Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F09 I03
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Landis, John
Ringwalt, Samuel
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F09 I03
Box Number
007
Additional Notes
Located near the village of New Holland.
Lately occupied by Samuel Ringwalt.
Petition granted.
April term.
Signers of Petition: Frederick Seeger, Isaac Ellmaker, John Wallace, Henry Roland, Samuel Ringwalt, William Hiester.
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 1821 F15 I01
Date Range
1821
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1821
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Landis, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1821 F15 I01
Box Number
006
Additional Notes
Petitioner's signature in German.
Formerly occupied by Henry E. Heinitsh.
Petition granted.
April 1821.
Signers of Petition: [signature in German], John Huber, John Harnly, Andrew Kauffman, Benjamin Landis, Christian Newcomer, John Michael Jr., Henry E. Heinitsh.
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 1824 F25 I02
Date Range
1824
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Metz, Jacob
Landis, John
Brubaker, David
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1824 F25 I02
Box Number
007
Additional Notes
Owned by John Landis.
Formerly occupied by David Brubaker.
Petition granted.
April term.
Signers of Petition: Joseph Irwin, David Birkinbine, Absalom Sellers, [unknown signature], [signature in German], Jacob Neavling, John Kirk, Daniel Werntz, Samuel Harlacker, John Garber, Joseph Irvin, Jacob Sheaffer, Isaac Snyder, John [Leiningner], Charles Roth, John Geyer.
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 1831 F11 I10
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Landis, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F11 I10
Box Number
008
Additional Notes
Known as the Red Lion Inn.
Located between the Blue Ball Tavern and Churchtown.
Petition granted.
April term.
Signers of Petition: Samuel Ringwalt, Samuel Jacobs, [Davis Wallace], Peter Ranck, Samuel Stauffer, Samuel Weaver, [signature in German], John Wallace, Jacob Stoufer, Adam Sheafer, Roland Diller, Peter Kling.
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 1820 F10 I05
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
Heidler, Curtis
Landis, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F10 I05
Box Number
005
Additional Notes
Located on the turnpike road towards Harrisburg about five miles from Lancaster.
Formerly occupied by John Landis.
Petition granted.
April term.
Signers of Petition: Christian Kauffman, Christian Smith, Abraham Long, [name in German], Jacob Johnston, Christian Hoffman, John Swar, [name in German], Henry Bear, John Michael.
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 1756 F001 L
Collection
Estate Inventories
Year
1756
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Landis, John
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1756 F001 L
Box Number
072
Additional Notes
Also administrators' bond. 2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1759 F001 L
Collection
Estate Inventories
Year
1759
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Landis, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1759 F001 L
Box Number
072
Additional Notes
Only administrators' account.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1831 F29 I05
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F29 I05
Box Number
009
Additional Notes
Petition granted.
April term.
Signers of Petition: [signature in German], Michael Rank, John Keller, John Feather, Samuel Oberholtzer, George Birkinbine, Samuel Frantz, B. Pennell, Jacob Reist, John Bender, Samuel Keller, Henry Hess.
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 1832 F27 I03
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F27 I03
Box Number
009
Additional Notes
Petition granted.
April term.
Signers of Petition: [signature in German], [signature in German], David Longenecker, Isaac Sheaffer, John Sheaffer, John Bender, George Birkenbine, Jacob Reist, B. Pennell, R. L. Evans, Samuel Mellinger, Christian Grube, Samuel Oberholtzer.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #018
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Bailey, David
Baker, Abraham
Baker, Jacob
Barre, William
Besinger, Michael
Beyans, David
Bitterman, Henry
Bowers, Jacob
Bowers, John
Bowers, Joseph
Bowers, Samuel
Brooks, Mark
Brubaker, John
Carpenter, Daniel
Conard, Henry
Cooper, George
Cramer, Joseph
Diffenbaugh, Andrew
Eckman, Jacob
Evans, Abraham
Evitts, George
Ewing, Finley
Forguson, Andrew
Forguson, Eby
Fraim, Benjamin
Fraim, James
Gallihen, Michael
Geiger, John
Gillan, John
Goodly, Abraham
Greenfield, John
Griffith, Davis
Hepley, Godlip
Holladay, William
Howard, Robert
Hunes, Thomas
Irich, John
Juglus, James
Kauffman, Frederick
Kean, David
Kendig, Emanuel
Kendig, Henry
Kendig, Jacob
Kendig, John
Kimber, James
Kimmins, Jonathan
Kreider, Daniel
Kreider, John
Lack, John
Laird, Joseph
Land, Joseph
Landis, John
Leaman, James
May, Phillip
McCallester, Henry
McClain, George
McClain, Samuel
McCrady, Samuel
McGuigan, Patrick
McNeary, John
McWilliams, Hugh
Mimm, John
Mowers, Jacob
Neal, Patrick
Obrian, William
Pew, Barchly
Ream, John
Ream, William
Reaves, James
Reese, Joshua
Rife, Isaac
Rine, Joshua
Robert, Davis
Roder, John
Rodgers, Frederick
Rogers, John
Rutter, Samuel
Speece, George
Stacey, Joseph
Stambaugh, Michael
Stively, George
Stoutzenberger, John
Summers, Peter
Tillaca, John
Walker, John
Walker, Samuel
Watt, John
Willis, Thomas
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #018
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Geiger, John. Tax collector.
Baker, Jacob. Not found.
Besinger, Michael. Not found.
Beyans, David. Not found.
Bitterman, Henry. Not found.
Bowers, Jacob. Not found.
Bowers, Joseph. Chester County.
Brooks, Mark. Poor.
Brubaker, John. Dead.
Carpenter, Daniel. Absconded.
Conard, Henry. Not found.
Cooper, George. Not found.
Cramer, Joseph. Not found.
Diffenbaugh, Andrew. Died.
Eckman, Jacob. Not found.
Evans, Abraham. Poor.
Evitts, George. Not found.
Forguson, Eby. Not found.
Fraim, Benjamin. Not found.
Goodly, Abraham. Insolvent.
Greenfield, John. Poor.
Griffith, Davis. Not found.
Hepley, Godlip. Not found.
Holladay, William. Dead three years.
Hunes, Thomas. Not found.
Irich, John. Poor.
Juglus, James. Not found.
Kauffman, Frederick. Not found.
Kendig, Jacob. Not found.
Kimber, James. Dead.
Lack, John. Not found. Lampeter.
Landis, John. Not found.
Leaman, James. Not found.
May, Phillip. Not found.
McCrady, Samuel. Not found.
McWilliams, Hugh. Not found.
Mimm, John. Dead.
Mowers, Jacob. Not found.
Ream, William. Not found.
Reaves, James. Not found.
Robert, Davis. Dead.
Rodgers, Frederick. Not found.
Speece, George. Not found.
Stambaugh, Michael. Not found.
Stively, George. Not found.
Stoutzenberger, John. Lampeter.
Walker, John. Not found.
Walker, Samuel. Not found.
Watt, John. Absconded.
Willis, Thomas. Not found.
Witmer, Abraham. Dead.
Single men
Armstrong, John. Married.
Bailey, David. [No reason was recorded.]
Baker, Abraham. Ohio.
Barre, William. Absconded.
Bowers, Jacob. Bart Twp.
Bowers, John. Minor.
Bowers, Samuel. Minor.
Ewing, Finley. Paid in Martic.
Forguson, Andrew. Dead.
Fraim, James. Not found.
Gallihen, Michael. Gone.
Gillan, John. Married.
Howard, Robert. Not found.
Kean, David. Not found.
Kendig, Emanuel. [Man] at home.
Kendig, Henry. [Man] at home.
Kendig, John. [Man] at home.
Kimmins, Jonathan. Dead.
Kreider, Daniel. Minor.
Kreider, John. Minor.
Laird, Joseph [or Land, Joseph]. Not found.
McCallester, Henry. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McClain, George. Minor.
McClain, Samuel. Minor.
McGuigan, Patrick. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McNeary, John. Not found.
Neal, Patrick. Not found.
Obrian, William. Not found.
Pew, Barchly. Absconded.
Ream, John. Not found.
Reese, Joshua. Not found.
Rife, Isaac. Minor.
Rine, Joshua. Not found.
Roder, John. Not found.
Rogers, John. Bart.
Rutter, Samuel. Minor.
Smith Peter
Stacey, Joseph. Ohio.
Stedman, _____. Paid in Lampeter.
Summers, Peter. Not found.
Tillaca, John. Orleans.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.