Skip header and navigation

Revise Search

2 records – page 1 of 1.

Collection
General Collection
Object ID
2-11-02-03
Date Range
May 1949
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
1949 Officers of Lancaster Livestock Exchange Convention. Bill Bixler, secretary; Walter M. Dunlap, treasurer; Jacob P. Warfel, vice president; John M. Hoober, president. 1949 Officers of National Livestock Exchange. W. P. Dolan, treasurer, South St. Paul; Christ E. Mentzer, senior vice president, Omaha; H. R. Park, secretary, Chicago; Rogers E. George, president, South St. Paul. The National Livestock Exchange was held in Lancaster in May of 1949.
Provenance
Gift of Constance Dunlap Santarelli
Date Range
May 1949
Storage Location
LancasterHistory, Lancaster, PA
People
Bixler, Bill
Dunlap, Walter M.
Warfel, Jacob P.
Hoober, John M.
Mentzer, Christ E.
Park, H.R.
George, Rogers E.
Subcategory
Documentary Artifact
Search Terms
Lancaster Livestock Exchange Convention
Officers
National Livestock Exchange
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
2-11-02-03
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1843 F009
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bruckart, John Sr.
Bruckart, Mary
Hoober, John
Metzger, Andrew
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 1843 F009
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bruckart, Mary.
Administrators: Hoober, John; Metzger, Andrew.
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