Skip header and navigation

Revise Search

359 records – page 1 of 36.

Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
Object ID
Tav 1858 F46 I01
Date Range
1858
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
System of Arrangement
Arranged by municipalities by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Bucher, Jesse
Bucher, Reuben
Frank, Michael Jr.
Subcategory
Documentary Artifact
Search Terms
Bucherton, West Cocalico Twp.
Place
Bucherton, West Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I01
Box Number
026
Additional Notes
Bond: Reuben Bucher, Michael Frank Jr.
Receipt.
Signers of petition: John Harnish, John Hartman, Henry Weise, George Walter, Benjamin Kegereis, Peter K. Walter, Joseph Leisey, Daniel L. Lutz, Reuben Bucher, Jacob Bucher, John Weinhold, Benjamin Leisey.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1858_F46_I01.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F041
Date Range
1822
  1 document  
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Mingel, Francis
Mingel, Esther
Hull, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F041
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mingel, Esther.
Administrator: Hull, William.
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
Documents
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I08
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I08
Box Number
020
Additional Notes
Located on the Lancaster and Port Deposit road
April term.
Signers of petition: William P. Pusey, Fleming McSparran, Clarkson Jefferis, Miller Hutton, George Brown, Francis B. Groff, James D. Malone, Mark Showalter, Joseph Smith, William R. Ralston, James McCrabb, William W. Steele, Mordecai Hammond, Clemingham Atchison.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1853_F09_I08.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I09
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I09
Box Number
020
Additional Notes
Letter of support.
April term.
Signers of petition: Samuel Trimble, Robert W. Moor, Miller Hutton, G. J. Hildebrand, [ ] Zell, Francis McCrabb, Francis B. Groff, [Patteric] Smyth, Thomas R. Johnson, [Amos] Groff, Michael Shea, Samuel Newport, John C. Stone, Ephraim Potts, George Bellamey, Newton Egan, James W. Malone, William Morrison, Thomas McMorrison, Dennis Malone, T. W. Waters, Cheyney H. Pusey, Oliver Caldwell, R. M. Caldwell, Robert W. Moore, Jonathan McMichael, Emanuel D. Waters, James Barnes Jr., Thomas M. Gryder, John B. Hess, John Kennedy, J. S. Jordan, Jeremiah Herr, Jackson Towson, John Findley, Thomas Arnold, Edward J. Hewes, Allen S. Steele, Henry Harner, John W. Fisher, William A. Towson, Enos Evans, James Barnett, William Barr, John Tennant, N. N. Heneil, Edward F. Heneil, J. H. Bryan, Samuel Fisher, Henry M. Ewing, [Elihu] H. Wells, Benjamin H. Witmer, Henry McCann, A. B. Stone, Samuel Broome, Samuel L. Fisher, John Trimbel, Robert W. Moore, Edward McCaa, John Rogers, Anthony Deaver, Cuningham Atikson, Henry Rogers, Lewis Hilton, R. L. Wharton, William T. Wilson, Samuel Cuming, Benjamin Burgess, Christopher M. Hess, George Aument Jr., John Lutz, Daniel D. Hess, Jonathan M. Bushong, James Lowry, James Shank, Benjamin Musser, Westly Philips, William J. Steel, David Stefel, A. Bear, Andrew Lee, Vincent Burkins, Robert M. Cohick, Charles T. Todd, M. Watson, Eli Moore, John Burgin, A. J. Ferguson, Benjamin Brooks, [unknown signature], Jacob Hauk, Daniel R. Hilton, Vincent Reynolds, Thomas Moderwell, Thomas Cully, J. McMichael, William Wescott, Elias Hess, Lewis Jefferis, Mortica Hamond, Isaac Moris, Benjamin F. Sides, S. J. Hamilton, James Duncan, Peter Smyth, Jacob L. Kirk, Archibald Brown, William P. Pusey, H. D. Hildebrand, William Miller, Benjamin Finley, Richard Ward, G. S. Savery, Lewis Todd, Benjamin Brogan, William K. Brown, Hezekiah Freeston, [unknown signature], Samuel C. Marshall, John McKinley, John Steward, Thomas McKinley, John Gallighar, John M. Bishop, Samuel Seipel, Edward Buckman, William Bear, [Wayne Mohr], [unknown signature], Allen Kline, William C. Buckman, John Brown, James W. Allen, John Hoover, Peter Caldwell, James McKinley, Felix W. Sweigert, [Jeremiah] Kirk, S. McConkey, H. J. McIntire, Harrison Hammond, [Elwad H. Done], Clark Philips, john Harveston, James Trimble, Samuel McMichal, Michel Philips, John Hiltibrand, John McColgen, B. R. Watson, Jacob Bear, M. Pharoah, Jacob Hecklar, Thomas Pusey, William Moore, John Harrar, Nathan Watson, George Wishower.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1853_F09_I09.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, William.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F023
Date Range
1850
  1 document  
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eshleman, Jacob
Eshleman, Barbara
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F023
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Barbara.
Administrator: Herr, Abraham.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F039
Date Range
1874
  1 document  
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Langan, Ellen
McConomy, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F039
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McConomy, A.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, 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
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1858 F003 W
Date Range
1858
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0418
People
Walter, Jacob E.
Erisman, Jacob M.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1858 F003 W
Box Number
418
Additional Notes
Erisman, Jacob M. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1858_F003_W.pdf

Read PDF Download PDF
Less detail

359 records – page 1 of 36.