Skip header and navigation

Revise Search

83 records – page 1 of 9.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F20 I11
Date Range
1863/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1863/04
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Altrick, Daniel A.
Colm, Charles
Cooper, William
Dysart, James P.
Getz, Jacob G.
Hauke, A. A.
Keller, George
McConery, Peter
Miller, Benjamin P.
Miller, Watson
Muhlenberg, H. E.
Rauck, R. F.
Zahm, Godfried
Subcategory
Documentary Artifact
Search Terms
Lancaster
Liquor License
Petitions
Red Lion Hotel
Place
Lancaster
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1863 F20 I11
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
031
Additional Notes
Name of tavern: Red Lion Hotel.
Signers of petition: Getz, Jacob G.; Colm, Charles; Miller, Benjamin P.; Zahm, Godfried; Keller, George; [McConrey], Peter; Hauke, A. A.; Dysart, James P.; Miller, Watson; Altick, Daniel A.; Muhlenberg, H. E.; Rauck, R. F.
April term.
1 item, 1piece
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 1842 F007
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Cooper, William
Cooper, Elizabeth
Cooper, J. George
Osterloh, Albert F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F007
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cooper, Elizabeth.
Administrators: Cooper, J. George; Osterloh, Albert F.
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 1858 F37 I02
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 0025
People
Miller, Mary
Huber, Martin
Huber, Samuel
Subcategory
Documentary Artifact
Search Terms
Providence Twp.
Place
Providence Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F37 I02
Box Number
025
Additional Notes
Bond: Martin Huber, Samuel Huber.
Receipt.
2 items, 2 pieces
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 F082 I006
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
1910
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buckius, Walter A.
Huber, Samuel
Shenck, H. C.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F082 I006
Box Number
003
Additional Notes
Additional names: H. C. Shenck and Walter A. Buckius.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1877 F030 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
1877
Storage Location
LancasterHistory, Lancaster, PA
People
Cooper, William
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1877 F030 QS
Additional Notes
Larceny.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
20.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F067 QS
Date Range
1862/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob
Barnett, Henry
Blanks, John F.
Blickensderfer, H.
Brintnall, Joseph
Cauffman, B. H.
Coleman, Bernard
Cooper, Mrs. F.
Copeland, John
Cormery, Samuel
Diffenderfer, Abraham
Ditlow, John
Dorwart, John
Effinger, Jacob
Elias, Christian
Finninger, Charles
Fisher, Jacob
Fitzpatrick, Philip
Franciscus, John
Franke, Henry
Funk, Amos
Gelitzke, Joseph
Greider, P. G.
Groff, Amos
Haines, Joseph A.
Hamilton, John
Hartman, Daniel
Heilman, Ernst
Herzog, Jacob
Hess, Frederick
Hess, John
Hopple, Owen
Horting, George
Huber, Jacob
Huber, Samuel
Kauffman, Henry
Kauffman, Jacob
Kendig, Hiram
Kircher, George
Knapp, Charles
Knapp, Lawrence
Kuhns, William
Leary, E.
Lechler, Anthony
Lee, Amos
Lemon, Jacob
Lutz, Frederick
Martzall, Wendel
Mattern, John
McGinn, Patrick
McGrann, Margaret Tammany
Messenkop, George
Michael, John
Miller, Frederick
Neher, Jacob
Nelson, Mrs.
Okeson, Daniel
Pantle, Charles
Plitt, Conrad
Pyle, Philip
Reese, Andrew
Rosenfelt, Henry
Scheid, Henry
Scheid, John
Schoenberger, August
Shenk, Christian
Shenk, Henry
Shober, Emanuel
Snyder, Philip
Sprecher, Solomon
Sprenger, A. S.
Sprenger, Elizabeth
Strubble, Henry
Trout, Adam
Tymony, John
Urban, John
Wagner, Henry
Waltz, Frederick
Wenger, Moses
Wise, John P.
Wittlinger, John
Wolfer, Jacob
Zaepfel, Hilaire
Search Terms
Charge: selling liquor without a license
Constable's return
Constables
Lancaster
Quarter Sessions
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F067 QS
Additional Notes
Constable's return.
Selling liquor without a license.
Case numbers: 71, 72, 73.
1 item, 1 piece
Baker, Jacob; Barnett, Henry; Blanks, John F.; Blickensderfer, H.; Brintnall, Joseph; Cauffman, B. H.; Coleman, Bernard; Cooper, Mrs. F.; Copeland, John; Cormery, Samuel; Diffenderfer, Abraham; Ditlow, John; Dorwart, John; Effinger, Jacob; Elias, Christian; Finninger, Charles; Fisher, Jacob; Fitzpatrick, Philip; Franciscus, John; Franke, Henry; Funk, Amos; Gelitzke, Joseph; Greider, P. G.; Groff, Amos; Haines, Joseph A.; Hamilton, John; Hartman, Daniel; Heilman, Ernst; Herzog, Jacob; Hess, Frederick; Hess, John; Hopple, Owen; Horting, George; Huber, Jacob; Huber, Samuel; Kauffman, Henry; Kauffman, Jacob; Kendig, Hiram; Kircher, George; Knapp, Charles; Knapp, Lawrence; Kuhns, William; Leary, E.; Lechler, Anthony; Lee, Amos; Lemon, Jacob; Lowery, [ ]; Lutz, Frederick; Martzall, Wendell; Mattern, John; McGinn, Patrick; McGrann, Margaret Tammany; Messenkop, George; Michael, John; Miller, Frederick; Miller, [ ]; Neher, Jacob; Nelson, Mrs.; Okeson, [Daniel]; Pantle, Charles; Plitt, Conrad; Pyle, Philip; Reese, Andrew; Rosenfelt, Henry; Scheid, Henry; Scheid, John; Schoenberger, August; Shenk, Christian; Shenk, Henry; Shober, Emanuel; Snyder, Philip; Sprecher, Solomon; Sprenger, A. S.; Sprenger, Elizabeth; Strubble, Henry; Trout, Adam; Tymony, John; Urban, John; Wagner, Henry; Waltz, Frederick; Wenger, Moses; Wise, John P.; Wittlinger, John; Wolfer, Jacob; Zaepfel, Hilaire
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 1882 F048
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Huber, Samuel
Huber, Elizabeth
Strohm, John Jr.
Heidlebach, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F048
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Elizabeth.
Administrators: Strohm, John Jr.; Heidlebach, 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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1831 F013 MC
Date Range
1831/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1831/04
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Cooper, William
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1831 F013 MC
Box Number
008
Additional Notes
Petition for tavern license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1832 F008 MC
Date Range
1832/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1832/04
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Cooper, William
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1832 F008 MC
Box Number
009
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1834 F011 MC
Date Range
1834/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Cooper, William
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 F011 MC
Box Number
010
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

83 records – page 1 of 9.