Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Jeremiah Brown’s gristmill, Book A, Little Britain Township, Fulton Twp.
Object ID
MG0963_F009
Date Range
1785-1798
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Jeremiah Brown’s gristmill, Book A, Little Britain Township, Fulton Twp.
Description
Account Book of Jeremiah Brown’s gristmill, Book "A", Little Britain Township, Fulton Township.
Contains 225 leaves that are paginated, and a 10 page index of clients made by the book owner by cutting the page margins, and writing index tabs on the remaing margins.
Front cover has an "A" carved on it.
Front 2 leaves were incorporated into the index and end 2 leaves were used to continue accounting.
Book references itemized lists of profits and expenses, the employees of the mill and what they were being compensated for. The profits list ranges from selling and grinding corn, wheat, and rye as well as sawing boards. The recorded expenses for the mill include items such as employee wages, transportation costs, and a pair of new shoes.
Insert 1 - Blue donor card.
Insert 2 - One book marker and six loose sheets.
o Item 1 Yellow Join the Great American Smoke book marker rom the Lancaster County Unit American Cancer Society.
o Item 2 Six pieces of paper with names and calculations.
Admin/Biographical History
From: Donor Card
Jeremiah Brown was born 1750, descended from Joshua Brown. He received his father’s mill in 1775. Jeremiah’s business became quite prosperous and with the help of other prominent figures in Lancaster County, he helped establish the Farmers Bank of Lancaster. Jeremiah’s fathered several children including the honorable Judge Jeremiah Brown and Slater Brown, later leaving the mill to Slater. At the time of his death in 1831, he was thought to be one of the largest stockholders, if not the largest, of the Farmers Bank of Lancaster at 1,000 shares.
Date Range
1785-1798
Creation Date
5 March 1785 to 16 February 1798
Year Range From
1785
Year Range To
1798
Creator
Brown, Jeremiah, 1750-1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Atchison, John
Barns, Robert
Boyd, John
Boyd, Samuel
Boyd, William Porter
Brooks, John
Brown, Elisha
Brown, Isaiah
Brown, Jeremiah
Brown, Joshua
Brown, Patrick
Buchanan, Walter
Buchannan, James
Burns, Thomas
Campbell, James
Campbell, John
Churchman, George
Clark, Thomas
Colbert, Mary
Cooper, Josiah Brown
Cooper, Nicholas
England, Elisha
England, John
England, Joseph
Ewing, Alexander
Ferguson, Robert
Fits, William
Fitz, William
Gibson, William
Giles, Thomas
Grant, Abraham
Harlan, Joseph
Hawkins, John
Henry, George
Jones, John
Jones, William
King, James
King, Robert
King, Vincent
King, William
Knox, James
Long, John
Long, Robert
Long, Stephen
Maule, Ebenezer
Maule, Lewis
Maule, Thomas
Maxwell, Robert
Mconnell, Thomas
Miles, John
Miles, Jonas
Miles, Nancy
Montgomery, David
Nelson, William
Nicholson, Andrew
Paden, Benjamin
Patterson, John
Pennel, Hugh
Pennel, John
Pennel, Robert
Pennel, William
Porter, Thomas
Porter, William
Reed, John
Reed, Samuel
Reynolds, Joshua
Reynolds, Reuben
Scott, Alexander
Scott, John
Sharpe, Thomas
Smith, Alexander
Snodgrass, Alexander
Stewart, Henry
Stubbs, Joseph
Stubbs, Vincent
Townsend, Caleb
Warden, George
Webster, John
Williamson, John
Woodrow, Henry
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
Extent
284 pages to scan.
Size (L x W): 13-1/8" x 8-1/2"
Object Name
Book, Account
Language
English
Condition Date
2023-08-15
Condition Notes
Book is intact, cover shows signs of red rot, front and back cover, as well as the spine, have pieces that have worn off, front and back covers have water damage as well as several front and back pages.
Tab "CD" on index page is missing "D".
Object ID
MG0963_F009
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
Classification
MG0963
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1796 F003 R
Collection
Estate Inventories
Year
1796
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0100
People
Reed, John
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Documents
Object ID
Inv 1796 F003 R
Box Number
100
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1891 F074
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Reed, John K.
Reed, W. C.
Reed, Emily L.
Slaymaker, P. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F074
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reed, W. C.; Reed, Emily L.
Administrator: Slaymaker, P. E.
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 1891 F075
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Reed, John K.
Reed, John Walter
Slaymaker, P. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F075
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reed, John Walter.
Administrator: Slaymaker, P. E.
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 1891 F076
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Reed, John K.
Elkinton, Addie S.
Williams, Mary
Slaymaker, P. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F076
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Elkinton, Addie S.; Williams, Mary.
Administrator: Slaymaker, P. E.
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 1791 F007 QS
Date Range
1791/08
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
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kullough, David
Wood, Joseph
Wood, Katharine
Reed, John Jr.
Reed, Mary
Reed, Jean
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F007 QS
Additional Notes
Recognizance to appear and testify, Joseph Wood, Katharine Wood, John Reed Jr., Mary Reed.
Defendant charged with fornication and bastardy against Jean Reed.
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
MAY 1797 F015 QS
Date Range
1797/05
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
1797/05
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kullough, David
Reed, Jean
Reed, John
Whiteside, Abram
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1797 F015 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Jean Reed.
Additional names: John Reed, Abram Whiteside.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1792 F001 R
Date Range
1792
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1792
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0308
People
Reed, George
Reed, John
Bigham, William
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1792 F001 R
Box Number
308
Additional Notes
Reed, John; Bigham, William. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1797 F001 R
Date Range
1797
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1797
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0309
People
Reed, John
Scott, John
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1797 F001 R
Box Number
309
Additional Notes
Scott, John. Administrator.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

9 records – page 1 of 1.