Skip header and navigation

Revise Search

7 records – page 1 of 1.

The account book of Jacob Tanger (1796-1849) : continued by his son Jacob (1825-1870)

https://collections.lancasterhistory.org/en/permalink/lhdo12640
Author
Tanger, Jacob ,
Date of Publication
2001.
Call Number
664.9 T164
Responsibility
by Jacob Tanger and Jacob Tanger.
Author
Tanger, Jacob ,
Place of Publication
Computer printout
Date of Publication
2001.
Notes
The Tangers operated a butcher shop. The elder Tanger apparently was a day-laborer before becoming a butcher.
Subjects
Business records - Pennsylvania - Lancaster County.
Business records - Pennsylvania - York County.
Additional Author
Tanger, Jacob ,
Weiser, Frederick.
Location
Lancaster History Library - Lancaster County
Call Number
664.9 T164
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F19 I06
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
Varley, Henry
Tanger, Jacob
Subcategory
Documentary Artifact
Place
Millerstown, Manor Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F19 I06
Box Number
010
Additional Notes
Located on the main road from Lancaster to Blue Rock.
Formerly occupied by Jacob Tanger.
Petition granted.
April term.
Signers of Petition: John Shissler, Abraham Peters, Jacob Shissler, Jacob L. Hoffmeier, Henry Landis, Philip Shissler, Joseph Bowman, John Wright, Peter Burk, Joseph Smith, Jacob Bortsfield, Henry Dietrich, John Lintner, John Shannon, Jacob Newcomer, [John Ream].
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 1835 F18 I10
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Tanger, Jacob
Widaman, Benjamin
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F18 I10
Box Number
011
Additional Notes
License formerly granted to Benjamin Widaman.
Located at the intersection of the public roads leading from Lancaster to Manheim and from Marietta to New Holland.
Petition granted.
April term.
Signers of Petition: [signature in German], Paul Black, Jacob Metzger, Daniel Dietrich, Christian Hostetter, Jacob Rohrer, Jacob Workman, Andrew Kauffman, Emanuel Gibbel, John Frantz, Jacob Siechrist, Benjamin Widaman, John Grube, [signature in German], John B. Bassler, [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 1836 F19 I06
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 0012
People
Tanger, Jacob
Reigart, Henry
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F19 I06
Box Number
012
Additional Notes
Known as the Cross Keys.
Located near Henry Reigart's mill.
Petition granted.
January term.
Signers of Petition: Jacob Rohrer, John Swar, [Martin Cremer], H. B. Bowman, John Bear, Jacob Metzger, Andrew Kauffman, John Frantz, Jacob [Surrell], Emanuel Gibbel, Martin Groff, [signature in German], Benjamin Widaman, Jacob Workman Jr., Andrew Bear, Jacob Minnich, Paul Black, Philip Sprecher, [unknown signature], John Reidenbach, John B. Bassler, Andrew Balmer, John Elliot, Solomon Sprecher.
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 1831 F20 I15
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Tanger, Jacob
Subcategory
Documentary Artifact
Place
Millerstown, Manor Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F20 I15
Box Number
008
Additional Notes
Petition granted.
April term.
Signers of Petition: Daniel Yerdy, Michael Bender, John Lintner, Abraham Peters, John Evans, Jacob Shank, George Erisman Jr., David Neff, Adam Brennaman, Christian Bachman, John Shissler, Jacob Hertzler, John Frantz, Jacob Newcomer, Christian Harshey, Peter Burk, Michael Shenck, Samuel Haines 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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1837 F052 MC
Date Range
1837/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1837/04
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0013
People
Tanger, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1837 F052 MC
Box Number
013
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1838 F050 MC
Date Range
1838/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1838/04
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0014
People
Tanger, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1838 F050 MC
Box Number
014
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

7 records – page 1 of 1.