Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F12 I14
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lutz, John A.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F12 I14
Box Number
019
Additional Notes
January term.
Signers of petition: Jacob Fordney, T. M. Miller, Daniel Hoffman, George Foltz, Samuel Martzall, John Minnich, Philip Brehm, Emanuel Minich, Isaac Evans, Joseph Kinsch, John E. Grosh, John Workman.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #644
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Aston, Jacob
Aston, Maria
Baird, Robert
Bear, John
Bear, Maria
Bear, Michael
Bear, Nancy
Bear, Mrs.
Bretz, Catharina
Bretz, John
Bretz, William
Buckley, Catharina
Buckley, Nancy
Card, Dennis
Card, John
Card, Nancy
Davis, Henry
Davis, Lewis
Egner, Peter
Egner, Thomas
Feldeberger, Christian
Feldeberger, Susan
Feldeberger, Mrs.
Fisher, Anthony
Fisher, Benjamin
Fisher, Henry
Fisher, John
Fisher, Mary
Fisher, Susan
Fisher, William
Fisher, Mrs.
Glass, Jacob
Glass, Robert
Godshall, David
Godshall, Peter
Good, Henry
Good, John
Good, Magdalena
Good, Mrs.
Greamer, Elisabeth
Greamer, George
Greamer, Jacob
Greamer, John
Greamer, Maria
Greenawald, Elizabeth
Greenawald, Mary
Greenawald, Michael
Greenawald, Susan
Holtshouse, Peter
Holtshouse, Mrs.
Jones, Ann
Jones, Mrs.
Killinger, Christian
Killinger, Daniel
Kourber, Godlieb
Kourber, John
Lambert, Barbara
Lambert, Benjamin
Lambert, Mary
Lemmon, Ann
Lemmon, Barbara
Lemmon, James
Limbach, Frederick
Linich, Michael
Lutz, John A.
Lutz, Samuel
Martin, Damy
Maurer, John
Michael, William
Minnig, Daniel
Minnig, Henry
Minnig, Susan
Moody, Ann
Moody, Isaac
Muecke, Christian
Muecke, Mary
Muecke, William
Musselman, Maria
Musselman, Regina
Musselman, Mrs.
Neess, John
Neib, Ann
Neib, Henry
Neib, Sarah
Ranck, Abraham
Ranck, Henry
Ranck, Matty
Ranck, Philip
Sawyer, Benjamin
Sawyer, John
Seachrist, David
Seachrist, Elisabeth
Seachrist, John
Surley, Joseph
Surley, Martin
Taylor, William
Wertz, Emanuel
Wertz, Henry
Wertz, Jacob
Wertz, Mrs.
Wineland, Jacob
Wineland, John
Wineland, Maria
Young, Benjamin
Young, John
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Poor children
Commissioners' Orders for Payment
Place
East Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #644
Box Number
007
Notes
Entered into Q & A 1994/11/22.
Additional Notes
Poor children.
Aston, Jacob. Father of Aston, Maria, age 7.
Bretz, John. Father of Bretz, Catharina, age 7; Bretz, William, age 10.
Bear, John. Father of Bear, Maria, age 7; Bear, Nancy, age 6.
Taylor, William. Father of Buckley, Catharina, age 12.
Bear, _____ Mrs. Widow. Mother of Bear, John, age 10; Bear, Michael, age 8.
Limbach, Frederick. Father of Buckley, Nancy, age 8.
Card, Dennis. Father of Card, Nancy, age 12; Card, John, age 9.
Davis, Lewis. Father of Davis, Henry, age 12.
Linich, Michael. Father of Martin, Damy, age 9.
Egner, Peter. Father of Egner, Thomas, age 13.
Fisher, Henry. Father of Fisher, John, age 8; Fisher, William, age 7.
Feldeberger, _____ Mrs. Widow. Mother of Feldeberger, Christian, age 11; Feldeberger, Susan, age 8.
Fisher, Anthony. Father of Fisher, Mary, age 9; Fisher, Susan, age 7.
Fisher, _____ Mrs. Widow. Mother of Fisher, Benjamin, age 8.
Godshall, David. Father of Godsahll, David, age 11; Godshall, Peter, age 9.
Greamer, George. Father of Greamer, Elisabeth, age 12; Greamer, Jacob, age 11; Greamer, John, age 8; Greamer, Maria, age 6.
Greenawald, Michael. Father of Greenawald, Susan, age 12; Greenawald, Elizabeth, age 9; Greenawald, Mary, age 7.
Baird, Robert. Father of Glass, Robert, age 10; Glass, Jacob, age 7.
Good, _____ Mrs. Widow. Mother of Good, Henry, age 12; Good, John, age 10; Good, Magdalena. age 8.
Holtshouse, _____ Mrs. Widow. Mother of Holtshouse, Peter, age 8.
Jones, _____ Mrs. Widow. Mother of Jones, Ann, age 9.
Kourber, Godlieb. Father of Kourber, John, age 9.
Lutz, John A. Father of Lutz, Samuel, age 11.
Lemmon, James. Father of Lemmon, Ann, age 10; Lemmon, Barbara, age 7.
Lambert, Benjamin. Father of Lambert, Barbara, age 6; Lambert, Mary, age 11.
Killinger, Christian. Father of Killinger, Daniel, age 6.
Maurer, John. Father of Michael, William, age 7.
Moody, Isaac. Father of Moody, Ann, age 12; Moody, Isaac, age 7.
Muecke, Christian.Father of Muecke, Mary, age 9; Muecke, William, age 7.
Musselman, _____ Mrs. Widow. Mother of Musselman, Maria, age 10; Musselman, Regina, age 13.
Minnig, Daniel. Father of Minnig, Henry, age 10; Minnig, Susan, age 8.
Neess, John. Father of Neess, John, age 9.
Neib, Henry. Father of Neib, Ann, age 8; Neib, Sarah, age 6.
Ranck, Philip. Father of Ranck, Abraham, age 13; Ranck, Henry, age 8; Ranck, Matty, age 11.
Surley, Joseph. Father of Surley, Martin, age 7.
Seachrist, David. Father of Seachrist, Elisabeth, age 11; Seachrist, John, age 9.
Sawyer, John. Father of Sawyer, Benjamin, age 10; Sawyer, John. age 7.
Wineland, Jacob. Father of Wineland, Jacob, age 6; Wineland, John, age 9; Wineland, Maria, age 8.
Wertz, _____ Mrs. Widow. Mother of Wertz, Emanuel, age 10; Wertz, Henry, age 9; Wertz, Jacob, age 8.
Young, John. Father of Young, Benjamin, age 12.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F12 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Lutz, John A.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F12 I03
Box Number
018
Additional Notes
January term.
Signers of petition: Jacob Fordney, [signature in German], John Minnich, John Landis, [signature in German], George Mullin, John Workman, Jacob Stauffer, Philip Brehm, George Foltz, C. G. Stoner, Jacob Singer, John E. Grosh.
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 1854 F14 I14
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
Lutz, John A.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F14 I14
Box Number
021
Additional Notes
January term.
Signers of Petition: Rudolph Gamber, John Hoffman, George Gamber, Jacob Shaub, Geroge Foltz, Daniel Hamaker Jr., Simon Minnich, John Workman, Robert M. Cohick, Jacob G. Imhoff, William Parker, George Mullin, Henry G. 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
Renunciations
Title
Renunciations
Object ID
Ren 1872 F046
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Lutz, Sophia
Lutz, 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 1872 F046
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, John.
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 1873 F051
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Lutz, Daniel
Lutz, Elizabeth
Lutz, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F051
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Elizabeth.
Administrator: Lutz, John M.
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 1829 F035
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Lutz, William
Lutz, Esther
Lutz, John
Kriter, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F035
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Esther.
Administrators: Lutz, John; Kriter, Christian.
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 F082
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 0018
People
Lutz, Benjamin F.
Gingrich, Polly
Acker, Sarah
Lutz, John
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 1898 F082
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gingrich, Polly; Acker, Sarah; Lutz, John.
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 1889 F059
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Lutz, John
Lutz, Sarah
White, Franklin P.
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 1889 F059
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Sarah.
Administrator: White, Franklin P.
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 1903 F065
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Lutz, John M.
Lutz, Eliza
Shimp, Andrew E.
Lutz, Barton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F065
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Eliza.
Administrator: Shimp, Andrew E.; Lutz, Barton.
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

17 records – page 1 of 2.