Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F16 I04
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 0023
People
Rowe, John
Strohm, John
Gyger, John
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F16 I04
Box Number
023
Additional Notes
Bond: John Strohm, John Gyger.
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 1858 F15 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 0024
People
Rowe, John
Gyger, John
Strohm, John
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F15 I05
Box Number
024
Additional Notes
Bond: John Gyger, John Strohm.
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 1861 F13 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Rowe, John
Gyger, John
Gillespie, Nathaniel
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F13 I05
Box Number
027
Additional Notes
Bond: John Gyger, Nathaniel Gillespie.
Receipt to keep a tavern.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F17 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 0028
People
Rowe, Elizabeth
Gyger, John
Gillespie, Nathaniel
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F17 I07
Box Number
028
Additional Notes
Known as the Bird in Hand.
Signers of petition: D. Stamm, David Groff, David N. Landis, Andrew M. Frantz, Abraham Esbenshade, A. M. Miller, Benjamin Beiler, R. H. Brubaker, B. B. Groff, Valentine Long, L. W. Gillespie, James B. Fruland.
Bond: John Gyger, Nathaniel Gillespie.
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
Renunciations
Title
Renunciations
Object ID
Ren 1893 F006
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Beck, Jacob
Flaud, Susan
Beck, William
Beck, Abraham
Beck, Henry B.
Landis, Adam L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F006
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Fland, Susan; Beck, William; Beck, Abraham; Beck, Henry B.
Administrator: Landis, Adam L.
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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1859 F001 B
Date Range
1859
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1859
Year
1859
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Beck, Jacob
Subcategory
Documentary Artifact
Search Terms
Vouchers
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1859 F001 B
Box Number
001
Additional Notes
Date range: 1859-1860.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail

6 records – page 1 of 1.