Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F25 I11
Date Range
1864
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0032
People
Groff, Amos
Effinger, Jacob
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
Liquor stores
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1864 F25 I11
Box Number
032
Additional Notes
Signed as Kauffman & Shower.
Bond: Groff, Amos; Effinger, Jacob.
Petition for liquor store.
Transfer of petition.
Receipt to sell liquor.
Approved.
January term.
4 items, 4 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 F21 I16
Date Range
1858
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Harder, Hieronymus
Harden, Jerome
Hitzelberger, George
Groth, Philipp
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
Receipts
Taverns
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1858 F21 I16
Box Number
025
Additional Notes
Or Harden, Jerome.
Bond: George Hitzelberger, Philipp Groth.
Receipt.
2 items, 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 1858 F22 I17
Date Range
1858
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0025
People
Mishler, Benjamin
Hostetter, Abraham
Lebkicher, David
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
Petitions
Receipts
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1858 F22 I17
Box Number
025
Additional Notes
Located in the Northwest Ward.
Bond: Abraham Hostetter, David Lebkicher.
Receipt.
Petition.
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 F22 I22
Date Range
1858
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0025
People
Evans, Walter G.
Reigart, Adam
Swarr, Hiram Behm
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1858 F22 I22
Box Number
025
Additional Notes
Bond: H. B. Swarr, Walter G. Evans.
Receipt.
2 items, 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 1862 F25 I08
Date Range
1862
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0029
People
Homp, Christian
Potts, David
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
National Hotel
Petitions
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1862 F25 I08
Box Number
029
Additional Notes
Also: [ ] Stambaugh.
Signed as Varens & Stambaugh.
Located in the Northwest ward.
Known as the National Hotel.
Bond: David Potts, Christian Homp.
Signers of petition: J. Gallagher, H. D. Musselman, V. P. Anderson, John A. Shultz, [ ] Michael, H. Michael, J. B. Amwake, J. B. Markley, Emanuel Gompf, Emanuel Shober, Joseph Strauss, Herman Strauss.
2 items, 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 1865 F25 I02
Date Range
1865/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1865/04
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0034
People
Killinger, David
Sprecher, George D.
Sprecher, Solomon
Search Terms
Bonds
Lancaster
Liquor license
Petitions
Taverns
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1865 F25 I02
Box Number
034
Additional Notes
Known as Exchange Hotel.
Bond: Killinger, David; Sprecher, George D.
14 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
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
Renunciations
Title
Renunciations
Object ID
Ren 1821 F046
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, 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 1822 F010
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Demuth, John
Demuth, Catharine
Heintzelman, John J.
Eberman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F010
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Catharine.
Administrators: Heintzelman, John J.; Eberman, Joseph.
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 1822 F013
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Fordney, Margaret
Fordney, William
Fordney, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F013
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fordney, William.
Administrator: Fordney, Jacob.
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 1825 F030
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hensel, George
Hensel, Catharine
Hensel, Jacob
Benedict, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F030
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Catharine.
Administrators: Hensel, Jacob; Benedict, Philip.
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.