Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F14 I01
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Bigelow, Dr.
Brison, John
Griner, Martin
Hess, Jacob
Kelly, Edward
Ressler, John J.
Wike, George
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Liquor License
Newport Road
Pequea Creek
Petitions
Taverns
Willow Grove Tavern
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F14 I01
Box Number
007
Additional Notes
Known as the Willow Grove.
Located near the Pequea Creek on the Newport Road.
Lately occupied by Doctor Bigelow.
Petition granted.
April term.
Signers of Petition: [signature in German], John Brison, Jacob [Hess], Edward Kelly, George Wike, [signature in German], [signature in German], John J. Ressler.
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
Tavern petition for Henry Harmon
Object ID
Tav 1824 F07 I01
Date Range
1824/08
Collection
Liquor License Papers
Title
Tavern petition for Henry Harmon
Date Range
1824/08
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Harmon, Henry
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Liquor license
Petitions
Taverns
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1824 F07 I01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Additional Notes
Located at crossroads in Drumore Twp.
Lately occupied by [ ] Porter.
Petition granted.
August term.
Signers of Petition: G. Withers, John Fullmer, Jacob Neff, John Helm, David Newswenger, John Lefever, John Neff, Daniel Morrison, George Hunter, Isaac Richert, Jacob Cunkle, Paul Ralstan, Francis Kendig, Samuel Morrison, John Herr, Isaac Ryan, Francis Kendig Jr., William W. Steele.
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 1822 F10 I04
Date Range
1822/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1822/04
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hates, John
Sechrist, M.
Wagoner, George
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Liquor license
Petitions
Taverns
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1822 F10 I04
Box Number
006
Additional Notes
Owned by John Hates.
Located on the road leading from Hubers Mill to Marietta.
Lately occupied by M. Sechrist.
Petition granted.
April term.
Signers of Petition: David Myers, John Mellhorn, John Johns, [signature in German], Samuel S. Grosh, Benjamin Cunningham, Daniel Grosh, [signature in German], Phillip Diffenderfer, Martin Singer, John Schauer, John Young, Jacob Kinch.
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 1821 F16 I01
Date Range
1821
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1821
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Behr, W.
Binkley, Christian
Carpenter, Daniel
Charles, Abraham
Gardner, William
Green, Benjamin
Hambright, George
Herr, John
Kauffman, Abraham
Kauffman, Andrew
Kauffman, Andrew B.
Kauffman, Andrew I.
Kauffman, John
Kise, Jacob
Lightner, Nathaniel
Lindeman, Jacob
Mann, John
Mayers, Christian
Mendenhall, James
Neff, John
Ober, Benjamin
Oberdorff, John
Oldfield, Robert
Ottstatt, Michael
Roberts, J.
Rogers, Thomas
Wallace, Joseph S.
Wright, Joseph
Subcategory
Documentary Artifact
Search Terms
Liquor license
Petitions
Taverns
Washington Boro, Manor Twp.
Place
Washington Boro, Manor Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1821 F16 I01
Box Number
006
Additional Notes
Formerly occupied by Robert Oldfield.
Petition not granted.
August term.
Signers of Petition: Andrew Kaufman, William Gardner, Thomas Rogers, J. Roberts, Christian Binkley, [Andrew I.] Kauffman, Abraham Kauffman, Christian Mayers, Jacob Kise, Jacob Lindeman, [signature in German], John Oberdorff, Joseph S. Wallace, John Herr, John Kauffman, James Mendenhall, [W.] Behr, Abraham Charles, Benjamin Green, Joseph Wright, John Mann, George Hambright, Daniel Carpenter, Nathaniel Lightner, Benjamin Ober, Andrew B. Kauffman, John Neff.
1 Item, 2 Pieces
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 1825 F11 I04
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Shenk, Magdalena
Franck, Mr.
Subcategory
Documentary Artifact
Search Terms
Lancaster and Manheim Road
Liquor License
Petitions
Taverns
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F11 I04
Box Number
007
Additional Notes
Owned by Magdalena Shenk.
Located on road leading from Lancaster to Manheim.
Formerly occupied by Mr. Franck.
Petition granted.
April term.
Signers of Petition: David Mayer, Jacob Myer Jr., John Kauffman, Christian Brubaker, [signature in German], [signature in German], W. B. Ross, Joseph Hartman, Adam Guiesinger, George Guiesinger, Isaac Ringwalt, John Graff, Matthias Brooke, John Witmer, David Rohrer, Emanuel Gibble, David Stamm, Abraham Landis, Jacob Rathfon, Philip Mosher, George Biegler, Christian Stoner.
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 1852 F040
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Leek, John
Leek, Jane
Leek, Timothy
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F040
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Little Britain Twp.
Renouncer: Leek, Jane.
Administrator: Leek, Timothy.
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 1902 F016
Date Range
1902
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
Brown, Gertrude
Brown, Alfred M.
Brown, Priscilla S.
Brown, Fred S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F016
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Alfred M.; Brown, Priscilla S.
Administrator: Brown, Fred 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 1902 F061
Date Range
1902
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
Johnson, Jacob K.
Johnson, Sarah
Stanton, Mary H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Fulton Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Fulton Twp.
Renouncer: Johnson, Sarah.
Administrator: Stanton, Mary H.
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 1902 F122
Date Range
1902
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
Will, Mary J.
Finefrock, Lizzie A.
Carroll, Lottie V.
Will, Harry B.
Wood, Alfred
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F122
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Finefrock, Lizzie A.; Carroll, Lottie V.; Will, Harry B.
Administrator: Wood, Alfred.
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 1902 F123
Date Range
1902
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
Will, Mary J.
Will, John
Wood, Alfred
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F123
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Will, John.
Administrator: Wood, Alfred.
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

10 records – page 1 of 1.