Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Diary Collection
Title
Diary Collection
Object ID
MG0247
Date Range
1836-1978
  1 document  
Collection
Diary Collection
Title
Diary Collection
Description
The Diary Collection contains diaries and journals of individuals from Lancaster County. The diarists recorded daily events such as social activities, household chores, farm life, and business activities. Some writers copied published works and newspaper articles or recorded national events. Subjects that are mentioned include the Stock Market crash of 1929, "The Volstead Blues," travel, World Wars I and II, weather, genealogy, and items of local interest.
System of Arrangement
By name of individual or family.
John R. Bitzer
John J. Bowman, Sr.
Lizzie H. Gottshall
Anna M. Haverstick
Alexander Hays
Maria C. Heinitsh
Elsie Kreider
Lightner family
William Shand, Jr.
George W. Silvey
Abraham Herr Smith
Harry Smith
Unknown
Date Range
1836-1978
Year Range From
1836
Year Range To
1978
Date of Accumulation
1836-1978
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Bitzer, John R.
Bowman, John Jacob
Gottshall, Lizzie H.
Haverstick, Anna M.
Hays, Alexander L.
Heinitsh, Maria C. Reed
Kreider, Elsie May Harman
Shand, William
Silvey, George W.
Smith, Abraham Herr
Smith, Harry
Subjects
Diaries
Search Terms
Manuscript groups
Finding aids
Diaries
Extent
8 boxes 4.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0247
Notes
Preferred citation: Diary Collection (MG-247), Name of diary set, Box #, Folder #, LancasterHistory, Lancaster, Pa.
Access Conditions / Restrictions
No restrictions, unless noted within the finding aid.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-247
Other Number
MG-247
Classification
MG0247
Description Level
Fonds
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F005
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bitzer, Andrew
Bitzer, Susanna
Bitzer, John
Killian, Zaccheus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F005
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Susanna.
Administrators: Bitzer, John; Killian, Zaccheus.
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 1826 F006
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bitzer, John
Bitzer, Elizabeth
Lightner, Nathaniel F.
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 1826 F006
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Elizabeth
Administrators: Bitzer, John; Lightner, Nathaniel F.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1882 F020 B
Date Range
1882
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Bitzer, John B.
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F020 B
Box Number
036
Additional Notes
Bryson, James. Executor.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail