Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F18 I12
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 0025
People
Hull, Benjamin F.
Gross, Martin
Mishler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Ephrata Twp.
Place
Ephrata Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F18 I12
Box Number
025
Additional Notes
Bond: Martin Gross, Benjamin Mishler.
Receipt.
Signers of petition: P. Martin Heitler, William Gunkle, John G. Bowman, E. Konigmacher, Isaac Strohl, Abraham Bowman, Joseph Konigmacher, John H. Gross, Samuel Rupp, John Rudy, William Segner, George Frantz, Martin Gross, John D. Patten.
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 F20 I07
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 0032
People
Hull, Benjamin F.
Gross, Samuel
Gross, Martin
Strohl, Isaac
Subcategory
Documentary Artifact
Search Terms
Liquor License
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F20 I07
Box Number
032
Additional Notes
Bond: Martin Gross; Isaac Strohl.
16 signatures in support of petition for transfer of license of
Samuel Gross.
Transfer granted.
October 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
Renunciations
Title
Renunciations
Object ID
Ren 1866 F006
Date Range
1866
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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hull, Benjamin F.
Hull, Ann Eliza
Gross, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F006
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hull, Ann Eliza.
Administrator: Gross, Martin.
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