Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F27 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Rhoads, Levi R.
Smoker, John K.
Leaman, Benson
Brua, S. M.
Denlinger, H. R.
Kauffman, Gideon
Caruthers, Lytle
Leaman, Jacob
Kreider, Jacob
McKillips, Daniel
Lapp, Jonathan
Kreider, Isaac
Hertzler, Samuel
Miller, George
Smucker, David
Kauffman, John
Seldomridge, John
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I05
Box Number
029
Additional Notes
Known as the Gordonville Hotel.
Signers of petition: John K. Smoker, Benson Leaman, S. M. Brua, H. R. Denlinger, Gideon Kauffman, Lytle Caruthers, Jacob Leaman, Jacob Kreider, Daniel McKillips, Jonathan Lapp, Isaac Kreider, Samuel Hertzler, George Miller, David Smucker, John Kauffman, John Seldomridge, John Leaman.
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 1854 F26 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Miller, George
Subcategory
Documentary Artifact
Search Terms
Millerstown, Manor Twp.
Place
Millerstown, Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F26 I08
Box Number
021
Additional Notes
April term.
Lately kept by George Hornberger.
Signers of Petition: Lewis Leicht, Leonard Pickel, Jacob Hershey, Henry Sholtz, John Lintner, John Denlinger, Henry Lintner, Abraham Brubaker, Joseph Neff, John Keplinger, Daniel Smith, F. H. Erisman, John Eschbach, Daniel Killheffer, John Shrader, Jacob Frantz, R. K. Stoner, Peter Fry, Emanuel Herr, Abraham Frantz, Isaac [Miller], John Hall, [unknown signature], John B. Fisher, Simon Stauffer, Isaac B. Powder, Elias Isinberger, Christian Isenberger.
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 1830 F22 I03
Date Range
1830
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1830
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, George
Clemson, Amos
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1830 F22 I03
Box Number
008
Additional Notes
Petitioner's signature is in German.
Known as the Gap Hill Tavern.
Located on the Philadelphia and Lancaster turnpike, between the 15th and 16th milestones.
Lately occupied by Amos Clemson.
Petition granted.
Signers of Petition: Enoch Passmore, Amos Clemson, William Diffender.
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 1832 F24 I04
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, George
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F24 I04
Box Number
009
Additional Notes
Petitioner's signature is in German.
Known as the Gap Hill.
Located on the Philadephia and Lancaster turnpike road, between the Mount Vernon and the Rising Sun.
Petition granted.
April term.
Signers of Petition: Elisha P. Wilson, William Stoner, Enoch Passmore, William Lemman, George Morison, Joseph Murray, James Clemson, John Marnaby, George Simpson, Abraham [Muscetnus], William Lytle, William Rutter, George Christy, Jacob Miller.
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 1831 F26 I04
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, George
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F26 I04
Box Number
009
Additional Notes
Petitioner's signature is in German.
Known as the Sign of the Gap Hill.
Located on the old Philadelphia & Lancaster Turnpike road.
Petition granted.
April term.
Signers of Petition: Samuel Houston, William Lemmon, Amos Clemson, Benjamin Hutton, Enoch Passmore, Thomas Passmore, Benjamin Houston, James Houston, Thomas Crawford, S. Handforde, [ ] Skiles, Robert McIlvain, William Skiles, William Wolgam, Jacob Zerg, d. Crowley, Daniel Plank, John Trego.
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 1882 F063
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, George
Spotts, Ester M.
Miller, G. W.
Miller, Nancy
Miller, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F063
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spotts, Ester M.; Miller, G. W.; Miller, Nancy.
Administrator: Miller, Albert.
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 1877 F046
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, George
Miller, Sarah Ann
Lorentz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F046
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Sarah Ann.
Administrator: Lorentz, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1832 F004
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Clarke, John
Clark, Ann
Miller, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F004
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Clark, Ann.
Administrator: Miller, George.
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

9 records – page 1 of 1.