Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F34 I15
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1933
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
McLaughlin, John A.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Petitions
World War I
WWI
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F34 I15
Box Number
002
Additional Notes
Petition.
Headquarters Company, 314th F. Artillery.
World War I.
WWI.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F34 I16
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1933
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
McLaughlin, John A.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Affidavits
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F34 I16
Box Number
002
Additional Notes
Affidavit.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F37 I15
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1934
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
McLaughlin, John A.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Petitions
World War I
WWI
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F37 I15
Box Number
002
Additional Notes
Petition.
314th Field Artillery.
World War I.
WWI.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F40 I11
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1935
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
McLaughlin, John A.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F40 I11
Box Number
002
Additional Notes
Petition.
Head Quarters Co., 314th Field Artillery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 1881 F055
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
McLaughlin, Henry M.
McLaughlin, Lydia A.
McLaughlin, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F055
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McLaughlin, Lydia A.
Administrator: McLaughlin, 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 1889 F064
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
McLaughlin, John
McLaughlin, William
McLaughlin, Margaret
Harner, Jesse
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F064
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McLaughlin, William; McLaughlin, Margaret.
Administrator: Harner, Jesse.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1797 F019 QS
Date Range
1797/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Murphey, George
Clendinen, Adam
Clendinen, James
Henry, Matthew
Whitey, Robert
McLaughlin, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stabbing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1797 F019 QS
Additional Notes
Recognizance, charged with stabbing Adam Clendinen.
Additional names: James Clendinen, Matthew Henry, Robert Whitey, John McLaughlin.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

8 records – page 1 of 1.