Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F48 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0034
People
Flickinger, Richard
Flickinger, John
Flickinger, Benamin
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F48 I02
Box Number
034
Additional Notes
Known as Cocalico Hotel.
Bond: Flickinger, John; Flickinger, Benjamin.
13 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 1858 F46 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I04
Box Number
026
Additional Notes
Known as the Cocalico Hotel, formerly as Cross Keys.
Bond: John Flickinger, Benjamin Flickinger.
Receipt.
Signers of petition: Benjamin Flickinger, George Rabold, John Flickinger, Lennard Stump, Henry Rahm, Samuel Pickens, John Stober, Abraham Kurtz, [signature in German], Henry Burkholder, Benjamin Kurtz, Frederick B. Reinhold.
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 1864 F47 I03
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 0033
People
Flickinger, Richard
Flickinger, Benjamin
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F47 I03
Box Number
033
Additional Notes
Known as Cocalico Hotel.
Bond: Flickinger, Benjamin; Flickinger, John.
13 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 F44 I02
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
Flickinger, Richard
Flickinger, Benjamin
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F44 I02
Box Number
031
Additional Notes
Bond: Flickinger, Benjamin; Flickinger, John.
Receipt to keep tavern.
Approved.
April 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1856 F42 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
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F42 I01
Box Number
022
Additional Notes
Bond: John Flickinger, Benjamin Flickinger.
Receipt.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F44 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Flickinger, Richard
Flickinger, John
Flickinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F44 I04
Box Number
024
Additional Notes
Known as the Cross Keys Hotel.
Bond: John Flickinger, Benjamin Flickinger.
Receipt.
Signers of petition: Benjamin [Gockly], Isaac F. Bear, Frederick B. Reinhold, Joseph Gerhard, Samuel Borkholder, Benjamin Gerhart, David [Druchte], John Flickinger, David Borgholder, Leonard Stump, Samuel Rabold, Benjamin Flickinger, John Borkholder.
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 1862 F48 I03
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 0030
People
Flickinger, Richard
Flickinger, Benjamin
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F48 I03
Box Number
030
Additional Notes
Bond: Benjamin Flickinger, John Flickinger.
Signers of petition: Joel Wiest, Benjamin Gerhart, John Flickinger, David Borkholder, Abraham Kurtz, Frederick Bennett, George Rabold, Benjamin Flickinger, Samuel Pickens, Benjamin Kurtz, Peter Dinger, Samuel Dornbach, Christian Wiest.
Receipt to keep a tavern.
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
Renunciations
Title
Renunciations
Object ID
Ren 1812 F001
Date Range
1812
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
1812
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1812
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Flickinger, Catharine
Flickinger, John
Filckinger, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1812 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Flickinger, John.
Administrator: Flickinger, Henry.
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 1821 F010
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Flickinger, John
Flickinger, Elizabeth
Flickinger, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F010
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Flickinger, Elizabeth.
Administrators: Flickinger, Henry; Flickinger, Henry.
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

9 records – page 1 of 1.