Skip header and navigation

Revise Search

18 records – page 1 of 1.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F013 I004
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
1839
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Myers, John
Snyder, Jacob
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
German
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F013 I004
Box Number
001
Additional Notes
Additional names: Jacob Snyder and Jacob Ackerman (signature in German).
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 F014 I004
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
1842
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Diller, Grabill
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F014 I004
Box Number
001
Additional Notes
Additional names: Jacob Ackerman (signature in German) and Grabill Diller.
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 F015 I004
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
1843
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Diller, Grabill
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
German
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F015 I004
Box Number
001
Additional Notes
Additional names: Grabill Diller and Jacob Ackerman (signed in German).
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 F016 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
1844
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Musketnuss, Jacob
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
German
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F016 I003
Box Number
001
Additional Notes
Additional names: Jacob Ackerman (signature in German) and Jacob Musketnuss.
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 F017 I002
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
1845
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Musketnuss, Jacob
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F017 I002
Box Number
001
Additional Notes
Additional names: Jacob Musketnuss and Jacob Ackerman.
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 F018 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
1846
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ackerman, Jacob
Musketnuss, Jacob
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F018 I003
Box Number
001
Additional Notes
Additional names: Jacob Musketnuss and Jacob Ackerman.
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 F019 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
1847
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gast, Henry
Kautz, Jacob F.
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F019 I003
Box Number
001
Additional Notes
Additional names: Jacob F. Kautz and Henry Gast.
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 F020 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
1848
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gast, Henry
Kautz, Jacob F.
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F020 I003
Box Number
001
Additional Notes
Additional names: Jacob F. Kautz and Henry Gast.
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 F021 I002
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
1849
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gast, Henry
Kautz, Jacob F.
Myers, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F021 I002
Box Number
001
Additional Notes
Additional names: Jacob F. Kautz and Henry Gast.
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 1841 F034
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, John
Myers, Barbara
Metzger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Barbara.
Administrators: Myers, John; Metzger, 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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, 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 1893 F054
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Groff, Leah
Plank, Annie A.
Raezer, Kate
Groff, Florence
Groff, J. M.
Myers, Mattie
Evans, Susanna
Schnupp, Mary A.
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F054
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Plank, Annie A.; Raezer, Kate; Groff, Florence; Groff, J. M.; Myers, Mattie; Evans, Susanna; Schnupp, Mary A.
Administrator: Myers, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F09 I05
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 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I05
Box Number
018
Additional Notes
Letter of support.
Located on the Lancaster turnpike about a mile west from the New Holland taverns, now four in number.
April term.
Signers of petition: Isaac Glasser, Isaac Sprecher, Christian Swiger, William Sprecher, John Ackar, Benjamin Sprecher, Martin Marckley, William Irwin, Isaac Brubaker, Martin Bare, Samuel Rattew, Elias Zuck, James [McGalickens], Emanuel [Powel], Benjamin Gross, George [Leed], Daniel Harting, Adam Souers, John Davidson, Isaac Vogan, John Bauman, [ ] Hoffman, Levi [Kroft], Hiram Slough, John Davidson, Isaac Davidson, Henry Akar, William Ackar, A. Slough, Jesse Harting, Elias B. Weaver, David Waid, John Herbst, Henry M. Imhoff, Daniel Fry, Samuel Steffy, Henry Schminky, Isaac Steffy, John Rudy, Solomon Steffey, Daniel Hahn, Philip Miller, H. B. Varns, Isaac Sheaffer, Martin H. Oberholtzer, John H. Hecker, Roland Wenger, Christian Carpenter, Jeremiah Hahn, Joseph Hall, [Francis Herick], Paul Garber, Jacob Busser, Benjamin Garner, Emanuel Zell, Henry Rock, Hiram R. Hull, Samuel Garber, Levi Reemsnyder, John Busser, George Roland, Charles Virmond, William Speran, Isaac Sprecher, John Rutter, Samuel Beerbower, Henry Miller, John Sheaffer, John Vogan, M. S. Groff, John Riehl, Christian Hoffman, Michael Beck, John Lutz, Andrew Raezer, Samuel Sheaffer, John L. Winters, M. L. Lauber, Isaac D. Winters, Christian Hurst, Jacob Hahn, Christian Burkwalter, William Smith Jr., Levi Mentzer, Chambers, Hahn, George Irwin, Samuel Holl, Samuel Keasey, Emanuel Kissel, Samuel Behmer, Ephraim Kissel, Caleb Linten, Reuben R. Bitzer, Adam Sandoe, John B. Bitzer, H. H. Oberholtzer, [Martin Stauffer], [unknown signature], Isaac Good, Jacob Buchen, Charles Reem, William Hahn, Samuel Hahn, George Lewis, John Ott, George Ott, Jeremiah Snyder, Israel Adams, Israel Brown, Christian Myer, Hiram Frankhouser, Jacob Busser Jr., James Brackenridge, Rudolph Bentz, Samuel Kafroth, F. H. Carpenter, [Tristrim Connell], Samuel Holl, Abraham F. Bair, Martin M. Fieles, Christian Good, John W. Garber, Abraham Kachel, Christian Wenger Jr., Samuel Reemsnyder, George Kiehl, John Reemsnyder, Levi Singer, Reuben S. Mann, Henry Rutter.
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 1849 F09 I06
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 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I06
Box Number
018
Additional Notes
Located at the western end of the village.
January term.
Signers of petition: Philip Sheaffer, Christian Musselman, David W. Hildebrand, John Petersheim, John Sheaffer, William Sprecher, [ ] Eshleman, Simon Nagel, Robert Townsley, Daniel Groff, Amos Diller, George Mentzer.
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 1849 F09 I07
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 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I07
Box Number
018
Additional Notes
Letter of support.
Located in the western end of the village.
Signers of petition: Levi, Hull, Amos Diller, John Mentzer, George Mentzer, William M. Smith, Cyrus Mentzer, Abraham Boyer, John Hull, Solomon Weaver, David Shultz, Anthony Carpenter, Solomon Diffenderfer, David Besore, Peter Diller, John Souder, Peter Ream, Isaac Holl, Philip R. Brubaker, Edwin Weigand, Linton Rudy, John Houser, Levi Overly, Martin Witwer, James H. Heath, Elias Yundt, Lewis [Mierrk], Valentine P. Anderson, Elam Rudy, William Jacobs, Benjamin Wenrich, John Rhoads, John Stauffer, Isaac Meixel, Jacob L. Custer, James Taylor, Levi Winters, Charles Ream, Peter Grim, Joseph Jones, J. R. Brubaker, Henry [Mehring], John Duchman, David B. Dietrich, Robert Townsley, Rudy Snader, Isaac Winters, Wendel Holl, Luther Diller, John W. Mills, William Row, Henry R. Brubaker, John Dick, William Backer, J. S. Parmer, Lewis Richwine, Daniel Richwine, Henry Brimmer, Isaac Brimmer, John Roberts, Samuel Setley, Davis Ringwatt, Philip McCauley, Samuel Parsons, Adam Brimmer, John Peirsol, G. W. Smith, Cyrus Winters, John Brimmer, Cornelius Winters, Gabriel Davis, William Cook, Gibson Peters, Emanuel Sailor, William [Bartler], John Miller, Hamilton Ayars, Daniel Groff, Amos Rhoads, John Rhoads, Charles Diller, Levi Brimmer, Isaac Cook, Peter Shirk, Adam Overly, B. Franklin Kinzer, John Diller, John Diller Jr., Isaac Sprecher, Nathaniel Diller, David Hildebrand, Adam Diller, Enos Diller, Amos Huffard, Isaac Smoker, Thompson Brubaker, Samuel Sweigart, George Smith, Abraham G. Smoker, Jacob Mentzer, Samuel L. Custer, Levi Sheafer, John Musselman, Jacob McCarty, John Murr, Isaac Brubaker, Peter Fellabaum, Isaac Seldomridge, John Musser Jr., Christian Musselman, David Rutter, John C. [Loser], James Dorrow, William Setley, Charles Himelberger, Isaac Reitel, Joseph Rutter, Abraham Ditlow, George H. Skiles, Martin Herr, John Sheaffer, Jacob Murr, B. M. Barr, William Smith, David Hoover, Peter Kling, N. F. Sheaffer, Isaac Snyder, William Brimmer, Adam Sheaffer, Reuben Weidler, Isaac Hunshberger.
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 1849 F09 I08
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 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I08
Box Number
018
Additional Notes
Located in the western end of the village, on the New Holland turnpike.
April term.
Signers of petition: Martin Bare, Daniel Eshleman, Martin Marckley, Isaac Brubaker, John Sheaffer, Philip Sheaffer, Christian Musselman, John Musselman, Amos Diller, William Sprecher, Daniel Groff, Robert Townsley.
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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, Abraham.
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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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

18 records – page 1 of 1.