Skip header and navigation

Revise Search

1080 records – page 1 of 54.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F059 QS
Date Range
1862/11
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
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ressel, John
Woods, W. W.
Hess, May
Kindig, John
Erb, Jacob B.
Shenk, Henry
Herns, David
Press, John G.
Balden, Ley
Clark, John
Search Terms
Quarter Sessions
Constable's return
Constables
Conestoga Twp.
Charge: selling liquor without a license
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F059 QS
Additional Notes
Constable's return.
Selling liquor without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
63.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1818 F18 I01
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Heckrotte, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I01
Box Number
005
Additional Notes
Located on Front Street.
Formerly occupied by Jacob Nicholas.
Petition granted.
Signers of Petition: J. William Ebell, Jacob Rohrer, E. Russell, William McDermott, John Myers, Henry Libhart, John Myers, Henry Libhart, Samuel Bailie, Jacob Graybill, Samuel McClure, William Child, Samuel McKinney, Henry Haines Jr.
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 1818 F18 I02
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Long, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I02
Box Number
005
Additional Notes
Located on the northwest corner of High and Walnut Streets.
Formerly occupied by Jacob Etter.
Petition allowed.
Signers of Petition: Jacob Rohrer, David Cassel, Henry Haines Jr., William Child, John Huss, C. H. Taylor, Zachariah Moore, William Maxwell, John Heckrotte, Abraham Varley, Daniel Etter, Samuel McKinney.
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 1818 F18 I03
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Maxwell, William Jr.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I03
Box Number
005
Additional Notes
Located in the part of Marietta formerly known as Waterford, number No. 85 on the plan.
Formerly occupied by Coleman H. Taylor.
Petition allowed.
Signers of Petition: Jacob Rohrer, William Child, David Cassel, J. William Ebele, Samuel Heuston, John Spangler, David Martin, Sal. Bailie, James McClellan, Christian Kraybill, Brice Curran, Jacob Graybill, William Peirce, J. L. Lefever, James McClellan Jr., William McClure, Samuel McClure, James Noble, Joseph Horst, Henry Haines Jr.
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 1818 F18 I05
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Roberts, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I05
Box Number
005
Additional Notes
Located on the corner of the turnpike and Walnut Street.
Petition granted.
Signers of Petition: Jacob Rohrer, Martin Kindig, John Schwalge, George Deyer, Jacob Grosh.
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 1818 F18 I07
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Wehn, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I07
Box Number
005
Additional Notes
Located on Front Street at Cassel's Landing.
Formerly occupied by Christian Shirk, Jacob Hippel, and John Beehler.
Petition granted.
Signers of Petition: Peter Baker, John Gault, Henry Cassel, Jacob Rohrer, Jacob Grosh, John Roberts, William Child, Henry Coner, Samuel McKinney, David Cassel, Abraham Zublin, George Deyer, Peter Longenecker, John Huss.
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 1896 F019
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Costolo, Lydia
Costolo, William B.
Gardner, J. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F019
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Costolo, William S.
Administrator: Gardner, J. W.
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 1896 F061
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kneisley, Benjamin
Kneisley, Rebecca
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F061
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kneisley, Rebecca.
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 1896 F115
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wittick, John
Longenecker, Susanna
Roath, E. D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F115
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Susanna.
Administrator: Roath, E. D.
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 1897 F009
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Blottenberger, Joseph
Blottenberger, Christian
Blessing, Susan
Winters, Kate
Blottenberger, Daniel
Blessing, Harriet
Cooper, Elizabeth
Engel, Annie
Blottenberger, Mary A.
Rost, Abby E.
Cassel, H. Burd
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F009
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Blottenberger, Christian; Blessing, Susan; Winters, Kate; Blottenberger, Daniel; Blessing, Harriet; Cooper, Elizabeth; Engel, Annie; Blottenberger, Joseph; Blottenberger, Mary A.; Rost, Abby E.
Administrator: Cassel, H. Burd.
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 1897 F015
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Cashore, Elizabeth
Cashore, Elmer
Heilig, Emma F.
Shirk, Amanda
Gray, Ella
Case, D. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F015
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cashore, Elmer; Heilig, Emma F.; Shirk, Amanda; Gray, Ella.
Administrator: Case, D. B.
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 1897 F033
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Good, Christian
Good, Valentine
Good, John
Good, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F033
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Good, Valentine; Good, John.
Administrator: Good, Adam.
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 1897 F037
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hartig, John
Hartig, Harry
Hartig, Mary
Wolhelf, Lizzie M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F037
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hartig, Harry; Hartig, Mary; Wolhelf, Lizzie M.
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 1897 F063
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Libhart, S. Haldeman
Libhart, Ella M.
Miller, Joseph
Libhart, A. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F063
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Ella M.
Administrators: Miller, Joseph; Libhart, A. C.
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 1853 F07 I02
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
Eberly, John
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F07 I02
Box Number
020
Additional Notes
April term.
Signers of Petition: Andrew Mehaffey, Abraham B. Mylin, Joseph Breneman, Jacob Hess, C. Brenneman, [George Boreman], Daniel Fulton, Jacob Grafft, John Mylin, John Brenneman, Benjamin M. Barr, Christian Yeider, Jacob Yeider.
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 1853 F07 I03
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
Hildebrand, James
Martin, John
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F07 I03
Box Number
020
Additional Notes
Transfer request.
Formerly licensed to John Martin.
Located on the road leading from Lancaster to Shenk's Ferry.
April term.
Signers of Petition: [ ] Mehaffy, David Sterneman, Christian K. Henry, Samuel Gall, John Martin, Daniel Hess, William Giles Jr., Benjamin S. Kendig, John Kendig, Francis B. Groff, Adam Kendig, Daniel Conrad, Benjamin Conrad.
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 1853 F07 I04
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
Kauffman, Jacob
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F07 I04
Box Number
020
Additional Notes
April term.
Signers of Petition: Andrew Bowers, Jacob B. Erb, Abraham Kindig, Tobias Stehman Jr., Reuben Benedick, Adam Lefevre, Jacob Fehl, John Warfel, John Lenhardt, John Montgomery, Abraham H. Metzger, Jacob Shenk.
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 1853 F25 I01
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
Appold, William
Clements, Catharine
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I01
Box Number
020
Additional Notes
Transfer requested.
Occupied by Catharine Clements.
April term.
Signers of petition: Abraham Cassel, Charles A. Brady, John Roth, James Golloucher, Samuel Oberlin, Andrew Leader, J. R. Diffenbach, Thomas Stence, [signature in German], David Cassel, Samuel C. Hiestand, Isaac Wolfersberger.
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 1853 F25 I02
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
Fishbaugh, Mary
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I02
Box Number
020
Additional Notes
Sign of the Swan.
Located on Front Street.
April term.
Signers of petition: Samuel Bailie, Abraham Cassel, James Cushman, James Duffy, Lewis Houseal, Abner McMichael, [signature in German], David Harry, Charles A. Brady, Henry Schock, J. R. Diffenbach, John Crull.
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 1853 F25 I03
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
Flury, Francis
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I03
Box Number
020
Additional Notes
Located on the corner of Gay and Front streets.
April term.
Signers of petition: John Crull, A. B. Maloney, W. L. Carter, Jacob Graybill, John J. Libhart, L. M. Reinhardt, J. R. Diffenbach, James Cushman, John W. Clark, Abner McMichael, Jacob Hess, Joseph Imhoff, Samuel Bailie, Samuel Peck.
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

1080 records – page 1 of 54.