Skip header and navigation

Revise Search

11 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F41 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Martin, William
Wallace, Truman
Worrall, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F41 I04
Box Number
033
Additional Notes
Known as Eagle Hotel.
Bond: Wallace, Truman; Worrall, Samuel.
17 signatures in support of petition.
Receipt to keep a tavern.
Approved.
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 1865 F42 I04
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
Martin, William
McCamant, Isaac S.
Worrall, Samuel
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F42 I04
Box Number
034
Additional Notes
Known as Eagle Hotel.
Bond: McCamant, Isaac S.; Worrall, Samuel.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
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 1853 F31 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Gantz, Frederick
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F31 I03
Box Number
020
Additional Notes
April term.
Signers of petition: Henry Kauffman, Jeremiah Sheaffer, George Shreiner, George Jacob Ebecht, William Hemling, [signature in German], Jacob H. Missemar, Samuel Nauman, Henry Shelley, Frederick Koser, Samuel Gibble, John Groff, Jacob Farmer, Samuel Groff.
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 1849 F30 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
Gantz, Frederick
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F30 I02
Box Number
019
Additional Notes
April term.
Signers of petition: Henry Lehn, Jacob Farmer, Abraham Young, John Groff, Daniel L. Carpenter, Samuel [Nanman], Peter Hollinger, Jacob Kimmel, Henry Shelly, Joseph Masterson, Solomon Miller, David Skilly.
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 F29 I02
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
Gantz, Frederick
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F29 I02
Box Number
019
Additional Notes
April term.
Signers of petition: Jacob Farmer, Jacob Connely, George J. Ebrecht, Samuel Groff, David Barnes, Samuel Nauman, David Brubacher, Daniel Brubacher, Joseph Meashey, Abraham Young, John Shitz, Henry Lehn.
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 1851 F31 I04
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 0020
People
Gantz, Frederick
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F31 I04
Box Number
020
Additional Notes
April term.
Signers of petition: Daniel L. Carpenter, John Breneman, Samuel Sneyter, John Keiher, Jacob Rock, John Holteman, Martin Brubacher, [signature in German], Daniel Young, Abraham Young, Joseph Meashey, John Hiller, Thomas Masterson Jr.
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 1899 F035
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
Gable, Eliza
Gable, David
Martin, 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 1899 F035
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gable, David.
Administrator: Martin, William.
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 F036
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
Gable, Jacob
Gable, David
Martin, 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 1899 F036
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gable, David.
Administrator: Martin, William.
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 F037
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
Gable, Jacob
Gable, David
Diem, Christiann
Weller, Lizzie
Lenard, B. Mina
Gable, Martin
Martin, 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 1899 F037
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gable, David; Diem, Christiann; Weller, Lizzie; Lenard, B. Mina; Gable, Martin.
Administrator: Martin, William
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 F038
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
Gable, Eliza
Gable, David
Diem, Christiann
Weller, Lizzie
Lenard, B. Mina
Gable, Martin
Martin, 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 1899 F038
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gable, David; Diem, Christiann; Weller, Lizzie; Lenard, B. Mina; Gable, Martin.
Administrator: Martin, William.
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 1878 F023
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Glauner, Mathias
Glauner, Mary E.
Martin, 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 1878 F023
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Glauner, Mary E.
Administrator: Martin, William.
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

11 records – page 1 of 1.