Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1856 F19 I03
Date Range
1856
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0022
People
Eckman, Hieronymus
Subcategory
Documentary Artifact
Search Terms
Bonds
Liquor License
Place
Fulton Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1856 F19 I03
Box Number
022
Additional Notes
Bond.
1 item, 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 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 1858 F29 I04
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
Campbell, Peter
Fitzpatrick, Philip
Kolp, John
Subcategory
Documentary Artifact
Search Terms
Bonds
Liquor license
Manor Twp.
Receipts
Place
Manor Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1858 F29 I04
Box Number
025
Additional Notes
Bond: Philip Fitzpatrick, John Kolp.
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 1857 F03 I02
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Good, Peter
Good, Jacob
Good, Jonas
Subcategory
Documentary Artifact
Search Terms
Bonds
Bowmansville, Brecknock Twp.
Liquor license
Receipts
Place
Bowmansville, Brecknock Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F03 I02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
023
Additional Notes
Bond: Jacob Good, Jonas [Good].
Receipt.
Signers of petition: J. B. Good, Daniel Sensenig, Anthony Good, Jacob Burckhard, Reuben E. Shober, Solomon Good, Peter Musser, John A. Seitzinger, Jonas Musselman, Daniel Bowman, Joseph Good, Adam Kessler, Jacob Good, J. B. Musselman.
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 1857 F07 I22
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0023
People
Wilson, Hiram
Liphart, Michael
Subcategory
Documentary Artifact
Search Terms
Bonds
Columbia
Fry & Hagman
Liquor License
Receipts
Place
Columbia
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F07 I22
Box Number
023
Additional Notes
Requested by Fry & Hagman.
Bond: Hiram Wilson, Michael Liphart.
Receipt.
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 1857 F21 I02
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0023
People
Eckman, Hieronymus
Charles, Samuel
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Bonds
Fulton Twp.
Liquor License
Receipts
Place
Fulton Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F21 I02
Box Number
023
Additional Notes
Bond: Samuel Charles, S. W. P. Boyd.
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
Bond and receipt for Rohrer and Peoples
Object ID
Tav 1857 F35 I01
Date Range
1857
Collection
Liquor License Papers
Title
Bond and receipt for Rohrer and Peoples
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0023
People
Peoples, Mr.
Porter, John
Rohrer, Mr.
Subcategory
Documentary Artifact
Search Terms
Bonds
Liquor license
Providence Twp.
Receipts
Place
Providence Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F35 I01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
023
Additional Notes
Signed as Rohrer & Peoples.
Also: Peoples, [ ]
Bond: John Porter.
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
Bond for Joseph R. Jameson
Object ID
Tav 1857 F50 I01
Date Range
1857
Collection
Liquor License Papers
Title
Bond for Joseph R. Jameson
System of Arrangement
Arranged by municipalities by year.
Date Range
1857
Creation Date
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Jameson, Joseph R.
Lane, James Buchanan
Shober, Emanuel
Subcategory
Documentary Artifact
Search Terms
Bonds
Place
none
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F50 I01
Box Number
024
Additional Notes
Bond: James B. Lane, Emanuel Shober.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1850 F004 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
1850
Storage Location
LancasterHistory, Lancaster, PA
People
McClung, Samuel
Skiles, George H.
Search Terms
Quarter Sessions
Constable's return
Constables
Bonds
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F004 QS
Additional Notes
Constable's Return, Leacock Twp.
Samuel McClung's resignation as Constable.
George H. Skiles' Constable's Bond.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1850 F003 QS
Date Range
1850/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1850/04
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Conner, John
Myer, John
Finfrock, Daniel
Search Terms
Quarter Sessions
Constables
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1850 F003 QS
Additional Notes
Also: John Myer; Daniel Finfrock.
Constables' bonds.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F045
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hill, John
Minnich, Anna M.
Rohrer T. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F045
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Anna M.
Administrator: Rohrer, T. 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 1897 F046
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hildebrand, G. James
Hildebrand, Mary A.
Hildebrand, George B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hildebrand, Mary A.
Administrator: Hildebrand, George B.
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 1898 F066
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 0018
People
Kendig, David G.
Kindig, David G.
Kendig, Clemina
McElhaney, John W.
Otstot, U. D
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F066
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Kindig, David G.
Renouncer: Kendig, Clemina.
Administrators: McElhaney, John W.; Otstot, U. D.
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 1898 F100
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
Roberts, Joshua
Aument, H. H.
Rohrer, T. M.
Raul, E. J. R.
Aument, John G.
Hensel, Leander T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F100
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aument, H. H.; Rohrer, T. M.; Raul, E. J. R.; Aument, John G.; (signature illegible).
Administrator: Hensel, Leander T.
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 1858 F16 I01
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 0024
People
Ewing, James C.
Garrett, Edwin
Neff, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarryville, Eden Twp.
Place
Quarryville, Eden Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F16 I01
Box Number
024
Additional Notes
Bond: Edwin Garrett, Jacob Neff.
Receipt.
Signers of petition: Robert Evans, Scott Hensel, Michael Phillips, Samuel B. Ferry, Isaac B. Myers, Jacob M. Eckman, James Montgomery Sr., Aaron Sill, Joseph Leaman, William Dungan, Elisha Hamill, James Duncan.
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 1851 F01 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ewing, James C.
Shopp, George
Subcategory
Documentary Artifact
Search Terms
Quarryville, Bart Twp.
Place
Quarryville, Bart Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F01 I01
Box Number
019
Additional Notes
Petitioner from Little Britain Twp.
Occupied by George Shopp.
January term.
Signers of petition: Henry H. Breneman, James Duncan, Jacob Hawk, Henry Keen, John Bassler, James Risk, James Montgomery, John Mowrer, Martin Eckman, David Witmer, Henry Brown, George Althouse, George W. Hensel, Jacob Barr.
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 1906 F070
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
McCauley, Elizabeth
Gochnauer, Cora M.
McCauley, Laura L.
Groff, Mary
McCauley, James
Gochnauer, E. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochnauer, Cora M.; McCauley, Laura L.; Groff, Mary; McCauley, James.
Administrator: Gochnauer, E. S.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0675 I005
Date Range
1857/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/01
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Bridges
Creeks
Lancaster
Mills
Mylin's Mill
New Providence, Providence Twp.
Orders
Providence Twp.
Quarryville, Colerain Twp.
Reports
Strasburg
Strasburg Twp.
Place
Providence Twp. and Strasburg Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0675 I005
Box Number
010
Additional Notes
Court term: January 1857.
Location: On public highway from Quarryville, Colerain Twp., to Strasburg and Lancaster, at Mylin's Mill in New Providence, Providence Twp.
Document type: Order and report of viewers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail

20 records – page 1 of 1.