Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F37 I04
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
Mumma, Henry
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F37 I04
Box Number
019
Additional Notes
Petitioner's signature is in German.
January term.
Signers of petition: J. R. Schauer, Jacob M. Shirk, Esias Hornberger, Samuel Schauer, [signature in German], Benjamin Gerhart, William Keith, Peter B. Hertzog, F. A. Strine, John Shupp, Samuel B. Flickinger, Muma Henry Jr.
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
Estate Inventories
Object ID
Inv 1867 F028 M
Collection
Estate Inventories
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0088
People
Mumma, Henry
Subcategory
Need to Classify
Place
West Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1867 F028 M
Box Number
088
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1843 F019 M
Collection
Estate Inventories
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0086
People
Mumma, Henry
Subcategory
Need to Classify
Place
Ephrata Twp.
Object Name
Estate Inventory
Object ID
Inv 1843 F019 M
Box Number
086
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1834 F015
Date Range
1834/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
People
Mumma, Henry
Subcategory
Documentary Artifact
Search Terms
Charge: burglary
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1834 F015
Additional Notes
Burglary.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
16.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #400
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 0004
People
Brown, William
Feather, John
Hambright, George Jr.
McCurdy, Adam
McKinney, Samuel
Miller, Alexander
Mumma, Henry
O'Dell, Charles
Sheffer, John
Silknitter, Michael
Sneider, Jacob
Stauffer, Christian
Weaver, Joseph
White, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #400
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse
Payment to jurors. Court of Common Pleas. October, 1823.
Mumma, Henry.
McCurdy, Adam.
Hambright, George Jr.
Weaver, Joseph.
McKinney, Samuel.
Brown, William.
Miller, Alexander.
White, John.
Silknitter, Michael.
Sheffer, John.
Feather, John.
Stauffer, Christian.
O'Dell, Charles.
Sneider, Jacob.
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 1828 F04 I05
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Mumma, Henry
Lehmanowsky, John J.
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F04 I05
Box Number
007
Additional Notes
Petitioner's signature is in German.
Located on public road leading from Ephrata to [Womelsdorf].
Lately occupied by John J. Lehmanowsky.
Petition granted.
April term.
Signers of Petition: William Harshe, Adam Wait, [signature in German], David Lichty, Peter Ruth, Daniel Stahle, H. Reinhold, [signature in German], J. J. Lehmanowky, John Schminky, [signature in German], Benjamin Haverstick, Samuel Ringwalt.
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 1894 F112
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
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 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. 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 1843 F047
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Stelts, Nancy
Mumma, Henry
Mumma, Mary
Sheaffer, James
Sheaffer, Rachel
Groff, David S.
Oberholtzer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F047
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Henry; Mumma, Mary; Sheaffer, James; Sheaffer, Rachel.
Administrators: Groff, David S.; Oberholtzer, 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 1892 F106
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Mumma, Jacob
Mumma, Maria
Mumma, Henry
Hershey, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F106
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, Henry.
Administrator: Hershey, Jacob H.
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
Jail calendar
Object ID
APR 1834 F002 QS
Date Range
1834/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beaty, Leonard
Bostick, Benjamin
Brenberger, Frederick
Brennan, Joseph
Brown, John
Collie, John
Coner, Mary
Cosey, James
Freytag, George
Gilmore, Joseph
Hatz, Elizabeth
Heamer, Solomon
Irvin, Susan
Jones, Samuel
Mathews, Samuel
McCarron, James
Miles, George
Mumma, Henry
Myers, Uriah
Neidich, John
Newpher, Benjamin
Pheninger, Leonard
Roach, Ann
Selvett, George
Shaub, Henry
Staines, Henry
Temple, Joseph
Tranks, Elizabeth
White, Henry
Williams, John
Wolf, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Quarter Sessions
Incarcerated persons
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
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

14 records – page 1 of 2.