Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F33 I02
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 0019
People
Martin, Henry
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F33 I02
Box Number
019
Additional Notes
Sign of the Green Tree.
April term.
Signers of petition: Benjamin W. Lantz, Christian Shultz Sr., Benjamin Fritz, George Wiker, Samuel Charles, Jonathan Stouffer, Isaac Weaver, John Raub, Jacob Martin, George H. Miller, Elias F. Witmer, John Winter, Daniel Herr.
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 1845 F34 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Martin, Henry
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F34 I04
Box Number
017
Additional Notes
Known by the sign of the Seven Stars.
Petition granted.
April term.
Signers of petition: Levi Huber, John Shaub, Benjamin Herr, John B. Mylin, Francis Mylin, Christian Shaub, [signature in German], Christian Huber, David Huber, Lewis Urban, Christian Snavely, [signature in German], Henry Gall.
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 1846 F42 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Martin, Henry
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F42 I06
Box Number
018
Additional Notes
Sign of the Seven Stars.
April term.
Signers of petition: Levi Huber, John Kendig, Jacob Spring, Martin Mylin, Christian Shaub, Lewis Urban, Martin Mylin, John Lutz, John Rohrer, Christian Rohrer, Abraham S. Mylin, Christian Yordy, John Eberly, [signature in German].
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 1843 F36 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Martin, Henry
Subcategory
Documentary Artifact
Place
Willow Street, West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F36 I05
Box Number
016
Additional Notes
Sign of Seven Stars.
Petition granted.
April term.
Signers of petition: Abraham Mylin, Christian Snevely, Benjamin M. Frick, Abraham [Ferber], Levi Huber, Lewis Urban, Benjamin Herr, Henry Miller, Henry Carpenter, John Moore, Anthony W. Baldwin, Christian Howser, John Rohrer, Jacob Mylin, John Mylin, John B. Mylin.
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 1844 F38 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Martin, Henry
Subcategory
Documentary Artifact
Place
Willow Street, West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F38 I03
Box Number
017
Additional Notes
Sign of the Seven Stars.
Petition granted.
April term.
Signers of petition: Levi Huber, Benjamin M. Frick, John Shaub, John B. Mylin, John Rohrer, Christian Snevely, Michael Kendig, Henry Miller Jr., Peter Diffenbaugh, John Eshelman, John Marks, John H. Longnecker.
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 1833 F14 I02
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Martin, Henry
Kiehl, George
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F14 I02
Box Number
010
Additional Notes
Formerly occupied by George Kiehl.
Petition granted.
January term.
Signers of Petition: A. S. Gerhart, [signature in German], Isaac Rife, Jacob Sheaffer, Adam Miller, Emanuel Powel, [signature in German], Benjamin Landis, Frederick Swope, Michael Johns, George Caruthers, John Gillgore, Isaac Rudy, Gabriel Line, John E. Grosh, Henry Parmer Sr., Edward Furey, Hugh Montgomery, Emanuel VanKanan, Moore Connell, William [Weidler], Michael VonKennan, William Ray, Benjamin Ferrel.
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 1836 F05 I14
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 0011
People
McDowell, Robert
Arms, John
Martin, Henry
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F05 I14
Box Number
011
Additional Notes
Located on Front Street adjoining property of John Arms, and Henry Martin.
Petition granted.
April term.
Signers of Petition: C. Haldeman, J. F. Cottrell, Thomas Collins, [unknown signature], Joseph Mosher, Lewis Wislar, Michael Way, Francis Boggs, Reuben Mullison, James Given, Jacob Gossler, Peter Haldeman, John Forrey.
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 1834 F16 I03
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Rhoads, John
Graybill, Christian
Martin, Henry
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F16 I03
Box Number
010
Additional Notes
Owned by Christian Graybill.
Known as the Buck Tavern.
Located on the New Holland turnpike road.
Lately occupied by Henry Martin.
Petition granted.
January term.
Signers of Petition: John Pleam, Adam Miller, Henry Corl, Abraham Corl, A. L. Gerhart, George Miller, Wilson Brubaker, John Reimsnyder, Henry Martin, Jacob Sheaffer, David Martin, Henry Parmer Sr., Isaac Rife, George Bair, Michael Frank, Joseph Miller, Lewis Miller, Adam B. Miller, Levi Eckert, Henry Weidman, William Weidman.
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 1886 F068
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Martin, Henry
Martin, Lillian
Martin, Samuel
Yeager, Catharine
Fieles, Letitia
Baldwin, Pamela
Houser, Jacob B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F068
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Lillian; Martin, Samuel; Yeager, Catherine; Fieles, Letitia; Baldwin, Pamela.
Administrator: Houser, Jacob B.
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 F039
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
Martin, Henry
Martin, Nancy
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Nancy.
Administrator: Martin, David.
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

14 records – page 1 of 2.