Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Object ID
MG0368
Date Range
1926-1965
. Fenninger, E. S. Fenninger, Lena Effrig, Walter A. Eshleman, Mary Edna Fulmer, M. Frances Fulmer, Mary F. Groff, Celia Hershey, Amos W. Hess, Ara G. Hess, Elvin Hess, John Hess, John F. Hess, Milo H. Horner, Ellis Hostetter, A. Mary Houser, Nellie E. Keppel, P. H. Keppel, Robert F. Kirchner, Edward A
  1 document  
Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Description
The volumes in the Keppel & Bro. Collection span forty years of corporate history for R. F. Keppel & Bro.; Keppel & Ruof, Inc.; and Keppels, Inc. The payroll book shows how this company reacted during the early years of the depression.
Date Range
1926-1965
Year Range From
1926
Year Range To
1965
Date of Accumulation
1926-1965
Creator
Keppel & Bro. (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Aierstock, Harry F.
Binz, George A.
Boettger, Maud P.
Botzfield, Clarence G.
Bowman, Charles Ezra
Bricker, O. P.
Buchheil, Edward A.
Buckwalter, O. E.
Calnan, Thomas J.
Chadman, Elizabeth L.
Clark, Ada E.
Clark, John A.
Clark, Linnie S.
Denlinger, Jacob
Denlinger, John M.
Denlinger, Lizzie M.
Denlinger, Mae E.
Denlinger, Norman J.
Denlinger, Simon
Denlinger, Susanna
Denlinger, Willis B.
Diller, Adam
Eby, J. S.
Fenninger, E. S.
Fenninger, Lena
Effrig, Walter A.
Eshleman, Mary Edna
Fulmer, M. Frances
Fulmer, Mary F.
Groff, Celia
Hershey, Amos W.
Hess, Ara G.
Hess, Elvin
Hess, John
Hess, John F.
Hess, Milo H.
Horner, Ellis
Hostetter, A. Mary
Houser, Nellie E.
Keppel, P. H.
Keppel, Robert F.
Kirchner, Edward A.
Kirchner, Catherine Anna
Knobb, George L.
Knobb, Mabel F.
Kreider, Elmer
Kreider, Mary E.
Kurtz, Ellis D.
Kurtz, Martin D.
Leinart, Anna Mae
McManus, Estella
Mehaffey, Alice
Mentzer, Isaac C.
Miller, James B.
Miller, James M.
Miller, Laura E.
Mowery, Jacob B.
Myers, E. Nora
Nolt, J. C.
Ressel, L. B.
Reynolds, George K.
Rodkey, Frederick
Ruof, Anna Marie Sener
Ruof, Leo A.
Shank, Carrie N.
Shirk, Mary R.
Spigelmyer, Mary
Weaver, Aaron
Welch, Elizabeth
Wissler, Emma E.
Ziegler, George L.
Ziegler, Marie C.
Zimmerman, Ella Merle
Zimmerman, Enos L.
Zimmerman, Maurice L.
Zimmerman, Violetta B.
Zimmerman, Willis L.
Subjects
Account books
Business records
Stocks
Stockholders
Search Terms
Account books
Business records
Employees
Finding aids
Keppel & Bro.
Keppel and Ruof, Inc.
Keppels, Inc.
Lancaster
Manuscript groups
R. F. Keppel and Brother, Inc.
Stockholders
Stocks
Extent
4 volumes, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0368
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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
2005.MG0368
Other Numbers
MG-368
Classification
MG0368
Description Level
Fonds
Custodial History
Added to database 23 December 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1876 F064 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Hershey, Amos K.
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1876 F064 QS
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
60.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1876 F042
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Hershey, Amos K.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1876 F042
Additional Notes
Entering cigar shop to commit a felony.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
42.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F041
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 0021
People
Groff, Elizabeth
Hershey, Sarah L.
Hershey, Amos S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F041
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Sarah L.
Administrator: Hershey, Amos 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 1906 F039
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hershey, Magdalena
Hershey, A. M.
Hershey, B. M.
Hershey, Amos S.
Hershey, Joseph M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F039
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, A. M.; Hershey, B. M.
Administrators: Hershey, Amos S.; Hershey, Joseph M.
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 1896 F047
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hershey, J. Hoffman
Hershey, Barbara
Hershey, Simon A.
Hershey, Amos B.
Mayer, Frances M.
Herr, Rebecca A.
Garber, Emma S.
Herr, Mary E.
Frey, Martha J.
Mayer, H. M.
Herr, Hebron M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F047
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Barbara; Hershey, Simon A.; Hershey, Amos B.; Mayer, Frances M.; Herr, Rebecca A.; Garber, Emma S.; Herr, Mary E.; Frey, Martha J.
Administrators: Mayer, H. M.; Herr, Hebron M.
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 1903 F032
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Groff, Christian
Groff, Elizabeth
Groff, Isaac C.
Hershey, Amos S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F032
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Elizabeth.
Administrators: Groff, Isaac C.; Hershey, Amos 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1890 F035 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0280
People
Mogee, William
Hershey, Amos
Taggart, Annie E.
Taggart, George M.
Subcategory
Documentary Artifact
Place
Plymouth Twp., Montgomery County, Pennsylvania
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1890 F035 M
Box Number
280
Additional Notes
Hershey, Amos. Guardian of Annie E. Taggart and George M. Taggart.
1 item, 3 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1896 F026 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0188
People
Hershey, Joseph
Hershey, Henry H.
Hershey, Moses
Hershey, Amos H.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F026 H
Box Number
188
Additional Notes
Hershey, Henry H.; Hershey, Moses; Hershey, Amos H. Executors.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1900 F019 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0190
People
Hershey, David
Hershey, Benjamin H.
Hershey, David C.
Hershey, Amos H.
Subcategory
Documentary Artifact
Place
Manheim
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1900 F019 H
Box Number
190
Additional Notes
Hershey, Benjamin H.; Hershey, David C.; Hershey, Amos H. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

13 records – page 1 of 2.