Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Tavern petition of Gerhard Brandt
Object ID
Tav 1843 F05 I20
Date Range
1843
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Gerhard Brandt
System of Arrangement
Arranged by municipalities by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Brandt, Gerhard
King, Thomas
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1843 F05 I20
Box Number
015
Additional Notes
Known as the Spread Eagle.
Formerly occupied by Thomas King.
Located on Front Street.
Petition granted.
January term.
Signers of petition: James Fulton, John Fryberger, Joseph T. Sample, J. F. Miller, R. E. Cochran, John Felix, Evan Green, Peter Haldeman, J. W. Cottrell, Michael Strein, W. F. Caruthers, Thomas V. Caldwell, John H. Brooks, William Atkins, John Arms, Henry B. Eagle, John Evans, Jacob [Luthmore], Christian Mayer.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1843_F05_I20.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of John C. Watson
Object ID
Tav 1843 F08 I18
Date Range
1843
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of John C. Watson
System of Arrangement
Arranged by municipalities by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Watson, John C.
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1843 F08 I18
Box Number
015
Additional Notes
Detailed description of location included.
January term.
Signers of petition: G. Morison, Samuel Morisson, James Barnes, [ ] Bair, John Watson, Joseph Elliott, John B. McCrabb, Peter Sides, James M. Hopkins, David Bair, Philip Housekeeper, J. W. Housekeeper, Gardner Furness, John McSparran, James M. Steele, Joseph P. Hutton, Fleming McSparran.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1843_F08_I18.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of John Bower
Object ID
Tav 1844 F08 I01
Date Range
1844
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of John Bower
System of Arrangement
Arranged by municipalities by year.
Date Range
1844
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Bower, John
Subcategory
Documentary Artifact
Search Terms
Buck Tavern
Drumore Twp.
Liquor License
Petitions
Sign of the Buck
Taverns
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1844 F08 I01
Box Number
016
Additional Notes
Sign of the Buck.
Lately kept by Gordon, [ ].
Petition granted.
April term.
Signers of petition: David Bair, John Bair, George Clark, Alexander Gordon, John W. Kennedy, Charles T. Todd, William E. Smith, William Northamer, William R. Ralston, Jacob Leaman, Gardner Furness, T. W. Housekeeper, William W. Steele, Joshua M. Deaver.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1844_F08_I01.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F030
Date Range
1895
  1 document  
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1888 F005 D
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0070
People
Demuth, Andrew E.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1888 F005 D
Box Number
070
Additional Notes
Reed, George K. Guardian of Mary E. Demuth.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1888_F005_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F003 D
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0070
People
Davis, Elizabeth C.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F003 D
Box Number
070
Additional Notes
Davis, Jesse H. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1889_F003_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F007 D
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0070
People
Denlinger, Benjamin
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F007 D
Box Number
070
Additional Notes
Denlinger, Tobias K.; Denlinger, David K.; Denlinger, Abraham K.; Denlinger, Benjamin K. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1889_F007_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F032 M
Date Range
1883
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0276
People
Miller, Nancy
Miller, Mary
Miller, Leah
Miller, Lydia
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F032 M
Box Number
276
Additional Notes
Miller, Mary; Miller, Leah; Miller, Lydia. Executors.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1883_F032_M.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, 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
Documents
Less detail

10 records – page 1 of 1.