Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F30 I10
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
Summy, Daniel
Brubaker, John
Leaman, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I10
Box Number
029
Additional Notes
Known as the Binkleys Bridge Hotel.
Bond: John Breubaker, Samuel L. Leaman.
Signers of petition: Daniel Dietrich, Abraham D. Heller, Henry Friedel, Henry Althouse, [signature in German], Henry Eberle, John Neff, Samuel L. Leaman, John Brubaker, Abraham Rohrer, John J. [Cake], C. L. [Husberer], Henry Haverstick.
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 1865 F30 I12
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0034
People
Rathfon, Michael W.
Brubaker, John
Hunsecker, C. L.
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F30 I12
Box Number
034
Additional Notes
Known as Binkley Bridged Hotel.
Bond: Brubaker, John; Hunsecker, C. L.
13 signatures in support of petition.
Receipt to keep a tavern.
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 1832 F17 I08
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Balmer, Daniel
Bassler, Mr.
Brubaker, Christian
Brubaker, John
Capp, John
Frank, John
Johnsen, Benjamin
Johnsen, John
Maurer, Peter
Mayer, David
Mayers, Martin
Metzger, Jacob
Rohrer, Jacob
Sharp, John
Sharp, Lightner
Sponehauer, Mr.
Sponhauer, Henry
Stibgen, Abraham
Stibgen, Jacob
Warner, William
Widaman, Benjamin
Zimmerman, Frederick
Subcategory
Documentary Artifact
Search Terms
Lancaster and Manheim Road
Liquor License
Petitions
Taverns
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F17 I08
Box Number
009
Additional Notes
Owned by Mr. Bassler.
Located on the Lancaster & Manheim road five miles from Lancaster.
Formerly occupied by Frederick Zimmerman and later by Mr. Sponehauer.
Petition granted.
January term.
Signers of Petition: Peter Maurer, Jacob Stibgen, John Sharp, Christian Brubaker, John Brubaker, [signature in German], John Frank, [signature in German], Daniel Balmer, Jacob Metzger, Henry Sponhauer, William [Warner], Jacob Rohrer, Lightner Sharp, Abraham Stibgen, Martin Mayers, David Mayer, John Capp, Benjamin Johnsen, John Johnsen.
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 1867 F42 I01
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Brubaker, John
Search Terms
Liquor License
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F42 I01
Box Number
036
Additional Notes
19 signatures in support of petition.
April term.
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 1858 F27 I10
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 0025
People
Summy, Daniel
Brubaker, John
Leaman, Samuel L.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F27 I10
Box Number
025
Additional Notes
Bond: John Brubaker, Samuel L. Leaman.
Receipt.
Signers of petition for an eating house: Henry H. Kurtz, Isaac Landis, John Evans, Jacob Bassler, Benjamin W. Harnish, [unknown signature], John Brubaker, John Neff, Samuel L. Leaman, Abraham Rohrer, Daniel Dietrich, William Ressler.
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 1849 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I02
Box Number
019
Additional Notes
Located at Binkley's Bridge, on the New Holland turnpike.
April term.
Signers of petition: John Stouffer, Henry H. Kurtz, Andrew Balmer, Henry Althouse, Isaac Landis, Jacob L. Landis, Jacob Esbenshade, Isaac Hostetter, Henry Forney, Michael Martin, William Witman, John Gerber.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 B
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Clay Twp.
Place
Clay Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 F001 B
Box Number
001
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 1854 F009
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Brubaker, John
Brubaker, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F009
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Maria.
Administrator: None.
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 1828 F006
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brubaker, John
Brubacher, David
Brubaker, Ann
Stehman, John
Brubaker, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F006
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubacher, David; Brubaker, Ann.
Administrators: Stehman, John; Brubaker, Abraham.
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 1876 F011
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brubaker, John
Fassnacht, Susanna
Stober, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fassnacht, Susanna.
Administrator: Stober, 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 1834 F005
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brubaker, Jacob
Brubaker, Catharine
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Catherine.
Administrator: Brubaker, 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 1845 F18 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F18 I01
Box Number
017
Additional Notes
Petition granted.
April term.
Signers of petition: David Binkly, Jacob Landis Jr., Henry H. Kurtz, Daniel Landis, Andrew Balmer, David Fullenbaum, William Witman, Jacob Esbenshade, John Stouffer, Benjamin Landis, Isaac Landis, John Shenk.
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 1846 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F22 I02
Box Number
017
Additional Notes
Located at Binkley's Bridge.
April term.
Signers of petition: Martin Musser, David Grube, John Evans, Jacob Esbenshade, William Rheem, Daniel Brubacher, David Binkly, Adam Keller, Andrew Balmer, William Witman, David Fellebaum, Henry H. Kurtz.
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 1843 F20 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F20 I01
Box Number
016
Additional Notes
Located at Binkley's Bridge.
Petition granted.
April term.
Signers of petition: David Binkly, James Miller, John Stouffer, Charles Hostetter, Daniel Royer, Adam Dietrich, John Johnson, Andrew [Balmer], Martin Musser, George Shreiner Jr., Isaac Landis, Abraham 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 Papers
Object ID
Tav 1844 F20 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F20 I01
Box Number
016
Additional Notes
Petition granted.
April term.
Signers of petition: David Binkly, [signature in German], John Stouffer, David [Fahlenbaum], Charles Hostetter, John Royer, Jacob [Troutout], John Shenk, Benjamin Long, David Grube, Jacob S. Shreiner, Adam Dietrich, William Witman.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1852 F027 M
Date Range
1852
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0259
People
Musselman, Abraham
Brubaker, John
Hershey, Benjamin
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1852 F027 M
Box Number
259
Additional Notes
Brubaker, John; Hershey, Benjamin. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1795 F014 S
Date Range
1795
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1795
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0335
People
Snyder, Christian
Brubaker, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1795 F014 S
Box Number
335
Additional Notes
Brubaker, John. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1795 F015 S
Date Range
1795
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1795
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0335
People
Snyder, Christian
Brubaker, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1795 F015 S
Box Number
335
Additional Notes
Brubaker, John. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F043 B
Date Range
1855
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0021
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F043 B
Box Number
021
Notes
Kemper, John. Administrator.
2 item, 2 pieces
Additional Notes
Kemper, John. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F043 B
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F043 B
Box Number
037
Additional Notes
Brubaker, Hiram; Brubaker, Levi. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

20 records – page 1 of 1.