Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F05 I05
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Smith, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F05 I05
Box Number
007
Additional Notes
Owned by John Smith.
Located on Water Street.
Petition granted.
April term.
Signers of Petition: Michael Heissly, [unknown signature], Andrew Sites, John Campbell, [signature in German], Christian Haldeman, Owen Bruner Jr., William Poist, Richard E. Cochran, Peter Haldeman, Samuel Brown, C. Breneman, Calvin Chamberlein, Ezekiel Cook, Joseph Mosher, Abraham Bitner, George Brush, Daniel Roberts, Christian Herr, Christian Mayer.
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 1828 F05 I06
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Smith, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F05 I06
Box Number
007
Additional Notes
Owned by John Smith.
Located on Front Street.
Petition not granted.
January term.
Signers of Petition: Michael Heissly, [unknown signature], J. Heise, Samuel Heise, Richard E. Cochran, Christian Haldeman, Peter Haldeman, Amos H. Slaymaker, Owen [Bruner], John Campbell.
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 1827 F05 I05
Date Range
1827
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1827
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Smith, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1827 F05 I05
Box Number
007
Additional Notes
Located on Water Street.
Petition not granted.
April term.
Signers of Petition: Augustus Withers, John Trump, Michael Heisly, Daniel Heisly, Christian Mayer, J. Heise, [unknown signature], Robert Spear, John Campbell, Christian Haldeman, Peter Haldeman, [ ] Bruner Jr.
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 1837 F06 I12
Date Range
1837
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Heller, John M.
Smith, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F06 I12
Box Number
012
Additional Notes
Known as the Green Tree.
Located on Front Street.
Formerly occupied by John Smith.
Petition granted.
April term.
Signers of Petition: John Vaughen, H. Breneman, Jacob Gossler, John Ames, John Montgomery, Robert McDowell, John List, Jacob Lichty, John Swartz, Michael Strein, Francis Boggs, George Wike, Andrew Beiter, Peter Haldeman, Joseph W. Cottrell, P. B. Elder, G. W. Johnston, [John R. Beatty, Reuben Mullison, Nathaniel Evans, Daniel Herr.
Additional signatures: Michael Strein, P. B. Elder, J. F. Cottrell, H. H. Owings, John Vaughen, William Evans, Jacob Gossler, [J. Reading Beatty], G. G. Claiborne, John E. Fox, [John] A. Davis, Peter Haldeman.
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 1880 F030
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Fullerton, John
Fullerton, Robert Sr.
Bell, Margaret
Fullerton, Ann H.
Caldwell, Catherine
Swartz, Samuel C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F030
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Fullerton, Robert Sr.; Bell, Margaret; Fullerton, Ann H.; Caldwell, Catherine.
Administrator: Swartz, Samuel 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 1880 F059
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Murphy, Mary
Richards, Luther
Richards, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F059
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Richards, Luther.
Administrator: Richards, George 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 1880 F067
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Sheaffer, Frederick
Englebach, Catherina
Shaeffer, Catherina
Janson, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F067
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Englebach, Catherina (formerly Shaeffer, Catherina).
Administrator: Janson, 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 1880 F082
Date Range
1880
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1880
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Bruner, Alfred C.
Whallen, John
Whallen, Lawrence
Whallen, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Renunciation
Place
Columbia
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F082
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Whallen, Mary; Whallen, John.
Administrator: Bruner, Alfred 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 1881 F020
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Fisher, Jacob
Fisher, Ann
Fisher, Mary Elizabeth
Fisher, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F020
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Fisher Ann.
Renouncer: Fisher, Mary Elizabeth.
Administrator: Fisher, John 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 1881 F034
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Hamaker, George
Hamaker, Elizabeth
Burner, Abram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F034
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hamaker, Elizabeth.
Administrator: Bruner, Abram.
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.