Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1859 F12 I25
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Groff, Levi W.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1859 F12 I25
Box Number
026
Additional Notes
Petition to sell liquor by the quart.
Located in the North East Ward.
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 1860 F12 I21
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Groff, Levi W.
Swartz, D. G.
Kaufman, A. B.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1860 F12 I21
Box Number
027
Additional Notes
Bond: D. G. Swartz, A. B. Kaufman.
Receipt to sell liquor by the quart.
2 items, 2 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 F43 I04
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 0026
People
Myers, Samuel R.
Groff, Levi W.
Bare, Diller
Subcategory
Documentary Artifact
Search Terms
Bareville, Upper Leacock Twp.
Place
Bareville, Upper Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F43 I04
Box Number
026
Additional Notes
Bond: Levi W. Groff, Diller Bare.
Receipt.
Signers of petition for an eating house: Samuel Good, Bernhard L. Beck, A. S. Bare, John C. Bohnert, S. G. Groff, Solomon C. Groff, Henry Burckhart, William Weidman, Henry Weidman, Christian Wenger, Levi Groff, John Grabill, Diller Bare.
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
Indictments
Title
Indictments
Object ID
AUG 1879 F070
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
People
Groff, Levi W.
Groff, Adam B.
Mellinger, John M.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1879 F070
Additional Notes
Groff, Adam B.
Mellinger, John M.
Conspiracy.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
60.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F027
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, Israel W.
Groff, Mary
Groff, Levi W.
Diller, Roland
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F027
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Machinist.
Renouncer: Groff, Mary.
Administrators: Groff, Levi W.; Diller, Roland.
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 1851 F028
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, Jacob W.
Groff, Henrietta
Groff, Levi W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F028
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Henrietta.
Administrator: Groff, Levi W.
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 1847 F083
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Wenger, Michael
Wenger, Elizabeth
Wenger, Mark G.
Wenger, Michael G.
Groff, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F083
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wenger, Elizabeth
Administrators: Wenger, Mark G.; Wenger, Michael G.; Groff, Levi.
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 F038
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 0017
People
Groff, Levi
Graeff, Levi
Graeff, Martha
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F038
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Graeff, Levi.
Renouncer: Graeff, Martha.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1852 F085 QS
Date Range
1852/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1852/08
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Florah, John
Irwin, Isaac
Groff, Levi W.
Mendel, Henry
Hertzog, Jacob
Handel, John
Billingsfelt, Esaias
Diffenbach, Benjamin
Stauffer, John
Haugh, George
Carson, Francis
McCollough, Peter
Everley, Henry
Taylor, Samuel
McGlaughlin, William
Phillips, George
Varns, George W.
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1852 F085 QS
Additional Notes
List of recognizances to be forfeited.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1879 F039 QS
Date Range
1879/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1879/04
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Groff, Levi
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1879 F039 QS
Additional Notes
Groff, Adam B.
Mellinger, John M.
Conspiracy
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
343536.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

13 records – page 1 of 2.