Skip header and navigation

Revise Search

6639 records – page 1 of 664.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1843 F13 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Miller, Adam
Subcategory
Documentary Artifact
Place
Soudersburg, East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F13 I07
Box Number
015
Additional Notes
Petition granted.
April term.
Signers of petition: N. W. Sample Jr., Benjamin Graff, D. F. Witmer, Jesse P. Ronk, Jacob Awerter, Cyrus Miller, Lemuel Chew, Henry Trout, Isaac Groff, Leonard Kessler, Abraham Lefever, John Rife, Samuel Holson, [unknown signature], James Murphy, David E. Rohrer.
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 1844 F30 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Miller, Adam
Subcategory
Documentary Artifact
Place
Leaman Place, Strasburg Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F30 I05
Box Number
017
Additional Notes
Located on the Columbia and Philadelphia railway.
Petition granted.
April term.
Signers of petition: Henry Leaman, Henry Eckert, James W. Slaymaker, John F. Lefever, John D. Trout, Nathaniel E. Slaymaker, Elisha Hoover, Henry Brackbill, Hiram F. Witmer, John S. Keneagy, Daniel L. Esbenshade, Daniel Lefever, Amos L. Witmer, John C. Lefever, Henry Witmer.
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 1846 F28 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Miller, Adam
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F28 I04
Box Number
018
Additional Notes
Known as Leaman's Place.
April term.
Signers of petition: Henry Leaman, Peter Neidich, John F. Lefever, John Trout, John Hamilton, J. P. McIlvain, Henry Eckert, Robert S. McIlvain, J. S. Lefever, William Hamilton, Redmond Conyngham, Archibald Warren, George Lockwood.
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 F16 I08
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
Miller, Adam
Subcategory
Documentary Artifact
Place
Soudersburg, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F16 I08
Box Number
014
Additional Notes
Located on the Philadelphia and Lancaster Turnpike.
Petition granted.
April term.
Signers of Petition: Leonard Kessler, Lemuel Chero, John Clark, Samuel Holson, Abraham Lefever, Christian Brackbill, William Ball, Richard Ferree, Philip Ferree, Cyrus Miller, William Curry, S. Sappington, Lemuel Sappingtion.
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 1840 F08 I06
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Miller, Adam
Witmer, Daniel
McFadden, John
Subcategory
Documentary Artifact
Place
Soudersburg, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F08 I06
Box Number
014
Additional Notes
Kept by Daniel Witmer, lately by John McFadden.
Petition granted.
April term.
Signers of Petition: John McFadden, Michael Good Jr., [unknown signature], Christian Brackbill Jr., Peter Steman, Richard Ferree, Philip Ferree, Lemuel Chew, Leonard Kessler, Henry F. Espenshade, [signature in German], Cyrus Miller, William Curry.
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 F15 I08
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 0011
People
Miller, Adam
Weaver, Levi
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F15 I08
Box Number
011
Additional Notes
Located adjacent to Philadelphia and Columbia railroad nearly opposite Levi Weavers store and at the place where the Philadelphia and Lancaster old state road crosses the said railroad.
Petition granted.
January term.
Signers of Petition: Samuel Kinzer, Levi Weaver, Jacob Stauffer, Jacob Winger, Johnson McPhillips, Joshua Martin, Robert Hamilton, Charles McKillips, [John Folan], John [Murvaine], Wesley Taylor, James Murphy, John [Dunlap], Emmos Reynolds, Abraham Conard 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
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
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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 1894 F107
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
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
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 1894 F108
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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 1894 F109
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
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter 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

6639 records – page 1 of 664.