Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F23 I19
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Kendig, Hiram
Miller, Abram
Schaum, John P.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F23 I19
Box Number
032
Additional Notes
Known as the White Swan Hotel.
Bond: Miller, Abram; Schaum, John P.
15 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
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 1863 F20 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Cormeny, Margaret E.
Cormeny, S.
Bowers, Amos K.
Leibley, John
Bowman, David
Wolf, Joseph
Eage, James
Miller, Abram
Rowe, Samuel W.
Trimble, A.
Smith, J.
Steigerwalt, John Jr.
Hebble, Jacob
Stroble, Christian
Gable, Henry A.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F20 I10
Box Number
031
Additional Notes
Name of tavern: Columbia Garden Hotel
Bond: Bowers, Amos K.; Leibley, John.
Petition for license transfer from Cormeny, Samuel to Cormeny, Margaret E.
Signers of Petition: Bowman, David; Wolf, Joseph; Eage, James; Miller, Abram; Rowe, Samuel W.; Bowers, Amos K.; Trimble, A.; Smith, J.; Steigerwalt, John Jr.; Hebble, Jacob; Stroble, Christian; Gable, Henry A.
Petition Approved.
September term.
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
Estate Inventories
Object ID
Inv 1896 F011 M
Collection
Estate Inventories
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0091
People
Miller, Abram L.
Subcategory
Need to Classify
Place
Providence Twp.
Object Name
Estate Inventory
Object ID
Inv 1896 F011 M
Box Number
091
Additional Notes
Only statement of administrator. 1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1902 F017 M
Collection
Estate Inventories
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0092
People
Miller, Abram L.
Subcategory
Need to Classify
Place
Conoy Twp.
Object Name
Estate Inventory
Object ID
Inv 1902 F017 M
Box Number
092
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #006
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Ade, William
Amor, Frederick
Bare, Peter
Barton, Henry
Behm, Christian
Benly, Jesse
Biecher, William
Bliehm, Daniel
Boney, Nicholas
Bowder, Isaac
Breneisen, Henry
Breneisen, Jacob
Brooking, Charles
Brown, John
Brubaker, Samuel
Caffry, James Jr.
Cloude, William
Cober, Michael
Cooper, Robert
Darrough, James
Davis, George
Deam, Henry
Dean, Samuel
Dehaven, Isaac
Diffenderfer, Cyrus
Dolby, Francis
Duchman, Samuel
Edward, Daniel
Edwards, David
Fair, George
Fetter, John
Fidlinger, David
Fisher, Frederick
Foltz, George
Foltz, John
Formwalt, John
Fremd, Conrad
Fremd, George
Frey, Jacob
Freymeyer, John
Gangel, Frederick
Geiger, Peter
German, John
Giles, Thomas
Glasser, George
Goheen, Samuel
Good, Henry
Good, Joseph
Good, Samuel
Groff, George
Groff, John
Herrington, Samuel
Hershey, Joseph
Hippel, Jacob
Hudson, David
Hummel, John
Hutchinson, William
Jamison, William
Johnson, Andrew
Jones, James
Kendig, Abram
Kenzer, John
Kerr, John
Kimber, David
Larkins, John
Laub, John
Light, John
Linkhorn, John
Little, Abram
Martin, David
Martin, Isaac
Martin, James
McCline, Conrad
McClinsey, James
McConaghy, David
McCoy, Lewis
McElroy, David
McHarry, William
Mentzer, Michael
Miller, Abram
Miller, Jacob
Miller, Joseph
Miller, Philip
Murdoch, Alexander
Nordhammer, Adam
Nordheimer, William
Offner, William
Oliver, John
Parmer, Emanuel
Parvon, Stratton
Paul, John
Peeling, James
Picking, James
Pierson, John
Pinkerton, James
Rallis, Adam
Ramsay, Thomas
Rank, Michael
Rees, Jacob
Rees, John
Rees, Joseph
Reigart, Christian
Reigart, Matthias
Reyer, John
Roth, Henry
Russel, David
Ryan, John
Sausman, George
Shissler, Daniel
Shlick, John
Smith, John
Smith, Joseph
Smith, WIlliam
Sneider, Peter
Souder, Jacob
Souder, Peter
Stacy, Andrew
Stahley, John
Steffy, Cas.
Stork, George
Strein, A. Fredinand
Stroll, Jacob
Sweigart, Isaac
Trowman, Isaac
Ubel, Frederick
Usner, Jacob
Verns, George
Waltman, Joseph
Wertzel, Henry
Wilson, Morris
Wilson, Samuel
Yordan, John
Yundt, Samuel
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #006
Box Number
002
Notes
Entered into Q&A Mar 22, 2001.
Additional Notes
Tax exoneration.
Ade, William. Not found.
Amor, Frederick. Gone.
Mentzer, Michael. Tax collector.
Bare, Peter. Gone.
Barton, Henry. Not found.
Behm, Christian. Gone.
Benly, Jesse. Gone.
Biecher, William. Non age.
Bliehm, Daniel. Gone.
Boney, Nicholas. Gone.
Brooking, Charles. Gone.
Bowder, Isaac. Married.
Brown, John. Poor.
Breneisen, Jacob. Gone.
Breneisen, Henry. Non age.
Brubaker, Samuel. Dead.
Caffry, James Jr. Gone.
Cloude, William. Gone.
Cober, Michael. Cocalico.
Cooper, Robert. Poor.
Cooper, Robert. Non age.
Darrough, James. Dead.
Davis, George. Poor.
Deam, Henry. Gone.
Dean, Samuel. Not found.
Dehaven, Isaac. Poor.
Diffenderfer, Cyrus. Not found.
Dolby, Francis. Gone.
Duchman, Samuel. Dead.
Edward, Daniel. Gone.
Edwards, David. Gone.
Fair, George. Poor.
Fetter, John. Gone.
Fidlinger, David. Not found.
Fisher, Frederick. Gone.
Foltz, George. Poor.
Foltz, John. Gone.
Formwalt, John. Gone.
Fremd, Conrad. Poor.
Fremd, George. Poor.
Frey, Jacob. Insolvent.
Freymeyer, John. Poor.
Gangel, Frederick. Gone.
Geiger, Peter. Not found.
German, John. Gone.
Giles, Thomas. Gone.
Glasser, George. Taxed for land.
Goheen, Samuel. Gone.
Good, Henry. Poor.
Good, Joseph. Non age.
Good, Samuel. Gone.
Groff, George. Gone.
Groff, John. Not found.
Herrington, Samuel. Poor.
Hershey, Joseph. For land.
Hippel, Jacob. Gone.
Hudson, David. Gone.
Hummel, John. Poor.
Hutchinson, William. Gone.
Jamison, William. Gone.
Johnson, Andrew. Gone.
Jones, James. Poor & sick.
Kendig, Abram. Not found.
Kenzer, John. Poor.
Kerr, John. Gone.
Kimber, David. Gone.
Larkins, John. Gone.
Laub, John. Poor.
Light, John. Gone.
Linkhorn, John. Gone.
Little, Abram. Gone.
Martin, David. Gone.
Martin, Isaac. Gone.
Martin, James. Gone.
McCline, Conrad. Gone.
McClinsey, James. Poor.
McConaghy, David. Gone.
McCoy, Lewis. Married man.
McElroy, David. Gone.
McHarry, William. Gone.
Miller, Abram. Not found.
Miller, Jacob. Gone.
Miller, Joseph. Gone.
Miller Philip. Gone.
Murdoch, Alexander. Gone.
Nordhammer, Adam. Gone.
Nordheimer, William. Gone.
Oliver, John. Gone.
Offner, William. Gone.
Parmer, Emanuel. Poor.
Parvon, Stratton. Gone.
Paul, John. Poor.
Peeling, James. Not found.
Picking, James. Not found.
Pierson, John. Gone.
Pinkerton, James. Gone.
Rallis, Adam. Not found.
Ramsay, Thomas. Not found.
Rank, Michael. Poor.
Rees, Jacob. Gone.
Rees, John. Gone.
Rees, Joseph. Gone.
Reigart, Christian. Poor & sick.
Reigart, Matthias. Gone.
Reyer, John. Poor.
Roth, Henry. Married man.
Russel, David. Gone.
Ryan, John. Gone.
Sausman, George. Gone.
Shissler, Daniel. Gone.
Shlick, John. Gone.
Smith, John. Cocalico.
Smith, Joseph. Married man.
Smith, WIlliam. Not found.
Sneider, Peter. Gone.
Souder, Jacob. Gone.
Souder, Peter. Non age.
Stacy, Andrew. Not found.
Stahley, John. Gone.
Steffy, Cas. Poor.
Stork, George. Poor.
Strein, A. Fredinand. Gone.
Stroll, Jacob. Poor.
Sweigart, Isaac. Gone.
Trowman, Isaac. Gone.
Ubel, Frederick. Gone.
Usner, Jacob. Salisbury.
Verns, George. Gone.
Waltman, Joseph. Gone.
Wertzel, Henry. Married man.
Wilson, Morris. Absconded.
Wilson, Samuel. Absconded.
Yordan, John. Gone.
Yundt, Samuel. Poor.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F085
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
Miller, Abram L.
Miller, Mary
Miller, Martin L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F085
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, Martin L.
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 1906 F051
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kauffman, Lizzie G.
Kauffman, Phares G.
Miller, Fannie G.
Shenk, Amanda G.
Kauffman, Amos K.
Miller, Abram R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F051
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kauffman, Phares G.; Miller, Fannie G.; Shenk, Amanda G.; Kauffman, Amos K.
Administrator: Miller, Abram R.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1897 F026 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0331
People
Rohrer, Daniel
Rohrer, John
Rohrer, Jacob
Miller, Abram B.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F026 R
Box Number
331
Additional Notes
Rohrer, John; Rohrer, Jacob; Miller, Abram B. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

8 records – page 1 of 1.