Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F14 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Bricker, Evan
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F14 I01
Box Number
018
Additional Notes
Located on the Downingtown, Ephrata and Harrisburg turnpike.
January term.
Signers of petition: Alex. Dasher, J. H. M. Causland, John Erb, Isaac Bricker, Elias Eby, John Bomberger, Joseph [Sandes], Benjamin Ruth, Jacob Carpenter, Samuel Illig, Jacob Brubaker, George Bentz.
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 1849 F14 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Erb, John
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F14 I02
Box Number
018
Additional Notes
Located on the Downingtown, Ephrata, Harrisburg turnpike.
April term.
Signers of petition: John Hibshman, Peter Elser, Joseph Snyder, [signature in German], John Elser, George Weidman, John Lowry, Samuel Schenk, Samuel Buffameyer, Hiram Erb, [signature in German], Isaac Bricker, Harrison Elser, Jacob Illig, Jacob Carpenter.
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 1849 F14 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hartronft, Jacob
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F14 I03
Box Number
018
Additional Notes
April term.
Signers of petition: Jacob Shiffer, John Shiffer, Henry Eby, Elias Eby, John Bamberger, John Zartman, George Kohler, Frederich Koehler, Benjamin Hollinger, George Weachter, George Bentz, Christian Bentz, Henry K. Schiffer.
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 1849 F14 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Shenk, John
Bricker, Evan
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F14 I05
Box Number
018
Additional Notes
Owned for many years by Evan Bricker.
April term.
Signers of petition: Evan Bricker, Samuel Illig, Abraham Eby, John Steiner, John Zartman, Isaac Bricker, John Bamberger, Jacob Hartronft, Peter Martin, Martin Grube, Joseph Landes Jr., Samuel H. Miller, Jacob B. Miller, Augustus Boyd.
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 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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 1882 F026
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Engle, Samuel
Engle, Kate
Engle, John
Engle, Michael
Engle, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F026
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Engle, Kate.
Administrators: Engle, John; Engle, Michael; Engle, 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 1883 F055
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Lutz, Henry
Lutz, Anna
Lutz, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F055
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Anna.
Administrator: Lutz, Benjamin.
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 1885 F012
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Blantz, Benjamin
Blantz, Mary
Reist, A. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F012
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Blantz, Mary.
Administrator: Reist, A. 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 1886 F039
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hammer, George K.
Hammer, Mary
Hammer, John K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F039
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hammer, Mary.
Administrator: Hammer, John 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 1887 F028
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Eckert, George
Eckert, Maria
Eckert, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F028
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckert, Maria.
Administrator: Eckert, Samuel.
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.