Skip header and navigation

Revise Search

36 records – page 1 of 4.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F20 I04
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
Sheaffer, John
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I04
Box Number
019
Additional Notes
Petitioner's from East Hempfield Twp.
Known as the Cross Keys.
Formerly kept by John Seldomridge.
April term.
Signers of petition: Jacob K. Eckert, Henry Lechler, George H. Skiles, John Rutter, John Miller, Joseph Shnavely, Peter Smoker, Joseph Slack, John Beiler, Benjamin Hoover, John Reed, John L. Lightner, Isaac Bair, Moses Eaby.
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 1842 F16 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F16 I05
Box Number
015
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Moses Eaby, John Miller, John Sheaffer, Benjamin Hoover, Peter B. Eckert, Peter Smoker, Henry Lechler, John Rutter, Tobias Siegrist, Samuel Lapp, Jacob Zuck, Christian Harsh, Peter Hurst, Gabriel C. Eckert, Daniel M. Eaby, Thomas Himes, John R. [Roads], John Neuhauser, [signature in German], James Cooper.
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 1854 F39 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Herr, Martin
Subcategory
Documentary Artifact
Search Terms
Strasburg
Place
Strasburg
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F39 I03
Box Number
021
Additional Notes
April term.
Signers of Petition: Daniel Miller, Daniel Rosch, J. J. Buckwalter, Jacob Weaver, Abraham B. Witmer, Jacob Rehm, B. B. Gonder, Jacob Rehm, Daniel Crider, Henry Spiehlman, Michael Book, Samuel Spielman, Conrad Litzmann.
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 F16 I07
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
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F16 I07
Box Number
011
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Benjamin Hoover, Henry Burkholder, John Kling Sr., Moses Eaby, Peter Miller, Peter O'Donnell, John Miller, Jacob Musser, David Brisben, William Weidman, Jacob Sharp, William McCausland, S. G. Groff, Charles Swigart, Daniel Zuck, Robert Blackburn, Joseph [Shnaly], [signature in German], James Lytle.
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 1841 F18 I06
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F18 I06
Box Number
014
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Isaac Eaby, Christian Eby, John Miller, Daniel M. Eaby, Jacob Sharp, Gabriel C. Eckert, Thomas Himes, Benjamin Hoover, Jacob Eckert, John Rutter, Samuel Buckwalter, Joseph Kinsey, Henry Rutter, Moses Eaby, John Neuhauser, Isaac Good, Henry Lechler, John Rhoads.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1857 F011 R
Date Range
1857
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0319
People
Rhoads, Martin
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1857 F011 R
Box Number
319
Additional Notes
Seldomridge, John. Administrator.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F28 I07
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
Herr, Martin
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F28 I07
Box Number
012
Additional Notes
Known as the Swan Hotel.
Petition granted.
April term.
Signers of Petition: Daniel Miller, Jacob Holl, Jacob Rehm, J. Hoffman, Samuel Shroy, Conrad Sitzman, Daniel Rosch, W. H. Whiteside, Samuel Caughey, B. B. Gonder, Daniel Crider, Abraham B. Witmer, J. Buckwalter.
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 1856 F050
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
Rhoads, Martin
Rhoads, Hannah
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rhoads, Hannah.
Administrators: Seldomridge, John.
2 items, 2 pieces
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 1857 F024
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kling, Leah
Kling, John
Kling, Isaac
Kling, Martin
Kling, Abraham
Kling, Mary Ann
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F024
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kling, John; Kling, Isaac; Kling, Martin; Kling, Abraham; Kling, Mary Ann.
Administrator: Seldomridge, 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 1868 F050
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Weidman, Sarah
Weidman, Christian
Seldomridge, Sarah
Seldomridge, John
Barr, Anna
Barr, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F050
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weidman, Christian; Seldomridge, Sarah; Seldomridge, John; Barr, Anna; Barr, Henry.
Administrator: Kennedy, W.
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

36 records – page 1 of 4.