Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F088 I003
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
1911
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Alexander, Samuel
Kreider, George M.
Stevenson, S. C.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Martic Twp.
Place
Martic Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F088 I003
Box Number
003
Additional Notes
Additional names: Samuel Alexander and S. C. Stevenson.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F20 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Hart, Benjamin
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F20 I04
Box Number
015
Additional Notes
Sign of the Rising Sun.
Located on the road from Lancaster to McCall's Ferry.
Lately kept by Joseph Miller.
Petition not granted.
January term.
Signers of petition: William McMullian, John C. Smith, Joseph Charles, John Peoples, Joseph Leaman, Abraham Brubaker, Joseph McGlauchlin, John R. Rohrer, John Hoober, John Fisher Jr., George Shaub, Abraham Harr, John Groff, Martin Reese, Samuel Elliott, Jacob Eshleman, Henry Stock, J. Amos Kelly, Thomas J. [Neill], Peter Diffenbaugh.
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 1841 F24 I06
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F24 I06
Box Number
015
Additional Notes
Known as the Red Lion.
Petition granted.
April term.
Signers of Petition: John C. Smith, Jacob Hart, William McMullian, Edward S. Henry, [signature in German], Christian Brenneman, John Tombow, John Fisher, Nathaniel Smith, David Snavely, Joseph Charles, William McComsey, Benjamin H. Witmer, George Martin, Benjamin Huber.
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 1838 F15 I06
Date Range
1838
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1838
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1838 F15 I06
Box Number
013
Additional Notes
Known as the Rising Sun or Hess' Tavern.
Located at crossroads leading from Lancaster to McCalls Ferry and from Martic Forge to Strasburg.
Petition granted.
April term.
Signers of Petition: Philip Frankfort, Edward Huffnagle, Jacob Landis, Henry McFalls, George Hart, David Creamer, [signature in German], John Gochnauer, David Snavely, [signature in German], John M. Jones, [David Ira], William Brooks, Christian Brenneman, [unknown signature], Samuel Herr.
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 1832 F20 I04
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F20 I04
Box Number
009
Additional Notes
Known as Hess's Tavern.
Petition granted.
April term.
Signers of Petition: Benjamin Davis, John Hart, Jacob Holl, [signature in German], Daniel Fulton, Jacob Landis Jr., Jacob Eshleman, Charles [Richard], John Good, Christian Brenneman, William Bender, John C. Owens, Samuel Herr, [signature in German], [signature in German], Job Reynolds, John Miller, James Ankrim.
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 1831 F22 I04
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F22 I04
Box Number
008
Additional Notes
Known as Hess's Tavern.
Located on the road leading to McFalls Ferry.
Petition granted.
April term.
Signers of Petition: John Good, Benjamin Davis, Jacob Holl, John C. Owens, Christian Brenneman, Peter Good, William Harlan, Samuel Elliott, Jacob Landis, John Good, Jacob Hart, Henry McFalls, John Kepperling, George Tanger, David Snavely, Martin Eshleman, David Esheman, Christian Stoner.
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 1874 F016
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Deets, Henry
Deets, Esther
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F016
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Deets, Esther.
Administrator: Stevenson, S. 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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F075
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Stewart, Thomas
Stewart, Margaret
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F075
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stewart, Margaret.
Administrator: Stevenson, S. 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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F066
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 0013
People
Moss, James
Moss, Rebecca J.
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F066
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moss, Rebecca J.
Administrator: Stevenson, S. 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
Renunciations
Title
Renunciations
Object ID
Ren 1885 F024
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Cramer, Samuel
Creamer, Samuel
Foltz, Mary E.
Cramer, Louis
Cramer, Owen
Cramer, Thomas
Cramer, Regina
Cramer, Maggie
Stevenson, S. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F024
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Creamer, Samuel.
Renouncers: Foltz, Mary E.; Cramer, Louis; Cramer, Owen; Cramer, Thomas; Cramer, Regina; Cramer, Maggie.
Administrator: Stevenson, S. 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

21 records – page 1 of 3.