Skip header and navigation

Revise Search

1611 records – page 1 of 162.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F17 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
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Peach Bottom, Fulton Twp.
Place
Peach Bottom, Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F17 I03
Box Number
018
Additional Notes
Known as the White Hall Hotel.
April term.
Signers of petition: S. W. P. Boyd, John C. Walton, Benjamin Brooks, G. W. Whitaker, Joseph Price, S. D. McConkey, John Findley, John Rily, J. Brown Jr., Joseph Towson, Isaac S. Webster, Elias Penington, Abner Brown, David Jenkins, Slater Brown, Jeremiah Brown.
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 1850 F17 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
Morris, William
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F17 I04
Box Number
019
Additional Notes
Sign of the White Hall.
Lately kept by John Kennedy.
April term.
Signers of petition: S. W. P. Boyd, Jeremiah Kirk, John C. Walton, John Kennedy, John Riley, Slater Brown, Elias Penington, Jeremiah Brown, Isaac S. Webster, Christian Gryder, Thomas M. Gryder, Samuel Hess.
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 1895 F112
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Stafford, Solomon
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stafford, Solomon.
Administrator: Kennedy, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F113
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Mosser, Caroline
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: [Mosser], Caroline
Administrator: Kennedy, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F114
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Seifrit, Ellen
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seifrit, Ellen.
Administrator: Kennedy, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F115
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Esbenshade, Ebbie
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F115
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Esbenshade, Ebbie.
Administrator: Kennedy, 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
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Object ID
1-04-01-77
Date Range
July 20, 1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Description
George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Date Range
July 20, 1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Erisman, George F. K.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Gravestones
Tombstones
Abbeville, Lancaster Twp.
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
3 x 4 inches
Condition
Good
Object ID
1-04-01-77
Images
Less detail
Collection
Postcard Collection
Object ID
990-071
Date Range
1911
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Dam at Pugh's Mill, Willow Street Pike
Date Range
1911
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
David Bachman Landis, Landis Art Press, Lancaster
Condition
Good
Object ID
990-071
Images
Less detail
Collection
General Collection
Object ID
2-01-02-16
Date Range
1908
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Long Park House. Reprint of a postcard.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Parks
Long's Park
Houses
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-02-16
Images
Less detail
Collection
Postcard Collection
Object ID
992-017
Date Range
1908
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
The Conestoga and Old Factory Bridge, from Indian Hill, Lancaster, PA.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Lancaster and Lancaster Twp.
Object Name
Postcard
Print Size
3.25 x 5.5 inches
Publisher
D. B. Landis, Landis Art Press, Lancaster
Condition
Good
Object ID
992-017
Images
Less detail

1611 records – page 1 of 162.