Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F20 I05
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
Herr, Abraham Jr.
Harr, Abraham
Subcategory
Documentary Artifact
Place
Rawlinsville, Martic Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F20 I05
Box Number
015
Additional Notes
Or Abraham Harr.
Petition granted.
January term.
Signers of petition: Martin Huber Jr., Samuel Huber, Benjamin Huber, George Martin, Joseph Charles, Christian Brenneman, G. S. Savery, Thomas Black, Samuel Martin, Martin Huber Sr., David [McScott], Benjamin Miller, Joseph Harner, John Miller, John Greider.
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
Indictments
Title
Indictments
Object ID
AUG 1840 F009
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Abraham Jr.
White, Ann
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1840 F009
Additional Notes
Fornication and bastardy.
Mother of child: White, Ann.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
9.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F22 I06
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
Herr, Abraham Jr.
Subcategory
Documentary Artifact
Place
New Providence, Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F22 I06
Box Number
012
Additional Notes
Located on the public road leading from Lancaster to Port Deposit, about 10 miles from Lancaster.
Petition granted.
January term.
Signers of Petition: John Peoples, Joseph Leman, Jacob Stoutzenberger, Henry Mowrer, Benjamin Gochnauer, isaac Rohrer, George Mowrer, Jacob Cramer, Abraham Brubaker, Jacob Newswanger, William Reed, Martin Shaub, David Mowery, Jacob M. Mayers, Samuel Broom.
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 F20 I02
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
Herr, Abraham Jr.
Subcategory
Documentary Artifact
Place
New Providence, Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F20 I02
Box Number
013
Additional Notes
Located on the public road leading from Lancaster to Port Deposit about 10 miles from Lancaster.
Petition granted.
January term.
Signers of Petition: John Peoples, Christian Moyer, Jacob Stoutzenbarger, Joseph Leman, Jacob Cramer, David Mowrer, George Mowrer, N. Zook, Martin Shaub, Henry Mowrer, Jacob Newswanger, Samuel Broom, Benjamin Gochnauer, Adam Stonerod, Jacob Grafft, Abraham 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F038
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
Herr, Abraham Jr.
Herr, Ann
Herr, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F038
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Ann.
Administrator: Herr, Benjamin.
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 1796 F004 QS
Date Range
1796/08
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
1796/08
Year
1796
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Herr, Abraham
Herr, John
Herr, Abraham Jr.
Herr, Tobias
Herr, Emanuel
Miller, John
Miller, Benjamin
Moyer, Stofel
Bowman, Wendel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1796 F004 QS
Additional Notes
Defendants; Abraham Herr, John Herr, Abraham Herr Jr., Tobias herr, Emanuel Herr, John Miller, Benjamin Miller, Stofel Moyer.
Recognizance, charged with forcible entry on the lands of Wendel Bowman.
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
AUG 1818 F042 QS
Date Range
1818/08
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
1818/08
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Herr, Abraham Jr.
Hawthorn, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1818 F042 QS
Additional Notes
Recognizance, assault and battery on James Hawthorn.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
22.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1822 F036 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
1822
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Abraham Jr.
Zillhart, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1822 F036 QS
Additional Notes
Assault on Jacob Zillhart.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1852 F015 H
Date Range
1852
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0160
People
Herr, Abraham Jr.
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1852 F015 H
Box Number
160
Additional Notes
Herr, Benjamin. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1836 F013 H
Date Range
1836
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0151
People
Herr, Abraham Jr.
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1836 F013 H
Box Number
151
Additional Notes
Huber, Henry; Huber, John. Administrators.
2 items, 10 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.