Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1784 F02 I01
Date Range
1784
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1784
Year
1784
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Bender, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1784 F02 I01
Box Number
002
Additional Notes
Petition allowed.
Signers of petition: seven names in German.
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
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Object ID
Sheriff 1824 F034
Date Range
1824
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Arranged chronologically by year, then alphabetically by purchaser's name. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1824
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Year
1824
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lyon, Thomas Jr.
Weaver, Nicholas
Subcategory
Documentary Artifact
Place
Leacock Twp.
Extent
.5 cubic feet
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1824 F034
Additional Notes
Weaver, Nicholas.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
General Collection
Object ID
1-11-04-57
Date Range
May 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Mascot Mill
Provenance
Gift of Beverly Wagaman
Date Range
May 1968
Creator
Bixler, Robert Theodore
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3 x 3 inches
Object ID
1-11-04-57
Images
Less detail
Collection
General Collection
Object ID
1-11-04-58
Date Range
May 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Route 772, Newport Road, near town of Mascot on Mill Creek.
Provenance
Gift of Beverly Wagaman
Date Range
May 1968
Creator
Bixler, Robert Theodore
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Mill Creek
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
3 x 3 inches
Object ID
1-11-04-58
Images
Less detail
Collection
General Collection
Object ID
1-11-04-97
Date Range
1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Ressler's Mill
Provenance
Gift of Beverly Wagaman
Date Range
1968
Creator
Bixler, Robert Theodore
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
1 x 1 inch
Object ID
1-11-04-97
Images
Less detail
Collection
General Collection
Object ID
1-11-04-98
Date Range
1967
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Ressler's Mill
Provenance
Gift of Beverly Wagaman
Date Range
1967
Creator
Bixler, Robert Theodore
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
4 x 4 inches
Object ID
1-11-04-98
Images
Less detail
Collection
General Collection
Object ID
1-11-04-99
Date Range
1967
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Ressler's Mill
Provenance
Gift of Beverly Wagaman
Date Range
1967
Creator
Bixler, Robert Theodore
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Place
Leacock Twp.
Object Name
Print, Photographic
Print Size
4 x 4 inches
Object ID
1-11-04-99
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F119
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
Overholser, Mary A.
Overholser, H. M.
Overholser, Neuton A.
Overholser, Susan K.
Beam, Mary E.
Overholser, Laura M.
Eaby, Jason K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F119
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Overholser, H. M.; Overholser, Neuton A.; Overholser, Susan K.; Beam, Mary E.; Overholser, Laura M.
Administrator: Eaby, Jason 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 1902 F020
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
Buckwalter, Abner
Buckwalter, Ella F.
Buckwalter, Justus R.
Buckwalter, Franklin J.
Buckwalter, Omer E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Buckwalter, Ella F.; Buckwalter, Justus R.; Buckwalter, Franklin J.
Administrator: Buckwalter, Omer 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 1830 F005
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bender, John
Bender, Elizabeth
Heller, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F005
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bender, Elizabeth.
Administrator: Heller, Joseph.
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.