Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1822 F10 I04
Date Range
1822/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1822/04
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hates, John
Sechrist, M.
Wagoner, George
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Liquor license
Petitions
Taverns
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1822 F10 I04
Box Number
006
Additional Notes
Owned by John Hates.
Located on the road leading from Hubers Mill to Marietta.
Lately occupied by M. Sechrist.
Petition granted.
April term.
Signers of Petition: David Myers, John Mellhorn, John Johns, [signature in German], Samuel S. Grosh, Benjamin Cunningham, Daniel Grosh, [signature in German], Phillip Diffenderfer, Martin Singer, John Schauer, John Young, Jacob Kinch.
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
Indictments
Title
Indictments
Object ID
APR 1829 F013
Date Range
1829/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1829/04
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Biglow, Eliphraz
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
East Hempfield Twp.
Indictments
Place
East Hempfield Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1829 F013
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
14.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1829 F026
Date Range
1829/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1829/04
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Base, Andrew
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
East Hempfield Twp.
Indictments
Place
East Hempfield Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1829 F026
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
28.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1825 F07 I03
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Harkins, Joseph
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F07 I03
Box Number
007
Additional Notes
Known as Geesy's Tavern.
Located on the Harrisburg turnpike.
Petition granted.
April term.
Signers of Petition: John Lichty, John Brehm Sr., Jacob Johnson, Henry Musselman, John Hershey, Henry Lichty, [signature in German], John Hatz, Christian Heistand, Jacob Charles, John Minnich, Martin Schwar, Jacob Gyter, Henry Bear, Frederick Metzger, Christian Genter, John Hatz.
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 1825 F07 I04
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kirk, Richard
Swiger, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F07 I04
Box Number
007
Additional Notes
Located on the Marietta turnpike.
Lately occupied by John Swiger.
Petition granted.
April term.
Signers of Petition: Patton Ross, Henry Coughenour, Christian Baker, Henry Meisky, Lewis Mouse, [unknown signature], Jacob Myers, W. B. Ross, John Bachman and 2 others.
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 1825 F07 I05
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Young, John
Lutz, John A.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F07 I05
Box Number
007
Additional Notes
Located on the road leading from Henry Reigarts Mill to Marietta.
Lately occupied by John A. Lutz.
Petition granted.
January term.
Signers of Petition: Christian Strenge, Christian Steman, John Huber, Christian Myers, Andrew Bear, Christian Eggert, John A. Lutz, Jacob Myers, William Smith.
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
Estate Inventories
Object ID
Inv 1821 F004 S
Collection
Estate Inventories
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Shelly, Eve Catharine
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Object ID
Inv 1821 F004 S
Box Number
113
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F052
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Long, Anna
Long, Christian K.
Long, John K.
Long, Benjamin K.
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 1871 F052
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Long, Christian K.; Long, John K.;
Administrator: Long, Benjamin K.
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 1872 F051
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
McFan, Elizabeth
Dambach, Catharine
Metzger, Frederick
Dambach, Adam
Sonon, Jacob
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 1872 F051
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dambach, Catharine; Metzger, Frederick; Dambach, Adam.
Administrator: Sonon, 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 1872 F062
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Reist, Jacob
Bear, Anna
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 1872 F062
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat by Anna Bear.
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.