Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F11 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Knight, Price
Vogan, Isaac
Hoffman, C. S.
Search Terms
Liquor License
Voganville, Earl Twp.
Place
Voganville, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F11 I06
Box Number
033
Additional Notes
Known as Voganville Hotel.
Bond: Vogan, Isaac; Hoffman, C. S.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
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 1862 F12 I04
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 0028
People
Knight, Price
Vogan, John
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Voganville, Earl Twp.
Place
Voganville, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F12 I04
Box Number
028
Additional Notes
Known as the Voganville Hotel
Signers of petition: John Vogan, George Warntz, Christian Hoffman, Jacob Davidson, Isaac Vogan, Ephraim Carpenter, William H. Rhoads, James Ream, Amos Horst, Martin Jacoby, George W. Davidson, C. S. Hoffman.
Bond: John Vogan, C. S. Hoffman.
Receipt to keep a tavern.
3 items, 3 pieces
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 1864 F12 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Knight, Price
Vogan, Isaac
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Voganville, Earl Twp.
Place
Voganville, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F12 I05
Box Number
032
Additional Notes
Known as Voganville Hotel.
Bond: Vogan, Isaac; Hoffman, C. S.;
12 Signatures in support of petition.
Receipt to keep tavern.
Approved.
April term.
3 items, 3 pieces
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 1863 F10 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Knight, Price
Vogan, Isaac
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F10 I04
Box Number
030
Additional Notes
Bond: Isaac Vogan, C. S. Hoffman.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #304A
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Anderson, William
Bachman, John
Bausman, John
Bell, Jesse
Black, Robert
Boggs, Francis
Bunting, Agness
Bunting, William
Burnet, John
Caldwell, John
Carpenter, Joel
Carswell, George
Charles, Abraham
Child, William
Crow, George
Duffy, James
Eberly, John
Ferrey, John Jr.
Fundersmith, David
Furnace, Gardener
Gall, Frederick
Gamber, Jacob
Gisch, Jacob
Gochenower, Joseph
Greider, Martin
Hess, Daniel
Hess, John
Hoffman, George
Housekeeper, Philip
Hummer, Jacob
Jackson, Leven H.
Jones, Jonas
Light, Martin
McCralb, Henry
McKnight, Henry
McLaughlin, James
Miller, Alexander
Milner, Cyrus
Moore, Samuel
Morris, William
Morry, Henry
Paxton, Joseph
Peoples, Joseph
Powel, Levi
Pusey, Samuel
Quigley, George
Red, James
Redsecker, George
Reinhold, Henry
Reynolds, Jacob
Reynolds, Josiah
Reynolds, Samuel
Rush, Henry
Russel, John
Rutter, Nathaniel
Shower, Christopher
Shultes, John
Streng, Christian
Walton, Ames
Whiteside, John
Wilkinson, William
Willough, Thomas
Withers, George
Yackey, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #304A
Box Number
003
Notes
Partially entered into Q&A Aug 28, 2003.
Additional Notes
Courthouse
Payment for various expenses: Road viewing; Damages sustained; Fox scalps; Public school.
Payments to road viewers.
Moore, Samuel.
Bausman. John.
Gall, Frederick.
Hoffman, George Esq.
Reinhold, Henry.
Bachman, John Esq.
Housekeeper, Philip.
McCralb, Henry.
Charles, Abraham.
Light, Martin.
Milner, Cyrus.
Pusey, Samuel.
Willough, Thomas.
Boggs, Francis.
Duffy, James.
Ferrey, John Jr.
Wilkinson, William Esq.
Hummer, Jacob.
Gamber, Jacob.
Russel, John.
Redsecker, George.
Gisch, Jacob.
Child, William. Esq.
Red, James Esq.
Yackey, Joseph.
Greider, Martin.
Rush, Henry Esq.
Bunting, William.
Caldwell, John.
Powel, Levi.
Rutter, Nathaniel.
Shultes, John.
Anderson, William.
Streng, Christian Esq.
Quigley, George.
Eberly, John.
Gochenower, Joseph.
Whiteside, John.
Jackson, Leven H.
Gall, Frederick.
Shower, Christopher.
Black, Robert.
Carpenter, Joel.
Paxton, Joseph.
Morry, Henry.
Payments for damages .
Withers, George.
Bunting, Agness; Bunting, William.
Bunting, William; Bunting, Agness.
Furnace, Gardener; McLaughlin, James.
Reynolds, Jacob. Deceased.
Morris, William.
Reynolds, Samuel.
Bell, Jesse; Peoples, Joseph.
Payments for fox scalps.
Reynolds, Josiah. 5 foxes.
Fundersmith, David. 1 wolf.
Hess, John. 6 foxes.
Crow, George. 2 foxes.
Walton, Ames. 1 fox.
Hess, Daniel, 5 foxes.
Jones, Jonas. 6 foxes.
McKnight, Henry. 1 fox.
Burnet, John. 7 foxes.
Jones, Jonas. 4 foxes.
Carswell, George.3 foxes.
Payment per order of the directors of the first section, second school district.
Miller, Alexander.
1 item. 12 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F045
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; Miller, 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 1897 F014
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Carpenter, Ephraim
Fry, Mary A.
Zook, Verdilla A.
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Dupage County, Illinois
Place
Dupage County, Illinois
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F014
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Fry, Mary A.; Zook, Verdilla F.
Administrator: Hoffman, C. S.
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 1898 F014
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Brubaker, David O.
Hoffman, C. S.
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 1898 F014
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Discharge of Trustee.
Trustee: Hoffman, C. S.
Renouncer: none.
Administrator: none.
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 1889 F035
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Hammer, William
Hammer, Eliza
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabethtown
Place
Elizabethtown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F035
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hammer, Eliza.
Administrator: Hoffman, C. S.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1891 F036
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Greenawalt, Elizabeth
Greenawalt, F. B.
Greenawalt, W. S.
Greenawalt, H. B.
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabethtown
Place
Elizabethtown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F036
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Greenawalt, F. B.; Greenawalt, W. S.; Greenawalt, H. B.
Administrator: Hoffman, C. S.
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.