Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F50 I09
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 0033
People
Yohn, John
Neff, Henry
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F50 I09
Box Number
033
Additional Notes
Known as West Hempfield Hotel.
Bond: Neff, Henry; Bletz, Jacob.
22 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 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 1850 F40 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F40 I01
Box Number
019
Additional Notes
Located on the Lancaster and Columbia turnpike.
April term.
Signers of petition: [ ] Garber, George Bolmar, Christian Musselman, John Devlin, John R. Albright, Abraham Will, G. M. Culp, Jacob Will, D. W. Witmer, A. K. Rohrer, H. B. Klugh, J. C. Clair.
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 1856 F44 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bletz, Jacob
Gamber, Jacob
Sener, Jacob
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F44 I02
Box Number
022
Additional Notes
Bond: Jacob Gamber, Jacob Sener.
Receipt.
2 items, 2 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 1851 F42 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F42 I01
Box Number
020
Additional Notes
Located on the Lancaster and Columbia turnpike road.
April term.
Signers of petition: Jacob Myers, George Bolman, John H. Hugendobler, Jacob Gamber, David Weidler, D. W. Witmer, H. A. Hougendobler, [signature in German], John R. Albright, John Kessler, J. M. Culp, John Develin, A. K. 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 1853 F42 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F42 I01
Box Number
020
Additional Notes
Located on the Lancaster and Columbia turnpike.
April term.
Signers of petition: Jacob Myers, Jacob Gamber, Jacob M. Grider, John H. Hougendobler, Jacob Will, John Fridy, Jacob Klug, John M. Grider, D. W. Witmer, A. M. Cassidy, George Bolman, D. H. Weidler, John Develin.
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 1854 F46 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F46 I01
Box Number
021
Additional Notes
Located on the Lancaster and Columbia Turnpike.
April term.
Signers of Petition: Jacob Myers, A. M. Cassidy, John Develin, Christian W. Leib, Jacob Wile, Jacob Gamber, Henry Neff, David H. Weidler, John W. Berntheisel, Peter Schalck, A. K. Rohrer, D. W. Witmer, John H. 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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F004
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bower, John
Bower, Barbara
Bower, Jacob
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 1848 F004
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bower, Barbara.
Administrator: Bower, Jacob.
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 1849 F071
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stauffer, John
Stauffer, Mary
Greider, Christian M.
Miller, John
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 1849 F071
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Mary.
Administrators: Greider, Christian M; Miller, 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 1850 F040
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Haines, John
Haines, Anna
Haines, William
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 1850 F040
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Anna.
Administrator: Haines, William.
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

10 records – page 1 of 1.