Skip header and navigation

Revise Search

25 records – page 1 of 3.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F11 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Heitler, Israel
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F11 I01
Box Number
020
Additional Notes
April term.
Signers of petition: Samuel Bucher, Frederick Ream, Jacob B. Keller, Allen Root, Jacob S. Snyder, Samuel Royer, Jacob C. Bixler, [signature in German], [C. Senger], Daniel Wise, Daniel Lutz, [signature in German], Curtis Withers.
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 1853 F11 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Roth, Henry
Roth, Daniel
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F11 I02
Box Number
020
Additional Notes
Lately kept by Daniel Roth.
April term.
Signers of petition: Charles Carpenter, Samuel Blensinger, A. L. Carpenter, Emanuel Minkle, Frederick Ream, J. R. Reddig, Elias Weitzel Jr., R. Ream, Christian Bentz, Daniel Roth, William Musser, [ ] Heitler, Abraham Myers.
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 1857 F44 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Mentzer, John W.
Mentzer, John
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F44 I02
Box Number
024
Additional Notes
Known as the Schoeneck Hotel.
Bond: John Mentzer [signature in German], James Kerling.
Receipt.
Signers of petition: Jeremiah Wiest, Michael H. Shirk, Israel Eberly, John B. Reinhold, Joseph Dohner, James Kehling, [signature in German], Samuel Wiest, Adam Sharp Jr., S. S. Wiest, [signature in German], Elias Hornberger, Daniel Brunner, John Bard, Isaac F. Bear, John Kline, Jacob [Feisty].
3 items, 3 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 1857 F12 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Ream, Andrew
Mishler, John
Royer, John S.
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F12 I01
Box Number
023
Additional Notes
Known as the Mail Stage Hotel.
Bond: John Mishler, John S. Royer.
Receipt.
Signers of petition: Cyrus Ream, B. Bucher, J. H. Rhoads, Christian Keller, George Lorah, Elias Waithnecht, Samuel F. Lied, Henry H. Shirk, Elias Weitzel, Jeremiah M. Sallada, John S. Royer, Christian Bentz, Christian Echternach, John Mishler, George Ludwig, Henry Lesher, David Blensinger.
3 items, 3 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 1857 F12 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Rhoad, Henry
Roth, Daniel
Reddig, John
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F12 I02
Box Number
023
Additional Notes
Bond: Daniel Roth, John Reddig.
Receipt.
Signers of petition: John S. Royer, A. D. Carpenter, David Blensinger, Allen Root, Frederick Ream, Jacob Lutz, E. H. Rhoads, John Frecht, R. Ream, Abraham Myers, Christian Bentz, Elias Waithnecht.
3 items, 3 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 1858 F46 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Mentzer, John W.
Menzter, John Sr.
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I06
Box Number
026
Additional Notes
Known as the Schoenck Hotel.
Bond: John Mentzer Sr., James Kerling.
Receipt.
Signers of petition: Jacob Kurtz, Edward Royer, Levi W. Mentzer, Daniel Scherp, Michael H. Shirk, John Rock, Emanuel H. Shirk, William Young, Jeremiah Wiest, Samuel Wiest, Lewis Leicht, Christian Usner, Daniel Brunner, James Kerling, Joseph Dohner.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1858 F046 ML
Date Range
1858/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1858/04
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Echternach, Samuel
Snyder, Jacob
Snyder, Henry
Echternach, Christian
Subcategory
Documentary Artifact
Search Terms
Coachmakers
Contractors
Reamstown, East Cocalico Twp.
Mechanics' Liens
Place
Reamstown, East Cocalico Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1858 F046 ML
Box Number
008
Additional Notes
Echternach, Christian. Co-owner.
Coachmaker shop.
Snyder, Jacob; Snyder, Henry. Contractors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F005 S
Date Range
1881
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Spait, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F005 S
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F001 S
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Schlott, Anna
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F001 S
Box Number
014
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F070
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Schlott, John
Schlott, Hannah
Lesher, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F070
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schlott, Hannah.
Administrator: Lesher, 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

25 records – page 1 of 3.