Skip header and navigation

Revise Search

13 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F40 I09
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 0026
People
Lemmon, Samuel
Varns, John
Hess, John
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I09
Box Number
026
Additional Notes
Bond: John Varns, John Hess.
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 1849 F32 I05
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
Lemmon, Samuel
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F32 I05
Box Number
019
Additional Notes
Located at the fork of two roads in the vicinity of the village of Cambridge and Salisbury Twp.
January term.
Signers of petition: John Myers, Henry Kurtz Jr., George Eagle, John Glauner, William Glendining, George Glendining, Jacob Mast, Davis Clemson, James C. Skiles, Thomas G. Henderson, Amos S. Henderson, John Reeser, Andrew Bailey, Charles Bewley.
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 1850 F31 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lemmon, Samuel
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F31 I03
Box Number
019
Additional Notes
Located in the fork of two public roads or highways.
January term.
Signers of petition: John Myer, John Brubaker, Christian Oberholser, Robert Trago, John Miller, William L. [Tobert], Harlan Baldwin, James Roseborough, William Landers, George Eagle, David Marple, Daniel Sheaffer.
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 1854 F37 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Lemmon, Samuel
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Good
Object ID
Tav 1854 F37 I06
Box Number
021
Additional Notes
Located near the village of Cambridge, on Churchtown Road.
January term.
Signers of Petition: John Myers, George Glendening, Jacob Mast, Abraham Mast, John Reeser, William Stevenson, James S. Patton, Joseph Waddle, George Rutter, Samuel Worrall, Adam Rutter, Wiliam Sanders, George Eagle, Christian Oberholser, John Miller, Isaac S. McCamant.
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 F36 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
Lemmon, Samuel
Myer, John
Irwin, John W.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F36 I01
Box Number
022
Additional Notes
Bond: John Myers, John W. Irwin.
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 F36 I04
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
Werntz, George W.
Clemson, Davis
Henderson, Thomas W.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F36 I04
Box Number
022
Additional Notes
Bond: Davis Clemson, Thomas W. Henderson.
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 F38 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Lemmon, Samuel
Myers, John
Feister, Rudolph
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F38 I03
Box Number
023
Additional Notes
Bond: John Myers, Rudolph Feister.
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 F38 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Warfel, Jacob D.
Clemson, Davis
Irwin, John W.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F38 I05
Box Number
023
Additional Notes
Bond: Davis Clemson, John W. Irwin.
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 1862 F42 I04
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 0030
People
Lemmon, Samuel
Myers, John
Mast, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F42 I04
Box Number
030
Additional Notes
Known as the Spread Eagle.
Bond: John Myers, Samuel Mast.
Signers of petition: John Myers, David Kurtz, George Spotts, William Martin, John Eby, John M. Skiles, Abraham Mast, John Glauner, Leonard Worrall, [unknown signature], George Glendening, Joseph Cashner, Samuel Worrall, George Eagle, J. E. Patton.
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 1859 F29 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Lemmon, Samuel
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1859 F29 I05
Box Number
027
Additional Notes
Petition.
Known as the Eagle Hotel.
Signers of petition: John Myers, Isaac [Fritz], John Ammon, John R. Rambo, George Ubil, John Glauner, John B. Kurtz, Leonard Worall, Abraham Mast, George Eagle, Robert Trego, William H. Baum.
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 1831 F036
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
McKinney, Abraham
McKinney, Mary
Clemson, Davis
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 1831 F036
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McKinney, Mary.
Administrator: Clemson, Davis.
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 1849 F044
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Lewis, George W.
Lewis, Levi B.
Clemson, Davis
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 1849 F044
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lewis, Levi B.
Administrator: Clemson, Davis.
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 1871 F012
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Clemson, Davis
Clemson, Rebecca
Warfel, Jacob D.
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 1871 F012
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Clemson, Rebecca.
Administrator: Warfel, Jacob 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

13 records – page 1 of 1.