Skip header and navigation

Revise Search

41 records – page 1 of 5.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F42 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
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F42 I01
Box Number
020
Additional Notes
Located on the Lancaster and Columbia turnpike road.
April term.
Signers of petition: Jacob Myers, George Bolman, John H. Hugendobler, Jacob Gamber, David Weidler, D. W. Witmer, H. A. Hougendobler, [signature in German], John R. Albright, John Kessler, J. M. Culp, John Develin, A. K. Rohrer.
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 1853 F42 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F42 I01
Box Number
020
Additional Notes
Located on the Lancaster and Columbia turnpike.
April term.
Signers of petition: Jacob Myers, Jacob Gamber, Jacob M. Grider, John H. Hougendobler, Jacob Will, John Fridy, Jacob Klug, John M. Grider, D. W. Witmer, A. M. Cassidy, George Bolman, D. H. Weidler, John Develin.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1818 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
People
Gonter, John Sr.
Bletz, Jacob
Hossin, William
Jefferies, Joseph
White, Jacob
McDonald, Robert
Robinson, Richard
Moyer, Lewis
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Liquor License
Charge: tippling house
Hempfield Twp.
Donegal Twp.
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1818 F001 QS
Additional Notes
Return of tippling houses.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #197
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Herman
Albright, Francis
Alexander, Clarissa
Allen, Isaac
Baker, John
Bausman, John Jr.
Bletz, Jacob
Bordel, John
Boyd, Robert
Brehm, John
Brenneman, George
Bricker, John
Burnet, William
Caldwell, William
Carter, Theophilus
Cassel, David
Chambers, Samuel
Clark, Shemmah
Clingan, William
Colbert, Thomas
Dance, John
Dietrich, Daniel
Diffenbach, John
Diller, Martin
Dix, William
Drake, Joseph
Eccles, Samuel
Eccles, William
Foutz, Jacob
George, John
Goodman, John
Grant, James
Guterman, John
Heiser, Matthias
Hess, Christian
Hill, John
Hook, Jonathan
Hopkins, Samuel
Hornberger, Susan
Houston, Samuel N.
Hutton, Isaac J.
Hyde, Nicholas
Jackson, Josiah
Jeffries, John
Johns, Michael
Johnson, Sarah
Johnston, John
Kline, David
Ladley, Joshua
Leather, Elias
Leinan, Daniel
Leman, Alexander
Magatagan, James
Magill, Robert
Martin, Elizabeth
Martin, Susanna
McCullough, Samuel
Miller, Andrew
Mitchner, Ryner
Moll, George Jr.
Nipe, Henry
Noble, James
Parker, Joseph
Parmer, Abel
Parmer, Daniel
Pearson, John
Preen, Benjamin
Preen, Joseph
Ressler, George
Rice, Selah
Rockey, Samuel
Ross, William B.
Rush, Henry
Sauder, Jacob
Shirk, Jacob
Shuman, John
Smith, Juliann
Smith, Nicholas
Smith, William
Stacey, William
Stahler, Jacob
Stauffer, Jacob
Steinrock, Christian
Thomas, John
Uppdegraff, Jacob
Weaver, George
Weaver, George C.
Weiser, Matthias
Wietzel, Frederick
Wilson, John
Wilson, Thomas
Wise, George
Witzaman, Jacob
Young, Frederick
Young, John
Subcategory
Documentary Artifact
Search Terms
Clerk of Quarter Sessions
Commissioners' Orders for Payment
Lancaster
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #197
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment to the Clerk of Courts of Quarter Sessions and Oyer & Terminer.
Ross, William B.
For the cases Commonwealth v. the following:
Parmer, Abel.
Johnston, John.
Hook, Jonathan.
Jackson, Josiah.
Bausman, John Jr.
Ladley, Joshua. Apprentice. v. Magill, Robert. Master.
Hopkins, Samuel.
Shuman, John.
Boyd, Robert.
Bordel, John.
George, John.
Sauder, Jacob.
Young, John.
Chambers, Samuel.
Guterman, John.
Bletz, Jacob.
Martin, Susanna.
Leather, Elias.
Heiser, Matthias.
Johnson, Sarah.
Parmer, Daniel.
Brehm, John.
Moll, George Jr.
Leman, Alexander.
Ressler, George.
Goodman, John.
Uppdegraff, Jacob.
Ressler, George.
Rice, Selah.
Eccles, Samuel.
Eccles, William.
Dix, William.
Cassel, David.
Huflord, _____.
Caldwell, William.
Houston, Samuel N.
Grant, James.
Kline, David.
Smith, William.
Wilson, John.
Colbert, Thomas.
Shirk, Jacob.
Hyde, Nicholas.
Drake, Joseph.
Alexander, Clarissa.
Thomas, John.
Young, Frederick.
Miller, Andrew.
Foutz, Jacob.
Dance, John.
Parker, Joseph.
Mitchner, Ryner.
Weaver, George C.
Smith, Juliann.
Steinrock, Christian.
Stacey, William.
Diller, Martin.
Carter, Theophilus.
Brenneman, George.
Wise, George.
Baker, John.
Nipe, Henry.
Wietzel, Frederick.
Pearson, John.
Bricker, John.
Wilson, Thomas.
Martin, Elizabeth.
Stauffer, Jacob.
Jeffries, John.
Burnet, William.
Weaver, George.
Smith, Nicholas.
Hornberger, Susan.
Johns, Michael.
Weiser, Matthias.
Clingan, William.
Noble, James.
McCullough, Samuel.
Magatagan, James.
Stahler, Jacob.
Albright, Francis and Herman.
Dietrich, Daniel.
Rush, Henry.
Diffenbach, John.
Hill, John.
Hess, Christian.
Leinan, Daniel.
Witzaman, Jacob.
Preen, Benjamin and Joseph.
Hutton, Isaac J.
Clark, Shemmah.
Rockey, Samuel.
Allen, Isaac.
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 1886 F009
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Henry
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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 1886 F010
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Margaret A.
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F010
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F46 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bletz, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Pleasant, West Hempfield Twp.
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F46 I01
Box Number
021
Additional Notes
Located on the Lancaster and Columbia Turnpike.
April term.
Signers of Petition: Jacob Myers, A. M. Cassidy, John Develin, Christian W. Leib, Jacob Wile, Jacob Gamber, Henry Neff, David H. Weidler, John W. Berntheisel, Peter Schalck, A. K. Rohrer, D. W. Witmer, John H. Hougendobler.
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 F31 I01
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 0009
People
Bletz, Jacob
Whitson, Moses
Subcategory
Documentary Artifact
Place
Mount Pleasant, West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F31 I01
Box Number
009
Additional Notes
Petitioner from East Hempfield Twp.
Owned by Jacob Bletz.
Located in village of Mount Pleasant.
Lately occupied by Moses Whitson.
Petition granted.
April term.
Signers of Petition: Jacob Kling, John Musselman, John Hershey, John Hoover, Moses Whitson, [unknown signature], John Rohrer, Jonas Garber, Abraham Landis, Michael Eshbach, Joshua [Behlor], [William Geiter], Joseph Hougentobler, John Bartel, Jacob Rich, John Newcomer, Henry Stauffer, [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 1841 F23 I02
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
Bletz, Jacob Jr.
Flury, Francis
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F23 I02
Box Number
015
Additional Notes
Located on Front Street.
Formerly kept by Francis Flury.
Petition granted.
April term.
Signers of Petition: Francis Flury, John Barr, Samuel McKinney, Abraham Cassel, [unknown signature], Jacob Glatz, Joseph Wade, William A. Spangler, John Goodman, William Child, John R. Diffenbach, Joseph Imhoff.
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 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

41 records – page 1 of 5.