Skip header and navigation

Revise Search

2 records – page 1 of 1.

Collection
Eagle Hotel Records (Lampeter, Pa.)
Title
Eagle Hotel Records (Lampeter, Pa.)
Object ID
MG0602
Date Range
1914-1925
  1 document  
Collection
Eagle Hotel Records (Lampeter, Pa.)
Title
Eagle Hotel Records (Lampeter, Pa.)
Description
This collection contains four guest registers for the Eagle Hotel in Lampeter, PA, from 1914-1925.
Date Range
1914-1925
Year Range From
1914
Year Range To
1925
Date of Accumulation
1914-1925
Creator
Pfautz, Frank H.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Pfautz, Frank H.
Subjects
Business records
Guest books
Hotels
Lampeter (Pa.)
Search Terms
Business records
Eagle Hotel
Finding aids
Guest books
Hotels
Lampeter, Lampeter Twp.
Manuscript groups
Rieker Star Brewery
Extent
4 volumes
Object Name
Archive
Language
English
Object ID
MG0602
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Eagle Hotel Records (Lampeter, Pa.) (MG0602), Book #, 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-602
Other Number
MG-602
Classification
MG0602
Description Level
Fonds
Custodial History
Processed and finding aid prepared by CS, March 2011. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS conventions.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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