Skip header and navigation

Revise Search

198 records – page 1 of 20.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F17 I01
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 0018
People
Burk, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F17 I01
Box Number
018
Additional Notes
Formerly kept by her husband.
Located on the Susquehanna River.
April term.
Signers of petition: J. B. Stubbs, John Findley, Washington Whitaker, James McSparran, Elias Penington, John Webster, Abner Brown, John M. Cauffman, C. C. Cauffman, Isaac S. Webster, Samuel Wicks, Samuel Hess, William Arnold, Benjamin Brook, George H. Hewes.
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 F17 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 0018
People
Penington, Elias
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F17 I04
Box Number
018
Additional Notes
Located on the public road from Lancaster to Port Deposit, Conowingo, etc.
April term.
Signers of petition: John C. Walton, Jeremiah Kirk, Jeremiah B. Haines, J. Morris Jackson, George H. Hewes, Samuel Hess, Jeremiah Brown Jr., John Findley, Abner Brown, Samuel Wicks, John Webster, James McSparran, James Porter, Thomas S. Hoopes.
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 F139
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
Shoemaker, Hannah A.
Shoemaker, Joseph
Shoemaker, Abraham
Shoemaker, William L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F139
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shoemaker, Joseph; Shoemaker, Abraham.
Administrator: Shoemaker, William L.
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 F163
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
Webster, Mary Ann
Webster, Jeremiah
Webster, Robert Dock
Webster, Joseph D.
Webster, L. Boyd
Webster, Daniel
Webster, Henrietta
Cauffman, Frederick L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F163
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Webster, Jeremiah; Webster, Robert Dock; Webster, Joseph D.; Webster, L. Boyd; Webster, Daniel; Webster, Henrietta.
Administrator: Cauffman, Frederick L.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F17 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
Fisher, Henry
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F17 I02
Box Number
019
Additional Notes
April term.
Signers of petition: Slater Brown, S. W. P. Boyd, John Kennedy, Jeremiah Kirk, John C. Walton, S. D. McConkey, Isaac S. Webster, Elias Penington, Jeremiah Brown, Christian Gryder, Thomas M. Gryder, Samuel Hess.
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 F17 I04
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
Morris, William
Kennedy, John
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F17 I04
Box Number
019
Additional Notes
Sign of the White Hall.
Lately kept by John Kennedy.
April term.
Signers of petition: S. W. P. Boyd, Jeremiah Kirk, John C. Walton, John Kennedy, John Riley, Slater Brown, Elias Penington, Jeremiah Brown, Isaac S. Webster, Christian Gryder, Thomas M. Gryder, Samuel Hess.
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 F17 I05
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
Penington, Elias
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F17 I05
Box Number
019
Additional Notes
Known as the Cross Keys.
Located on the road from Lancaster to Port Deposit and also from Peach Bottom to Wilmington and Elkton.
April term.
Signers of petition: John C. Walton, Jeremiah Kirk, Isaac S. Webster, Abner Brown, J. Morris Jackson, Slater Brown, Joseph C. Stubbs, John Webster, [ ] Scott, John Findley, Jacob Kreider, James McSparran, Samuel Hess, S. W. P. Boyd.
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 1895 F011
Date Range
1895
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
Black, Sarah A.
Warden, Elizabeth
Miller, Bella
Drennen, James K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F011
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Warden, Elizabeth; Miller, Bella.
Administrator: Drennen, James K.
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 1895 F027
Date Range
1895
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
Ely, J. W.
Glackin, Laura M.
Glackin, Oscar W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F027
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Glackin, Laura M.
Administrator: Glackin, Oscar W.
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 1895 F032
Date Range
1895
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
Forwood, Philena
Forward, Philena
Smith, Mary E.
Forward, Parker
Forward, John
Forward, Milton
Forward, Frank
Conard, Martha
Hopkins, Alamanda
Gram, Puseanna
Forward, Charles
Forward, William H.
Forward, Benjamin
Haines, E. Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F032
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Forward, Philena.
Renouncers: Smith, Mary E.; Forward, Parker; Forward, John; Forward, Milton; Forward, Frank; Conard, Martha; Hopkins; Alamanda; Gram, Puseanna; Forward, Charles; Forward, William H.; Forward, Benjamin.
Administrator: Haines, E. Henry.
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

198 records – page 1 of 20.