Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Joseph A. Fischer's Grocery Ledger Books
Title
Joseph A. Fischer's Grocery Ledger Books
Object ID
MG0512
Date Range
1925-1946, inc.
  1 document  
Collection
Joseph A. Fischer's Grocery Ledger Books
Title
Joseph A. Fischer's Grocery Ledger Books
Description
This collection contains twelve ledger books for Joseph A. Fischer's grocery store at 555 Manor Street, Columbia, PA. The volumes show purchases from local businesses and the names of employees.
Date Range
1925-1946, inc.
Creation Date
1925-1946
Year Range From
1925
Year Range To
1946
Creator
Fischer, Joseph Adams, 1869-1949
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Fischer, Francis
Fischer, Joseph Adams
Fischer, Martin T.
Fischer, Mary
Fischer, Paul
Fischer, Raymond
Fry, David
Gaid, Judy
Ginter, Paul
Hersher, M. J.
Hollins, J. P.
Kauffman, Paul
Mackenzie, M. L.
Martin, Charles
Rochart, Walter F.
Stanton, H. W.
Wagner, Harry Winfield "Shorty"
Subjects
Account books
Business records
Grocery trade
Stores, Retail
Search Terms
Account books
Business records
Columbia Hospital
Columbia Trust Company
D. F. Stauffer Biscuit Company, Inc.
Finding aids
Fulton Bank
Grocery stores
Heft and Snavely
Herbert's Coal
Jeff Koehler and Company
Keim's Modern Bakery
Kunkel Company
Kunzler and Company, Inc.
Lancaster Advertising
Lancaster Grocery Company
Lancaster Milk Company
Link Bakery
Lurio Brothers
Manuscript groups
R. F. Keppel and Brother, Inc.
Stores
Wakes Candy Company
Extent
1 box, 12 folders, 1 cubic foot
Object Name
Archive
Language
English
Object ID
MG0512
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Joseph A. Fischer's Grocery Ledger Books (MG0512), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
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-512
Other Number
MG-512
Classification
MG0512
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KK, June 2014. Added to database 9 September 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F019
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Denney, William H.
Denney, C. Eugene
Martin, Charles S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F019
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Denney, C. Eugene.
Administrators: Martin, Charles 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 1904 F127
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Weaver, Mabel E.
Weaver, Walter S.
Phillips, Ada M.
Martin, Charles S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F127
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Walter S.; Phillips, Ada M.
Administrator: Martin, Charles 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