Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F37 I01
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
Charles, Samuel
Charles, Joseph
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Pequea Twp.
Place
Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F37 I01
Box Number
033
Additional Notes
Known as Pequea Valley Inn.
Bond: Charles, Joseph; Mylin, Eli K.
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 1863 F34 I01
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
Charles, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Pequea Twp.
Place
Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F34 I01
Box Number
031
Additional Notes
Known as: Pequea Valley Inn.
14 signatures in support of petition.
April term.
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 1858 F36 I01
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
Charles, Samuel
Eshleman, Samuel
Huber, Jacob
Subcategory
Documentary Artifact
Search Terms
Pequea Twp.
Place
Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F36 I01
Box Number
025
Additional Notes
Bond: Samuel Eshleman, Jacob Huber.
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 1862 F38 I01
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
Charles, Samuel Jr.
Charles, Samuel Sr.
Charles, Samuel
Weaver, Isaac
Rowe, William
Subcategory
Documentary Artifact
Search Terms
Liquor License
Pequea Twp.
Place
Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F38 I01
Box Number
030
Additional Notes
Known as the Pequea Valley Inn.
Bond: Isaac Weaver, William Rowe.
Signers of petition: A. B. Mylin, Joseph Charles, C. B. Mylin, John Yeider, Jacob Heidelbaugh, Benjamin Snevely, [signature in German], Eli K. Mylin, John Hershock, Jacob Yeider, John Deets, Christian Smith.
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 1859 F25 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Charles, Samuel
Subcategory
Documentary Artifact
Search Terms
Pequea Twp.
Place
Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1859 F25 I01
Box Number
027
Additional Notes
Petition.
Known as the Pequea Valley Inn.
Signers of petition: Eli K. Mylin, John [Deitz], Henry Bowman Jr., A. B. Mylin, Jacob Yeider, Jacob Hess, C. B. Mylin, John Hershock, John Breneman, Joseph Breneman, Benjamin Snevely, Daniel Huber, Joseph Charles.
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 1875 F016
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Charles, Samuel
Charles, Fanny
Charles, Cyrus
Charles, Aaron
Charles, Benjamin
Charles, Elam
Charles, Andrew
Charles, Joseph
Mylin, Christian B.
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F016
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Charles, Fanny; Charles, Cyrus; Charles, Aaron; Charles, Benjamin; Charles, Elam; Charles, Andrew; Charles, Joseph.
Administrators: Mylin, Christian B.; Mylin, Eli K.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1864 F059 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
People
Hugh, Andrew
Good, Henry
Good, J. K.
Rowe, B.
Zercher, M.
Charles, Samuel
Green, J. W.
Youart, W. T.
Search Terms
Quarter Sessions
Charge: neglect of duty
Charge: nuisance
Constable's return
Constables
Pequea Twp.
Place
Pequea Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1864 F059 QS
Additional Notes
Constable's return.
Nuisance; neglect of duty.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
64.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

7 records – page 1 of 1.