Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1830 F14 I07
Date Range
1830
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1830
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
McCorkle, John
Steele, Elizabeth
Subcategory
Documentary Artifact
Place
Peach Bottom, Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1830 F14 I07
Box Number
008
Additional Notes
Known as White Hall.
Built by Elizabeth Steele and occupied by her until her death.
Petition granted.
April term.
Signers of Petition: Nicholas Boyd, John Webster, Samuel Hess, James Porter, Thomas Stubbs, Hugh McCullough, David Hess, Slater Brown, James Parker, Joseph Hamelton, John J. Sterrett, James McSparran, George Brown, Kirk Brown, John Oliver Boyd, John Kennedy, John N. Russel, Nicholas Boyd, Jeremiah Brown Jr.
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 1827 F13 I02
Date Range
1827
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1827
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
McConkey, Jesse
Steele, Elizabeth
Subcategory
Documentary Artifact
Place
Peach Bottom, Little Britain Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1827 F13 I02
Box Number
007
Additional Notes
Formerly kept by Elizabeth Steele.
Petition granted.
April term.
Signers of Petition: David Brown, Hughes Burk, Joseph Price, Isaac Allen, Amos Ailes, David Brown Jr., Nathaniel Hawkins, William W. Steele, N. W. Boyd, Robert King Jr.
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 1888 F072
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Pownall, Martha
Pownall, Thomas H.
Pownall, George
Steele, Elizabeth B.
Pownall, Ellen
Pownall, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F072
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pownall, Thomas H.; Pownall, George; Steele, Elizabeth B.; Pownall, Ellen.
Administrator: Pownall, John G.
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