Skip header and navigation

Revise Search

118 records – page 1 of 6.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1844 F29 I01
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
Echternach, William
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I01
Box Number
017
Additional Notes
Remonstrance.
Signers of petition: George Aument, David Kimber, Adam F. Diffenbach, John W. Lefevre, A. Schultz, Robert Downey, William Black Jr., John G. Mayer, Christian Harting, James Paul, R. K. Burns, Samuel Keneagy, Henry Bartholomew, David Herr, Henry Waidley, Richard S. Holl, A. Rhoads, Samuel Aument, George W. Werntz, [unknown signature], [Freddy Kimbler], John Snyder, [signature in German], John Miller, Lewis M. Dickinson, George Werntz, George Benner, Mifflin Worth, Jacob Cramer, John Holl Sr., James Dougherty, John Ulmer, [ ] Warren, Samuel Heney, George Black.
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 F29 I02
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
Eichholtz, Charlotte
Werntz, George
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I02
Box Number
017
Additional Notes
Known as the Strasburg Inn.
Occupied by George Wentz.
Petition not granted.
April term.
Signers of petition: J. C. Beckel, J. B. Ramsey, Robert Downey, Elias Rohrer, John G. Mayer, Samuel Fondersmith, William S. Warren, Robert Evans, [unknown signature], William Spencer, Joseph Gonder, Michael Shindle, John K. Stoner, John Werntz.
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 F29 I03
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
Evans, Robert
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I03
Box Number
017
Additional Notes
Petition granted.
April term.
Signers of petition: George Hoffman, Daniel Miller, Joseph Gonder, Joseph Potts, Samuel Bower, William Spencer, J. B. Ramsey, Benjamin B. Gonder, Jacob Rehm, Daniel Potts, James Warren, John Gyger.
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 F29 I04
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
Hoffman, Jesse
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I04
Box Number
017
Additional Notes
Known as the Eastern Hotel.
April term.
Signers of petition: Jacob Rehm, Robert Evans, S. M. McCallister, Benjamin Bower, George Hoffman, Daniel Potts, Joseph Gonder, Joseph Potts, Daniel Miller, James Warren, Benjamin B. Gonder, Daniel Rosch, John Rehm, Abraham B. 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 1844 F29 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
Potts, Joseph
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I05
Box Number
017
Additional Notes
Known as the Washington Inn.
Petition granted.
April term.
Signers of petition: John McCallister, James Warren, Daniel Miller, Daniel Potts, Samuel Bower, Jacob Rehm, William Black Sr., Elias Rohrer, Jacob Wietzel, Benjamin Bower, John K. Stoner, Robert Evans, Benjamin B. Gonder, George Hoffman, Joseph Gonder.
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 F29 I06
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
Shindle, Michael
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I06
Box Number
017
Additional Notes
Sign of the Cross Keys.
Petition not granted.
April term.
Signers of petition: Robert Evans, Daniel Rosch, John Maynard, Daniel Milar, Benjamin B. Gonder, Jacob Weitzel, James Warren, Joseph Potts, J. B. Ramsey, Samuel Spiehlnour, William Steacy, John Weitzel, Daniel Potts, Joseph Gonder.
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 F29 I07
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
Shindle, Michael
Eichholtz, Charlotte
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I07
Box Number
017
Additional Notes
Second petitioner Eichholtz, Charlotte.
Remonstrance.
Signers of petition: Josiah Quigley, John Benner, William Giles, David McCarter, Samuel Moore, Alvin White, Jacob [Cummins], Abraham S. Owen, Joseph Lovett, Adolph E. [Dieh], Benjamin Weaver, Daniel Bow, Jacob Rohrer, John Sides, Levi Waidley.
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 1844 F29 I08
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
Werntz, John
Spiehlman, Samuel
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I08
Box Number
017
Additional Notes
Sign of the Spread Eagle.
Formerly kept by Samuel Spiehlman.
Petition not granted.
January term.
Signers of petition: J. C. Bickel, Christian Menard, J. B. Ramsey, William Spencer, Robert Evans, James Warren, Joseph Gonder, William S. Warren, George Werntz, Robert Downey, Abraham B. Witmer, Jacob Rehm, George Hoffman, Andrew Charles, James Blair, George Diffenbach, Joseph Bowman, Henry Aument, James McPhail, Johan Rehm Sr.
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 F29 I09
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
Werntz, John
Spiehlman, Samuel
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F29 I09
Box Number
017
Additional Notes
Remonstrance.
January term.
Signers of petition: Samuel P. Bower, James Hand, John Connelly, William Giles, Jacob Bower, Samuel Moore, Daniel Griner, John Ash, Thomas C. McClure, Joseph Scott, James L. Mackey, Watson Russell, Moses R. Zimmerman, Robert S. Maxwell, Jacob Potts, John Benner, William Black, Joseph Lovett, William Brown, David McCarter, W. F. Mackay.
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 F047
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
Potts, Jacob
Potts, Catharine
Bower, Samuel P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F047
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Potts, Catharine.
Administrator: Bower, Samuel P.
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 1857 F051
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
Witmer, Abraham B.
Witmer, Elizabeth
Breckbill, John
Witmer, Hiram F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F051
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Elizabeth.
Administrators: Breckbill, John; Witmer, Hiram F.
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 1862 F028
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hoffman, Elizabeth
Hoffman, John
Hoffman, Jacob
Hoover, Heatty
Hoover, Jacob
Groff, John H.
Groff, Benjamin H.
Landis, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F028
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John; Hoffman, Jacob; Hoover, Heatty; Hoover, Jacob; Groff, John H.; Groff, Benjamin H.
Administrator: Landis, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1862 F065
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Spielman, Henry
Spiehlman, Henry
Spiehlman, Henry Jr.
Miller, D. Foulk
Stoll, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F065
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
(Or Spiehlman, Henry).
Caveat by: Spiehlman, Henry Jr.; Miller, D. Foulk; Stoll, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1867 F022
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Holl, John Sr.
Holl, Elizabeth
Holl, John Jr.
Holl, Levi
Holl, Henry
Holl, Joseph
Holl, Isaac
Holl, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F022
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Holl, Elizabeth; Holl, John Jr.; Holl, Levi; Holl, Henry; Holl, Joseph.
Administrators: Holl, Isaac; Holl, Adam.
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 1867 F029
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Martin, Samuel
Martin, Mary
Martin, Christian D.
Martin, Samuel E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F029
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Martin, Christian D.; Martin, Samuel E.
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 1870 F008
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Brubaker, Francis
Brubaker, Martin
Brubaker, Mary
Lehman, Ann
Winters, Amanda
Hauke, Lydia
Brubaker, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F008
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Martin; Brubaker, Mary; Lehman, Ann; Winters, Amanda; Hauke, Lydia.
Administrator: Brubaker, Simon.
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 F020
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
Downey, Robert
Downey, Buelah
Moyer, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F020
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Downey, Buelah.
Administrator: Moyer, David E.
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 F031
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
Groff, Jacob E.
Groff, Hettie Ann
Groff, John L.
Keneagy, C. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F031
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Groff, Hettie Ann.
Administrators: Groff, John L.; Keneagy, C. K.
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 1890 F058
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Maynard, George H.
Snyder, Laura M.
Gonder, Mary L.
Maynard, Mrs.
Snyder, E. Walt
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F058
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snyder, Laura M.; Gonder, Mary L.; Maynard Mrs.
Administrator: Snyder, E. Walt.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1843 F29 I01
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 0016
People
Evans, Robert
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F29 I01
Box Number
016
Additional Notes
Known as the Swan Inn.
Petition granted.
April term.
Signers of petition: Joseph Gonder, George Hoffman, Jacob Rehm, Henry Spiehlman, Benjamin B. Gonder, J. Ramsey, Daniel Miller, Joseph Potts, Samuel Bower, John Gyger, [William] Spencer, Christian Menard.
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

118 records – page 1 of 6.