Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F34 I05
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 0025
People
Smith, John S.
Slaymaker, Nathaniel E.
Eaby, Phares M.
Subcategory
Documentary Artifact
Search Terms
Williamstown, Paradise Twp.
Place
Williamstown, Paradise Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F34 I05
Box Number
025
Additional Notes
Bond: Nathaniel E. Slaymaker, Phares M. Eaby.
Receipt.
Signers of a petition for an eating house: Nathaniel E. Slaymaker, William Hamilton, William M. Slaymaker, John G. Offner, Hugh Aikin, John M. Slaymaker, Henry Eckert, David Agnew, Thomas S. Woods, Henry Keneagy, Christian Hershey, John Denlinger, P. M. Eaby, George L. Eckert, Peter J. Eckert, Robert S. McIlvaine.
Signers of recommendation: George Anthony, Joseph [Kemrer], James Trout, Phares M. Eaby, John Falck, Abraham Maurer, John [Hoschar], Joseph Aikin, Michael Markert, George Markert, John Slaymaker, Samuel H. Sides, Christian Hershey, J. F. Hershy, Nathaniel E. Slaymaker, John G. Offner, Thomas S. Woods, Hamilton M. Cafferty, Joseph [Donichy], Elisha Ferree, Hugh Aikin, William Hamilton, Benjamin Pfenneger, John Ault, Isaac Anderson, Henry Slaymaker, W. H. Rayman, Uriah Eakert, Henry Keneagy, G. W. Metzger, J. Howard Eckert, John S. Whiteside, J. P. McIlvaine, Robert S. McIlvaine, George Bower, A. H. Lytle, J. F. Hersh, John Townsend, Peter J. Eckert, William M. Slaymaker, Martin D. Hess, Robert Rodgers, Martin Fenninger, George Graham, William Murry, John M. Slaymaker, John Albright, William Eakert, George L. Eckert, John Ranck, A. K. Witmer, John M. Buyers, John S. Keneagy, Thomas B. Lytle, Jacob Eby, Adam Draucker, Elisha Bard, Jacob Keneagy, Henry Leaman, Nathaniel Knox, Samuel J. Miller, John M. Taggart, Edward Graham, Joseph D. Hasson, Henry Cloud, Joseph H. Lefevre, Charles Laverty, John Denlinger Jr., J. W. Leidigh.
4 items, 4 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 1850 F091
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Walker, James
Walker, Mary
Slaymaker, Nathaniel E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Williamstown, Paradise Twp.
Place
Williamstown, Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F091
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walker, Mary.
Administrator: Slaymaker, Nathaniel 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 1846 F027
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kinzer, William P.
Kinzer, Jane E.
Slaymaker, Nathaniel E.
McIlvaine, George Duffield
Henderson, James G.
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 1846 F027
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kinzer, Jane E.
Administrators: Slaymaker, Nathaniel E.; McIlvaine, George Duffield; Henderson, James G.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F011 P
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0302
People
Pheneger, Jacob
Slaymaker, Nathaniel E.
Pheneger, Catharine Rebecca
Pheneger, Sarah Elizabeth
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F011 P
Box Number
302
Additional Notes
Slaymaker, Nathaniel E. Guardian of Catharine Rebecca Pheneger and Sarah Elizabeth Pheneger.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1860 F016 M
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0263
People
McIlvain, George D.
McIlvain, Robert S.
Slaymaker, Nathaniel E.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F016 M
Box Number
263
Additional Notes
McIlvain, Robert S.; Slaymaker, Nathaniel E. Administrators.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1838 F012 S
Date Range
1838
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1838
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0351
People
Slaymaker, Elizabeth
Slaymaker, Nathaniel E.
Kintzer, William Pl.
Leaman, Henry
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1838 F012 S
Box Number
351
Additional Notes
Slaymaker, Nathaniel E.; Kintzer, William P.; Leaman, Henry. Administrators.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1844 F019 S
Date Range
1844
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1844
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0355
People
Slaymaker, Elizabeth
Slaymaker, Nathaniel E.
Slaymaker, Esaias
Slaymaker, Susanna
Subcategory
Documentary Artifact
Place
Sadsbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1844 F019 S
Box Number
355
Additional Notes
Slaymaker, Nathaniel E. Guardian of Esaias Slaymaker and Susanna Slaymaker.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1879 F002 W
Date Range
1879
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1879
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0427
People
Walker, James
Slaymaker, Nathaniel E.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1879 F002 W
Box Number
427
Additional Notes
Slaymaker, Nathaniel E. Administrator.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1856 F021 S
Date Range
1856
Collection
Administrators Accounts
Title
Administrators Accounts
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0362
People
McIlvain, George D.
Slaymaker, Emma C.
Slaymaker, Henry
Slaymaker, John B.
Slaymaker, Nathaniel E.
Slaymaker, Susanna E.
Subcategory
Documentary Artifact
Search Terms
Administrators' accounts
Probate records
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1856 F021 S
Box Number
362
Additional Notes
Slaymaker, Nathanie E.; McIlvain, George D. Guardians of Susanna E. Slaymaker, John B. Slaymaker and Emma C.
Slaymaker.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1864 F028 S
Date Range
1864
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0368
People
Slaymaker, Henry
Slaymaker, Nathaniel E.
Slaymaker, Emma C.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1864 F028 S
Box Number
368
Additional Notes
Slaymaker, Nathaniel E. Guardian of Emma C. Slaymaker.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.