Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F26 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
Miller, Lydia J.
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F26 I02
Box Number
025
Additional Notes
Petition for an eating house.
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 F24 I01
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
Miller, Lydia J.
Jamison, J. C.
Paxson, J. F.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F24 I01
Box Number
031
Additional Notes
Name of tavern: Poplar Grove.
Bond: J. C. Jamison; J. F. Paxson
Signers of petition: B. F. Taylor, Robert Gibson, B. Furniss, James J. Retzer, Thomas Furniss, William Robinson, Thomas Haines, Marcenus King, William Kimbell, Robert Guiness, Jerome Kimbell, Joesph T. Woodrow, George Tollinger, John W. Zell, and J. C. Jamison.
Petition granted.
May term.
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 F28 I02
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
Miller, Lydia J.
Paxson, J. F.
Jamison, J. C.
Gibson, William M.
Tollinger, George
Moore, Isaac
Jenkins, Jesse
Taylor, B. Franklin
Jamison, Samuel Jr.
Robinson, William
Sapp, Henry C.
Hilton, Joseph Jr.
Wright, James
Lynch, James C.
Zell, John W.
Johnson, John
Griffith, William
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F28 I02
Box Number
029
Additional Notes
Known as the Poplar Grove Hotel.
Bond: J. C. Jameson, J. F. Paxson.
Signers of petition: William M. Gibson, George Tollinger, Isaac Moore, Jesse Jenkins, J. C. Jamison, B. Franklin Taylor, Samuel Jamison Jr., William Robinson, Henry C. Sapp, Joseph Hilton Jr., James Wright, James C. Lynch, John W. Zell, John Johnson, William Griffith.
Receipt to keep a tavern.
Signers of remonstrance: Joseph Hilton Jr., Rebecca D. King, Marg N. Brabson, Eliza J. Brabson, J. W. Thompson, M. Eugenia Thompson, Catharine Thompson, Susan H. Griffith, Mary Pugh, Joseph Furniss, Morris Reynolds, William Wood, M. J. Jamison, William King, Jonathan Pickering, Guli Elma Pickering, Elizabeth M. Bradley, Addie Scott, Margaret J. Scott, John T. Hill, J. B. Millington, J. L. Wright, Rachel P. Wright, Anthony Pickering, Narcisa D. Wright, Rebecca J. Brown, Matilda J. White, Ann Kidd, Rachel Gibson, Hattie G. Scott, Eliza White, James A. Pyle, C. Brown, Eliza Gibson, Priscilla Bradley, H. C. Bradley, Lavinia Pennel, Annie Reynolds, Lewis Brown, Elias H. Pickering, S. E. Thompson, John Cummings, Abraham Scott, Isabel T. Hewes, Hettie E. Swift, Mary E. Millington, Philena C. Millington, Maggie White, Lizzie D. Haines, Mary R. Carter, Mary A. Thompson, Elizabeth Harlan, Siddie W. Harlan, William Peeples, Maria Peeples, Annie E. Brabson, Sarah J. Brabson, Hannah Brabson, James M. Ballance, Sarah Sollinger, Margret J. Sollinger, Mary J. Blackburn, William Wivel, Elizabeth H. Gibson, Matilda A. Patterson, Letita Carter, Anna Hensel, James A. Steel, Maggie A. Swift, Jane Wilson, John E. Miller, J. J. Pennel, Amanda R. Pennel, S. E. McClurg, Ann E. Roberts, Letitia P. Carter, Amos Carter, Maggie Jamison, H. Jamison, Lucy Jamison, Robert Scott, Tillie E. Scott, Annie Wright, Sallie Miller, Amelia Thompson, Emily M. Harlan, Mary R. Wason, Mary J. Wason, Eliza E. Wason.
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 1864 F27 I02
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
Miller, Lydia J.
Jamison, J. C.
Paxson, J. F.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F27 I02
Box Number
032
Additional Notes
Known as Poplar Grove Inn.
Bond: Jamison, J.C.; Paxson, J. F.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F045
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
Hill, Robert
Hill, Mary C.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, Mary C.
Administrators: Hill, John T.; Brown, E. A.
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 1902 F052
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hill, Winfield S.
Hill, Mary C.
Hill, John T.
Whiteside, William C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F052
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Hill, Mary C.
Renouncer: Hill, John T.
Administrator: Whiteside, William C.
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 1892 F070
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Mary C.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F070
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. A.
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 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. A.
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

8 records – page 1 of 1.