Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1856 F25 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Zimmer, Christian H.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F25 I02
Box Number
022
Additional Notes
Known as the Cross Keys Inn.
Signers of Petition: John Witmer, Rudolph Kauffman, Adam Doerstler, Henry H. Kauffman, Henry Gerlach, Benjamin Breneman, Zacharias Witmer, Henry Sauder, Jacob Otto, Frederick S. Kline, Christian S. Kline, B. F. Kline.
Notice.
Depositions: Eli Hewes, Peter Kline, Martin K. Manning, Daniel Kline, Abraham Bitner, Jacob Miller.
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 1856 F25 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Darridinger, Elias
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F25 I01
Box Number
022
Additional Notes
Letter of support: John Haddon, Richard Campbell, [signature in German], Thomas Davis, Evan Davis, Elias George, Fredrick Baker, David H. Mellinger, John LaBoux, J. H. Lanten, Charles Evans, Jonas Kendig, [unknown signature], John Chordy, [unknown signature], Lewis Geist, Frederick Werth, Anton Mower, [signature in German], [signature in German], [signature in German], [signature in German], [signature in German], [Henry Lybrand], John Smith, J. H. Mathews, David Morgan, Adam Knapp, Henry Debler, Hermann Kuhn, Conrad Knapp, George [Hannmek], Joseph Rice, [signature in German], M. A. Withers, James Boyce, Henry Coch, Charles Hoffmann, [unknown signature], [Johnston Heber], John Brack, [ ] Werner, August Lartz, Charles Malhorn, G. W. Stroman, [signature in German], [signature in German], Joseph Schlitt, [signature in German].
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 1856 F25 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F25 I05
Box Number
022
Additional Notes
Known as the Jefferson Hotel.
Signers of petition: Frederick Sener, Jacob Neff, Benjamin Hershey, Jacob Bausman, Jacob Seitz, Adam S. Dietrich, Benjamin Landis, Christian H. Charles, John Rutt, Jacob S. Mann, Jacob Landis, Rudolph Gamber, Jacob K. Shenk, Abraham Denlinger.
Notice.
Depositions: Abraham Rohrer, Jacob C. Kready, Jacob N. Metzger, Rudolph Gamber, John Killheffer, Adam S. Dietrich, Henry Gamber.
3 items, 5 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 1856 F25 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Mann, Jacob S.
Lintner, Henry
Rohrer, David E.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F25 I06
Box Number
022
Additional Notes
Signers of petition: Jacob Seitz, Christian H. Charles, Benjamin Landis, Adam S. Dietrich, John Landis, Jacob S. Kauffman, C. O. Herr, George S. Mann, Henry Krady, Jacob Staman, Henry Greenawalt, Frederick Stoner, Barnherd Mann.
Bond: Henry Lintner, David E. Rohrer.
Receipt.
Notice.
Depositions: George G. Brush, Frederick Stoner, Abraham Shenk, Henry Greenawalt, Barnherd Mann, Jacob Seitz.
5 items, 10 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 1856 F25 I11
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brady, John
Shenk, Jacob K.
Herr, Christian B.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F25 I11
Box Number
022
Additional Notes
Signers of petition: Christian B. Herr, Jacob K. Shenk, Benjamin Landis, Jacob Seitz, Jacob Bausman, Adam S. Dietrich, Christian H. Charles, J. R. Barr, Samuel Christ, A. Oliver Newpher, Jacob F. Frey, G. C. Hawthorn, C. B. Herr, P. W. Hiestand, Jacob Brenner, George Kahler, Emanuel Herr, John Herr.
Bond: Jacob K. Shenk, Christian B. Herr.
Receipt.
Letter of support: George W. Withers, Jacob Christ, Henry Kahler, Jacob Bletz, Henry W. Hackman, D. S. Bare, L. M. Hobbs, Charles Denues, John Denlinger, J. Wickersham, Abraham Bausman, Jacob M. Frantz.
Notice.
Depositions: George Gerlach, Jacob K. Shenk, John F. Stoddard, Robert T. Cornwell, Henry C. Hern, Jacob R. Barr, Jacob Immel, Charles J. Rhodes, John Eschbach, John L. Slater, Samuel Christ.
6 items, 9 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 F070
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
Kline, David
Kline, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F070
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kline, Catharine.
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 1899 F083
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
McLane, Mary
Markley, George L.
Markley, Samuel
Markley, John
Green, Barbara
Bunnum, Elizabeth
Lauchman, Amanda
Swords, Anna
Green, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F083
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Markley, George L.; Markley, Samuel; Markley, John; Green, Barbara; Bunnum, Elizabeth; Lauchman, Amanda; Swords, Anna.
Administrator: Green, 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 1900 F030
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
Funk, John K.
Funk, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F030
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Funk, Barbara.
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 1900 F044
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
Henry, Elmer E.
Henry, Christie
Kendig, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F044
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Henry, Christie.
Administrator: Kendig, Christian.
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 F066
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
Martin, Mary
Hess, Anna M.
Binkley, Catharine M.
Binkley, Henry F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F066
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Anna M.; Binkley, Catharine M.
Administrator: Binkley, Henry F.
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 F067
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
Mellinger, David F.
Mellinger, Benjamin G.
Mellinger, Frank, G.
Mellinger, W. G.
Mellinger, Abram G.
Baer, Elizabeth
Baer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F067
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mellinger, Benjamin G.; Mellinger, Frank G.; Mellinger, W. G.; Mellinger, Abram G.; Baer, Elizabeth.
Administrator: Baer, Benjamin.
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 F095
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
Sauder, Hannah
Sauder, John
Sauder, Catharine
Sauder, C. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F095
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sauder, John; Sauder, Catharine.
Administrator: Sauder, C. F.
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 F115
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
Wissler, Leah
Hubley, Sylvania
Wissler, Chester G.
Wissler, B. F.
Wissler, J. P.
Wissler, James M.
Wissler, Henry
Hubley, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F115
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hubley, Sylvania; Wissler, Chester G.; Wissler, B. F.; Wissler, J. P.; Wissler, James M.; Wissler, Henry.
Administrators: Wissler, Henry; Hubley, John 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 1901 F007
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bitner, Catherine
Bitner, Anna
Karr, Fanny K.
Wissler, Rebecca K.
Levenite, D. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F007
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Bitner, Anna.
Renouncers: Karr, Fanny K.; Wissler, Rebecca K.
Administrator: Levenite, D. 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 1901 F037
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Frey, John
Frey, Elizabeth
Frey, John E.
Henry, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F037
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Frey, Elizabeth.
Administrators: Frey, John E.; Henry, George 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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F22 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Barr, Jacob R.
Herr, C. B.
Brady, John
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F22 I01
Box Number
028
Additional Notes
Bond: C. B. Herr, John Brady.
Receipt to keep a tavern.
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 1861 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Campbell, Henry J.
Campbell, Peter
Foxtheimer, William
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F22 I02
Box Number
028
Additional Notes
Bond: Peter Campbell, William Foxtheimer.
Receipt to keep a tavern.
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 1861 F22 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Hornberger, George
Peters, Abraham
Shenk, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F22 I03
Box Number
028
Additional Notes
Bond: Abraham Peters, Jacob K. Shenk.
Receipt to keep a tavern.
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 1861 F22 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Hess, Edward
Brenner, Israel
Omit, Christian
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F22 I04
Box Number
028
Additional Notes
Bond: Israel Brenner, Christian Omit.
Receipt to keep a tavern.
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 1861 F22 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Immel, Jacob
Hartman, J. B.
Fenstermacher, Christian
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F22 I05
Box Number
028
Additional Notes
Bond: J. B. Hartman, Christian Fenstermacher.
Receipt to keep a tavern.
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

20 records – page 1 of 1.