Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F16 I07
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 0028
People
Herr, Daniel B.
Dommy, Peter
Hoffman, Frederick
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F16 I07
Box Number
028
Additional Notes
Known as the Cross Keys Hotel.
Signers of petition: John G. Brenner, John Seachrist, John Davis, C. B. Moyer, Amos S. Bowers, John Kready, David Ringwalt, John K. Davis, John M. Amand, John K. Landis, John G. Brown, Jacob Mauk, Christian Hoffer.
Bond: Peter Dommy, Frederick Hoffman.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F14 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Metzger, Jacob
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F14 I08
Box Number
020
Additional Notes
Or of Hempfield, East Hempfield Twp.
April term.
Signers of petition: Andrew Metzger, George Brenner, Emanuel Gibbel, John Kauffman, Frederick Hoffman, Jacob Baker, Henry Baker, Jacob H. Metzger, David M. Brubaker, John Rudisill, Jacob K. Landis, W. K. Martin, John Mauk, John H. L. 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 1867 F16 I02
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Burkhart, Martin B.
Search Terms
Liquor License
East Hempfield Twp.
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F16 I02
Box Number
036
Additional Notes
To be known as Union House.
12 signatures in support of petition.
April term
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 1867 F16 I03
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Dietrich, Adam
Search Terms
Liquor License
East Hempfield Twp.
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F16 I03
Box Number
036
Additional Notes
To be known as Cross Keys.
14 signatures in support of petition.
April term
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 1866 F07 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0035
People
Stocker, John
Search Terms
Liquor License
East Hempfield Twp.
German
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1866 F07 I04
Box Number
035
Additional Notes
13 signatures in support of petition for an eating house.
Not granted.
April term.
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 1848 F007
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brown, George
Brown, Elizabeth
Brown, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Elizabeth.
Administrator: Brown, John G.
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 1890 F099
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Wilson, Jonathan R.
Davis, Laura E.
Wilson, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F099
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Davis, Laura E.; Wilson, Mary.
Administrator: none
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 1873 F047
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Kauffman, Tobias
Kauffman, Sarah
Hershey, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Sarah.
Administrator: Hershey, Jacob H.
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 1886 F021
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Doner, Mary
Doner, Abraham R.
Gish, Elizabeth
Musselman, Susan
Brubaker, Catharine R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F021
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Doner, Abraham R.;Gish, Elizabeth; Musselman, Susan; Brubaker, Catharine R.
Administrator: None.
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.