Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F37 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Flickinger, Richard
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F37 I01
Box Number
019
Additional Notes
Transfer request of license.
Now occupied by Benjamin Flickinger.
April term.
Signers of petition: W. A. Halter, A. Kurtz, Joel Wiest, Benjamin Kurtz, [signature in German], Daniel Rabold, George Rabold, David Borgholder, John Flickinger, [signature in German], Jacob Kurtz, David Buchter.
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 1850 F37 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F37 I02
Box Number
019
Additional Notes
Known as Flickinger's Tavern.
Located in the swamp, at the intersection of the road leading from Ephrata to Shafferstown and Womelsdorf and from Reading to Shafferstown.
January term.
Signers of petition: John Flickinger, Joel Wiest, Jacob Dornbach, [signature in German], [signature in German], Daniel Rabold, [signature in German], Samuel Pickens, Jacob Eberly, Benjamin Gockly, Samuel Borkholder, [signature in German].
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 F46 I04
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 0026
People
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I04
Box Number
026
Additional Notes
Known as the Cocalico Hotel, formerly as Cross Keys.
Bond: John Flickinger, Benjamin Flickinger.
Receipt.
Signers of petition: Benjamin Flickinger, George Rabold, John Flickinger, Lennard Stump, Henry Rahm, Samuel Pickens, John Stober, Abraham Kurtz, [signature in German], Henry Burkholder, Benjamin Kurtz, Frederick B. Reinhold.
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 1856 F42 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F42 I01
Box Number
022
Additional Notes
Bond: John Flickinger, Benjamin Flickinger.
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 1857 F44 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 0024
People
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F44 I04
Box Number
024
Additional Notes
Known as the Cross Keys Hotel.
Bond: John Flickinger, Benjamin Flickinger.
Receipt.
Signers of petition: Benjamin [Gockly], Isaac F. Bear, Frederick B. Reinhold, Joseph Gerhard, Samuel Borkholder, Benjamin Gerhart, David [Druchte], John Flickinger, David Borgholder, Leonard Stump, Samuel Rabold, Benjamin Flickinger, John Borkholder.
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 1837 F04 I10
Date Range
1837
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F04 I10
Box Number
012
Additional Notes
Located on the road leading from Adamstown to Sheafferstown.
Petition granted.
April term.
Signers of Petition: John Burkholder, Samuel Rabold, Joseph Flickinger, John Hart, Philip Stover, Henry Zell, Samuel Borgholder, H. Reinhold, Jacob Hoover, [signature in German], Jacob Dornbach, [signature in German], Henry Burkholder, Jacob Eberly.
Second sheet: Philip Stover, Samuel Rabold, Joseph Flickinger, Benjamin Wiest, John Burkholder, Samuel Borgholder, [signature in German], Christian Kegerreis, James Schneder, [signature in German], Jacob Reinhold, Christian Reinhold.
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 1835 F04 I01
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Flickinger, Benjamin
Sherk, Jacob
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F04 I01
Box Number
011
Additional Notes
Located at the forks of the state road from Lebanon to Churchtown and from Lebanon to Ephrata.
Formerly kept by Jacob Sherk.
Petition granted.
April term.
Signers of Petition: Samuel Hoover, Samuel Rabold, Samuel Borgholder, Samuel Brosman, Henry Pickens, John Burkholder, Joseph Flickinger, H. Reinhold, Henry Burkholder, Jacob Buchter, [signature in German], Philip Stover, [signature in German], John Kurtz.
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 1836 F03 I05
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F03 I05
Box Number
011
Additional Notes
Located on the road leading from Adamstown to Sheafferstown.
Petition granted.
April term.
Signers of Petition: John Burkholder, [signature in German], John Hart, [signature in German], John Kurtz, Samel Rabold, Samuel Brosman, Joseph Flickinger, Jacob Buchter, Jacob Eberly, Samuel Borgholder, Henry Zell, Jacob Bechtel, H. Reinhold.
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 1905 F072
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Lichty, Samuel
Shirk, Mary
Flickinger, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F072
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shirk, Mary.
Administrator: Flickinger, Benjamin B.
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 1870 F049
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Nagle, Joseph
Nagle, Susanna
Wennich, David L.
Flickinger, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F049
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nagle, Susanna.
Administrators: Wennich, David L.; Flickinger, Benjamin B.
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

12 records – page 1 of 2.