Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F21 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Kennedy, John
McSparran, James
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F21 I01
Box Number
029
Additional Notes
Known as the Upper Tavern at Peach Bottom.
Signers of petition: Levi Haines, Lawrence Hipple, William Barnett, A. Caldwell, Samuel Wicks, Osborn R. Mullikin, Samuel [McClenaghan], James McSparran, Richard Jones, James McSparran Jr., Edward Wicks, A. J. McConkey, Morris Matthews, Henry Harner, Isaac W. Lowson.
Bond: James McSparran, S. W. P. Boyd.
Receipt to keep a tavern.
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 1862 F21 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Phillips, Joseph
Kennedy, John
Towson, Isaac W.
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F21 I02
Box Number
029
Additional Notes
Known as the Penn Hill Hotel.
Signers of petition: John Kennedy, Isaac W. Towson, Lawrence Hipple, W. Whitaker, Edward J. Hewes, Levi Haines, Joseph Smedley Jr., E. E. Woodward, Henry Harner, Morris Matthews, James McSparran, Samuel McClenaghan, Joseph C. Stubbs, Samuel Wicks, Abner Brown.
Bond: John Kennedy, Isaac W. Towson.
Receipt to keep a tavern.
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 1883 F064
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
Myers, John
Myers, Catharine
Summers, Peter
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrators: Summers, Peter; Seldomridge, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F21 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Kennedy, John
McSparran, James
Sowson, Isaac W.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F21 I02
Box Number
032
Additional Notes
Known as Upper Stand Peach Bottom.
Bond: McSparran, James; Sowson, Isaac W.
12 signatures in support of petition.
Receipt to keep 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F19 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F19 I04
Box Number
021
Additional Notes
Known as White Hall.
April term.
Signers of Petition: Isaac S. Webster, S. W. P. Boyd, E. E. Woodward, Oliver Caldwell, Samuel Wicks, W. O. Glasgon, Lawrence Hipple, John C. Walton, Edwin Garrett, Slater Brown, Jesse [Poteel], N. W. Thompson.
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 1863 F19 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Kennedy, John
McSparran, James
McClenaghan, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F19 I02
Box Number
031
Additional Notes
Bond: McSparran, James; McClenaghan, Samuel.
Recipt to keep a tavern.
Approved.
April term.
2 items, 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 1850 F17 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Morris, William
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F17 I04
Box Number
019
Additional Notes
Sign of the White Hall.
Lately kept by John Kennedy.
April term.
Signers of petition: S. W. P. Boyd, Jeremiah Kirk, John C. Walton, John Kennedy, John Riley, Slater Brown, Elias Penington, Jeremiah Brown, Isaac S. Webster, Christian Gryder, Thomas M. Gryder, Samuel Hess.
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 1895 F112
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Stafford, Solomon
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stafford, Solomon.
Administrator: Kennedy, 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 1895 F113
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Mosser, Caroline
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: [Mosser], Caroline
Administrator: Kennedy, 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 1895 F114
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stafford, Eliza
Seifrit, Ellen
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seifrit, Ellen.
Administrator: Kennedy, 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

10 records – page 1 of 1.