Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F38 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
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 1849 F38 I01
Box Number
019
Additional Notes
Known as Flickinger's Tavern.
Located in the swamp, on the intersection of the public road leading from Ephrata to Sheaferstown and Womelsdorf and from Reading to Sheaferstown.
January term.
Signers of petition: Samuel Borgholder, Samuel McCalls, John Flickinger, Jacob Eberly, William McCauley, William Hoover, David Buchter, [signature in German], John Burkholder, [Jacob Singer], Jacob Kurtz, Daniel Rabold.
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 1846 F38 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F38 I01
Box Number
018
Additional Notes
Known as Flickinger's Tavern.
Located in the swamp, at the intersection of the road leading from Ephrata to Sheaferstown and Womelsdorf and from Reading to Sheaferstown.
January term.
Signers of petition: George Burkholder, Joel Wiest, [signature in German], John Witmer, Henry Burgholler, John Burkholder, Daniel Rabold, John Flickinger, David Borgholder, Philip Stover, [signature in German], John Kinsey, Henry Pickens.
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 1843 F32 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F32 I05
Box Number
016
Additional Notes
Known as Flickinger Tavern.
Located in the swamp, at the intersection of the road leading from Ephrata to Sheafferstown and Wormelsdorf and the road from Reading to Scheafferstown.
Petition granted.
January term.
Signers of petition: Jacob Eberly, Daniel Keller, Henry Zell, Philip Stover, [Hary Bargholder], John Burkholder, [signature in German], samuel Rabold, Joseph Flickinger, Samuel Borgholder, [signature in German], William Gerhart.
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 1844 F34 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F34 I01
Box Number
017
Additional Notes
Known as Zell's Tavern.
Located in the swamp, at the intersections of the public roads leading from Ephrata and Reamstown to Sheaferstwon and Womelsdorf and from Sheaferstown to Adamstown, Reading and Sinking Springs.
Petition granted.
January term.
Signers of petition: Levi Zell, Joseph [Leser], [signature in German], Samuel Rabold, Philip Stover, Henry Zell, William H. Paul, Joseph Flickinger, [signature in German], [signature in German], Henry Pickens, [signature in German], John Flickinger.
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 1841 F33 I01
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Flickinger, Benjamin
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F33 I01
Box Number
015
Additional Notes
Known as Zell's Tavern in the swamp.
Located at intersections of roads leading from Ephrata and Reamstown to Sheafferstown and Hummelsdorf and from Sheafferstown to Adamstown, Reading and Sinking Springs.
Petition granted.
April term.
Signers of Petition: Jacob Eberly, Samuel Rabold, William Gerhart, Henry Zell, Samuel Borkholder, Jacob Reinhold, Benjamin Wiest, Joseph Flickinger, Philip Stover, John Reinhold, [signature in German], [signature in German], Henry Burkholder.
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 F098
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
Strunk, John
Strunk, Anna
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 1875 F098
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Strunk, Anna.
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 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

8 records – page 1 of 1.