Skip header and navigation

Revise Search

5098 records – page 1 of 510.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F22 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
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I02
Box Number
019
Additional Notes
Located at Binkley's Bridge, on the New Holland turnpike.
April term.
Signers of petition: John Stouffer, Henry H. Kurtz, Andrew Balmer, Henry Althouse, Isaac Landis, Jacob L. Landis, Jacob Esbenshade, Isaac Hostetter, Henry Forney, Michael Martin, William Witman, John Gerber.
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 F22 I03
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
Dunkel, John
Dunkel, John Jr.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I03
Box Number
019
Additional Notes
Located on the Harrisburg turnpike.
Lately kept by John Dunkel Jr.
April term.
Signers of petition: Jacob Kohr Jr., Francis Ruth, Christian B. Landis, Christian Grube, Martin Musser, Abraham Stauffer, John L. Sharp, Jacob Sechrist, Jacob Landis, Christian Ward, William Hamilton, Jacob Reidenbach, Henry Brown.
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 F22 I04
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
Dunkel, John Jr.
Stemmer, Joseph
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I04
Box Number
019
Additional Notes
Sign of the Black Horse.
Lately kept by Joseph Stemmer.
Located on the Manheim and Lancaster road.
April term.
Signers of petition: Peter Balmer, John M. Stauffer, John L. Sharp, Joseph W. Brener, Henry Shenk, Christian Hess Jr., Samuel Shirk, Peter Hunsecker, John S. Hostetter, George Eshelman, Francis Ruth, Henry Frick, Emanuel [Keese], Andrew Balmer.
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 F22 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
Forney, Henry
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I05
Box Number
019
Additional Notes
April term.
Signers of petition: John S. Wissler, Isaac Landis, Henry L. Landis, John Hess, Benjamin Lanids, Abraham Shenk, Jacob Reist, Jacob Landis, David Binkly, Jacob Esbenshade, Henry Shreiner, Thomas Grosh, Jacob Rohrer, Abraham Forney.
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 F22 I07
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
Landis, Abraham B.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I07
Box Number
019
Additional Notes
Located on the Reading Road.
April term.
Signers of petition: Michael Martin, Christian B. Landis, Absalom Fairer, Jacob Landis, Christian Ward, Abraham Lehn, John Frank, Abraham Stauffer, Jacob L. Landis, Isaac Landis, Jacob Bassler, John Shenk, Isaac Sherk.
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 F22 I08
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
Maurer, Peter
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I08
Box Number
019
Additional Notes
April term.
Signers of petition: Abraham Eberly, Abraham Landis, Joseph W. [Foremen], Arthur Quin, Jacob Freed, Reuben Carothers, Martin Musser, Daniel Andrews, [signature in German], Adam Keller, Emanuel B. Keller, Benjamin Landis.
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 1894 F136
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
Sharkey, Charles D.
Sharkey, Flora B.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F136
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharkey, Flora B.
Administrator: Bruner, Alfred 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 1894 F143
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
Smith, Samuel
Smith, Dolly Ann
Smith, Sarah
Loney, Laura
Brooks, Morris C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F143
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Dolly Ann; Smith, Sarah; Loney, Laura.
Administrator: Brooks, Morris 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 1894 F160
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
Watson, John
Lockwood, Sarah Louisa
Sneath, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F160
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lockwood, Sarah Louisa.
Administrator: Sneath, Jacob.
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 F174
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
Wright, Ann E.
Wright, Samuel
Richards, Margaret E.
Wright, Susan
Wright, Mary E.
Wright, John L.
Wright, William
Wright, James M.
Mifflin, Annie E.
Mifflin, James E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F174
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wright, Samuel; Richards, Margaret E.; Wright, Susan; Wright, Mary E.; Wright, John L.; Wright, William; Wright, James M.; Mifflin, Annie W.
Administrator: Mifflin, James E.
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

5098 records – page 1 of 510.