Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F07 I02
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
Eberly, John
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F07 I02
Box Number
020
Additional Notes
April term.
Signers of Petition: Andrew Mehaffey, Abraham B. Mylin, Joseph Breneman, Jacob Hess, C. Brenneman, [George Boreman], Daniel Fulton, Jacob Grafft, John Mylin, John Brenneman, Benjamin M. Barr, Christian Yeider, Jacob Yeider.
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
Estate Inventories
Object ID
Inv 1860 F001 E
Date Range
1860
Collection
Estate Inventories
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Eberly, John
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1860 F001 E
Box Number
031
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #014
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Brenner, Philip
Carmichael, James
Cheyny, Charles
Connelly, John
Cooper, William
Dieterich, Michael
Eberly, John
Gilbs, John
Grebill, Jacob
Hart, Jacob
Hartman, Theophilis
Hermes, Robert
Herr, Joseph
Humes, Robert
Kary, John
Leidy, Christian
May, John
McCulloug, Robert
Miller, Benjamin
Miller, Joseph
Pastor, John
Sourbeer, Christian
Sourbeer, John
Stetler, Henry
Wilson, Samuel
Wilson, Thomas
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #014
Box Number
003
Notes
Entered into Q&A May 1, 2001.
Additional Notes
Tax exonerations.
Herr, Joseph. Tax collector.
Brenner, Philip. Not found.
Carmichael, James. Not found.
Cheyny, Charles. Died.
Connelly, John. Single man.
Cooper, William. Not found.
Dieterich, Michael. Gone.
Eberly, John. Manor Twp.
Gilbs, John. Strasburg.
Grebill, Jacob. Gone.
Hart, Jacob. Gone.
Hartman, Theophilis. Gone.
Hermes, Robert [or Humes, Robert]. Not found.
Kary, John. Not found.
Leidy, Christian. Gone.
May, John. Gone.
McCulloug, Robert. Died.
Miller, Benjamin. Manor Twp.
Miller, Joseph. Not found.
Pastor, John. Gone.
Sourbeer, Christian. Not found.
Sourbeer, John. Gone.
Stetler, Henry. Poor.
Wilson, Samuel. Poor.
Wilson, Thomas. Poor.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F024
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Eberly, Hannah
Eberly, John W.
Rummel, Catharine
Eberly, Eliza
Kise, John S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F024
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eberly, John W.; Rummel, Catharine; Eberly, Eliza.
Administrator: Kise, John S.
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 1860 F016
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Eberly, John
Eberly, Hannah
Frey, Jacob F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F016
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eberly, Hannah.
Administrator: Frey, Jacob 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F002 E
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 0082
People
Eberly, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F002 E
Box Number
082
Additional Notes
Frey, Jacob F. Administrator.
2 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

6 records – page 1 of 1.