Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1813 F13 I11
Date Range
1813
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kendig, Daniel
Urban, Philip
Subcategory
Documentary Artifact
Search Terms
Liquor license
Millersburg, Manor Twp.
Petitions
Taverns
Place
Millersburg, Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1813 F13 I11
Box Number
003
Additional Notes
Owned by Philip Urbon.
Formerly occupied by Daniel Kendig.
Located in Millersburg.
Petition allowed.
Signers of Petition: Christian Stauffer, Joseph Wright, Frederick Fenstermacher, Valentine Rumel, Jacob Stauffer, Thomas Graham, Martin Kindig, George Kentig, John Kindig, John Stehman, John Miller, John Hess, Christian Hess, John Yentzer, Christian Mylley, Christopher Brenner, and two others.
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 1819 F16 I04
Date Range
1819
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1819
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Eckert, George
Sides, Catherine
Sides, Samuel
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Liquor license
Newport Road
Petitions
Taverns
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1819 F16 I04
Box Number
005
Additional Notes
Located on the Newport road where the road leading from George Eckert's mill to New Holland crosses the same.
Catherine Sides is widow of Samuel Sides who was murdered about six years ago by a certain [ ] Smith for which he was tried and convicted.
Petition granted.
January term.
Signers of Petition: Joel Lightner, [Sr.], Joel Lightner, Nathaniel Lightner, David Witmer, Jr., John Witmer, Jacob Eakert, Jo Lefever, Theophilus Shertz, Michael Musselman, Henry Brackbill, Samuel Houston, Samuel Watson, Isaac Smoker, George Eckert, Jr., [name in German], John Lightner, George Spies, Moses Sharp, Jacob Stauffer, Abraham Gerhart, John Brisben, David Brisben, [unknown signature], J. W. Bair, John Light, Benjamin Vernor, John Stauffer.
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 1818 F20 I03
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Young, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor license
Manheim
Petitions
Plough Tavern
Place
Manheim, Rapho Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F20 I03
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Additional Notes
Located in Manheim.
Known as the Plough.
Petition granted.
Signers of Petition: John Thome, Samuel Ensminger, John Bartruff, Christian Stauffer, Samuel Geehr, Peter Gruber.
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 1818 F16 I02
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Heinitsh, Henry E.
Subcategory
Documentary Artifact
Search Terms
Taverns
Petitions
Liquor license
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F16 I02
Box Number
005
Additional Notes
Or Heinitsh, Henry E.
Formerly occupied by James Crawford.
Petition granted.
Signers of Petition: Samuel White, Leonard Eichholtz, John Light, Peter Protzman, John Bomberger, Adam Metzer, Levi Rogers, Jacob Rudesill, Jacob Demuth, William White, Hugh Maxwell, and one other.
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 1848 F073
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stubbs, Daniel
Stubbs, Jane
Stubbs, Elwood M.
Stubbs, Joseph C.
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 1848 F073
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stubbs, Jane.
Administrators: Stubbs, Elwood M.; Stubbs, Joseph C.
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 1850 F028
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Freeston, Hezekiah
Freeston, Rebeka
Freeston, John B.
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 1850 F028
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Freeston, Rebeka.
Administrator: Freeston, John 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 1892 F134
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Stubbs, Joseph C.
Wood, Jane M.
Stubbs, Mary B.
Stubbs, Hanna R.
Stubbs, Ruthanna
Wood, Henry C.
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 1892 F134
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wood, Jane M.; Stubbs, Mary B.; Stubbs, Hanna R.; Stubbs, Ruthanna.
Administrator: Wood, Henry C.
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 1893 F072
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hilton, Lewis
Bargain, Rebecca J.
Hilton, John S.
Hilton, Jospeh
Cook, Margret
Hilton, E. C.
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 1893 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bargain, Rebecca J.; Hilton, John S.; Hilton, Joseph; Cook, Margret.
Administrator: Hilton, E. C.
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 1893 F082
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
King, Rebecca P.
Jackson, Deborah
King, Lindley
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 1893 F082
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Jackson, Deborah; King, Lindley.
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.