Skip header and navigation

Revise Search

64 records – page 1 of 4.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F25 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I01
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Jacob Bechtel.
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 1842 F25 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I02
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Reinhold, George.
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 1842 F25 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I03
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Reinhold, John.
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 1842 F25 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I04
Box Number
015
Additional Notes
Known as the White Hall.
Located on the road leading form Reading to Sheafferstown, and about halfway between Sinking Spring, Berks County and Sheafferstown, Lebanon County.
Petition not granted.
January term.
Signers of petition: William Spayd, [signature in German], [signature in German], [signature in German], Christian Kegerreis, [signature in German], Samuel Rabold, [signature in German], Benjamin Gacklin, [unknown signature], John Reinhold, David Conrad, H. Reinhold.
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 1863 F46 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Eaby, Elias
Eaby, Peter
Musser, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Earl Twp.
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F46 I01
Box Number
031
Additional Notes
Bond: Eaby, Peter; Musser, John.
Receipt to keep tavern.
Approved.
April term.
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 F01 I03
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
Shirk, Benjamin E.
Musser, John
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Adamstown
Place
Adamstown
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F01 I03
Box Number
024
Additional Notes
Known as the American Hotel.
Bond: John Musser, John Flickinger.
Receipt.
Depositions: Henry S. Shirk, Isaac Schlauch, John Schlosser, Jacob Vonnieda, John Flickinger, Samuel Stork.
Notice.
Signers of petition: John Flickinger, Samuel Reger, Henry S. Shirk, John Musser, John Schlosser, Sebastian Miller, Absalom Ruth, William Mohn, Henry Flickinger, Cyrus K. Regar, Henry Miller, John Bowman, Solomon Regar, ISaac Schlough, Daniel Lichty, Samuel Stork, William Slate.
5 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1883 F026 M
Collection
Estate Inventories
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0090
People
Musser, John
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1883 F026 M
Box Number
090
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1896 F019 M
Collection
Estate Inventories
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0091
People
Musser, John
Subcategory
Need to Classify
Place
Adamstown
Object Name
Estate Inventory
Object ID
Inv 1896 F019 M
Box Number
091
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1870 F014 M
Collection
Estate Inventories
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0089
People
Musser, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1870 F014 M
Box Number
089
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1804 F016 M
Collection
Estate Inventories
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0083
People
Musser, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1804 F016 M
Box Number
083
Additional Notes
Please use photocopy. 1 item, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1894 F030 M
Collection
Estate Inventories
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0091
People
Musser, John
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1894 F030 M
Box Number
091
Additional Notes
1 item, 4 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1856 F020 M
Collection
Estate Inventories
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0088
People
Musser, John
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1856 F020 M
Box Number
088
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1851 F029 M
Collection
Estate Inventories
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0087
People
Musser, John
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1851 F029 M
Box Number
087
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1827 F020 M
Collection
Estate Inventories
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0085
People
Musser, John
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1827 F020 M
Box Number
085
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F022
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Engle, Hiram
Engle, Mary
Engle, Daniel
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F022
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Engle, Mary.
Administrators: Engle, Daniel; Musser, 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 1851 F079
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Williams, Emanuel
Williams, Abigail
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F079
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Williams, Abigail.
Administrator: Musser, 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 1894 F113
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Musser, John
Bender, Anna N.
Bomberger, Fannie N.
Weidman, Lizzie N.
Musser, Amos N.
Musser, John N.
Musser, Benjamin N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Anna N.; Bomberger, Fannie N.; Weidman, Lizzie N.
Administrators: Musser, Amos N.; Musser, John N.; Musser, Benjamin N.
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 1905 F068
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Shertz, Cyrus M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Laukhuff, Esais.
Administrator: Shertz, Cyrus 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 1905 F069
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanne E.
Laukhuff, Francina A.
McIntosh, Caroline Laukhuff
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F069
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanne E.; Laukhuff, Francina A.
Administrator: McIntosh, Caroline Laukhuff.
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 1905 F070
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanna
Laukhuff, Francina
Rock, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanna; Laukhuff, Francina.
Administrator: Rock, William.
2 items, 2 pieces
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

64 records – page 1 of 4.