Skip header and navigation

Revise Search

26 records – page 1 of 3.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I02
Box Number
019
Additional Notes
Located at Binkley's Bridge, on the New Holland turnpike.
April term.
Signers of petition: John Stouffer, Henry H. Kurtz, Andrew Balmer, Henry Althouse, Isaac Landis, Jacob L. Landis, Jacob Esbenshade, Isaac Hostetter, Henry Forney, Michael Martin, William Witman, John Gerber.
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 1858 F27 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Summy, Daniel
Brubaker, John
Leaman, Samuel L.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F27 I10
Box Number
025
Additional Notes
Bond: John Brubaker, Samuel L. Leaman.
Receipt.
Signers of petition for an eating house: Henry H. Kurtz, Isaac Landis, John Evans, Jacob Bassler, Benjamin W. Harnish, [unknown signature], John Brubaker, John Neff, Samuel L. Leaman, Abraham Rohrer, Daniel Dietrich, William Ressler.
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
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #355
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Brubaker, John
How, Hannah
How, John
How, William
McCullaugh, Maria
Search Terms
Strasburg Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Strasburg Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #355
Box Number
010
Notes
Entered into Q&A Nov 24, 2004.
Additional Notes
Poor children.
Brubaker, John. Teacher.
How, Hannah.
How, John.
How, William.
McCullaugh, Maria.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1835 F18 I06
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
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F18 I06
Box Number
011
Additional Notes
Located on the New Holland turnpike at Binkley's bridge three miles from Lancaster.
Petition granted.
April term.
Signers of Petition: John Stouffer, Jacob Rohrer, Benjamin Landis, Archibald Dunlap, Jacob Esbenshade, Jacob Landis, [signature in German], Henry Shreiner, John Heller, Christian Zook, Jacob Frank, Charles Hostetter, [signature in German].
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 1864 F29 I11
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
Summy, Daniel
Brubaker, John
Leaman, Samuel L.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F29 I11
Box Number
032
Additional Notes
Known as Binkleys Bridge Inn.
Bond: Brubaker, John; Leaman, Samuel L.
12 signatures in support of petition.
Receipt to keep a tavern.
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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F30 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Summy, Daniel
Brubaker, John
Leaman, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I10
Box Number
029
Additional Notes
Known as the Binkleys Bridge Hotel.
Bond: John Breubaker, Samuel L. Leaman.
Signers of petition: Daniel Dietrich, Abraham D. Heller, Henry Friedel, Henry Althouse, [signature in German], Henry Eberle, John Neff, Samuel L. Leaman, John Brubaker, Abraham Rohrer, John J. [Cake], C. L. [Husberer], Henry Haverstick.
Receipt to keep a tavern.
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
Collection
Estate Inventories
Object ID
Inv 1871 F028 B
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Brubaker, John
Subcategory
Need to Classify
Place
Manheim Twp.
Object Name
Estate Inventory
Object ID
Inv 1871 F028 B
Box Number
013
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #018
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Bailey, David
Baker, Abraham
Baker, Jacob
Barre, William
Besinger, Michael
Beyans, David
Bitterman, Henry
Bowers, Jacob
Bowers, John
Bowers, Joseph
Bowers, Samuel
Brooks, Mark
Brubaker, John
Carpenter, Daniel
Conard, Henry
Cooper, George
Cramer, Joseph
Diffenbaugh, Andrew
Eckman, Jacob
Evans, Abraham
Evitts, George
Ewing, Finley
Forguson, Andrew
Forguson, Eby
Fraim, Benjamin
Fraim, James
Gallihen, Michael
Geiger, John
Gillan, John
Goodly, Abraham
Greenfield, John
Griffith, Davis
Hepley, Godlip
Holladay, William
Howard, Robert
Hunes, Thomas
Irich, John
Juglus, James
Kauffman, Frederick
Kean, David
Kendig, Emanuel
Kendig, Henry
Kendig, Jacob
Kendig, John
Kimber, James
Kimmins, Jonathan
Kreider, Daniel
Kreider, John
Lack, John
Laird, Joseph
Land, Joseph
Landis, John
Leaman, James
May, Phillip
McCallester, Henry
McClain, George
McClain, Samuel
McCrady, Samuel
McGuigan, Patrick
McNeary, John
McWilliams, Hugh
Mimm, John
Mowers, Jacob
Neal, Patrick
Obrian, William
Pew, Barchly
Ream, John
Ream, William
Reaves, James
Reese, Joshua
Rife, Isaac
Rine, Joshua
Robert, Davis
Roder, John
Rodgers, Frederick
Rogers, John
Rutter, Samuel
Speece, George
Stacey, Joseph
Stambaugh, Michael
Stively, George
Stoutzenberger, John
Summers, Peter
Tillaca, John
Walker, John
Walker, Samuel
Watt, John
Willis, Thomas
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #018
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Geiger, John. Tax collector.
Baker, Jacob. Not found.
Besinger, Michael. Not found.
Beyans, David. Not found.
Bitterman, Henry. Not found.
Bowers, Jacob. Not found.
Bowers, Joseph. Chester County.
Brooks, Mark. Poor.
Brubaker, John. Dead.
Carpenter, Daniel. Absconded.
Conard, Henry. Not found.
Cooper, George. Not found.
Cramer, Joseph. Not found.
Diffenbaugh, Andrew. Died.
Eckman, Jacob. Not found.
Evans, Abraham. Poor.
Evitts, George. Not found.
Forguson, Eby. Not found.
Fraim, Benjamin. Not found.
Goodly, Abraham. Insolvent.
Greenfield, John. Poor.
Griffith, Davis. Not found.
Hepley, Godlip. Not found.
Holladay, William. Dead three years.
Hunes, Thomas. Not found.
Irich, John. Poor.
Juglus, James. Not found.
Kauffman, Frederick. Not found.
Kendig, Jacob. Not found.
Kimber, James. Dead.
Lack, John. Not found. Lampeter.
Landis, John. Not found.
Leaman, James. Not found.
May, Phillip. Not found.
McCrady, Samuel. Not found.
McWilliams, Hugh. Not found.
Mimm, John. Dead.
Mowers, Jacob. Not found.
Ream, William. Not found.
Reaves, James. Not found.
Robert, Davis. Dead.
Rodgers, Frederick. Not found.
Speece, George. Not found.
Stambaugh, Michael. Not found.
Stively, George. Not found.
Stoutzenberger, John. Lampeter.
Walker, John. Not found.
Walker, Samuel. Not found.
Watt, John. Absconded.
Willis, Thomas. Not found.
Witmer, Abraham. Dead.
Single men
Armstrong, John. Married.
Bailey, David. [No reason was recorded.]
Baker, Abraham. Ohio.
Barre, William. Absconded.
Bowers, Jacob. Bart Twp.
Bowers, John. Minor.
Bowers, Samuel. Minor.
Ewing, Finley. Paid in Martic.
Forguson, Andrew. Dead.
Fraim, James. Not found.
Gallihen, Michael. Gone.
Gillan, John. Married.
Howard, Robert. Not found.
Kean, David. Not found.
Kendig, Emanuel. [Man] at home.
Kendig, Henry. [Man] at home.
Kendig, John. [Man] at home.
Kimmins, Jonathan. Dead.
Kreider, Daniel. Minor.
Kreider, John. Minor.
Laird, Joseph [or Land, Joseph]. Not found.
McCallester, Henry. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McClain, George. Minor.
McClain, Samuel. Minor.
McGuigan, Patrick. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McNeary, John. Not found.
Neal, Patrick. Not found.
Obrian, William. Not found.
Pew, Barchly. Absconded.
Ream, John. Not found.
Reese, Joshua. Not found.
Rife, Isaac. Minor.
Rine, Joshua. Not found.
Roder, John. Not found.
Rogers, John. Bart.
Rutter, Samuel. Minor.
Smith Peter
Stacey, Joseph. Ohio.
Stedman, _____. Paid in Lampeter.
Summers, Peter. Not found.
Tillaca, John. Orleans.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1789 F007 B
Date Range
1789
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1789
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1789 F007 B
Box Number
005
Additional Notes
Miller, Tobias; Brubaker, Christian. 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1809 F11 I01
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F11 I01
Box Number
002
Additional Notes
Located near Binkley's Bridge on Conestoga Creek.
Petition allowed.
Signers of petition: David Binkly, John Heller, Jacob Byler, George Shreiner, Jacob Greider, Jacob Frantz, John Johnsen, George Bard, John Basler, Christian Metzler, John Shreiner, and one other.
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

26 records – page 1 of 3.