Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Object ID
MG0982
Date Range
ca. 1751 - 1869
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Description
Deeds, patents, letters, family papers of the Warfel, Bachman, Hess, Herr, Haverstick families of Conestoga Twp. and Manor Twp., c. 1751 to 1860s:
11 deeds, deed polls, patents, property records - ten are for property in Conestoga Twp., most at Slackwater; one is for land in Manor Twp.
Land drafts
Property records
Probate records: Estate inventory for Abraham Warfel, 1851; Administrators' account for Abraham Warfel, 1853
Personal papers of Jacob Warfel, 1833-1852
Abraham Warfel correspondence (Ohio and Iowa), 1846-1862
Martin B. Warfel correspondence (Indiana), 1856-1864
Lewis A. and Rachel Warfel Geiger correspondence (Pennsylvania and Texas), 1850s, 1862, 1869
J. Warfel correspondence (Illinois), 1860
Aaron Goode Bachman correspondence (Kansas), 1862
Benjamin R. Bachman correspondence (Tennessee), 1866
Hiram W. Bachman correspondence (Texas), 1865
John Bachman correspondence (Conestoga), 1842
David Bair correspondence (Ohio), 1840
J. C. Geiger correspondence (Texas), 1858
Samuel Hess correspondence (Salunga), 1869
John and Margaret Good, birthdates of their children, 1818-1842
Agreement for Conestoga Schoolhouse, 1828
Advertising for Thomas W. Evans & Co., Philadelphia, no date
Store account for Miss E. C. [Hess] from Fondersmith & [Son], Lancaster, 1851
Some Warfel and Haverstick genealogy, mostly copied from published sources with annotations
"Speech of Hon. Thaddeus Stevens, of Pennsylvania, of the National Finance," 20 January 1863
Date Range
ca. 1751 - 1869
Year Range From
1751
Year Range To
1869
Date of Accumulation
ca. 1751-1869
Creator
Warfel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Bachman, Aaron Goode
Bachman, Benjamin
Bachman, Benjamin R.
Bachman, Hiram W.
Bachman, John
Bachman, Susan A. Barton
Bair, David
Breneman, Adam
Buchanan, James
Charles, Henry
Charles, Jacob
Dayton, William Lewis
Dunkle, George
Fillmore, Millard
Fremont, John Charles
Geiger, John C.
Geiger, Lewis A.
Geiger, Rachel H. Warfel
Good, Adam
Good, Catharine
Good, Christian
Good, Elizabeth
Good, Fanny
Good, Jacob B.
Good, John E.
Good, Margaret
Good, Margaret Brunner
Good, Valentine
Gramer, Peter
Harnish, Martin
Haverstick, Anna B. Miller
Haverstick, Charles Arthur
Haverstick, Clara May
Haverstick, Elvina C. Warfel
Haverstick, Florence Ray
Haverstick, Harry Hoyt
Haverstick, John M.
Haverstick, Levi H.
Hess, Christian
Hess, Elizabeth
Hess, John
Hess, Joseph
Hess, Samuel
Hess, Susan Good
House, John
Kaigey, Henry
McClelland, William Bloomfield
Mennert, Frederick
Mennert, Jacob
Morgan, John
Musser, John
Puterbaugh, Elizabeth Warfel Bachman Mennert "Lizzie"
Ross, Indiana McClelland Warfel
Schoch, Jacob
Shank, Michael
Shenk, John
Stauffer, Abraham
Stevens, Thaddeus
Stoner, Christian
Sweigart, Jacob H.
Taylor, Zachary
Warfel, Abraham
Warfel, George W.
Warfel, Jacob
Warfel, John Brenneman
Warfel, Leah Good
Warfel, Martin B.
Warfel, Mary B. Good
Wissler, Jacob
Worley, Caleb
Subjects
African Americans
African Americans--History
Deeds
Family archives
Letters
Real property
Slavery
United States--History--Civil War, 1861-1865
Real property surveys
Search Terms
Accounts
Agriculture
Cedar Grove, Kaufman County, Texas
Civil War
Clermont, Marion County, Indiana
Conestoga Schoolhouse
Conestoga Twp.
Correspondence
Crops
Deeds
El Paso, El Paso County, Texas
Elections
Family archives
Finding aids
Galveston, Texas
Genealogy
Ice
Iowa
Land drafts
Letters
Manor Twp.
Manuscript groups
Martic Twp.
Memphis, Shelby County, Tennessee
Mexico
Mississippi & Tennessee Railroad
Ohio
Persons of color
Politics
Postal service employees
Presidential candidates
Presidential elections
Real estate
Real property surveys
Rocky Mountains
Safe Harbor, Conestoga Twp.
Slackwater, Conestoga Twp.
Tennessee
Texas
Thomas W. Evans and Company
Washington County, Iowa
Wayne County, Ohio
Wayne Twp., Marion County, Indiana
Weather
Zionsville, Boone County, Indiana
Extent
66 items
Object Name
Archive
Language
English
Object ID
MG0982
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
This collection was given in memory of the donor's maternal grandparents, David S. Warfel and Clara Haverstick Warfel.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2023.053
Other Numbers
MG-982
Classification
MG0982
Description Level
Fonds
Less detail
Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Object ID
MG0368
Date Range
1926-1965
, Inc. Lancaster Manuscript groups R. F. Keppel and Brother, Inc. Stockholders Stocks Related Materials: Processing History: This collection has been documented, preserved and managed according to professional museum and archives standards. The finding aid was updated using DACS conventions. �230 North
  1 document  
Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Description
The volumes in the Keppel & Bro. Collection span forty years of corporate history for R. F. Keppel & Bro.; Keppel & Ruof, Inc.; and Keppels, Inc. The payroll book shows how this company reacted during the early years of the depression.
Date Range
1926-1965
Year Range From
1926
Year Range To
1965
Date of Accumulation
1926-1965
Creator
Keppel & Bro. (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Aierstock, Harry F.
Binz, George A.
Boettger, Maud P.
Botzfield, Clarence G.
Bowman, Charles Ezra
Bricker, O. P.
Buchheil, Edward A.
Buckwalter, O. E.
Calnan, Thomas J.
Chadman, Elizabeth L.
Clark, Ada E.
Clark, John A.
Clark, Linnie S.
Denlinger, Jacob
Denlinger, John M.
Denlinger, Lizzie M.
Denlinger, Mae E.
Denlinger, Norman J.
Denlinger, Simon
Denlinger, Susanna
Denlinger, Willis B.
Diller, Adam
Eby, J. S.
Fenninger, E. S.
Fenninger, Lena
Effrig, Walter A.
Eshleman, Mary Edna
Fulmer, M. Frances
Fulmer, Mary F.
Groff, Celia
Hershey, Amos W.
Hess, Ara G.
Hess, Elvin
Hess, John
Hess, John F.
Hess, Milo H.
Horner, Ellis
Hostetter, A. Mary
Houser, Nellie E.
Keppel, P. H.
Keppel, Robert F.
Kirchner, Edward A.
Kirchner, Catherine Anna
Knobb, George L.
Knobb, Mabel F.
Kreider, Elmer
Kreider, Mary E.
Kurtz, Ellis D.
Kurtz, Martin D.
Leinart, Anna Mae
McManus, Estella
Mehaffey, Alice
Mentzer, Isaac C.
Miller, James B.
Miller, James M.
Miller, Laura E.
Mowery, Jacob B.
Myers, E. Nora
Nolt, J. C.
Ressel, L. B.
Reynolds, George K.
Rodkey, Frederick
Ruof, Anna Marie Sener
Ruof, Leo A.
Shank, Carrie N.
Shirk, Mary R.
Spigelmyer, Mary
Weaver, Aaron
Welch, Elizabeth
Wissler, Emma E.
Ziegler, George L.
Ziegler, Marie C.
Zimmerman, Ella Merle
Zimmerman, Enos L.
Zimmerman, Maurice L.
Zimmerman, Violetta B.
Zimmerman, Willis L.
Subjects
Account books
Business records
Stocks
Stockholders
Search Terms
Account books
Business records
Employees
Finding aids
Keppel & Bro.
Keppel and Ruof, Inc.
Keppels, Inc.
Lancaster
Manuscript groups
R. F. Keppel and Brother, Inc.
Stockholders
Stocks
Extent
4 volumes, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0368
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2005.MG0368
Other Numbers
MG-368
Classification
MG0368
Description Level
Fonds
Custodial History
Added to database 23 December 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1875 F150 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Thomas, Albert
Hess, John
Smith, John C.
Conrad, John
Groff, Mrs.
Kreider, Frank
Hess, J. B.
Reese, Simon
Search Terms
Quarter Sessions
Constable's return
Constables
Providence Twp.
Place
Providence Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1875 F150 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
141.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1834 F043
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steele, John J.
Steele, Theodosia B.
Newswanger, Jacob
Hess, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F043
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Steele, Theodosia B.
Administrators: Newswanger, Jacob; Hess, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #058
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Adams, Thomas F. G.
Bair, Joel
Baker, Jacob
Baker, William
Barten, James
Beichtell, Isaac
Benner, Harmer
Benner, John
Bitour, Abraham
Black, Thomas
Black, William
Bletcher, Joseph
Boxbury, William
Boyd, Nicholas
Brabson, Jesse
Burk, Hugh
Burke, Thomas
Carter, Nathaniel
Cheeny, John
Clemson, Amos
Coleson, George
Conrad, John
Crowley, John
Danner, Adam
Delilah
Derr, Jacob
Diller, Elizabeth
Duff, William
Dysart, Andrew
Egle, Daniel
Ellis, Isaac
Ewing, James
Eworthy, Joseph
Fenstermacher, Philip
Fritz, Susanna
Fulton, William
Gallacher, Ann
Garber, John
Gelbaugh, Hannah
Gelbaugh, Jacob
Getter, Samuel
Getz, Hannah
Glaise, Peter
Green, Nelly
Gross, Andrew
Grove, Adam
Grove, Christian
Guinn, Joseph
Hains, Isaac
Hamilton, William
Hamm, Peter
Hannah
Harpham, Jeremiah G.
Hart, Daniel
Hawkins, Nathaniel
Heisinger, John Jr.
Heldebiddle, Jacob
Hemor, Moses
Henderson, Thomas
Heringer, John
Hersh, Leonard
Hersh, Martin
Hert, William B.
Hess, John
Hitselberger, George
Hollbrook, Warum
Holsinger, Conrad
Huston, John P.
Irwin, Samuel
Johnson, Thomas
Johnston, Jeremiah
Johnston, Thomas
Jones, Richard
Kean, James
Kinard, Samuel
Kline, Jacob
Kniessley, John
Knight, William Jr.
Latchem, Nathaniel
Lavensweiger, Christian
Lefever, Benjamin
Leman, James
Letitia
Lewis, George
Light, John
Lightner, Nathaniel F.
Lytle, Joseph
Mann, William
Markley, John
McCarby, James
McGranaham, John
McManus, Christopher
Meyers, Frederick
Miller, John
Morton, James
Murray, Daniel
Newcomb, James W.
Newfer, Banjamin
Newswanger, Joseph
Oldfield, David
Padan, Sarah
Parker, Phebe
Plasterer, Molly
Rodney, Cesar
Rosenbaum, Rudolph
Roth, John
Rowland, John
Shaeffer, George
Shenk, Abraham
Shippen, Sampson
Shuman, Michael
Smith, John
Smith, Joseph
Snyder, Henry
Stackhouse, John C.
Still, Aaron
Sumy, Jacob
Sutton, James
Tangart, John
Thompson, Elizabeth
Thompson, James
Thompson, Nathan
Urban, Lewis
Urban, Philip
Vance, David
Vandike, Jacob
Waggoner, Christian
Wann, Abraham
Ware, Andrew
Warfel, John
Weiss, George
Welsh, William
West, John
White, Rebecca
Wide, George
Williams, Benjamin
Williams, Hannah
Williams, Sarah
Yound, Samuel
Subcategory
Documentary Artifact
Search Terms
Apprentices
Commissioners' Orders for Payment
Fees
Lancaster
Persons of color
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #058
Box Number
001
Notes
Not entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bill For court fees.
Light, John. Clerk of the Courts of Quarter Sessions and Oyer and Terminer.
August Session 1818.
Yound, Samuel.
Roth, John.
Smith, John.
Hart, Daniel.
Baker, Jacob.
November Term 1818.
Waggoner, Christian.
Conrad, John.
Rowland, John.
McGranaham, John.
Bair, Joel.
Glaise, Peter.
Egle, Daniel.
Shaeffer, George.
Heringer, John.
Kniessley, John.
Guinn, Joseph.
Sumy, Jacob.
Thompson, Nathan.
Mann, William.
Hersh, Leonard.
Newswanger, Joseph.
Boxbury, William. Apprentice to Black, William.
Rodney, Cesar.
Vance, David.
Holsinger, Conrad.
Fenstermacher, Philip.
Heldebiddle, Jacob.
Kinard, Samuel.
West, John.
McCarby, James.
January Session 1819.
Coleson, George. African-American.
Johnston, Thomas. African-American.
Warfel, John.
Coleson, George.
Shenk, Abraham.
Fulton, William.
Burk, Hugh.
Black, Thomas.
Heisinger, John Jr.
Thompson, Elizabeth.
Burke, Thomas.
Lavensweiger, Christian.
Wann, Abraham.
Lytle, Joseph.
Padan, Sarah.
Hitselberger, George.
April Session 1819.
Kean, James.
Johnston, Jeremiah.
Stackhouse, John C. Mother of child: Gallacher, Ann.
Smith, Joseph.
Shuman, Michael.
Garber, John.
Benner, Harmer.
Hamilton, William.
Fritz, Susanna.
August Session 1819.
Derr, Jacob.
Knight, William Jr.
Meyers, Frederick.
Vandike, Jacob.
Lightner, Nathaniel F.
Newfer, Benjamin.
Boyd, Nicholas.
Hawkins, Nathaniel.
Newcomb, James W.
Oldfield, David.
Williams, Benjamin.
Williams, Hannah.
Williams, Sarah.
Parker, Phebe.
Getter, Samuel.
Hollbrook, Warum.
Latchem, Nathaniel.
Johnson, Thomas.
Vance, David. Commonwealth v. Isaac Vance. First name should be David.
Tangart, John.
Snyder, Henry.
Carter, Nathaniel.
Danner, Adam.
Plasterer, Molly.
Jones, Richard.
Benner, John.
Urban, Philip.
Leman, James.
Hersh, Martin.
Sutton, James.
Bitour, Abraham.
Beichtell, Isaac.
Henderson, Thomas.
Hamm, Peter.
Barten, James.
Green, Nelly.
Baker, William.
Ware, Andrew.
Miller, John.
Gross, Andrew.
Newfer, Banjamin.
Grove, Adam.
Letitia. African-American.
Hannah. African-American.
Delilah. African-American.
Child (name not recorded). African-American.
Harpham, Jeremiah G.
Duff, William.
Lewis, George.
April Session 1820.
Ellis, Isaac.
Lefever, Benjamin.
Still, Aaron.
November Session 1819.
Adams, Thomas F. G.
Thompson, James. Mother of child White, Rebecca.
Welsh, William.
Rosenbaum, Rudolph.
Brabson, Jesse.
Cheeny, John.
Crowley, John.
Grove, Christian.
Murray, Daniel.
Hess, John.
Ewing, James.
Urban, Lewis.
Hains, Isaac.
Irwin, Samuel.
Gelbaugh, Jacob.
Getz, Hannah.
Markley, John.
Wide, George.
Shippen, Sampson.
Eworthy, Joseph.
Morton, James.
Dysart, Andrew.
Hert, William B.
Huston, John P.
Clemson, Amos.
Gelbaugh, Hannah.
Hemor, Moses.
Bletcher, Joseph.
Diller, Elizabeth.
McManus, Christopher.
Weiss, George.
Kline, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F42 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0034
People
Hess, John
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F42 I03
Box Number
034
Additional Notes
14 signatures in support of petition.
April term.
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 1858 F02 I03
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
Rutter, Adam
Lytle, Francis
Hess, John
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Place
Bart Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F02 I03
Box Number
024
Additional Notes
Known as the Green Tree Hotel.
Bond: Francis Lytle, John Hess.
Receipt.
Signers of petition: Joseph McClure, William Pickel, Thomas Armstrong, Christopher Graham, George H. Pickel, Daniel McGowan, Jacob Baughman, Amos Rockey, Jacob Moore, J. Miller Pennington, Harrison Graham, J. Franklin Gilleland, David McClure.
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 F33 I02
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 0028
People
Hess, John
McNeil, Thomas A.
Skiles, Henry
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F33 I02
Box Number
028
Additional Notes
Bond: Thomas A. McNeil, Henry Skiles.
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
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F098 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
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cramer, Edgar J.
Hess, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Strasburg Twp.
Place
Strasburg Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F098 I002
Box Number
003
Additional Notes
Additional name: John Hess.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F44 I03
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Hess, John
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F44 I03
Box Number
036
Additional Notes
12 signatures in support of petition.
April term.
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

10 records – page 1 of 1.