Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F27 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 0019
People
O'Donnell, Daniel
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I01
Box Number
019
Additional Notes
Sign of the Running Pump.
Located on the Lancaster Pike.
April term.
Signers of petition: George Moyer, Davies Coble, John Sharer, [signature in German], [signature in German], David Sharer, Horace Alleman, B. N. [Fawen], Isaac [Brenner], Abraham Miley, Hugh Line, Ephraim Harney.
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 F27 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
Funk, Jacob
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I02
Box Number
019
Additional Notes
Sign of the Spread Eagle.
April term.
Signers of petition: Daniel Hoffman, James Rayman, Jacob Hershey, Jacob Miller, Adam Reem, Jacob B. Brubaker, William H. Fletcher, Abraham Nissley, John [Kurtz], [signature in German], Jacob Nissley, Abraham Shelly.
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 F27 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
Hiestand, Jacob
Heilig, J. R.
Subcategory
Documentary Artifact
Search Terms
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I03
Box Number
019
Additional Notes
Lately kept by J. R. Heilig.
April term.
Signers of petition: John H. Brenner, Jacob B. Miller, Joshua Bishop, Abraham Nissley, Adam Denison, John Haines, Samuel Bractel, John Gaistwaid, Samuel Deyer Sr., Jacob Nissley, Henry Zell, Jacob R. Long, James Laird.
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 F27 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
Pyle, Sophia
Laird, James
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I04
Box Number
019
Additional Notes
Lately kept by James Laird.
April term.
Signers of petition: Samuel Deyer Sr., Henry Zell, John Fenstermacher, Jacob Kaufman, Charles Sehrer, Michael Daag, Abram Dyer, Simon Meredith, Abram Shelly, Samuel S. Grosh, A. S. Hackman, David McNeely 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F11 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
Dysart, Robert
Laird, James
Subcategory
Documentary Artifact
Search Terms
Mount Joy, East Donegal Twp.
Place
Mount Joy, East Donegal Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F11 I04
Box Number
018
Additional Notes
Missing parts of document.
Formerly occupied by James Laird.
Petition granted.
April term.
Signers of petition: Isaac Shertzer, Jacob Earhart, Jacob Hahnlen, John Boyce, [signature in German], [ ] Uhrich, Levi Ricksecker, John L. Long, Solomon [missing document], Josiah Fisher, Jacob Heistand, John Kolp, Philip Royer.
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 F11 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 0018
People
Laird, James
Rohrer, Ann
Subcategory
Documentary Artifact
Search Terms
Mount Joy, East Donegal Twp.
Place
Mount Joy, East Donegal Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F11 I05
Box Number
018
Additional Notes
Formerly kept by Mrs. Ann Rohrer.
April term.
Signers of petition: Isaac Shertzer, Isaac Hershey, Adam [Greiner], Jacob E. Kreybill, W. McNeel, John Patterson, Joseph Hougentobler, Abraham Greiner, Philip Royer, Robert Dysart, S. Lindemuth, John Kolp, Daniel A. Balmer, Jacob Heistand, Jacob Hahnlen, John Leib, Samuel [Yetter], Jacob Earhart.
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 1901 F052
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
Helman, Rebecca
Helman, Harrison
Helman, Henry
Grosh, Mary
Helman, Amelia
Helman, Sybilla
Stauffer, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F052
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Helman, Harrison; Helman, Henry; Grosh, Mary; Helman, Amelia; Helman, Sybilla.
Administrator: Stauffer, Jacob H.
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 F055
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
Hershey, Barbara
Eby, Grant H.
Eby, B. Frank
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F055
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Grant H.
Administrator: Eby, B. Frank
1item, 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 F029
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
Eckhardt, Samuel H.
Eckhardt, Hannah
James, Clara E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F029
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckhardt, Hannah.
Administrators: James, Clara 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F042
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
Greiner, John R.
Greiner, Catharine H.
Greiner, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F042
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greiner, Catharine H.
Administrator: Greiner, Philip.
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

10 records – page 1 of 1.