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_F058
Date Range
1870-1872
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Prospect Mills Daybook
Description
Prospect Mills Daybook from (1870-1872) by Joel Smedley 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 was made. The profits list ranges from selling molasses, 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
1870-1872
Creation Date
1870-1872
Year Range From
1870
Year Range To
1872
Creator
Smedley, Joel, 1802-1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0010
People
Ambler, J. P.
Barns, Robert
Black, Adam
Boyer, William B.
Brown, David
Brown, Jeremiah
Brown, Joshua
Brown, Levi Kirk
Brown, Slater
Brown, Thomas
Chambers, Robert
Charles, Andrew
Clark, Robert
Crawford, Edward
Daugherty, John C.
Dawson, Robert
Ewing, Margaret
Ewing, William
Fairlamb, Robert V.
Fits, Samuel
Gallager, George
Grey, Smith
Henry, Michael
Hess, Daniel
Hess, John M.
Hilton, David R.
Hopkins, James M.
Humes, Chandler
Imill, Isaac
Jackson, Robert
Jones, Thomas
King, Adam
King, John
Lefever, Daniel
Maxwell, James J.
Miller, David
Miller, George W.
Miller, Levi
Moore, Benjamin
Moore, Cyrus
Moore, Joseph D.
Morgan, John
Morgan, Thadduis
Morrison, Clinton
Pennington, Benedict
Pennington, William H.
Phillips, Edward
Phillips, Elijah
Pusey, Charles
Reath, Isaac
Ridley, Robert
Rogers, Samuel
Rogers, William
Runner, Henry
Russel, John N.
Rutger, James D.
Smedley, Ellwood
Stubbs, Edwin
Stubbs, Vincent
Swift, Harry
Swift, John W.
Swift, Lindley R.
Warden, John
Watson, Margaret
Subjects
Business records
Gristmills
Sawmills
Mills and mill-work
Search Terms
Account books
Business records
Fulton Twp.
Gristmills
Prospect Mills
Sawmills
Extent
1 volume
Object Name
Book, Account
Language
English
Object ID
MG0963_F058
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 1902 F002 R
Collection
Estate Inventories
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0105
People
Reath, Isaac
Subcategory
Documentary Artifact
Place
Colerain Twp.
Object Name
Estate Inventory
Object ID
Inv 1902 F002 R
Box Number
105
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F122
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Reath, Eliza
Reath, Benjamin F.
McComsey, Elizabeth Reath
Reath, Isaac F.
Reath, John
Badders, Mary
Bleacher, Sarah
Swift, Harvey
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F122
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reath, Benjamin F.; McComsey, Elizabeth Reath; Reath, Isaac F.; Reath, John; Badders, Mary; Bleacher, Sarah.
Administrator: Swift, Harvey.
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 1894 F123
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Reath, James M.
Reath, Eliza
McComsey, Elizabeth
Badders, Mary
Bleacher, Sarah
Reath, John
Reath, B. F.
Reath, Isaac
Swift, Harvey
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F123
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reath, Eliza; McComsey, Elizabeth; Badders, Mary; Bleacher, Sarah; Reath, John; Reath, B. F.; Reath, Isaac.
Administrator: Swift, Harvey.
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