Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F27 I02
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 0029
People
Diller, George
Dunlap, Isaac
Beam, Peter
Eckert, Peter C.
Beam, Christian
Miller, John
Rutter, Jonathan B.
Hurst, John V.
Leaman, Jacob
McKillips, Daniel
Kreider, Jacob
Landis, Jacob B.
Eaby, Moses
Bair, Isaac
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I02
Box Number
029
Additional Notes
Known as the Travellers' Rest.
Bond: Isaac Dunlap, Peter Beam.
Signers of petition: Peter C. Eckert, Christian Beam, John Miller, Peter Beam, Jonathan B. Rutter, John V. Hurst, Jacob Leaman, Daniel M. [Kililips], Jacob Kreider, Jacob B. Landis, Moses Eaby, Isaac Bair.
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
Estate Inventories
Object ID
Inv 1848 F001 L
Collection
Estate Inventories
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0075
People
Landis, Jacob Sr.
Subcategory
Need to Classify
Place
Manheim Twp.
Object Name
Estate Inventory
Object ID
Inv 1848 F001 L
Box Number
075
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F059
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 0013
People
Landis, Harriet
Landis, M. B.
Landes, David
Landes, John
Landis, Levi B.
Landis, Jacob B.
Landis, Priscilla
Herman, Catharine
Kegerise, Lannia
Hershberger, Salinda
Landis, Benedict B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F059
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, M. B.; Landes, David; Landes, John; Landis, Levi B.; Landis, Jacob B.; Landis, Priscilla; Herman, Catharine; Kegerise, Lannia; Hershberger, Salinda.
Administrator: Landis, Benedict 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JUL 1800 F004 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
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ohlinger, John
Oplinger, John
Brandhoffer, John
Landis, Jacob Sr.
Matternus, David
Matternus, Salome
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUL 1800 F004 QS
Additional Notes
Recognizance, charged with assault and battery on John Brandhoffer.
Recognizance of David Matternus and Salome Matternus to testify.
Additional name: Jacob Landis Sr.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1849 F003 L
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0228
People
Landis, Jacob Sr.
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F003 L
Box Number
228
Additional Notes
Landis, Jacob; Miller, John. Executors.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail