Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F13 I02
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 0024
People
Frecht, John
Subcategory
Documentary Artifact
Search Terms
Fairville, East Earl Twp.
Place
Fairville, East Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F13 I02
Box Number
024
Additional Notes
Known as the Fairville Hotel.
Signers of petition: Henry Flickinger, Henry H. Sauders, Jacob Mast, [George Myer], John H. Echternach, John Horst, Isaac Schnader, John Duchman, Isaac Ranck, Henry Royer, Clement K. Bixler, Solomon Messner.
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 1857 F14 I02
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 0023
People
Kiehl, John K.
Subcategory
Documentary Artifact
Search Terms
Fairville, East Earl Twp.
Place
Fairville, East Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F14 I02
Box Number
023
Additional Notes
Signers of petition: Abraham Oberholzer, John Duchman, Solomon Messner, Joseph Oberholzer, David Wenger, Jeremiah Garman, John Sensenig, Isaac Richmond, Clement K. Bixler, John Showalter, Thomas S. Gable, Levi Mentzer.
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 1859 F040
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Killian, Henry L.
Killian, Susan
Schnader, Reuben K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fairville, East Earl Twp.
Place
Fairville, East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F040
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killian, Susan.
Administrator: Schnader, Reuben K.
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