Skip header and navigation

Revise Search

150 records – page 1 of 8.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F002 I001
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
1811
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
McCaskey, John
Thomas, Eli
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lampeter Twp.
Place
Lampeter Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F002 I001
Box Number
001
Additional Notes
Additional name: John McCaskey.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F004 I010
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
1825
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, William
Parker, William
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lampeter Twp.
Place
Lampeter Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F004 I010
Box Number
001
Additional Notes
Additional name: William Miller.
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
Renunciations
Title
Renunciations
Object ID
Ren 1828 F027
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gochenauer, Abraham
Gochenauer, John
Leaman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochenauer, John; Gochenauer, Abraham.
Administrator: Leaman, Benjamin.
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 1828 F042
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Lantz, John
Lantz, Magdalena
Buchwalter, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F042
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lantz, Magdalena.
Administrator: Buckwalter, David.
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 1828 F046
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Mathiot, John Sr.
Mathiot, Catharine
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F046
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mathiot, Catharine.
Administrator: Mathiot, John.
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 1829 F014
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gormly, John
Gormly, Margaret
Gormly, Constantine
Gormly, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F014
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gormly, Margaret.
Administrators: Gormly, Constantine; Gormly, John A.
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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 1829 F032
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Landis, Benjamin
Landis, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F032
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Barbara.
Administrator: Landis, John.
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 1829 F046
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Rathfon, Jacob Sr.
Rathfon, Elizabeth
Rathfon, Jacob
Rathfon, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F046
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rathfon, Elizabeth.
Administrators: Rathfon, Jacob; Rathfon, George.
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 1832 F13 I01
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kendig, Martin
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I01
Box Number
009
Additional Notes
Located at fork of road leading from Lancaster to Port Deposit.
Petition granted.
April term.
Signers of Petition: Jacob Mylin Jr., Martin Rohrer, John Rohrer, Jacob Rohrer, [signature in German], [signature in German], [signature in German], Martin Meylin, John Crider, Martin Forrer, Daniel Kendig, Abraham Kendig, Henry Brenneman.
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 1832 F13 I02
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kinzer, Samuel
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I02
Box Number
009
Additional Notes
Known as the Bird in Hand.
Petition granted.
April term.
Signers of Petition: Jesse H. Cooper, William Happersett, Joseph Conard, Benjamin Gilbert, Thomas Peart, Aaron S. Evans, Isaac Conard, David Groff, William Conard, Enos Conard, Lewis Peart, Martin Miller, Lemuel Sappington.
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 1832 F13 I03
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kreiner, John
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I03
Box Number
009
Additional Notes
Located on New Holland turnpike road about one mile east of Binkley's Bridge.
Petition granted.
January term.
Signers of Petition: [G. M. Barr], Joseph Hartman, Martin Harnish, David Landis, [signature in German], Jacob Zook, Isaac Klinger, Christian Rohrer, [signature in German], John Fritz, George Leaman, Christian Frantz.
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 1832 F13 I04
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Longenecker, David
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I04
Box Number
009
Additional Notes
Petitioner did not sign document.
Petition granted.
April term.
Signers of Petition: Martin Herr, Francis Herr, Benjamin Leaman, Jacob Kreider, Samuel Brua, Jacob Brua, Jacob Hartman, John Kindig, John Gyger, Robert Evans, Christian Mayer, Michael Musselman.
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 1832 F13 I05
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Martin, Martha
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I05
Box Number
009
Additional Notes
Located on road leading from Lancaster to Buck Tavern and about five miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Abraham Huber, Samuel Kendig, Levi Huber, Lewis Urban, Martin Meylin, Jacob Rohrer, Francis Kendig, Edwin Longenecker, Abraham Mylin, Jacob Mylin Jr., Jacob Mylin, Jr., Daniel Meyley Jr., Abraham Mylin, John Meyley, John Huber, Samuel Charles, Henry Mehaffey.
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 1832 F13 I07
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Rutter, Levi
Witmer, Benjamin
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I07
Box Number
009
Additional Notes
Lately kept by Benjamin Witmer.
Petition granted.
April term.
Signers of Petition: Robert Evans, John Buckwalter (innkeeper), Martin Buckwalter, [signature in German], William Happersett, Samuel Kinzer, Jacob [Rohr], John Rohr, [signature in German], Adam Beck, Henry Downer, John Longnecker.
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 1832 F13 I10
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Witmer, Ann
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I10
Box Number
009
Additional Notes
Located on Lancaster and Philadelphia turnpike.
Petition granted.
April term.
Signers of Petition: Neal McCloy, George Quigly, John M. Shirk, Robert Wallace, [signature in German], John Kindig, Isaac McCallister, Samuel Miller, James [McCanahan] Martin Miller, Francis T. Burrowes, Henry Cassel, John Witmer.
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 1832 F13 I11
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Witmer, John
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I11
Box Number
009
Additional Notes
Located on Lancaster and Philadelphia turnpike.
Petition granted.
April term.
Signers of Petition: Samuel Kendig, Martin Miller, Hugh Witmer, George Quigley, Issacher Evans, Jefferson Lewis, Neal McCloy, Isaac McCallister, Samuel Miller, Abraham Lefever, John Kirk, Francis Burrowes, John M. Shirk.
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 1825 F09 I01
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Resh, Henry
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F09 I01
Box Number
007
Additional Notes
Petitioner's signature is in German.
Located on road leading from Lancaster, by the factory, to Bird in Hand Tavern on the old Philadelphia road.
Petition granted.
January term.
Signers of Petition: Martin Greider, David Burkholder, Hugh Moore, Joseph Miller, William Hambright, Frederick Hambright, Henry Diffenbaugh, Robert Elliot, Leonard Eichholtz, Abraham Hess, Hugh [Lean] Felix Binkley, John Rohrer.
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 1802 F05 I01
Date Range
1802
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Kurtz, Jacob
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1802 F05 I01
Box Number
002
Additional Notes
Formerly occupied by John Whiteside.
Petition allowed.
Signers of petition: John Whiteside, Jacob Duchman, Levi Howe, Jacob Delcamk, Christian Hartman, John Cryder, Frederick Stamm, Jacob Nickel, David Hummel, and 2 German names.
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 1802 F05 I02
Date Range
1802
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Matthew, Abraham
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1802 F05 I02
Box Number
002
Additional Notes
Located on the street or Lampeter Square.
Formerly occupied by Samuel Haines.
Known as the Blue Ball.
Petition allowed.
Signers of petition: Wendel Bowman, John Eckman, George Bressler, Jacob Myers, Samuel Haines, Samuel 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

150 records – page 1 of 8.