Skip header and navigation

Revise Search

2 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F27 I05
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
Rhoads, Levi R.
Smoker, John K.
Leaman, Benson
Brua, S. M.
Denlinger, H. R.
Kauffman, Gideon
Caruthers, Lytle
Leaman, Jacob
Kreider, Jacob
McKillips, Daniel
Lapp, Jonathan
Kreider, Isaac
Hertzler, Samuel
Miller, George
Smucker, David
Kauffman, John
Seldomridge, John
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I05
Box Number
029
Additional Notes
Known as the Gordonville Hotel.
Signers of petition: John K. Smoker, Benson Leaman, S. M. Brua, H. R. Denlinger, Gideon Kauffman, Lytle Caruthers, Jacob Leaman, Jacob Kreider, Daniel McKillips, Jonathan Lapp, Isaac Kreider, Samuel Hertzler, George Miller, David Smucker, John Kauffman, John Seldomridge, John Leaman.
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 1902 F011
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bowman, Frederick
Bowman, Hermine
Lapp, Jonathan F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F011
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bowman, Hermine.
Administrator: Lapp, Jonathan 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