Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F21 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Rhoads, Martin
Summy, Allen
Subcategory
Documentary Artifact
Search Terms
Concord, Leacock Twp.
Place
Concord, Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F21 I01
Box Number
020
Additional Notes
Lately kept by Allen Summy.
April term.
Signers of petition: [Jacob Noel], Samuel Kauffman, H. W. Smith, James Lytle, William M. Chesney, J. G. [Tauland], James Lytle Jr., Abraham Bair, Gabriel H. Yost, Jacob Kreider, John B. Hoar, Samuel Kaffman, John L. Lightner, Henry Lytle.
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 1856 F22 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Rhoads, Martin
Subcategory
Documentary Artifact
Place
Concord, Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F22 I01
Box Number
022
Additional Notes
Known as the Concord Hotel.
Signers of Petition: John Leaman, Gideon Kauffman, Michael K. Lapp, Jacob Leaman, Jacob Kreider, Jonathan Kauffman, John L. Lightner, Abner Buckwalter, John K. Smoker, James Hamilton, John Seldomridge, Samuel Hertzler, John Kauffman, Jacob Tout, James Lindsay, John Kreider, Daniel McKillips.
Bond.
Depositions: James Frew, Jacob Tout, James Lindsay, Samuel Beiler, Elias Beam, Jacob R. Everts, J. B. Preston, John Smith,
4 items, 4 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 1854 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Rhoads, Martin
Subcategory
Documentary Artifact
Search Terms
Concord, Leacock Twp.
Place
Concord, Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F22 I02
Box Number
021
Additional Notes
April term.
Signers of Petition: John B. Hoar, Jacob [Goss], John Bireley, John L. Lightner, James Lindsay, Abraham Bair, James Lytle Jr., Jacob Leaman, Daniel McKillips, Jacob Kreider, John K. [Smith], John G. Freeland, John Leaman, William McChesney, Benjamin Leaman, Samuel Lytle, John Kreider, Henray Lytle.
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
Estate Inventories
Object ID
Inv 1856 F010 R
Collection
Estate Inventories
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Rhoads, Martin
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1856 F010 R
Box Number
103
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F050
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Rhoads, Martin
Rhoads, Hannah
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rhoads, Hannah.
Administrators: Seldomridge, John.
2 items, 2 pieces
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 1872 F016 R
Date Range
1872
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1872
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0322
People
Rhoads, Martin
Groff, Abraham G.
Rhoads, Sarah J.
Rhoads, Margaret A.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1872 F016 R
Box Number
322
Additional Notes
Groff, Abraham G. Guardian of Sarah J. Rhoads and Margaret A. Rhoads.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1857 F011 R
Date Range
1857
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0319
People
Rhoads, Martin
Seldomridge, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1857 F011 R
Box Number
319
Additional Notes
Seldomridge, John. Administrator.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1857 F012 R
Date Range
1857
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0319
People
Rhoads, Martin
Groff, Abraham G.
Rhoads, Sarah Jane
Rhoads, Margaret M.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1857 F012 R
Box Number
319
Additional Notes
Groff, Abraham G. Guardian of Sarah Jane and Margaret M. Rhoads.
1 item, 1 piece
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.