Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
General Collection
Object ID
2-14-06-07
  1 image  
Object Name
Negative
Collection
General Collection
Description
Parts of four documents: 1. Inventory of Amos Slaymaker. 2. Will of Henry Slaymaker. 3. Account of Laurence Slaymaker. 4. Inventory of Henry Slaymaker.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Slaymaker, Henry
Slaymaker, Laurence
Subcategory
Documentary Artifact
Search Terms
Negatives
Wills
Estate inventories
Documents
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-07
Images
Less detail
Collection
General Collection
Object ID
2-14-06-24
  1 image  
Object Name
Negative
Collection
General Collection
Description
Letter about express mail from Amos and Henry Slaymaker
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Amos
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Letters
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-24
Images
Less detail
Collection
General Collection
Object ID
2-14-06-27
  1 image  
Object Name
Negative
Collection
General Collection
Description
Part one of indenture between Henry Slaymaker and Jasper Yeates and Amos Slaymaker, dated April 1, 1780.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Henry
Yeates, Jasper
Slaymaker, Amos
Subcategory
Documentary Artifact
Search Terms
Documents
Indentures
Negatives
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-27
Images
Less detail
Collection
General Collection
Object ID
2-14-06-28
  1 image  
Object Name
Negative
Collection
General Collection
Description
Part two of indenture between Henry Slaymaker and Jasper Yeates and Amos Slaymaker, dated April 1, 1780.
Provenance
From the Slaymaker Collection
Storage Location
LancasterHistory, Lancaster, PA
People
Slaymaker, Henry
Slaymaker, Amos
Yeates, Jasper
Subcategory
Documentary Artifact
Search Terms
Indentures
Negatives
Documents
Object Name
Negative
Print Size
8 x 10 inches
Object ID
2-14-06-28
Images
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1800 F004 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cunningham, David
Slaymaker, Henry
Crawford, David
Ennix, Thomas
Dick, Alexander
McEllve, Robert
Mott, Edward
Thomas, Matthias
Fordney, William
Robinson, Mary
Graff, George
Boyle, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: riot
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F004 QS
Additional Notes
Recognizance, charged with riot at the house of Henry Slaymaker.
Additional names: David Crawford, Thomas Ennix, Alexander Dick, Robert McEllve, Edward Mott, Matthias Thomas, William Fordney, Mary Robinson, George Graff.
Recognizance to testify about assault and battery on David Boyle and David Crawford.
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
MAY 1800 F016 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Robinson, Mary
McElvey, Robert
Mott, Edward
Slaymaker, Henry
Thomas, Mathias
Dick, Alexander
Ennix, Thomas
Graff, George
Fordney, William
Boyle, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F016 QS
Additional Notes
Several defendants: Mary Robinson, Robert McElvey, Edward Mott, Henry Slaymaker, Mathias Thomas, Alexander Dick, Thomas Ennix, George Graff, William Fordney.
Recognizance, charged with assault and battery on David Boyle.
9 items, 9 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
MAY 1800 F017 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Graff, George
Metzger, Jonas Jr.
Robinson, Mary
McElvey, Robert
Ennix, Thomas
Slaymaker, Henry
Mott, Edward
Fordney, William
Crawford, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F017 QS
Additional Notes
Several defendants: George Graff, Jonas Metzger Jr., Mary Robinson, Robert McElvey, Thomas Ennix, Henry Slaymaker, Edward Mott, William Fordney.
Recognizance, charged with assault and battery on David Crawford.
7 items, 7 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 1832 F018 S
Date Range
1832
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0347
People
Slaymaker, Amos
Slaymaker, Henry
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1832 F018 S
Box Number
347
Additional Notes
Occupation: Farmer
Slaymaker, Henry. Administrator.
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

9 records – page 1 of 1.