Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F13 I02
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
Dunlap, James C.
Potts, David
Echternach, John
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F13 I02
Box Number
027
Additional Notes
Bond: David Potts, John Echternach.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F15 I01
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
Echternach, John
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F15 I01
Box Number
021
Additional Notes
January term.
Signers of Petition: Daniel Buckwalter, Henry B. Martin, Josiah Howard, Abraham Martin, Geroge Myers, Henry Weaver, Henry Froelick, Samuel Curtis, Henry Froelich Sr., Henry Buckwalter, Henry Leyman, Henry Layman Jr., Stephan Kopp, M. S. Metzger
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 1850 F13 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Echternach, John
Subcategory
Documentary Artifact
Search Terms
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F13 I01
Box Number
019
Additional Notes
January term.
Signers of petition: Josiah Howard, Henry B. Martin, Nathaniel Caskey, John Swery, John Martin, Daniel Potts, George Weaver, Samuel Freelick, Abraham Martin, Peter Keoffer, John Price, Benjamin Landis.
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 1863 F15 I04
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
Dunlap, James C.
Echternach, John
Potts, David
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F15 I04
Box Number
031
Additional Notes
Name of Tavern: Millport Tavern
Bond: Echternach, John; Potts, David.
Signers of petition: Landis, John; Landis, Benjamin R.; Howard, Josiah; Stamm, D.; Landis, Benjamin; Buckwalter, Levi; Ronk, J. P.; Lightner, Joel S.; Miller, Bolden; Groff, Benjamin N.; Landis, Jacob R.; Buchwalter, Benjamin; McGonigle, M.; Buchwalter, George L.; [Mann], Henry; Smith, B.; Layman, Henry Jr.; Keneagy, Henry.
Receipt to keep a Tavern.
Approved.
April term.
3 items, 3 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 1849 F13 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Echternach, John
Subcategory
Documentary Artifact
Search Terms
Millport, East Lampeter Twp.
Place
Millport, East Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F13 I01
Box Number
018
Additional Notes
January term.
Signers of petition: Josiah Howard, George Weaver, Henry Buckwalter, John [Sweny], John Miller, Peter Keoffer, John Price, Samuel Froelich, Daniel Potts, Henry B. Martin, George W. Metzger, Cyrus Miller.
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 1861 F005
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
Brackbill, John B.
Brackbill, Ann
Brackbill, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F005
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Ann
Administrator: Brackbil, Benjamin.
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 1878 F009
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brackbill, Benjamin
Brackbill, Anna
Brackbill, John
Leaman, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F009
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Anna.
Administrators: Brackbill, John; Leaman, Daniel.
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

7 records – page 1 of 1.