Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F35 I03
Date Range
1850
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0019
People
Beck, John
Christ, Francis
Greider, George
Hall, William H.
Huebener, M. T.
Lichtenthaeler, Benjamin
Miksch, James K.
Ranck, John William
Rauch, Christian H.
Tshudy, Jacob B.
Wolle, Nathaniel S.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Petitions
Warwick Twp.
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1850 F35 I03
Box Number
019
Additional Notes
Second petitioner: Barr, [ ].
January term.
Signers of petition: Jacob B. Tshudy, M. T. Huebener, George Greider, John William Ranck, Christian H. Rauch, [ ] A. Zitzman, John Beck, Francis Christ, Nathaniel S. Wolle, James K. Miksch, Benjamin Lichtenthaeler, William H. Hall.
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 1829 #007
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bitterman, Joseph
Bostick, John
Buch, Mariah
Buch, Rebeckah
Buch, Susanah
Erb, Christian
Erb, Mary Ann
Evans, Catharine
Evans, Margaret
Forney, Sarah C.
Froelich, Jacob
Hambright, Emmanuel
Hambright, Rosanah
Hambright, Sophiah
McCutchen, John
Nicholas, Rebeckah
Fass, Ann
Fass, Catharine
Fass, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Warwick Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #007
Box Number
009
Notes
Entered into Q&A 1993/01/28.
Additional Notes
Poor children.
Warwick Twp. unless noted.
Bitterman, Joseph.
Bostich, John.
Buch, Mariah.
Buch, Rebeckah.
Buch, Susanah.
Erb, Christian. Manheim Twp.
Erb, Mary Ann. Manheim Twp.
Evans, Catharine.
Evans, Margaret.
Forney, Sarah C. Teacher.
Froelich, Jacob.
Hambright, Emmanuel.
Hambright, Rosanah.
Hambright, Sophiah.
McCutchen, John.
Nicholas, Rebeckah.
Fass, Ann.
Fass, Catharine.
Fass, Elizabeth.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1806 F016 QS
Date Range
1806/05
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
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Meloy, Daniel
Strohl, Elizabeth
Clark, Hugh
Kiesel, Frederick
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Warrants
Warwick Twp.
Distillers
Place
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F016 QS
Additional Notes
Occupation: distiller.
Recognizance, charged with fornication and bastardy on Elizabeth Strohl.
Warrant.
Additional names: Hugh Clark, Frederick Kiesel.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F026
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hambright, Frederick
Hambright, Hannah
Hambright, Adam
Kleine, Allen
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F026
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Ink very faded, see transcription in folder.
Two photocopies in folder.
Renouncer: Hambright, Hannah.
Administrators: Hambright, Adam; [Kleine, Allen].
4 items, 4 pieces
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1850 F026 M
Date Range
1850
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0257
People
Miller, Frederick
Gross, Martin
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F026 M
Box Number
257
Additional Notes
Gross, Martin. Executor.
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 1851 F029 M
Date Range
1851
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1851
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0258
People
Mueche, Michael
Myer, Jonas
Mueche, Ellen Sophia
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F029 M
Box Number
258
Additional Notes
Myer, Jonas. Guardian of Ellen Sophia Mueche.
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
Renunciations
Title
Renunciations
Object ID
Ren 1905 F048
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hauck, Frederick
Hauck, Lavina K.
Diehm, G. Graybill
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F048
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hauck, Lavina K.
Administrator: Diehm, G. Graybill.
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 1905 F067
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Landis, Susanna
Weaver, Rosanna
Burkey, S. E.
Burkey, A. C.
Eby, Ephraim N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F067
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Rosanna; Burkey, S. E.; Burkey, A. C.
Administrator: Eby, Ephraim N.
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 1906 F112
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Zartman, Benjamin
Helman, Lizzie
Zartman, Ezra
Hellman, D. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F112
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renounces: Helman, Lizzie; Zartman, Ezra.
Administrator: Hellman, D. M.
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 1911 F008
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. 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

10 records – page 1 of 1.