Skip header and navigation

Revise Search

18 records – page 1 of 1.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F041 S
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0366
People
Stoner, Hannah
Evans, Isaac
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F041 S
Box Number
366
Additional Notes
Evans, Isaac. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1891 F012 W
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0432
People
Wilson, Jonathan R.
Brubaker, Jacob L.
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1891 F012 W
Box Number
432
Additional Notes
Brubaker, Jacob L. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F14 I08
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
Metzger, Jacob
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F14 I08
Box Number
020
Additional Notes
Or of Hempfield, East Hempfield Twp.
April term.
Signers of petition: Andrew Metzger, George Brenner, Emanuel Gibbel, John Kauffman, Frederick Hoffman, Jacob Baker, Henry Baker, Jacob H. Metzger, David M. Brubaker, John Rudisill, Jacob K. Landis, W. K. Martin, John Mauk, John H. L. Landis.
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 F05 I11
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
Mitchell, Joshua
Hart, Levi
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F05 I11
Box Number
014
Additional Notes
Known as the Hempfield Inn.
Lately kept by Levi Hart.
Petition granted.
April term.
Signers of Petition: John Bower, Michael Seitz, Emanuel Gibbel, Henry Mayer, Robert Sprout, E. L. Howard, Samuel Winroth, Godlieb Lively, Thomas Eaton, John Davis, William Myers, B. B. Martin, George Getz, Benjamin Bear, John Denlinger Sr., Frederick Hoffman, John Bear, Henry Baker.
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 F021
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
Doner, Mary
Doner, Abraham R.
Gish, Elizabeth
Musselman, Susan
Brubaker, Catharine R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F021
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Doner, Abraham R.;Gish, Elizabeth; Musselman, Susan; Brubaker, Catharine R.
Administrator: None.
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 1825 F07 I02
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
Dunkel, John
Martin, John
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F07 I02
Box Number
007
Additional Notes
Located on the turnpike leading from Lancaster to Marietta.
Formerly occupied by John Martin.
Petition granted.
April term.
Signers of Petition: John Huber, John Charles Jr., [signature in German], Jacob Diffindorffer, Benjamin Bear, Benjamin Brubaker, George Brown, Ezekiel William, Michael Seitz, John Ehler, Christian Rine Jr., John Kauffman, George Matter.
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 1862 F16 I07
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 0028
People
Herr, Daniel B.
Dommy, Peter
Hoffman, Frederick
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F16 I07
Box Number
028
Additional Notes
Known as the Cross Keys Hotel.
Signers of petition: John G. Brenner, John Seachrist, John Davis, C. B. Moyer, Amos S. Bowers, John Kready, David Ringwalt, John K. Davis, John M. Amand, John K. Landis, John G. Brown, Jacob Mauk, Christian Hoffer.
Bond: Peter Dommy, Frederick Hoffman.
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1899 F345 MA
Date Range
1899
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1899
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Ferich, Adam F.
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1899 F345 MA
Box Number
009
Additional Notes
Groom: Ferich, Adam F.
Bride: Frank, Mary Ann. Manheim.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
15758.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1845 F10 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Davis, John
Kauffman, Henry S.
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I03
Box Number
017
Additional Notes
Lately kept by Henry S. Kauffman.
Petition granted.
April term.
Signers of petition: Jacob Brubaker, John H. L. Landis, John Ream, [H. Kauffman], William Myer, David Ringwalt, Michael Seitz, John Dunkel, Frederick Hoffman, Abraham Widler [signature in German], George Brown.
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 1845 F10 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Dietrich, Adam
Seitz, Michael
Davis, John
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I04
Box Number
017
Additional Notes
Formerly occupied by Michael Seitz, lately kept by John Davis.
Petition granted.
April term.
Signers of petition: Henry Getz, Michael Seitz, John Ream, Jacob K. Landis, Jacob Baer, Jacob Metzger, Jacob Sener, John Eshleman, John Davis, Daivd Ringwalt, Joseph Kinsch, Stephen Hornberger, Jacob K. Dunkel.
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 1841 F12 I06
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 0014
People
Getz, Henry
Mitchel, Joshua
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F12 I06
Box Number
014
Additional Notes
Formerly kept by Joshua Mitchel.
Petition granted.
April term.
Signers of Petition: Jacob H. Gamber, David Musselman, John Bower, Jacob Sehner, Geroge Getz, Michael Seitz, H. B. Bear, John Davis, Frederick Hoffman, Benjamin Bear, Jacob Baer, David Brubaker.
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 F007
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
Brown, George
Brown, Elizabeth
Brown, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Elizabeth.
Administrator: Brown, John G.
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 1843 F12 I14
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 0015
People
Reese, Eber
Getz, Henry
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F12 I14
Box Number
015
Additional Notes
Kept by Henry Getz.
Petition granted.
April term.
Signers of Petition: Henry Getz, Godlieb [Lively], John Davis, William Myers, George Brown, Michael Snavely, Samuel Neff, [Stephen] Hornberger, Abraham Weidler, A. B. Bear, Michael Seitz, Frederick Hoffman, [signature in German].
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 1890 F099
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Wilson, Jonathan R.
Davis, Laura E.
Wilson, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F099
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Davis, Laura E.; Wilson, Mary.
Administrator: none
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 1873 F047
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Kauffman, Tobias
Kauffman, Sarah
Hershey, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Sarah.
Administrator: Hershey, Jacob H.
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1896 F102 MA
Date Range
1896
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1896
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Fenstermaker, Emanuel L.
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1896 F102 MA
Box Number
002
Additional Notes
Groom: Fenstermaker, Emanuel L.
Bride: Burkhart, Jennie. Rohrerstown, East Hempfield Twp.
Parents of groom: Fenstermaker, Henry.
Parents of bride: Burkhart, Anna.
2 items, pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
12125.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1820 F10 I02
Date Range
1820
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Martin, John Justus
Stott, Jacob
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F10 I02
Box Number
005
Additional Notes
Known as the Plough.
Occupied by Jacob Stott.
Petition granted.
January term.
Signers of Petition: Jacob Stott, Thomas Eaton, [name in German], Frederic Brenner, Henry Reitzel, Benjamin Baer, John Huber, [name in German], James Bryson, [unknown signature], [name in German], [Alex Stott].
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 1827 F09 I01
Date Range
1827
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1827
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bletz, Jacob
Hershy, John
Subcategory
Documentary Artifact
Place
Rohrerstown, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1827 F09 I01
Box Number
007
Additional Notes
Located in Rohrerstown.
Lately occupied by John Hershy.
Petition granted.
April term.
Signers of Petition: Abraham Hoefgen, Michael Seitz, W. B. Ross, Jacob Myers, John Dunkel, George Brown.
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

18 records – page 1 of 1.