Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F25 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
Knox, Samuel M.
Seldomridge, John
Eckert, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F25 I03
Box Number
023
Additional Notes
Bond: John Seldomridge, Jacob K. Eckert.
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 1862 F27 I04
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 0029
People
Knox, Samuel M.
Eckert, Jacob K.
Seldomridge, John
Miller, John
Rutter, Richard
Smith, Harmany A.
Doyle, John
Steen, Jordan
Seldomridge, George
Espensched, Henry
Stirling, David
Shnavely, Joseph
Ruth, Mahlon
Subcategory
Documentary Artifact
Search Terms
Liquor License
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I04
Box Number
029
Additional Notes
Known as the Cross Keys Hotel.
Store bond: Jacob K. Eckert, John Seldomridge.
Signers of petition: John Miller, John Seldomridge, Richard Rutter, Jacob K. Eckert, Harmany A. Smith, John Doyle, Jordan Steen, George Seldomridge, Henry Espensched, David Stirling, Joseph Shnavely, Mahlon Ruth.
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 1862 F27 I05
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 0029
People
Rhoads, Levi R.
Smoker, John K.
Leaman, Benson
Brua, S. M.
Denlinger, H. R.
Kauffman, Gideon
Caruthers, Lytle
Leaman, Jacob
Kreider, Jacob
McKillips, Daniel
Lapp, Jonathan
Kreider, Isaac
Hertzler, Samuel
Miller, George
Smucker, David
Kauffman, John
Seldomridge, John
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I05
Box Number
029
Additional Notes
Known as the Gordonville Hotel.
Signers of petition: John K. Smoker, Benson Leaman, S. M. Brua, H. R. Denlinger, Gideon Kauffman, Lytle Caruthers, Jacob Leaman, Jacob Kreider, Daniel McKillips, Jonathan Lapp, Isaac Kreider, Samuel Hertzler, George Miller, David Smucker, John Kauffman, John Seldomridge, John Leaman.
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 1849 F20 I04
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 0019
People
Sheaffer, John
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I04
Box Number
019
Additional Notes
Petitioner's from East Hempfield Twp.
Known as the Cross Keys.
Formerly kept by John Seldomridge.
April term.
Signers of petition: Jacob K. Eckert, Henry Lechler, George H. Skiles, John Rutter, John Miller, Joseph Shnavely, Peter Smoker, Joseph Slack, John Beiler, Benjamin Hoover, John Reed, John L. Lightner, Isaac Bair, Moses Eaby.
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 1858 F25 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 0025
People
Knox, Samuel M.
Eckert, Jacob K.
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F25 I02
Box Number
025
Additional Notes
Bond: Jacob K. Eckert, John Seldomridge.
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 1849 F064
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Seldomridge, John
Seldomridge, Christiana
Seldomridge, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F064
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seldomridge, Christiana.
Administrators: Seldomridge, John; Seldomridge, George.
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 1856 F050
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Rhoads, Martin
Rhoads, Hannah
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rhoads, Hannah.
Administrators: Seldomridge, John.
2 items, 2 pieces
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 1857 F024
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kling, Leah
Kling, John
Kling, Isaac
Kling, Martin
Kling, Abraham
Kling, Mary Ann
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F024
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kling, John; Kling, Isaac; Kling, Martin; Kling, Abraham; Kling, Mary Ann.
Administrator: Seldomridge, John.
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 1868 F050
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Weidman, Sarah
Weidman, Christian
Seldomridge, Sarah
Seldomridge, John
Barr, Anna
Barr, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F050
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weidman, Christian; Seldomridge, Sarah; Seldomridge, John; Barr, Anna; Barr, Henry.
Administrator: Kennedy, W.
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.