Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F17 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 0024
People
Swar, Jacob
Brandt, Daniel
Hershey, C.
Subcategory
Documentary Artifact
Search Terms
Pennville, Elizabeth Twp.
Place
Pennville, Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F17 I04
Box Number
024
Additional Notes
Bond: Daniel Brandt, C. Hershey.
Receipt.
Signers of petition: Henry Shiffer, John W. Gable, B. Breitigam, John Garman, [unknown signature], Isaac Weachter, James Beard, George Koehler, [signature in German], Phillip Lenhert, John Koehler, George Biemesderfer, J. H. McCausland, William Rettew.
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
Commissioners' Orders for Payment
Title
Commissioners' Order for Payment
Object ID
CommOrder 1823 #324
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. 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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Alexander, C.
Basset, Thomas
Black, Thomas
Bollinger, Daniel
Bowman, I.
Braneman, S.
Brehm, John
Brooke, Matthias
Brotherly, Elizabeth
Burke, Thomas
Caldwell, W.
Cassel, David Jr.
Chambers, Samuel
Clark, Bartholomew
Clark, James
Colbert, Thomas
Daniels, W.
Danner, John
Diller, Martin
Dix, William
Drake, Joseph
Echer, John. I.
Ecles, Samuel
Faust, Isaac
Foutz, Jacob
Galbraith, Bertram
Geesel, Frederick
Glenn, James
Goodman, John
Grant, James
Grove, Samuel
Hamilton, A.
Hammel, E.
Hershey, C.
Hoffman, Ian
Hulford, I.
Huston, S.N.
Hyde, Michael
Jenkins, WIlliam
Kendrick, David
King, John W.
Kissinger, Philip
Kline, Daniel
Leman, Alexander
Levett, John Jr.
Lick, M.
Manahan, James
McFadien, Rebecca
McVeigh, James
Miller, David
Miller, George
Miller, Robert
Mitchener, Ryner
Moen, Isaac.
Montelius, C.
Moyer, L.
Niece, Joseph
Noble, James
Noll, George Jr.
Opdegroff, Jacob
Parker, Joseph
Passmore, Reuben
Pence, George
Pickel, A.
Pierce, Calvin
Pile, George
Prisco, Sally
Reci, Selah
Ressler, George
Sentman, John
Sherick, Jacob
Slaymaker, W. W.
Smith, Gabriel
Smith, Juliana
Smith, W.
Stacey, William
Staufer, I.
Steinrohe, Ch.
Sweigart, Isaac.
Thomas, I.
Thompson, John
Trout, David
Turner, Conrad
Weaver, C.
Weise, George
Wilson, John
Young, Frederick
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Payments
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #324
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payments from 2 January 1823 through 10 October 1823.
Jenkins, WIlliam.
January Sessions Oyer & Terminer 1823.
Comm. V.:
Wilson, John. Murder.
Black, Thomas. Tippling house.
Kissinger, Philip.
Chambers, Samuel.
[Turner], Conrad.
Brehm, John. Bastardy.
Noll, George Jr.
Kendrick, David.
Galbraith, B.
Opdegroff, Jacob.
Leman, Alexander. Larceny.
Ressler, George.
Goodman, John.
Pence, George.
Reci, Selah.
Ecles, Samuel.
Colbert, Thomas.
Brotherly, Elizabeth. Assault and battery.
Grove, Samuel.
Moen, Isaac.
Levett, John Jr.
[Elwee, T.]
Dix, William. Misdemeanor.
Cassel, David Jr.
Hulford, I.
Caldwell, W.
Huston, S.N.
Grant, James.
Kline, Daniel.
Montelius, C.
Smith, W.
April Sessions Oyeer & Terminer 1823.
Comm. v.:
Sherick, Jacob. Assault and battery.
Hyde, Michael. Larceny.
Drake, Joseph.
Alexander, C.
Thomas, I.
Young, Frederick. Malicious mischief.
Miller, George.
Foutz, Jacob.
Weise, George.
Sweigart, Isaac.
Danner, John. Tippling house.
Parker, Joseph.
Smith, Gabriel.
Mitchener, Ryner.
Weaver, C.
Staufer, I.
Niece, Joseph.
Smith, Juliana. Assault and battery.
Steinrohe, Ch.
Stacey, William. Buggery.
Passmore, Reuben. Manslaughter.
Diller, Martin. Misdemeanor.
August sessions. Oyer & Terminer. 1823.
Faust, Isaac. Larceny.
King, John W.
[Mandle], Frederick.
Geesel, Frederick. Bastardy.
Bollinger, Daniel. Assault and battery.
Prisco, Sally.
Basset, Thomas.
Hamilton, A. Larceny.
Moyer, L. Assault and battery.
Pile, George. Misdemeanor.
Pickel, A.
Bowman, I.
Slaymaker, W. W.
Hershey, C.
Braneman, S.
Hammel, E.
Burke, Thomas.
Glenn, James.
McVeigh, James. Larceny.
Miller, Robert.
Thompson, John.
Moyer, L.
Daniels, W. Assault and battery.
Lick, M.
King. J. W.
Echer, John. I.
Miller, David.
Trout, David.
Clark, James.
Pierce, Calvin.
Noble, James.
Hoffman, Ian.
Turner, C onrad.
Clark, Bartholomew.
Sentman, John.
McFadien, Rebecca.
Manahan, James.
Brooke, Matthias.
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 1887 F063
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hershey, Abraham
Hershey, Barbara
Hershey, H. E.
Hershey, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F063
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Barbara.
Administrators: Hershey, H. E.; Hershey, C. S.
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 1888 F043
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hershey, Anna E.
Nagle, F. E.
Nagle, George W.
Culp, Cecelia A.
Hershey, Quilla
Hershey, C. M.
Ricksecker, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F043
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Nagle, F. E.; Nagle, George W.; Culp, Cecelia A.; Hershey, Quilla; Hershey, C. M.
Administrator: Ricksecker, 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 1900 F046
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hershey, Eby
Hershey, Eliza A.
Hershey, John E.
Hershey, C. Milton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F046
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Eliza A.
Administrators: Hershey, John E.; Hershey, C. Milton.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1901 F030 S
Date Range
1901
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0395
People
Smith, Mary Ann
Hershey, C. S.
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F030 S
Box Number
395
Additional Notes
Hershey, C. S. Executor.
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

6 records – page 1 of 1.