Skip header and navigation

Revise Search

6640 records – page 1 of 664.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F46 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Mentzer, John W.
Menzter, John Sr.
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I06
Box Number
026
Additional Notes
Known as the Schoenck Hotel.
Bond: John Mentzer Sr., James Kerling.
Receipt.
Signers of petition: Jacob Kurtz, Edward Royer, Levi W. Mentzer, Daniel Scherp, Michael H. Shirk, John Rock, Emanuel H. Shirk, William Young, Jeremiah Wiest, Samuel Wiest, Lewis Leicht, Christian Usner, Daniel Brunner, James Kerling, Joseph Dohner.
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 F47 I06
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 0033
People
Mentzer, John W.
Mentzer, John Sr.
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F47 I06
Box Number
033
Additional Notes
To be known as Schoeneck Hotel.
Bond: Mentzer, John Sr.; Kerling, James.
18 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 1854 F43 I04
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
Mentzer, John W.
Appel, Henry
Subcategory
Documentary Artifact
Search Terms
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F43 I04
Box Number
021
Additional Notes
Lately kept by Henry Appel.
January term.
Signers of Petition: Samuel Wiest, Jeremiah Wiest, Jacob Eberly, Israel Eberly, Henry Hauk Jr., Jesse Reinhold, Peter Shirk, [Jacob Frantz], [John Conrad], Daniel Brunner, Henry Appel Jr., James Kerling, Moses Shirk, John B. Reinhold, David Frantz, Levi W. Mentzer.
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 1863 F44 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 0031
People
Mentzer, John W.
Mentzer, John Sr.
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F44 I04
Box Number
031
Additional Notes
Bond: Mentzer, John Sr.; Kerling, James.
Receipt to keep tavern.
Approved.
April term.
2 items, 2 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 F48 I07
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 0030
People
Mentzer, John W.
Mentzer, John Sr.
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F48 I07
Box Number
030
Additional Notes
Known as the Shoeneck Hotel.
Bond: John Mentzer Sr., James Kerling.
Signers of petition: John T. Hibshman, Joseph Dohner, Adam Sharp, John [Tetteaffer], Isaac Sharp, Samuel Shuler, John R. Shirk, James Kerling, Joseph Mayer, John H. Hagy, E. C. Kerling, Henry Hauck Jr., Daniel Steinmetz, Daniel Stork, Henry [Fishl], William Young, Henry Eberly, Mathias Drukenbrod.
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 1856 F42 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Mentzer, John W.
Mentzer, John
Kerling, James
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F42 I03
Box Number
022
Additional Notes
Bond: John Mentzer [signature in German], James Kerling.
Receipt.
2 items, 2 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 1857 F44 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Mentzer, John W.
Mentzer, John
Kerling, James
Subcategory
Documentary Artifact
Search Terms
Schoeneck, West Cocalico Twp.
Place
Schoeneck, West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F44 I02
Box Number
024
Additional Notes
Known as the Schoeneck Hotel.
Bond: John Mentzer [signature in German], James Kerling.
Receipt.
Signers of petition: Jeremiah Wiest, Michael H. Shirk, Israel Eberly, John B. Reinhold, Joseph Dohner, James Kehling, [signature in German], Samuel Wiest, Adam Sharp Jr., S. S. Wiest, [signature in German], Elias Hornberger, Daniel Brunner, John Bard, Isaac F. Bear, John Kline, Jacob [Feisty].
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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F060
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
Hutton, Jacob
Hutton, Martha J.
Brown, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F060
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hutton, Martha J.
Administrator: Brown, J. F.
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 F061
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
Johnson, Jacob K.
Johnson, Sarah
Stanton, Mary H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Fulton Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Fulton Twp.
Renouncer: Johnson, Sarah.
Administrator: Stanton, Mary 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 1902 F062
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
Johnston, Minnie
Johnston, Frank A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F062
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnston, Frank A.
Administrator: Columbia Trust Co.
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

6640 records – page 1 of 664.