Skip header and navigation

Revise Search

20 records – page 1 of 1.

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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F14 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Hess, Daniel
Bausman, Jacob
Kauffman, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F14 I08
Box Number
031
Additional Notes
Bond: Bausman, Jacob; Kauffman, Samuel.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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 1858 F38 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Myers, John
Risser, Peter Jr.
Meads, John F.
Subcategory
Documentary Artifact
Search Terms
Newtown, Rapho Twp.
Place
Newtown, Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F38 I04
Box Number
026
Additional Notes
Bond: Peter Risser Jr., John F. Meads.
Receipt.
Signers of petition: John Hipple, Samuel Lockard, Jacob Gelmacher, John Forrey, John F. Meads, George Moore, George Shickley, Michael B. Hougendobler, James Moore, [Iden] Brown, [unknown signature], Peter Divet, Edward Givens.
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
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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F10 I03
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
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F10 I03
Box Number
021
Additional Notes
Located on the western end of the town, on the New Holland Turnpike.
January term.
Signers of Petition: Philip Sheaffer, Isaac Sprecher, John Musselman, Simon Nagel, Cyrus Mentzer, William Jacob, Solomon Weaver, Peter Shirk, William Sprecher, Lewis Murr, George Harkey, Peter Ream.
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 F14 I07
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
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F14 I07
Box Number
021
Additional Notes
Located on the Columbia Pike.
January term.
Signers of Petition: John Kauffman, John Kready, John Yohn, John S. Wissler, D. M. Brubaker, Benjamin Eberly, Joseph Kaffman, Henry Mayer, David Snavely, Jacob H. Miller, John W. Weller, Henry Getz.
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 1863 F31 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Kief, Rudolph
Haukins, Daniel
Rover, Abraham E.
Shue, Henry
Myers, John
Buohl, Christian
Subcategory
Documentary Artifact
Search Terms
Liquor License
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F31 I03
Box Number
031
Additional Notes
Petitioner's signature is in German.
Known as: Little Chicques House.
14 signatures in support of petition.
Depositions of Daniel Haukins, Abraham E. Rover, Henry Shue, John Myers, Christian Buohl.
January term.
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 1850 F09 I05
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
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 1850 F09 I05
Box Number
019
Additional Notes
Located in the western end of the village.
January term.
Signers of petition: Daniel Groff, Levi Sheaffer, George Mentzer, Amos Diller, John Mentzer, William Sprecher, Christian Ellwerth, Philip Sheaffer, Cyrus Mentzer, Christian Musselman, Isaac Sprecher, John Murr, John 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 1850 F12 I09
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
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F12 I09
Box Number
019
Additional Notes
Located on the Columbia turnpike.
January term.
Signers of petition: Adam S. Dietrich, George Miller, Jacob Lichty, John Goodman, Abraham Mummau, Frederick Sener, Uriah Goodman, George Fisher, Edwin H. Gurney, Abraham H. Rohrer, Christian Sener, Jacob Rohrer, Samuel Kauffman.
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 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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1797 F010 QS
Date Range
1797/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/05
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fail, Jacob
Hess, Daniel
Musser, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1797 F010 QS
Additional Notes
Recognizance, charged with assault and battery on Daniel Hess of Conestoga Twp.
Additional name: Michael Musser.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F42 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Lemmon, Samuel
Myers, John
Mast, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F42 I04
Box Number
030
Additional Notes
Known as the Spread Eagle.
Bond: John Myers, Samuel Mast.
Signers of petition: John Myers, David Kurtz, George Spotts, William Martin, John Eby, John M. Skiles, Abraham Mast, John Glauner, Leonard Worrall, [unknown signature], George Glendening, Joseph Cashner, Samuel Worrall, George Eagle, J. E. Patton.
Receipt to keep a tavern.
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
Renunciations
Title
Renunciations
Object ID
Ren 1830 F023
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hess, Ann
Hess, Daniel
Mehaffy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F023
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Daniel.
Administrators: Mehaffy, 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 1864 F16 I08
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 0032
People
Hess, Daniel
Martin, William K.
Dietrick, Adam
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F16 I08
Box Number
032
Additional Notes
Known as Eagle Tavern.
Bond: Martin, William K.; Dietrick, Adam S.
13 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
Renunciations
Title
Renunciations
Object ID
Ren 1837 F001
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Ayle, Jacob
Ayle, Fanny
Ayle, Frederick
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1837 F001
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ayle, Fanny.
Administrators: Ayle, Frederick; Hess, Daniel.
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 1856 F43 I01
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
Weidler, Amos
Myers, John
Weidler, Henry
Holl, Jacob
Subcategory
Documentary Artifact
Search Terms
West Earl Twp.
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F43 I01
Box Number
022
Additional Notes
Bond: John Myers, Henry Weidler, Jacob Holl.
Receipt.
Deposition: Levi W. Groff, David Bender, Peter Miller, Robert Beard, Solomon Groff, Joseph Hoffert.
Notice.
4 items, 8 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 1858 F10 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Sheaffer, William A.
Myers, John
Musselman, John N.
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F10 I10
Box Number
024
Additional Notes
Known as the Western Hotel.
Bond: John Myers, John N. Musselman.
Receipt.
Signers of petition: Myers Hoover, Jacob Geist, John Myers, Jacob Murr, Isaac Sprecher, Philip Sheaffer, David Bender, John N. Musselman, Amos Smoker, Jacob Mentzer, William Barstler, Adam Diller, William M. Smith, Amos Rhoads, Michael Bard, William [U. Custer], L. T. Custer.
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 1858 F14 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Demmy, Peter
Dietrich, Adam S.
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F14 I06
Box Number
024
Additional Notes
Bond: Adam S. Dietrich, Daniel Hess.
Receipt.
Signers of petition: Henry Mayer, David Ringwalt, [signature in German], Godlieb Lively, Jacob Mauk, Henry Getz, Isaac Evans, John Seachrist, John G. Bowers, Frederick Hoffman, Benjamin B. Bear, Jacob Baer.
Signers of petition: (duplicate for eating house).
4 items, 4 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 1858 F14 I09
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Hess, Daniel
Dietrich, Adam S.
Witmer, David M.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F14 I09
Box Number
024
Additional Notes
Known as the Spread Eagle Tavern.
Bond: Adam S. Dietrich, David M. Witmer.
Receipt.
Signers of petition: John Kauffman, John Yohn, Jacob Greenawalt, John S. Wissler, Adam S. Dietrich, Benjamin Eberly, Christian J. Frey, Henry Baker, Andrew Kauffman, George Miller, W. K. Martin, Frederick Sener, Joseph B. Mumma, Jacob Mauk, Jacob Sener, Michael Snavely.
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 1861 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Manahan, Elam
Brubaker, Samuel
Myers, John
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F08 I04
Box Number
027
Additional Notes
Bond: Samuel Brubaker, John Myers.
Receipt to keep a tavern.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

20 records – page 1 of 1.