Skip header and navigation

Revise Search

2627 records – page 2 of 132.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F38 I06
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
Summy, Jacob
Masterson, Thomas
Kauffman, Jacob
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F38 I06
Box Number
026
Additional Notes
Bond: Thomas Masterson, Jacob Kauffman.
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 F40 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 0026
People
Ammon, John
Varns, John
Smith, John D.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I01
Box Number
026
Additional Notes
Bond: John Varns, John D. Smith.
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 F40 I02
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
Bear, Martin
Ellmaker, Nathaniel
Walker, Joseph C.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I02
Box Number
026
Additional Notes
Bond: Nathaniel Ellmaker, Joseph C. Walker.
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 F40 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 0026
People
Dickinson, James W.
Kennedy, Sylvester
Zook, A. M.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I03
Box Number
026
Additional Notes
Bond: Sylvester Kennedy, A. M. Zook.
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 F40 I04
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
Fisher, Henry
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I04
Box Number
026
Additional Notes
Signers of Petition: James M. Fiester Jr., John H. Skiles, Jacob Lafferty, John Newhauser, Martin Swigart, Thomas w. Griffith, James P. Dickinson, C. B. Neuhauser, S. Petersham, A. L. Henderson, James Divine Sr., William G. Livingston, Eli Rutten, William Albright, David Kurtz, Isaac Dillar, John Wallace.
Signers of remonstrance: John Kurtz Jr., John Northammer, William Robinson, H. W. Robinson, John Robinson, William Cooper, David Wanner Jr., George Ramsey, Isaac Wanner, Daniel Lee, Francis McClure, Benjamin Rhoads, Jacob Reser, David Miller, John Wright, Isaac Reel, Elam Reel, Jacob Rutt, Samuel Evans, Jacob Evans, Jacob Emrey, John Miller, Joseph D. Martin, Thomas Bailey, Amos Rhoads, Alexander D. Gault, J. L. Rhoads, [Mansel] Reed, Eli Landers, William Dague, William Ritzel Sr., James Eblehar, Amos Eagle, Joseph K. Linvill, Jacob Gabel, John Kurtz Sr., John McPherson, John Stouff, Eli Rambo, Mathias Glauner Sr., William Buchanan, Solomon Landis, Jacob Plank, Levi Bihy, James E. Dunlap, Henry Ely, Levi Bewley, Peter Emery, Charles Bewley, R. Feister, Daniel Plank, Benjamin Plank, George Eagle, Cyrus Eagle, Robert Trago, John H. Kersey, John Graham, William H. Bunn.
Signers of remonstrance: William Phillips, William Neuhoff, Richard A. McMinn, Jacob Berkey, Benjamin McGlackin, Andrew Dienner, Joseph P. Davinson, Samuel H. McMann, John Mason, John M. Dickinson, David S. Knox, Gabriel Reel.
Signers of remonstrance: Solomon Martin, William Axe, Henry Ammons, John Ammons, John Kaufroath, William Dienr, George Ammons, Isaac Perkey, Peter Weller, Levi Bouers, Lewis H. Ingram, James Parmer, John Houck, Thomas A. McNeil, David Baxter, Solomon Marshall, Peter Worst, Samuel Hoover, Lackey Murry, William Gault, W. Gault, George Diem, Levi B. Lewis, John Andrew, G. W. Andrew, J. Harrison Andrew, R. W. Morton, George Glendening, William Landes Jr., Moses Glouner, William Amon, David Kurtz, William [Lively], Samuel Horst, Isaac N. [Harr], Adam Weaver, Joseph Wanner, J. R. Black, H. W. Black, Samuel Black, Leonard Dague, Michael Reser, Daniel Spece, John McGill, A. W. Gault, Benjamin Ritzel, Samuel Landers, Jehu Bailey, Benjamin F. Weaver, Thomas J. Brown, John L. Emrey, William Diem, Samuel Berky, Andrew Stevenson, John Reser, John H. Andrew, H. B. Andrew, Nathan Rambo, Isaac R. Hughes, J. B. Ramsay, Jacob Ott, B. M. Marple, John R. Rambo.
4 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 1858 F40 I05
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
Frybarger, William
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I05
Box Number
026
Additional Notes
Petition for an eating house.
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 1858 F40 I06
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
Hess, John
Rutter, Eli
Skiles, Henry
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I06
Box Number
026
Additional Notes
Bond: Eli Rutter, Henry Skiles.
Receipt.
Signers of petition for an eating house: J. F. Hershy, Harlan Baldwin, A. L. Henderson, B. F. Houston, David Kurtz, Oliver P. Wilson, Eli Rutter, Isaac Diller, John Mason, John Umble, Thomas W. Henderson, Henry Skiles, Henry Worst Sr.
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 F40 I07
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
Knight, J. Preston
Vogan, John
Knight, Price
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I07
Box Number
026
Additional Notes
Bond: John Vogan, Price Knight.
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 1858 F40 I08
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
Kochenderfer, John M.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I08
Box Number
026
Additional Notes
Petition for an eating house.
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 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 1858 F40 I10
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
Mason, John
Shultz, David
Reed, John K.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I10
Box Number
026
Additional Notes
Bond: David Shultz, John K. Reed.
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 F40 I11
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
Rakestraw, C. J.
Lechler, Anthony
Buchwalter, George L.
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I11
Box Number
026
Additional Notes
Bond: Anthony Lechler, George L. Buchwalter.
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 F40 I12
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
Rowland, Miranda
Dickinson, Joseph C.
Whitson, George
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I12
Box Number
026
Additional Notes
Bond: Joseph C. Dickinson, George Whitson.
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 F40 I13
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
Wallace, Truman
Bartly, John
Wies, Michael
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I13
Box Number
026
Additional Notes
Bond: John Bartly, Michael Wies.
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 F40 I14
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
Worst, George G.
Worst, Peter
Rutter, Adam
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F40 I14
Box Number
026
Additional Notes
Bond: Peter Worst, Adam Rutter.
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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F105
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
Ruhl, Philip
Ruhl, Harrison F.
Ruhl, Philip F.
Ruhl, Reuben F.
Ruhl, Hiram F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F105
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ruhl, Harrison F.
Administrators: Ruhl, Philip F.; Ruhl, Reuben F.; Ruhl, Hiram 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 1901 F114
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
Stauffer, Christian
Cauller, Louisa
Cramer, Cecelia
Cauller, Lela M.
Cramer, Joseph
Stauffer, Harlan
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 1901 F114
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cauller, Louisa; Cramer, Cecelia; Cauller, Lela M.; Cramer, Joseph.
Administrator: Stauffer, Harlan.
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 1902 F111
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stevenson, Andrew
Stephenson, Andrew
Stephenson, Catharine L.
Kauffroth, George S.
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 1902 F111
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Stephenson, Andrew.
Renouncer: Stephenson, Catharine L.
Administrator: Kauffroth, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F112
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stevenson, Andrew
Kauffroth, Sarah M.
Means, Jane
Kauffroth, George S.
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 1902 F112
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kauffroth, Sarah M; Means, Jane.
Administrator: Kauffroth, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F114
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stoner, Aaron W.
Stoner, Annie N.
Stoner, Aaron
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F114
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stoner, Annie N.
Administrator: Stoner, Aaron.
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

2627 records – page 2 of 132.