Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F16 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F16 I05
Box Number
015
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Moses Eaby, John Miller, John Sheaffer, Benjamin Hoover, Peter B. Eckert, Peter Smoker, Henry Lechler, John Rutter, Tobias Siegrist, Samuel Lapp, Jacob Zuck, Christian Harsh, Peter Hurst, Gabriel C. Eckert, Daniel M. Eaby, Thomas Himes, John R. [Roads], John Neuhauser, [signature in German], James Cooper.
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 1846 F20 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F20 I04
Box Number
017
Additional Notes
Known as the Cross Keys.
April term.
Signers of petition: Moses Eaby, [signature in German], Henry Kling, Benjamin Hoover, Isaac Eaby Sr., Christian Harsh, Henry Lechler, John Miller, Peter Smoker, Samuel Wagner, Thomas Woods, Jacob K. Eckert, John Rutter, Isaac Hoover, Christian Eby.
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 F20 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
Sheaffer, John
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I04
Box Number
019
Additional Notes
Petitioner's from East Hempfield Twp.
Known as the Cross Keys.
Formerly kept by John Seldomridge.
April term.
Signers of petition: Jacob K. Eckert, Henry Lechler, George H. Skiles, John Rutter, John Miller, Joseph Shnavely, Peter Smoker, Joseph Slack, John Beiler, Benjamin Hoover, John Reed, John L. Lightner, Isaac Bair, Moses Eaby.
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 1843 F17 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F17 I08
Box Number
016
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of petition: John Miller, Daniel Basehoar, Jacob K. Eckert, John Rutter, Samuel Stafford, Gabriel C. Eckert, Jacob Sharp, Thomas Downey, Thomas Himes, Samuel Wagner, John [Rhoals], Daniel M. Eaby, Moses Eaby, Henry Lechler, Benjamin Hoover.
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 1844 F18 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F18 I06
Box Number
016
Additional Notes
Known as Cross Keys.
Petition granted.
April term.
Signers of petition: Jacob K. Eckert, [Henry Heiny], Christian Eby, John Rutter, Peter Hurst, Joseph Shnavely, Thomas Himes, Moses Eaby, [D. Graff Jr.], Adam [Ranck], Henry Herr, Christian E. Resh, David [Snader], Henry Lechler, John Miller, Daniel McFadden.
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 1841 F18 I06
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F18 I06
Box Number
014
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Isaac Eaby, Christian Eby, John Miller, Daniel M. Eaby, Jacob Sharp, Gabriel C. Eckert, Thomas Himes, Benjamin Hoover, Jacob Eckert, John Rutter, Samuel Buckwalter, Joseph Kinsey, Henry Rutter, Moses Eaby, John Neuhauser, Isaac Good, Henry Lechler, John Rhoads.
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 1840 F10 I04
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F10 I04
Box Number
014
Additional Notes
Known as the Cross Keys.
Petition granted.
April term.
Signers of Petition: Esaias Kinzer, William P. Caldwell, John Bosler, Henry Kling, Peter Hurst, John S. Hurst, Thomas Woods, John Sheaffer, Jacob Sharp, Benjamin Hoover, Gabriel Eckert, Joseph Shnavely, Jacob K. Eckert, John Rutter, Christian Lapp, John Miller, Daniel M. Eaby, Henry Lechler, James Cooper, Thomas Himes, Moses Eaby.
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 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
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 1868 F050
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Weidman, Sarah
Weidman, Christian
Seldomridge, Sarah
Seldomridge, John
Barr, Anna
Barr, Henry
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 1868 F050
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weidman, Christian; Seldomridge, Sarah; Seldomridge, John; Barr, Anna; Barr, Henry.
Administrator: Kennedy, 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 1856 F050
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Rhoads, Martin
Rhoads, Hannah
Seldomridge, John
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 1856 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rhoads, Hannah.
Administrators: Seldomridge, John.
2 items, 2 pieces
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.