Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F16 I04
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 0028
People
Getz, Henry
Dietrich, Adam S.
Davis, John
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F16 I04
Box Number
028
Additional Notes
Known as the Union House.
Signers of petition: John Davis, Abraham Brubaker, John S. Wissler, Christian Saner, [H. L. Frintz], John G. Brenner, Emanuel Hall, Uriah Goodman, Jacob Baer, Henry Baker, Daniel Brenner, Joseph B. Mumma, Benjamin B. Bear.
Bond: Adam S. Dietrich, John Davis.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F14 I06
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 0024
People
Demmy, Peter
Dietrich, Adam S.
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F14 I06
Box Number
024
Additional Notes
Bond: Adam S. Dietrich, Daniel Hess.
Receipt.
Signers of petition: Henry Mayer, David Ringwalt, [signature in German], Godlieb Lively, Jacob Mauk, Henry Getz, Isaac Evans, John Seachrist, John G. Bowers, Frederick Hoffman, Benjamin B. Bear, Jacob Baer.
Signers of petition: (duplicate for eating house).
4 items, 4 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 1858 F14 I09
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 0024
People
Hess, Daniel
Dietrich, Adam S.
Witmer, David M.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F14 I09
Box Number
024
Additional Notes
Known as the Spread Eagle Tavern.
Bond: Adam S. Dietrich, David M. Witmer.
Receipt.
Signers of petition: John Kauffman, John Yohn, Jacob Greenawalt, John S. Wissler, Adam S. Dietrich, Benjamin Eberly, Christian J. Frey, Henry Baker, Andrew Kauffman, George Miller, W. K. Martin, Frederick Sener, Joseph B. Mumma, Jacob Mauk, Jacob Sener, Michael Snavely.
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 #304A
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 0003
People
Anderson, William
Bachman, John
Bausman, John
Bell, Jesse
Black, Robert
Boggs, Francis
Bunting, Agness
Bunting, William
Burnet, John
Caldwell, John
Carpenter, Joel
Carswell, George
Charles, Abraham
Child, William
Crow, George
Duffy, James
Eberly, John
Ferrey, John Jr.
Fundersmith, David
Furnace, Gardener
Gall, Frederick
Gamber, Jacob
Gisch, Jacob
Gochenower, Joseph
Greider, Martin
Hess, Daniel
Hess, John
Hoffman, George
Housekeeper, Philip
Hummer, Jacob
Jackson, Leven H.
Jones, Jonas
Light, Martin
McCralb, Henry
McKnight, Henry
McLaughlin, James
Miller, Alexander
Milner, Cyrus
Moore, Samuel
Morris, William
Morry, Henry
Paxton, Joseph
Peoples, Joseph
Powel, Levi
Pusey, Samuel
Quigley, George
Red, James
Redsecker, George
Reinhold, Henry
Reynolds, Jacob
Reynolds, Josiah
Reynolds, Samuel
Rush, Henry
Russel, John
Rutter, Nathaniel
Shower, Christopher
Shultes, John
Streng, Christian
Walton, Ames
Whiteside, John
Wilkinson, William
Willough, Thomas
Withers, George
Yackey, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #304A
Box Number
003
Notes
Partially entered into Q&A Aug 28, 2003.
Additional Notes
Courthouse
Payment for various expenses: Road viewing; Damages sustained; Fox scalps; Public school.
Payments to road viewers.
Moore, Samuel.
Bausman. John.
Gall, Frederick.
Hoffman, George Esq.
Reinhold, Henry.
Bachman, John Esq.
Housekeeper, Philip.
McCralb, Henry.
Charles, Abraham.
Light, Martin.
Milner, Cyrus.
Pusey, Samuel.
Willough, Thomas.
Boggs, Francis.
Duffy, James.
Ferrey, John Jr.
Wilkinson, William Esq.
Hummer, Jacob.
Gamber, Jacob.
Russel, John.
Redsecker, George.
Gisch, Jacob.
Child, William. Esq.
Red, James Esq.
Yackey, Joseph.
Greider, Martin.
Rush, Henry Esq.
Bunting, William.
Caldwell, John.
Powel, Levi.
Rutter, Nathaniel.
Shultes, John.
Anderson, William.
Streng, Christian Esq.
Quigley, George.
Eberly, John.
Gochenower, Joseph.
Whiteside, John.
Jackson, Leven H.
Gall, Frederick.
Shower, Christopher.
Black, Robert.
Carpenter, Joel.
Paxton, Joseph.
Morry, Henry.
Payments for damages .
Withers, George.
Bunting, Agness; Bunting, William.
Bunting, William; Bunting, Agness.
Furnace, Gardener; McLaughlin, James.
Reynolds, Jacob. Deceased.
Morris, William.
Reynolds, Samuel.
Bell, Jesse; Peoples, Joseph.
Payments for fox scalps.
Reynolds, Josiah. 5 foxes.
Fundersmith, David. 1 wolf.
Hess, John. 6 foxes.
Crow, George. 2 foxes.
Walton, Ames. 1 fox.
Hess, Daniel, 5 foxes.
Jones, Jonas. 6 foxes.
McKnight, Henry. 1 fox.
Burnet, John. 7 foxes.
Jones, Jonas. 4 foxes.
Carswell, George.3 foxes.
Payment per order of the directors of the first section, second school district.
Miller, Alexander.
1 item. 12 pieces.
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 1882 F021
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
Dietrich, Adam S.
Dietrich, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F021
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dietrich, Barbara.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F014 D
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0069
People
Dietrich, Adam S.
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F014 D
Box Number
069
Additional Notes
Dietrich, Henry C. Administrator.
2 items, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

6 records – page 1 of 1.