Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F30 I03
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
Sholl, Solomon
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F30 I03
Box Number
021
Additional Notes
Sign of the Cross Keys.
April term.
Signers of Petition: Isaac Shertzer, H. G. Stehman, Philip Royer, Benjamin Flory, Daniel Maurer, Jacob Hamaker, Jacob H. Greiner, John Boyce, Benjamin Stehman, John Leib, Alex Patterson, Christian Grube, Christian Leib, W. McNeel.
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 1853 F27 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Sholl, Solomon
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F27 I03
Box Number
020
Additional Notes
Sign of the Cross Keys, known as the Cross Road Tavern.
April term.
Signers of petition: Jacob Earhart, Alexander Patterson, Michael Gormley, H. L. Stehman, W. McNeel, J. G. Fisher, John Boyce, Stephen Grisinger, John Bosler, Henry S. Shirk, D. C. Maurer, Philip Royer, Christian Leib, Benjamin Stehman.
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 1872 F067
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sholl, Jacobina
Sholl, Jacob
Sholl, Solomon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F067
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sholl, Jacob.
Administrator: Sholl, Solomon.
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