Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F17 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Frederick, Emanuel
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F17 I01
Box Number
015
Additional Notes
Located on the Harrisburg turnpike.
Petition granted.
January term.
Signers of petition: [signature in German], Joseph Adams, John L. Sharp, Samuel J. Black, Philip Sprecher, Peter Steitz Sr., David Gingrich, William Frank, Jacob B. Brubaker, John Eshleman, Jacob Landis, Michael Martin.
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 F20 I04
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 0014
People
Frederick, Emanuel
Dunkel, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F20 I04
Box Number
014
Additional Notes
Owned and formerly kept by John Dunkel.
Located on the Lancaster & Harrisburg turnpike.
Petition granted.
January term.
Signers of Petition: Christian Buckwalter, Benjamin Royer Jr., Paul Black, John Frantz, Joseph Shenk, Andrew Balmer, Jacob Kohr Jr., John Eshleman, John Dunkel, David Gingrich, William Frank, Peter Stormfeltz.
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 F024
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
Frederick, Christian
Demmy, Lucy
Frederick, Paulina
Frederick, Jacob H.
Chrisman, Mary
Frederick, Emanuel
Demmy, Lewis
Christ, Francis W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F024
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Demmy, Lucy; Frederick, Paulina; Frederick, Jacob H.; Chrisman, Mary; Frederick, Emanuel.
Administrators: Demmy, Lewis; Christ, Francis W.
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