Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F41 I01
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
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F41 I01
Box Number
019
Additional Notes
April term.
Signers of petition: George Bolman, J. M. Culp, John Develin, Henry S. Snyder, John R. Albright, Henry Neff, Michael Sneath, Christian Musselman, Jacob Will, A. K. Rohrer, John Fridy, H. A. Hougendobler.
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 1843 F35 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F35 I01
Box Number
016
Additional Notes
Located on the Lancaster and Columbia turnpike.
Petition granted.
April term.
Signers of petition: Jacob Harlacher, John Kauffman, John Habecker, A. K. Rohrer, Michael Eshbach, J. M. Culp, John Develin, John Bartel, Andrew Metzger, John Fridy, Henry May, Jacob C. Clair, D. W. Winter, Jacob Klug.
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 1844 F37 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F37 I01
Box Number
017
Additional Notes
Petition granted.
April term.
Signers of petition: A. K. Rohrer, Jacob Klug, J. M. Culp. John Develin, Jacob Harlacher, John Fridy, Michael Eshbach, Henry May, D. W. Witmer, Jacob C. Clair, H. A. Hougendobler, J. W. Berntheisel, John Bartel Sr.
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 1886 F009
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Henry
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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 1886 F010
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Margaret A.
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F010
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F36 I01
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F36 I01
Box Number
015
Additional Notes
Located on the Lancaster and Columbia turpike road.
Petititon granted.
April term.
Signers of Petition: Jacob Myers, William P. Michael, John Fridy, Robert Sneath, Christian Hoffman, Michael Eshbach, Joseph Neff, Jacob C. Clair, Joseph Reitzel, A. K. Rohrer, Henry May, Henry Greenawalt, Jacob Kauffman, John Bartel, D. W. Witmer, Jacob Kling.
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 1840 F20 I01
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
Bletz, Jacob
Subcategory
Documentary Artifact
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F20 I01
Box Number
014
Additional Notes
Petition granted.
April term.
Signers of Petition: Jacob Myers, Michael Eshbach, Henry Greenawalt, Charles Mullon, John Develing, William P. Michael, John Kauffman, A. K. Rohrer, John Fridy, Jacob Minnich, John Bartel, James [Firgusen], Joseph Rietzel, Christian Hoffman Jr.
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

7 records – page 1 of 1.