Skip header and navigation

Revise Search

33 records – page 1 of 4.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1845 F21 I09
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, Mary
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F21 I09
Box Number
017
Additional Notes
Sign of the Spread Eagle.
Petition granted.
April term.
Signers of petition: John Mowrer, James W. Walker, Samuel Broome, John Nagle, Christian Brenneman, Martin Huber Jr., John Hart, Martin Huber Sr., R. B. McAllister, John Fisher Jr., Siles Winter, William Gentner, George Martin, John Morton, Charles Prichett, Christian Eyman, Jacob Hast, Benjamin Huber.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1846 F26 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Smith, Mary
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F26 I08
Box Number
018
Additional Notes
Sign of the Spread Eagle.
April term.
Signers of petition: Stephen Wiggins, George Martin, John Morton, Benjamin Herr, John Hart, Daniel Resler, Martin Huber Sr., Martin Huber Jr., Christian Brenneman, Hiram Watson, Benjamin Huber, John Nagle, Jacob Miller.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1882 F055 S
Date Range
1882
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0381
People
Stewart, Thomas
Stevenson, S. C.
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F055 S
Box Number
381
Additional Notes
Stevenson, S. C. Administrator.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F088 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1911
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Alexander, Samuel
Kreider, George M.
Stevenson, S. C.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Martic Twp.
Place
Martic Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F088 I003
Box Number
003
Additional Notes
Additional names: Samuel Alexander and S. C. Stevenson.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1833 F19 I03
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Smith, Mary
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F19 I03
Box Number
010
Additional Notes
Located on the public road leading from Lancaster to Port Deposit, about 9 miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Joseph Winter, Christopher Winter, John Hart, John Bruce, Jacob Stock, Martin Huber Jr., John Gochenouer, Andrew Brown, Henry Zercher, Henry Bowman, David Strohm, John Miller.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1835 F21 I09
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Smith, Mary
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F21 I09
Box Number
011
Additional Notes
Known as the Spread Eagle.
Petition granted.
April term.
Signers of Petition: Martin Eshleman, Abner Keese, Martin Huber Sr., William Culley, David Strohm, Charles [Priceheld], [William Falls], Joseph Winter, Simon Winter, John Hart, John Gochenour, William McMullen.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F003 N
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0294
People
Neel, James W.
Harner, Jesse
Stevenson, S. C.
Sides, Jacob
Neel, Thomas S.
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F003 N
Box Number
294
Additional Notes
Harner, Jesse; Stevenson, S. C.; Sides, Jacob; Neel, Thomas S. Administrators.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F075
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Stewart, Thomas
Stewart, Margaret
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F075
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stewart, Margaret.
Administrator: Stevenson, S. C.
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 1882 F066
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Moss, James
Moss, Rebecca J.
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F066
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moss, Rebecca J.
Administrator: Stevenson, S. C.
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 1885 F024
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Cramer, Samuel
Creamer, Samuel
Foltz, Mary E.
Cramer, Louis
Cramer, Owen
Cramer, Thomas
Cramer, Regina
Cramer, Maggie
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F024
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Creamer, Samuel.
Renouncers: Foltz, Mary E.; Cramer, Louis; Cramer, Owen; Cramer, Thomas; Cramer, Regina; Cramer, Maggie.
Administrator: Stevenson, S. C.
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

33 records – page 1 of 4.