Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1823 F17 I04
Date Range
1823
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1823
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Long, John
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1823 F17 I04
Box Number
006
Additional Notes
Located on the main road through Martic Twp., leading from Lancaster through Lampeter Square.
Petition granted.
August term.
Signers of Petition: Joseph Penny, James Long, Isaac Moore, Thomas Cunecouer, Henry Eberly, Philip Housekeeper, Mahlon Pusey, A. Moderwell, Leonard Johnson, Hugh McConnel Jr., George [Phenade], William McMichael, William Burnett, William R. Rathford, Isaac Broom, William Bance, Henry Groff, William Miller, William [Laurend], John Buffington, Andrew Huffington Jr., Henry Bartholomew, Thomas [Cunecum], James Haris, John Bruce, Robert Bruce, David Well, [unknown signature], Darly Caldwell, Nathan Mefan, Richard T. Haughey, Joseph Langgen, James Warren, John Witmer, Christian Eberly, William Smith, Samuel Millar, Jacob [Blitzer], David Crawford, [signature in German], James Davison, Gustavues Skelly, Henry Mayer, [unknown signature], Samuel Isenbarger, Benjamin Barr, Jacob Bushman, Henry Lynes, John Ureban, Andrew Reas, Henry Miller, Martin Barr Jr., John Holl, John Burgess, Abraham Eberley, Henry [Herd] Jr., John Johnson, James Ewing, Samuel Miller, Francis Kendig Jr., William Laird, George Wiker, Francis Wilson, Jacob Huber, David Weaver, James Biel, John Daily, Joseph Groff, Daniel Keen, [unknown signature], Henry Grafft, William Bruce, Aaron Black, Samuel B. Moore, John Bird, Christian Brenneman, George Campbell, Thomas [McKinkey], John Lefever, Isaac Moore, John Groff Jr., Abraham Lantz, Frederick Moyer, Christian Thomas, John Bleacher, [unknown signature], Samuel Beckman, Christian [Chreamer], John Suter, John Simpson, John Hess, Jacob Thomas, Abraham Cochnauer, David Wiker, George Sides, James Tilles, Daniel Sides, Thomas Black, David Sides, George Fegan, Levi [Lovening], Samuel Sides, Daniel Eckman, Joseph Eckman, Isaac Beuley, James L. Griffith, Peter Gara, John Lyle, Jacob Groff, [Jasy Biner], Peter Hobs, W. B. Griffith, Samuel B. Griffiths, Joseph Graft, Benjamin [Rea], Daniel [McMullen], Daniel Harman, George Trimble, Samuel [Stire], G. Withers, Christley Musan, John Hear.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0040 I004
Date Range
1822/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1822/08
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Withers, George
Long, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Cocalico Twp.
Creeks
John Long's Mill
Mills
Petitions
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0040 I004
Box Number
001
Additional Notes
Court term: August 1822.
Location: At the house of George Withers, near John Long's Mill.
Document type: Petition to repair or rebuild bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1818 F18 I02
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Long, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I02
Box Number
005
Additional Notes
Located on the northwest corner of High and Walnut Streets.
Formerly occupied by Jacob Etter.
Petition allowed.
Signers of Petition: Jacob Rohrer, David Cassel, Henry Haines Jr., William Child, John Huss, C. H. Taylor, Zachariah Moore, William Maxwell, John Heckrotte, Abraham Varley, Daniel Etter, Samuel McKinney.
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 1769 F02 I01
Date Range
1769
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1769
Year
1769
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Long, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1769 F02 I01
Box Number
001
Additional Notes
Petition allowed.
Signers of petition: none.
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 1896 F069
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 0018
People
Long, John C.
Long, H. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, H. H.
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
Renunciations
Title
Renunciations
Object ID
Ren 1871 F052
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Long, Anna
Long, Christian K.
Long, John K.
Long, Benjamin K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F052
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Long, Christian K.; Long, John K.;
Administrator: Long, Benjamin K.
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 1898 F113
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John R.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F113
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Long, Elizabeth.
Renouncer: Long, John R.
Administrator: Nissley, Jacob K.
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 1898 F114
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John B.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F114
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Long, Elizabeth.
Renouncer: Long, John B.
Administrator: Nissley, Jacob K.
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 1856 F037
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Long, John
Long, Mary
Long, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Mary.
Administrator: Long, William.
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 1844 F029
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Long, John
Long, Mary
Markley, David
Groff, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Mary.
Administrator: Markley, David; Groff, John.
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

15 records – page 1 of 2.