Skip header and navigation

Revise Search

15 records – page 2 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1840 F20 I07
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Klugh, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F20 I07
Box Number
014
Additional Notes
Petitioner's signature is in German.
Known as the Sign of the Bear.
Petition granted.
April term.
Signers of Petition: Robert Fullerton, G. R. Whisler, Robert Ferguson, Henry Wolf, Benjamin Wolf, Jacob Minnich, John Develin, Henry May, Jacob Bletz, D. W. Witmer, Jacob Myers, William P. Michael, Michael Eshbach, Joseph Neff, Jacob Clair, Robert Sneath.
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 1831 F31 I05
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Klugh, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F31 I05
Box Number
009
Additional Notes
Signature of petitioner's is in German.
Known as the Halfway House.
Located on the turnpike between Lancaster and Columbia.
Petition granted.
April term.
Signers of Petition: Abraham Landis, Joseph Rohrer, John Smith, Henry [Schuckers], [signature in German], Jacob Bletz, Henry Stauffer, John Newcomer, John Rohrer, John Neff, Jacob Reitzel, [unknown signature], Jacob Breneisen, Jacob Sherk, Andrew Gerber, Joshua Kehler, Jacob Rich, Michael Eshbach.
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 1838 F22 I06
Date Range
1838
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1838
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Klugh, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1838 F22 I06
Box Number
013
Additional Notes
Petitioner's signature is in German.
Located on the southside of the Lancaster and Columbia turnpike, 6 miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Joseph Neff, Abraham Stauffer, Henry Neff, Evan Green, Jacob G. Shuman, William P. Michael, Michael Eshbach, John Allen, John Develin, Jacob Bletz, Henry Newcomer, John Huber, Daniel Wittmer.
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
Renunciations
Title
Renunciations
Object ID
Ren 1825 F046
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Nolt, John
Nolt, Magdalena
Gerber, Andrew
Forry, John Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nolt, Magdalena.
Administrators: Gerber, Andrew; Forry, John Jr.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1828 F014 G
Date Range
1828
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0115
People
Greider, Martin
Forry, John Jr.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1828 F014 G
Box Number
115
Additional Notes
Forry, John Jr. Executor.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

15 records – page 2 of 2.