Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F29 I13
Date Range
1864
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
McGlaughlin, Charles L.
Bowman, Isaac M.
Groff, Benjamin
Subcategory
Documentary Artifact
Search Terms
Petitions
Receipts
Bonds
Manheim Twp.
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1864 F29 I13
Box Number
032
Additional Notes
Signed as McGlaughlin & Zook.
Bond: Bowman, Isaac M.; Groff, Benjamin.
Petition for liquor store.
Receipt to sell liquor.
January 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 1862 F30 I04
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
Evans, Benjamin
Evans, John
Subcategory
Documentary Artifact
Search Terms
Bonds
Cross Keys Tavern
Liquor License
Manheim Twp.
Petitions
Taverns
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I04
Box Number
029
Additional Notes
Shreiner, [ ].
Signed as Shreiner & Groff.
Known as the Cross Keys.
Bond: Benjamin Evans, John Evans.
Signers of petition: Jacob Rohrer, Henry H. Kurtz, Thomas Grosh, Martin Groff, Benjamin B. Leaman, Isaac Powl, Jacob B. Rohrer, Jacob Landis, Hiram Campbell, Jacob Gamber, John [Mess], John Huber, [signature in German].
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1845 F022 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Constables
Manheim Twp.
Roads
Place
Manheim Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1845 F022 QS
Additional Notes
Constable return about roads.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers
Object ID
Bridge F0568 I001
Date Range
1873
Collection
Bridge Records
Title
Petition for appointment of viewers
Description
Court term: August 1873.
Location: over Lititz Creek or Carter's Creek, near Oregon, Manheim Twp., on public highway from Lancaster to Reading.
Document type: Petition for appointment of viewers
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Carter's Creek
Creeks
Lancaster
Lititz Creek
Manheim Twp.
Oregon, Manheim Twp.
Petitions
Reading, Berks County, Pennsylvania
Place
Manheim Twp.
Extent
1 item, 1 piece
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0568 I001
Box Number
008
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
420.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F22 I04
Date Range
1853
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0020
Subcategory
Documentary Artifact
Search Terms
Lancaster and Manheim Road
Liquor License
Manheim Twp.
Petitions
Taverns
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F22 I04
Box Number
020
Additional Notes
Second petitioner: Shreiner, [ ].
Located on the Manheim and Lancaster road.
April term.
Signers of petition: Thomas Grosh, Jacob Rohrer, Peter B. Rohrer, Conrad Garber, Benjamin Workman, Jacob Gamber, John Huber, Peter Graybill Jr., David Grube, John S. Hostetter, John B. Bossler, Henry Landis.
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 petition for Adam Dietrich
Object ID
Tav 1844 F20 I02
Date Range
1844/04
Collection
Liquor License Papers
Title
Liquor License petition for Adam Dietrich
Date Range
1844/04
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Dietrich, Adam
Steitz, Peter
Subcategory
Documentary Artifact
Search Terms
Lancaster and Manheim Turnpike
Liquor license
Manheim Twp.
Peter Steitz's Tavern
Petitions
Taverns
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F20 I02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
016
Additional Notes
Known as Peter Steitz's Tavern.
Occupied by [ ] McMahon.
Located on the Lancaster and Manheim turnpike, about 2 miles from Lancaster.
Petition granted.
April term.
Signers of petition: Jacob Kohr, Daniel Royer, Emanuel Hostetter, Jacob Kraus, Peter Maurer, Sem Brubaker, Philip Ronk, Daniel Dietrich, Jacob Shreiner, David Grube, Benjamin Long, John L. Sharp, Samuel Kohr, James Cameron, Daniel Herr.
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 1854 F25 I01
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
Brubaker, Thompson
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I01
Box Number
021
Additional Notes
Located at Binkley's Bridge.
April term.
Signers of Petition: Abraham Shenk, Isaac Long, Henry H. Kurtz, Henry Hilton, Samuel Groff, Jacob House, John Brubaker, Jacob Landis, Simon S. Reist, Henry Lendis, David Graybill, Daniel Dietrich, Tobias Johnson.
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 1854 F25 I03
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
Dunkel, John Sr.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I03
Box Number
021
Additional Notes
April term.
Signers of Petition: George [Hauck], David Graybill, Samuel Martin, Henry Shreiner Jr., Jacob Miller, Christian Bomberger, Abraham Shenk, John L. Sharp, Jacob Landis, George A. Urban, David Harnish, Henry Lewis, John Huber.
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 1854 F25 I06
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
Landis, A. B.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I06
Box Number
021
Additional Notes
Located on the Lancaster and Oregon Turnpike.
April term.
Signers of Petition: Isaac Sherk, John Buckwalter, John Johnson, Jacob Landis, Henry Shreiner, Michael Martin, Samuel Myers, Henry H. Kurtz, Simon S. Reist, Abraham Shenk, John Hess, Tobias Johnson.
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 1854 F25 I07
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
Maurer, Peter
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I07
Box Number
021
Additional Notes
April term.
Signers of Petition: Jacob Mayers, John Stauffer Jr., Henry Hilton, Daniel Dietrich, Jacob Landis, Christian B. Landis, Henry Dietrich, Abraham Eberly, Arthur Quin, Joseph W. Brenen, Adam Riller, Joseph Adams.
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 1854 F25 I10
Date Range
1854
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0021
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Petitions
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I10
Box Number
021
Additional Notes
Second petitioner: Groff, [ ].
Signers of Petition: Jacob Rohrer, Peter B. Rohrer, Noah H. Zook, John B. Bossler, Jacob Gamber, Henry L. Landis, Daniel N. Lefever, Joseph Stemmer, Zacharias Minnich, Thomas Grosh, George Bear, Henry Landis.
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 1898 F123
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Utermehl, Ferdinand
Utermehl, Louisa
Ilyus, A. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F123
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Utermehl, Louisa (signature in German).
Administrator: Ilyus, A. 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 1899 F061
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hostetter, John K.
Hostetter, Mary
Heinsey, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F061
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hostetter, Mary.
Administrators: Heinsey, Jacob L.
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 1857 F49 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 0024
People
Hoffman, Daniel
Grube, C. S.
Kurtz, Henry H.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F49 I01
Box Number
024
Additional Notes
Bond: C. S. Grube, Henry H. Kurtz.
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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F106
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Jacob
Kreider, Maria
Shenck, Barbara
Miller, Susan
Shenk, Sarah H.
Funk, Elizabeth S.
Charles, Adaline S.
Habecker, Susan F.
Nestleroth, John S.
Dietrich, Susan
Shank, Jonas H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F106
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kreider, Maria; Shenck, Barbara; Miller, Susan; Shenk, Sarah H.; Funk, Elizabeth S.; Charles, Adaline S.; Habecker, Susan F.; Nestleroth, John S.; Dietrich, Susan.
Administrator: Shank, Jonas H.
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 1899 F107
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sheaffer, Adam A.
Sheaffer, Sadie K.
Amer, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F107
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheaffer, Sadie K.
Administrator: Amer, Jacob M.
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 1900 F033
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Geltz, William
Geltz, Catharine
Geltz, William I.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F033
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Geltz, Catharine
Administrators: Geltz, William I.
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 1900 F043
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Haverstick, Henry
Haverstick, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F043
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haverstick, Elizabeth.
Administrator: No Administrator.
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 1900 F058
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Landis, Benjamin R.
Landis, Lizzie Ann
Landis, H. Reist
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F058
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Lizzie Ann.
Administrator: Landis, H. Reist.
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 1900 F071
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, Martin V.
Miller, Anna Mary
Miller, Aaron W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F071
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Anna Mary.
Administrator: Miller, Aaron W.
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

20 records – page 1 of 1.