Henry, Thaddeus Jr.
Martin, Theodore
Jones, Benjamin
Woods, Spencer
Bryan, David
Butler, William
Gray, Samuel
Lebar, Charles
Johnson, Andrew
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1870 F055
Additional Notes
Riot.
Baker, Frank.
Jackson, John.
Rannels, Horace.
Harris, Edward.
Henry, Thaddeus Jr.
Martin, Theodore.
Jones, Benjamin.
Woods, Spencer.
Bryan, David.
Butler, William.
Gray, Samuel.
Lebar, Charles.
Johnson, Andrew.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
55.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #081
Date Range
1821
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 Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, Conrad
Albright, George
Andrew, Charles
Bachman, Christian
Bender, David
Boreman, Dewalt
Boyer, Daniel
Brown, David Jr.
Brown, Jeremiah
Chamberlain, Calvin
Collins, James
Denger, John
Detweiler, Joseph
Ebey, Peter Jr.
Eckert, George
Eiler, Andrew
Ellmaker, Anthony
Eshelman, Martin
Ferguson, Samuel
Fether, John
Flanegan, Margaret
Funck, Jacob
Gall, Martin
Gantz, Frederick
Garver, Jacob
Gault, John
Gibson, William
Goulder, Abraham
Graff, John
Greider, Benjamin
Greider, John
Grubb, George
Gurtner, Peter
Habecker, Daniel
Hall, Daniel
Hall, Samuel
Hautsh, John
Haverstick, George
Herr, Joseph
Hopkins, Joseph
Hopkins, Samuel
Huss, John
Johnstone, John
Jones, Benjamin
King, Samuel
Kipp, Peter
Landis. David
Lefever, Henry
Lindemuth, Peter
Linville, William
Long, Abraham
Marshall, Ann
McCallister, Isaac
Metzger, Adam
Miller, John
Miller, Michael
Morgan, Thomas
Morrison, Samuel
Musser, George
Neff, David
Patterson, James
Pearson, John
Pinter, John
Rea, James
Royer, Ephraim
Rupp, Abraham
Sheffer, John
Sherman, William
Shober, John
Summy, Christian
Summy, David
Sweeney, James
Trout, Paul
Walter, Baltzer
Wolff, John
Wright, Charles
Zeigler, John
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Jurors
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #081
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors
Miller, John.
King, Samuel.
Patterson, James.
Gantz, Frederick.
Kipp, Peter.
Linville, William.
Bachman, Christian.
Hall, Daniel.
Wright, Charles.
Hautsh, John.
Habecker, Daniel.
Brown, Jeremiah.
Summy, David.
Greider, John.
Shober, John.
Grubb, George.
Goulder, Abraham.
Gall, Martin.
Denger, John.
Garver, Jacob.
Boreman, Dewalt.
Fether, John.
Miller, Michael.
Andrew, Charles.
Eiler, Andrew.
Royer, Ephraim.
Jones, Benjamin.
Funck, Jacob.
Wolff, John.
Neff, David.
Summy, Christian.
Hopkins, Joseph.
Long, Abraham.
Bender, David.
Lefever, Henry.
Sweeney, James.
Gurtner, Peter.
Eckert, George.
Ellmaker, Anthony.
Morrison, Samuel.
Brown, David Jr.
Rea, James.
Zeigler, John.
Graff, John.
Trout, Paul.
Pinter, John.
Hopkins, Samuel.
Pearson, John.
Rupp, Abraham.
McCallister, Isaac.
Sheffer, John.
Chamberlain, Calvin.
Gibson, William.
Hall, Samuel.
Detweiler, Joseph.
Ebey, Peter Jr.
Sherman, William.
Albright, George.
Herr, Joseph.
Albright, Conrad.
Lindemuth, Peter.
Morgan, Thomas.
Greider, Benjamin.
Johnstone, John.
Metzger, Adam.
Musser, George.
Landis. David.
Eshelman, Martin.
Walter, Baltzer.
Huss, John.
Collins, James.
Ferguson, Samuel.
Boyer, Daniel.
Haverstick, George.
Gault, John.
Witness in Commonwealth v. James Ford.
Flanegan, Margaret.
Marshall, Ann.
10 items, 10 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Requests for payment for damages by public roads running through their improved land
Object ID
CommOrder 1822 #305
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Requests for payment for damages by public roads running through their improved land
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Andrews, James
Andrews, John
Bell, Patterson
Black, Robert
Bunting, Agness
Bunting, John
Bunting, Walter
Bunting, WIlliam
Collins, James
Fell, Jesse
Furness, Gardiner
Gibson, Henry
GIbson, William Jr
Hanna, John
Jackson, James
Jackson, Ln. H.
Jenkins, Nathaniel
Jones, Benjamin
Kinsey, Abel
Kinsey, John
McGlaughlin, James
Miller, William
Milnor, Cyrus
Milnor, Isaac
Patterson, James
Patterson, Thomas
Pennington, Robert
Pennock, Simon
Peoples, Joseph
Reynolds, Jacob
Reynolds, Morris
Reynolds, Samuel
Whitesider, John
Withers, George
Wood, Jesse
Wood, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #305
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse
Requests for payment for damages by public roads running through their improved land.
Bunting, Agness; Bunting, William. Colerain Twp. Milnor, Cyrus, Smith. Bunting, John. Bunting, Walter, deceased. Road viewers: Andrews, John; Bell, Patterson; Jackson, James; Milnor, Cyrus; Pennington, Robert; Whiteside, John.
Miller, William; heirs of Reynolds, Jacob,deceased. Little Britain Twp. Kinsey, John. Jenkins, Nathaniel. Road viewers: Black, Robert; Hanna, John; Jones, Benjamin; GIbson, William Jr.; Wood, John.
Withers, George. [Twp. not reported.]
Reynolds, Samuel. [Twp. not reported.] Road viewers: Bell, Patterson; Andrews, James; Collins, James; Milnor, Isaac; Pennington, Robert; Jackson, James.
Fell, Jesse; Peoples, Joseph. [Twp. not reported.] Road viewers: Bell, Patterson; Andrews, James; Collins, James; Milnor, Isaac; Pennington, Robert; Jackson, James.
Heirs of Reynolds, Jacob, deceased, Reynolds, Morris, heirs' agent; Miller, William. Road viewers: Black, Robert; Hanna, John; Jones, Benjamin; Wood, John. Patterson, Thomas; Patterson, James.
Bunting, Agness, executrix of Bunting, Walter, deceased. Colerain Twp. Bunting, WIlliam. Road viewers: Andrews, John; Bell, Patterson; Jackson, James; Milnor, Cyrus; Pennington, Robert; Whitesider, John.
Furness, Gardiner; McGlaughlin, James. Pennock, Simon owns mill. Road viewers: Jackson, Ln. H.; Wood, Jesse; Kinsey, Abel; Gibson, Henry.
8 items. 8 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F026
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Jones, Benjamin
Jones, Ann
Mehaffey, Andrew
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 1860 F026
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jones, Ann.
Administrator: Mehaffey, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1869 F116 QS
Date Range
1869/08
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
1869/08
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Jackson, John
Hilliard, Peter
Baker, Frank
Rannels, Horace
Harris, Edward
Henry, Thaddeus Jr.
Martin, Theodore
Jones, Benjamin
Woods, Spencer
Bryan, David
Butler, William
Gray, Samuel
Lebar, Charles
Johnson, Andrew
Search Terms
Quarter Sessions
Charge: riot
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1869 F116 QS
Additional Notes
Also: Peter Hilliard; Frank Baker; Horace Rannels; Edward Harris; Thaddeus Henry Jr.; Theodore Martin; Benjamin Jones; Spencer Woods; David Bryan; William Butler; Samuel Gray; Charles Lebar; Andrew Johnson;
Riot.
4 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
144.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1863 F090 QS
Date Range
1863/11
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
1863/11
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Jones, Benjamin
Jones, Lydia
Search Terms
Quarter Sessions
Charge: conspiracy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1863 F090 QS
Additional Notes
Also: Lydia Jones.
Conspiracy.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
106.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

11 records – page 1 of 2.