Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F21 I02
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0023
People
Eckman, Hieronymus
Charles, Samuel
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Bonds
Fulton Twp.
Liquor License
Receipts
Place
Fulton Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F21 I02
Box Number
023
Additional Notes
Bond: Samuel Charles, S. W. P. Boyd.
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 1858 F19 I05
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
Whitaker, Washington
Hipple, Lawrence
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F19 I05
Box Number
025
Additional Notes
Known as the Peach Bottom Hotel.
Bond: Lawrence Hipple, S. W. P. Boyd.
Receipt.
Signers of petition: S. W. P. Boyd, William C. Glasgon, George Warden Jr., William F. Jenkins, Benjamin Passmore, Gilbert Maxwell, Elias Penington, George H. Hewes, John Findley, Philip M. Maxwell, Samuel Wicks, Abner Brown, J. Brown Jr., Joseph C. Stubbs, J. H. Clendenin.
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 F19 I06
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
Woodward, Edwin E.
Hipple, Lawrence
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Peach Bottom, Fulton Twp.
Place
Peach Bottom, Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F19 I06
Box Number
025
Additional Notes
Known as the White Hall Inn.
Bond: Lawrence Hipple, S. W. P. Boyd.
Receipt.
Signers of petition: Samuel Wicks, W. Whitaker, S. W. P. Boyd, Lawrence Hipple, James Porter, Elias Penington, Abner Brown, J. Brown Jr., George Warden Jr., Joseph C. Stubbs, J. W. Clendenin, John Findley.
Signers of petition: (for eating house) George H. Hewes, William C. Glasgow, N. H. Thompson, William A. Towson, Nicholas A. Boyd, James A. Towson, [ ] McConkey, Charles W. Parker, George Cambel, Henry Harner, Henry Lee, Hiyronomous Eckman, Ashton A. Flaharty, Robert Kilbough, William S. Rece.
4 items, 4 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 F21 I03
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
Whitaker, Washington
Boyd, S. W. P.
Charles, Samuel
Subcategory
Documentary Artifact
Search Terms
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F21 I03
Box Number
023
Additional Notes
Bond: S. W. P. Boyd, Samuel Charles.
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
Renunciations
Title
Renunciations
Object ID
Ren 1858 F038
Date Range
1858
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
1858
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1858
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Richfield, Levi
Richfield, Charlotte
Boyd, S. W. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1858 F038
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
African-American.
Renouncer: Richfield, Charlotte.
Administrator: Boyd, S. W. P.
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