Skip header and navigation

Revise Search

19 records – page 1 of 2.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F10 I06
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
Metzler, David
Miller, Jacob A.
Collins, A.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F10 I06
Box Number
032
Additional Notes
Known as Black Horse Hotel.
Bond: Miller, Jacob A.; Collins, A.
14 Signatures in support of petition.
Receipt to keep a tavern.
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 F08 I05
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 0030
People
Metzler, David
Miller, Jacob A.
Kob, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F08 I05
Box Number
030
Additional Notes
Bond: Jacob A. Miller, John Kob.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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 1861 F06 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Collins, Abraham
Miller, Jacob A.
Denison, Adam
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F06 I01
Box Number
027
Additional Notes
Bond: Jacob A. Miller, Adam Denison.
Receipt to keep a tavern.
2 items, 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
Estate Inventories
Object ID
Inv 1782 F005 M
Collection
Estate Inventories
Year
1782
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0082
People
Miller, Jacob Jr.
Subcategory
Need to Classify
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1782 F005 M
Box Number
082
Additional Notes
Please use photocopy. 1 item, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
MAY 1800 F006
Date Range
1800/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Jacob Jr.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1800 F006
Additional Notes
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1852 F024
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob Jr.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1852 F024
Additional Notes
False pretenses.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
24.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1858 F022
Date Range
1858
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
1858
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1858
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Hawk, John
Hawk, Catharine
Miller, Jacob A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1858 F022
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hawk, Catharine.
Administrator: Miller, Jacob A.
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 1861 F009
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bryan, Thomas S.
Bryan, Elizabeth
Miller, Jacob A.
Bryan, Edward S.
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 1861 F009
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bryan, Elizabeth.
Administrators: Miller, Jacob A.; Bryan, Edward S.
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 1861 F013
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Coppis, George
Coppis, Elizabeth
Miller, Jacob A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F013
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Coppis, Elizabeth
Administrator: Miller, Jacob A.
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 1861 F019
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Ebersole, Philip
Ebersole, Polly
Miller, Jacob A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F019
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ebersole, Polly.
Administrator: Miller, Jacob A.
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

19 records – page 1 of 2.