Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Trial Transcript of the Disbarment Hearing of M. Edna Hurst, 1935
Title
Trial Transcript of the Disbarment Hearing of M. Edna Hurst, 1935
Object ID
MG0988
Date Range
1935
Collection
Trial Transcript of the Disbarment Hearing of M. Edna Hurst, 1935
Title
Trial Transcript of the Disbarment Hearing of M. Edna Hurst, 1935
Description
This collection contains a bound typescript copy of the trial transcript of the disbarment hearing of M. Edna Hurst from 1935, as well as correspondence between William W. Campbell, Esq. and H. Dennis Shumacher, Esq. regarding the transcript, miscellaneous notes, correspondence between F. Lyman Windolph, Esq. and Robert Ruppin, Esq. and a article entitled "A Short Form of Impeachment" written by Windolph in 1970.
Admin/Biographical History
Mary Edna Hurst Garber (1880-1953) began her law career as secretary to Judge John M. Groff. In 1929, she was admitted to the Lancaster Bar Association. Hurst and Judge Groff were forced to resign their respective positions in 1932 as the result of improper legal activities that included taking money from bootleggers in exchange for leniency in the courts. While Groff resigned as president judge in August, 1932, Miss Hurst violated promise to resign and was disbarred as a result in 1935. Miss Hurst later married Benjamin F. Garber of Elizabethtown where she died in 1953.
Date Range
1935
Creation Date
1935
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Hurst, M. Edna
Garber, M. Edna Hurst
Windolph, F. Lyman
Groff, John M.
Shumaker, H. Dennis
Campbell, William W.
Ruppin, Robert
Malone, John E.
Myers, Bernard J.
Bruner, Henry M.
Brown, J. Hay
Gehr, John W.
Gorrecht, W. Frank
Aument, Charles H.
Groff, Frank S.
Hosterman, S. V.
Mylin, Samuel Miller
Breneman, Jacob
Breneman, John R.
Smith, Mabel M.
Frantz, J. Andrew
May, Louis S.
Garvey, J. Farrell
Harnish, Louis C.
Strickler, Daniel B.
Dunlap, J. Mylin
Dunlap, Stella G.
Graybill, Martha E.
Subjects
Trial transcripts
Lawyers Disbarment, disqualification, etc.
Search Terms
Women
Lawyers
Attorneys
Transcripts
Correspondence
Legal proceedings
Finding aids
Manuscript groups
Extent
1 box, 1 book, 6 folders
Object Name
Archive
Language
English
Object ID
MG0988
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Trial Transcript of the Disbarment Hearing of M. Edna Hurst, 1935 (MG0988), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--request at Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2024.022
Other Numbers
MG-988
Other Number
MG-988
Classification
MG0988
Description Level
Fonds
Custodial History
Added to database 23 April 2024.
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Object ID
D-04-01-22
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Description
Lancaster County Bench and Bar, 1863-1916. Photograph of a group of images of members of the Lancaster Bar Association.
Storage Location
LancasterHistory, Lancaster, PA
People
Alexander, Milton
Alexander, Ralph W.
Appel, John W.
Appel, T. Roberts
Appel, William N.
Arnold, J. C.
Atlee, Benjamin Champneys
Bassler, Christian G.
Bausman, J. W.
Beyer, William F.
Blutz, Harvey
Bricker, Owen P.
Brinton, Edward P.
Brown, J. Hay
Buch, Warren S.
Buckholder, Amos P.
Byrne, J. H.
Charles, C. E.
Coneyham, Redmond
Coyle, John A.
Davis, B. F.
Denlinger, J. W.
Diller, Chester A.
Eaby, Charles W.
Eberly, W. W.
Eshelman, H. Frank
Eshleman, H. Frank
Evans, Joseph T.
Gilbert, Edwin
Graybill, John
Groff, Frank S.
Groff, John M.
Hager, Charles P. Jr.
Harnish, William R.
Herr, Isaac R.
Hershey, A. S.
Hetrick, John N.
Hipple, John
Johns, J. W.
Johnson, A. S.
Kinzer, J. Roland
Kready, B. C.
Kready, B. Frank
Landis, Charles S.
Lane, George A.
Lightner, James N.
Lowell, Howard J.
Magee, D. F.
Malone, John E.
McMullin, David
Miller, Melvin P.
Moore, Spencer C.
Mouser, Henry M.
Mullin, David
Musser, Martin E.
Myers, Bernard J.
Nauman, John A.
Newman, Spencer G.
North, Hugh M. Jr.
Ranck, Edmund R.
Rehm, William C.
Schaefffer, Martin G.
Senft, Joshua E.
Senseing, Daniel H.
Shenck, Albert E.
Shenk, Albert
Snader, Aaron W.
Spencer, Lewis N.
Steinman, James H.
Weaver, S. R.
Whitson, Thomas
Windolph, F. Lyman
Wissler, Joseph
Workman, Charles E.
Zimmerman, Simon Ralph
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Bar Association
Lawyers
Attorneys
Place
Lancaster
Object Name
Print, Photographic
Film Size
5 x 7 inches
Original or Copy
Copy
Print Size
5 x 7 inches
Object ID
D-04-01-22
Negative Number
yes
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F087
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Myers, Maria
Myers, Harry
Bruckmann, Harriet E.
Groff, Frank S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F087
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry; Bruckmann, Harriet E.
Administrator: Groff, Frank S.
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 1898 F095
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Plank, Martin
Plank, Mary
Groff, Frank S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Butler, DeKalb County, Indiana
Place
Butler, DeKalb County, Indiana
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F095
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Plank, Mary.
Administrator: Groff, Frank S.
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