Skip header and navigation

Revise Search

65 records – page 1 of 7.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F031 S
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0378
People
Slaymaker, Harriet S.
Slaymaker, Henry
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F031 S
Box Number
378
Additional Notes
Slaymaker, Henry. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1804 F008 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Latcha, Abraham
Slaymaker, Henry
Robert, L.
Smith, Charles
Weirish, Jacob
White, Hugh
Franklin, John
Harris, James
Ross, John
Kimmel, Jacob
Miller, William
McCord, Robert
Shriver, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Charge: stealing
Watches
Pardons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1804 F008 QS
Additional Notes
Petition for a pardon, charged with stealing a watch.
Additional names: Henry Slaymaker, L. Robert, Charles Smith, Jacob Weirish, Hugh White, John Franklin, James Harris, John Ross, [unknown signature], [unknown signature], Jacob Kimmel, William Miller, Robert McCord, Andrew Shriver.
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
FEB 1804 F038 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Latcha, Abraham
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Examinations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1804 F038 QS
Additional Notes
Recognizance, charged with stealing money from Henry Slaymaker and stealing a shirt.
Examination.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1804 F028 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Mackey, Robert
Kendrick, David
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: suspicion of killing a cow
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F028 QS
Additional Notes
Recognizance, charged with assault and battery on David Kendrick and suspicion of killing one of his cows.
Additional name: Henry Slaymaker.
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAY 1855 F053 ML
Date Range
1855/05
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1855/05
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 01
Storage Container
Box 0006
People
Pinkerton, William Cooper
Slaymaker, Henry Edwin
Smith, Hayden Patrick
Subcategory
Documentary Artifact
Search Terms
Contractors
Franklin and Marshall College
Liens
Mechanics' liens
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAY 1855 F053 ML
Box Number
006
Additional Notes
Franklin & Marshall College.
Smith, Hayden Patrick. Contractor, second defendant.
Buildings.
Pinkerton, William C.; Slaymaker, Henry E. Contractors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Object ID
APR 1857 F046 ML
Date Range
1857/04
Collection
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property.
Date Range
1857/04
Creation Date
April 1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Pinkerton, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Churches
Contractors
Lancaster
Liens
McGlinn and Hershey
Mechanics' liens
St. Paul's United Methodist Church
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1857 F046 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
St. Paul's Methodist Episcopal Church
McGlinn and Hersey. Contractors, additional defendants.
Church.
Pinkerton, William; Slaymaker, Henry. Contractors.
2 items, 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
Renunciations
Title
Renunciations
Object ID
Ren 1830 F042
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Slaymaker, Samuel
Slaymaker, Ann
Slaymaker, Henry Y.
Slaymaker, Stephen C.
Slaymaker, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F042
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Ann.
Administrators: Slaymaker, Henry Y.; Slaymaker, Stephen C.; Slaymaker, Samuel R.
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 1831 F047
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Slaymaker, Amos
Slaymaker, Elizabeth
Slaymaker, Henry
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 1831 F047
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Elizabeth.
Administrator: Slaymaker, Henry.
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 1833 F016
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Jefferies, Joseph
Jefferies, Hannah P.
Slaymaker, Henry Y.
Cochran, Richard E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jefferies, Hannah P.
Administrators: Slaymaker, Henry Y.; Cochran, Richard 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F25 I13
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Slaymaker, Henry E.
Richards, Luther
Brinton, William P.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F25 I13
Box Number
032
Additional Notes
Bond: Richards, Luther; Brinton, William P.
Liquor store petition.
Receipt to sell liquor.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

65 records – page 1 of 7.