Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F44 I03
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 0026
People
Geyer, George
Geyger, George
Mishler, B.
Shenck, Henry S.
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F44 I03
Box Number
026
Additional Notes
Bond: B. Mishler, Henry S. Shenck.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F38 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Geyer, George
Zwally, N. K.
Evans, John
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F38 I01
Box Number
028
Additional Notes
Bond: N. K. Zwally, John Evans.
Receipt to keep a tavern.
2 items, 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 1851 F37 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Geyer, George
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F37 I01
Box Number
020
Additional Notes
Located four miles east of Lititz, on the New Port Road, leading from Lititz to New Holland.
April term.
Signers of petition: John Roth Jr., C. H. Kryder, [ ] Shelly, Samuel Keller, Levi Hull, John [Becke], Samuel Fry, William [Feld], Christian H. Rauch, H. [Schantz], John Bender, Joseph Eby, Christian Hess, John B. Adams, Peter Fiele, David Erb.
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 F46 I05
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 0030
People
Geyer, George
McClery, John
Geyer, G. S.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F46 I05
Box Number
030
Additional Notes
Known as the Seminole Hotel.
Bond: John McClery, G. S. Geyer.
Signers of petition: Levi S. Reist, Daniel Keeports, Jacob L. Stehman, A. W. Shober, Peter Witwer, Benjamin McCutchen, Levi B. Brubacker, Jonas N. [Stauter], G. E. Biemesderfer, Jonathan Hoaks, Samuel Lichtenthaeler, Peter S. Reist, Francis Christ, William Evans, Andrew B. Hackman.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #004
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Alen, Marx
Singer, Martin
Bear, Samuel
Bechtel, Isaac
Beidelman, Jacob
Bricker, George
Brubacher, Henry
Buch, Ephraim
Buch, John
Bucher, John
Carpenter, Christian Jr.
Clemsey, William
Dresher, Jacob
Engel, George
Fass, Samuel
Forney, Peter
Geyer, George
Greenberry, Teddyeort
Greiner, George
Hemp, Jacob
Heywood, John
Hildebrand, John
Humer, Abraham
Idel, John
Keemer, John
Kehler, John
Kerchner, David
Kerchner, John
Keul, Samuel
Keyser, Adam
Kilian, Jacob
Kittel, George
Klauser, Peter
Lang, George
Mellinger, John
Mihael, Samuel
Miller, George
Miller, Jacob
Miller, John
Muma, Peter
Neih, Henry
Neuman, Michael
Paton, Samuel
Poke, John
Ressler, George
Roth, Mihael
Rudy, Daniel
Ruhl, Christian
Sauer, Noa
Saymiller, Phillip
Sheit, John
Shreiner, Margaret
Siegmund, John
Smith, David
Swar, Christian
Snyder, John
Steip, Jacob
Tervilliger, Abraham
Werner, Mathias
Wilson, WIlliam
Witmeyer, John
Yost, Fred
Yung, Fred
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #004
Box Number
002
Notes
Entered into Q&A Mar 14, 2001.
Additional Notes
Tax exoneration.
Alen, Marx. Gone.
Singer, Martin. Tax collector.
Bear, Samuel.
Bechtel, Isaac. Gone.
Beidelman, Jacob. Gone.
Bricker, George. Gone.
Brubacher, Henry. Gone.
Buch, Ephraim. Poor.
Buch, John. Paid in Manheim Township.
Bucher, John. Gone.
Carpenter, Christian Jr.
Clemsey, William. Gone.
Dresher, Jacob. Gone.
Engel, George. Gone.
Fass, Samuel. Paid to John Batruff.
Forney, Peter. Gone.
Geyer, George.Gone.
Greenberry, Teddyeort. Poor.
Greiner, George. Gone.
Hemp, Jacob. Poor. Paid.
Heywood, John. Gone.
Hildebrand, John. Gone.
Hildon, David. Poor.
Humer, Abraham. Poor.
Idel, John. Gone.
Keemer, John. Gone.
Kehler, John.
Kerchner, David. Gone.
Kerchner, John. Poor.
Keul, Samuel. Gone.
Keyser, Adam. Gone.
Kilian, Jacob. Gone.
Kittel, George. Gone.
Klauser, Peter. Gone.
Lang, George. Gone.
Mellinger, John. Gone.
Mihael, Samuel. Poor.
Miller, George. Poor.
Miller, Jacob. Poor.
Miller, John. Not be found.
Muma, Peter. Poor.
Neih, Henry. Gone.
Neuman, Michael. Poor.
Paton, Samuel. Gone.
Poke, John. Gone.
Ressler, George. Gone.
Roth, Mihael. Poor.
Rudy, Daniel. Gone.
Ruhl, Christian. Not age.
Sauer, Noa. Not be found.
Saymiller, Phillip. Poor. Paid.
Sheit, John. Gone.
Shreiner, Margaret. Siegmund, John. Gone.
Smith, David. Poor.
Swar, Christian.
Snyder, John.
Steip, Jacob. Gone.
Tervilliger, Abraham. Gone.
Werner, Mathias. Poor.
Wilson, WIlliam. Gone.
Witmeyer, John. Poor.
Yost, Fred. Poor.
Yung, Fred. Poor.
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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F116
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Steiger, George F.
Steiger, Herman F.
Buchter, Minnie F.
Steiger, William F.
Erb, Israel G.
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 1901 F116
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Steiger, Herman, F.; Buchter, Minnie F.; Steiger, William F.
Administrator: Erb, Israel 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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F006
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
Becker, Reuben
Becker, Amanda
Erb, Israel G.
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 1882 F006
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Amanda.
Administrator: Erb, Israel 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
Renunciations
Title
Renunciations
Object ID
Ren 1883 F031
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Goda, Samuel
Goda, Sarah
Erb, Israel G.
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 1883 F031
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goda, Sarah.
Administrator: Erb, Israel 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F075
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hollinger, Benjamin
Gantz, Mary Louisa
Shaar, Anna Regina
Hollinger, Priscilla Emma
Erb, Israel G.
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 1894 F075
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gantz, Mary Louisa; Shaar, Anna Regina; Hollinger, Priscilla Emma.
Administrator: Erb, Israel 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F142
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Shultz, Samuel
Shultz, Samuel F.
Lorah, Elizabeth
Shultz, Andrew
Mohn, Sarah
Hartranft, Catharine
Shultz, John F.
Miller, Emma
Shultz, Jacob F.
Shultz, Israel F.
Erb, Israel G.
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 1894 F142
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shultz, Samuel F.; Lorah, Elizabeth; Shultz, Andrew; Mohn, Sarah; Hartranft, Catharine; Shultz, John F.; Miller, Emma; Shultz, Jacob F.; Shultz, Israel F.
Administrator: Erb, Israel 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

10 records – page 1 of 1.