Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F32 I01
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F32 I01
Box Number
012
Additional Notes
Known as the Coat of Arms.
Petition granted.
April term.
Signers of Petition: Jacob Myers, Joseph Neff, [Jacob Klug], Henry Funk, John Smith, John Kauffman, John Develin, Michael Eshbach, William P. Michael, Henry May, Benjamin Kauffman, Henry S. Snyder, [Joseph Rutzer], John Allen, Edwin Combs.
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 1839 F33 I01
Date Range
1839
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1839 F33 I01
Box Number
014
Additional Notes
Located on the north side of the Lancaster and Columbia turnpike, 6 miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Jacob Rich, Michael Eshbach, John Bartel, [signature in German], Robert Sneath, Henry Greenawalt, William P. Michael, John [Fridy], John Hoover, Henry May, John [Haba], John Froelich, Jacob Minnick, Benjamin Wolf, Jacob Kauffman, Christian Hoffman Jr., John Allen, D. W. Wittmer, Jacob [Kling].
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 F22 I07
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 Room
Archives West
Storage Container
Box 0013
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1838 F22 I07
Box Number
013
Additional Notes
Petition granted.
April term.
Signers of Petition: William P. Michael, John Fridy, John Bartel, Henry Greenawalt, Michael Eshbach, Daniel Wittmer, John Smith, Henry May, Robert Sneath, [James Firguson], B. R. Kauffman, John Rohrer, Benjamin Hershey, Jacob Klug.
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 1834 F31 I01
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F31 I01
Box Number
010
Additional Notes
Located on the Lancaster & Columbia turnpike road, six miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Henry May, William P. Michael, Henry H. Strickler, Jacob S. Spear, Benjamin Fraim, Michael Eshbach, John Smith, Henry Funk, John Kauffman, Jacob Kling, John Bartel, Jacob Rich, Henry Schuckers, John Allen.
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 1837 F30 I01
Date Range
1837
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F30 I01
Box Number
013
Additional Notes
Located on the Lancaster and Columbia turnpike six miles from Lancaster.
Petition granted.
April term.
Signers of Petition: William P. Michael, Henry Wolf, Jacob Minnick, John Fridy, Michael Eshbach, Henry Greenawalt, John Develin, Jacob Rich, John Kauffman, Jacob Myers, Benjamin Kauffman, Edwin Cowles, Ira [W ], Joseph Rietzel, Jacob Klug.
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 1835 F31 I01
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Bletz, Jacob
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F31 I01
Box Number
011
Additional Notes
Located on the Lancaster & Columbia turnpike road, six miles from Lancaster.
Petition granted.
April term.
Signers of Petition: William P. Michael, Henry S. Snyder, John Develin, Abraham Zook, Henry Funk, John Kauffman, Michael Eshlach, Jacob Myers, John Marks, Abram Diamond Jr., David Neff, John Smith, Jacob Klug.
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 1895 F130
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Witmer, Jacob
Witmer, Cyrus
Witmer, Ellen
Witmer, Minnie E.
Fridy, Sam Matt
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F130
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Cyrus; Witmer, Ellen; Witmer, Minnie E.
Administrator: Fridy, Sam Matt.
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 F047
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
Hershey, J. Hoffman
Hershey, Barbara
Hershey, Simon A.
Hershey, Amos B.
Mayer, Frances M.
Herr, Rebecca A.
Garber, Emma S.
Herr, Mary E.
Frey, Martha J.
Mayer, H. M.
Herr, Hebron M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F047
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Barbara; Hershey, Simon A.; Hershey, Amos B.; Mayer, Frances M.; Herr, Rebecca A.; Garber, Emma S.; Herr, Mary E.; Frey, Martha J.
Administrators: Mayer, H. M.; Herr, Hebron M.
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 F025
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
Fralich, Christian C.
Fralich, Elizabeth
Kauffman, Abraham B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F025
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fralich, Elizabeth.
Administrator: Kauffman, Abraham 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 F052
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
Hubley, Ephraim C.
Hubley, Fanny C.
Habecker, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F052
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hubley, Fanny C.
Administrator: Habecker, Christian H.
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.