Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F004 M
Date Range
1886
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 M
Date Range
1888
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 M
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Invoices J. Walker & Co. John Warden & Sons Kentucky Lancaster Lancaster Almshouse Lancaster Bar Association Lancaster Intelligencer Lancaster Journal Lancaster New Era Lancaster Sunday News Lane Slaymaker & Co. Letters London, England Lower Windsor Twp., York County, Pennsylvania Lowry & Myers Luzerne
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #507
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Algier, Catherine
Beitleman, Mary
Breitleman, William
Briteman, Catharine
Briteman, Henry
Charles, Benjamin
Charles, Juliana
Doebler, John
Evans, Evan
Evans, John
Galligher, Ervin
Hollinger, Elizabeth
Hollinger, Monroe G.
Keeden, Curtis
Kelly, Mary
Markley, Elizabeth
Martin, John L.
Martin, William
McClelland, Mary Jane
McElroy, William
Myers, John
Platt, Elizabeth
Rappl, Philip
Strome, Elizabeth
Strome, Hetty
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #507
Box Number
010
Notes
Entered into Q&A 1993/06/24.
Additional Notes
Poor children.
From Marietta unless noted.
Algier, Catherine.
Beitleman, Mary.
Breitleman, William.
Briteman, Catharine.
Briteman, Henry.
Charles, Benjamin.
Charles, Juliana.
Doebler, John.
Evans, Evan.
Evans, John.
Galligher, Ervin.
Hollinger, Elizabeth. Maytown.
Hollinger, Monroe G. Maytown.
Keeden, Curtis.
Kelly, Mary.
Markley, Elizabeth.
Martin, John L.
Martin, William.
McClelland, Mary Jane.
McElroy, William. Teacher.
Myers, John.
Platt, Elizabeth.
Rappl, Philip.
Strome, Elizabeth.
Strome, Hetty.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F11 I01
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
Myers, John
Subcategory
Documentary Artifact
Place
New Holland, East Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F11 I01
Box Number
015
Additional Notes
Located on the Blue Ball and Lancaster Turnpike Road.
Petition granted.
April term.
Signers of Petition: Aaron L. Custer, John Sheaffer, Samuel Stoltzfus, Abraham Groff, William Sprecher, John Petersheime, Isaac Sprecher, Henry Rutter, Lewis Custer, John Myers, Samuel Bachman, [signature in German].
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 1842 F27 I01
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
Bender, Michael
Albright, Jacob
Myers, John
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F27 I01
Box Number
015
Additional Notes
Owned by John Myers.
Lately kept by John Albright.
Located on the Lancaster and New Holland turnpike, at the junction of road leading from Hinkletown with the turnpike.
Petition granted.
January term.
Signers of petition: John Graybill, Abraham Groff, Jacob Brubaker, Samuel Clark, John W. Groff, John Good, Levi Good, Christian Good, Michael Good, Ephraim Bare, David Bender, James Vogan.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #610
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Algeir, Catharine
Beitleman, William
Charles, Benjamin
Charles, Juliana
Doebler, John
Evans, Evan
Evans, John
Galligher, Ervin
Hollinger, Monroe G.
Johnson, William
Markley, Elizabeth
Martin, John L.
Martin, William
McClelland, Mary Jane
McElroy, William
Myers, John
Platt, Elizabeth
Rapp, Philip
Strome, Elizabeth
Strome, Hetty
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #610
Box Number
010
Notes
Entered into Q&A 1993/07/08.
Additional Notes
Poor children.
Marietta unless noted.
Algeir, Catharine.
Beitleman, William.
Charles, Benjamin.
Charles, Juliana.
Doebler, John.
Evans, Evan.
Evans, John.
Galligher, Ervin.
Hollinger, Monroe G. Maytown.
Johnson, William.
Markley, Elizabeth.
Martin, John L.
Martin, William.
McClelland, Mary Jane.
McElroy, William. Teacher.
Myers, John.
Platt, Elizabeth.
Rapp, Philip.
Strome, Elizabeth.
Strome, Hetty.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #058
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Bachman, Alis
Bare, Elizabeth
Bare, Isaac
Baxter, David
Baxter, Levi
Beaty, Caroline
Beaty, Miles
Beaty, Silas
Bowermaster, Andrew
Brendle, George F.
Brubaker, Catherine
Brubaker, Philip
Brubaker, Mrs.
Caffrey, Catherine
Caffrey, James
Caffrey, William
Camel, Polly
Camel, Susanah
Cameron, Emanuel
Carpenter, Benjamin
Carpenter, Gabriel
Carpenter, Henry
Chambers, Sarah A.
Coleman, Michael
Coleman, Mrs.
Davis, George
Davis, Rebecca
Diffenderfer, George
Diffenderfer, Margaret
Diffenderfer, Sarah
Dissinger, Elizabeth
Duck, Elizabeth
Durrow, Hannah
Durrow, Susan
Durrow, William
Eagens, Elizabeth
Epenheimer, Catherine
Epenheimer, George
Epenheimer, Samuel
Fair, George
Fair, Isaac
Fair, Kitty
Fremt, George
Fremt, Jacob
Gehr, Catherine
Gehr, Hester
Gehr, Sowers
Gibbons, Catherine
Grubb, Elizabeth
Grubb, George
Grubb, Henrietta
Hains, Catherine
Hains, Curtis
Hains, Martha
Hawlet, Matilda
Hawlet, Rebecca
Hertz, Conrad
Hertz, Peter
Hildebrand, Adam
Hildebrand, Mary
Hildebrand, Sarah
Houck, Andrew
Houck, Barbara
Jackson, William
Jones, James
Jones, Margaret
Jones, Rebecca
Keiser, John
Kirkwood, Harriot
Kirkwood, Margaret
Lambert, Adam
Lambert, Jacob
Lemon, John
Lemon, Thomas
Maffet, John
Maffet, Thomas
McElroy, Daniel
McElroy, Elizabeth
McElroy, George M.
McElroy, James
McElroy, Rebecca
McGlincey, Catherine
McGlincey, James
McGlincey, William
McHarry, Ann
McHarry, Samuel
McHarry, William
McMullen, Margaret
McMullen, Mary
McMullen, Peter
Miller, Catherine
Miller, David
Mills, John
Mull, Catherine
Mull, Eve
Myers, John
Myers, Michael
Neifer, Catherine
Neifer, Isaac
Neifer, Margaret
Norton, David
Norton, McCammant
Oliver, John
Peters, John
Peters, Michael
Peters, Susanah
Pfundt, John
Pfundt, John M.
Phillips, John
Proudfoot, Elizabeth
Proudfoot, Levi
Proudfoot, Robert
Quin, Rachael
Ranck, Michael
Ranck, William
Reider, John
Reider, Mary
Reider, Nancy
Rittenhouse, Polly
Ritter, Frederick
Ritter, Lewis
Ritter, Mary
Roade, Rachael
Romberger, Ferns
Romberger, John
Russel, Mary
Sandoe, Mary
Saul, Susanah
Seeright, John
Seeright, Louisa
Seigle, John
Seigle, Philip
Shaw, Levy
Sheafer, Ann
Sheafer, Jacob
Sheafer, Jacob Sr.
Sheafer, John
Sheafer, Leah
Sheafer, Mary
Sheafer, Nathaniel F.
Sloan, John
Sloan, Margaret
Sloan, Samuel
Sloan, William
Stephy, Casper
Stephy, Mary
Thompson, Mary Ann
Townsly, Mary Ann
Townsly, Robert
Tuff, Rebecca
Wade, Jane
Wade, John
Wade, Robert
Wademan, Catherine
Wademan, Levina
Waid, Adam
Waid, Polly
Wallace, Lily Ann
Wallace, Margaret
Wallace, Sarah Allen
Weyenmyer, Christian
Weyenmyer, William
Wiler, Elizabeth
Young, William
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #058
Box Number
005
Notes
Entered into Q & A 1994/08/09.
Additional Notes
Poor children.
Bare, Elizabeth. Mother of Bare, Isaac, age 8.
Baxter, David. Father of Baxter, Levi, age 7.
Beaty, Miles. Father of Beaty, Caroline, age 9; Beaty, Silas, age 11.
Bowermaster, Andrew. Father of Brendle, George F., age 7.
Brubaker, Widow. Mother of Brubaker, Catherine, age 11; Brubaker, Philip, age 10.
Caffrey, William. Father of Caffrey, Catherine, age 9; Caffrey, James, age 11.
Hildebrand, Mary. Mother of Cameron, Emanuel, age 9.
Carpenter, Henry. Father of Carpenter, Benjamin, age 11.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 10.
Keiser, John. Father of Chambers, Sarah A., age 8.
Coleman, Widow. Mother of Coleman, Michael, age 7.
Davis, George. Father of Davis, Rebecca, age 7.
Diffenderfer, Margaret. Mother of Diffenderfer, Margaret, age 10.
Diffenderfer, George. Father of Diffenderfer, Sarah, age 7.
Durrow, William. Father of Durrow, Hannah, age 9; Durrow, Susan, age 10.
Bachman, Alis. Parent of Eagens, Elizabeth , age 10.
Epenheimer, Samuel. Father of Epenheimer, Catherine, age 10; Epenheimer, George, age 8.
Fair, George. Father of Fair, Isaac, age 8; Fair, Kitty, age 13.
Fremt, George. Father of Fremt, Jacob, age 8.
Gehr, Catherine. Mother of Gehr, Hester, age 11; Gehr, Sowers, age 8.
Grubb, George. Father of Grubb, Elizabeth, age 8; Grubb, Henrietta, age 7.
Hains, Curtis. Father of Hains, Catherine, age 11; Hains, Martha, age 10.
Hawlet, Rebecca. Mother of Hawlet, Matilda, age 9.
Hertz, Conrad. Father of Hertz, Peter, age 12.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 9.
Houck, Andrew. Father of Houck, Andrew, age 10; Houck, Barbara, age 7.
McElroy, Daniel. Father of Jackson, William, age 10.
Jones, James. Father of Jones, Margaret, age 10; Jones, Rebecca, age 8.
Kirkwood, Margaret. Mother of Kirkwood, Harriot, age 7.
Lambert, Jacob. Father of Lambert, Adam, age 7; Lambert, Jacob, age 9.
Lemon, Thomas. Father of Lemon, John, age 8.
Maffet, John. Father of Maffet, Thomas, age 9.
McElroy, James. Father of McElroy, Elizabeth, age 6; McElroy, George M., age 7; McElroy, Rebecca, age 11.
McGlincey, James. Father of McGlincey, Catherine, age 8; McGlincey, William, age 12.
McHarry, Ann. Mother of McHarry, Samuel, age 12; McHarry, William, age 10.
McMullen, Peter. Father of McMullen, Margaret, age 10; McMullen, Mary, age 6; McMullen, Peter, age 8.
Miller, Catherine. Mother of Miller, David, age 7.
Rittenhouse, Polly. Mother of Mills, John, age 9.
Mull, Eve. Mother of Mull, Catherine, age 9.
Myers, Michael. Father of Myers, John, age 7; Myers, Michael, age 9.
Neifer, Isaac. Father of Neifer, Catherine, age 9; Neifer, Margaret, age 7.
Norton, David. Father of Norton, McCammant, age 10.
Duck, Elizabeth. Mother of Oliver, John, age 10.
Peters, Michael. Father of Peters, John, age 8; Peters, Susanah, age 9.
Pfundt, John M. Father of Pfundt, John, age 10.
Russel, Mary. Mother of Phillips, John, age 9.
Proudfoot, Robert. Father of Proudfoot, Elizabeth, age 9; Proudfoot, Levi, age 7.
Camel, Susanah. Mother of Quin, Rachael, age 7.
Ranck, Michael. Father of Ranck, William, age 9.
Reider, Nancy. Mother of Reider, John, age 9; Reider, Mary, age 7.
Ritter, Frederick. Father of Ritter, Lewis, age 10; Ritter, Mary, age 9.
Romberger, John. Father of Romberger, Ferns, age 10.
Sandoe, Mary. Mother of Sandoe, Mary, age 11.
Camel, Polly. Mother of Saul, Susanah, age 8.
Seeright, John. Father of Seeright, John, age 9; Seeright, Louisa, age 11.
Seigle, John. Father of Seigle, Philip, age 9.
Roade, Rachael. Mother of Shaw, Levy, age 6.
Sheafer, Jacob. Father of Sheafer, Ann, age 9; Sheafer, Leah, age 11.
Wiler, Elizabeth. Mother of Sheafer, John, age 9.
Sheafer, Jacob Sr. Father of Sheafer, Mary, age 7; Sheafer, Nathaniel F., age 8.
Sloan, William. Father of Sloan, John, age 9; Sloan, Margaret, age 6; Sloan, Samuel, age 10.
Stephy, Casper. Father of Stephy, Mary, age 8.
Gibbons, Catherine. Mother of Thompson, Mary Ann, age 8.
Townsly, Robert. Father of Townsly, Mary Ann, age 11; Townsly, Robert, age 8.
Wade, John. Father of Wade, Jane, age 10; Wade, Robert, age 8.
Wademan, Catherine. Mother of Wademan, Levina, age 11; Waid, Adam, age 9; Waid, Polly, age 11.
Wallace, Margaret. Mother of Wallace, Lily Ann, age 10; Wallace, Sarah Allen, age 8.
Weyenmyer, William. Father of Weyenmyer, Christian, age 6.
Tuff, Rebecca. Mother of Young, William, age 8.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1846 F09 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Myers, John
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F09 I06
Box Number
017
Additional Notes
Located on the west end of the village, on the Lancaster and New Holland turnpike.
April term.
Signers of petition: Henry Rutter, Philip Sheaffer, Samuel Bachman, John Musselman, Samuel Stoltzfus, Christian Musselman, John Stoltzfus, John Sheaffer, Isaac Sprecher, Jacob Geist, Amos Diller, John Mentzer, Isaac Brubaker.
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

10 records – page 1 of 1.