Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1847 F010 K
Collection
Estate Inventories
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0068
People
Kindig, Jacob
Subcategory
Need to Classify
Place
Lancaster Twp.
Object Name
Estate Inventory
Object ID
Inv 1847 F010 K
Box Number
068
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory of Jacob Kindig
Object ID
Inv 1735 F001 K
Date Range
1735
Collection
Estate Inventories
Title
Estate inventory of Jacob Kindig
Date Range
1735
Year
1735
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0064
People
Kindig, Jacob
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate Inventories
Probate records
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1735 F001 K
Box Number
064
Additional Notes
Also administrators' bond.
2 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1797 F030
Date Range
1797/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kindig, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1797 F030
Additional Notes
Nuisance.
Wanner, Tobias.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1844 F026
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kindig, John
Kindig, Jacob
Ebersole, David
Brubaker, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F026
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kindig, Jacob.
Administrators: Ebersole, David; Brubaker, David.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1865 F123 QS
Date Range
1865/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1865/08
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Yohn, John
Gable, Catharine
Kendig, John
Morgan, Urich M.
Bard, Frederick
Musser, Joseph
Newcomer, Henry
Slaughter, David
Develin, John
Conklin, J. M.
Clair, Jacob C.
Haldeman, A. N.
Miller, Henry E.
Kindig, Jacob
Rettew, George
Search Terms
Quarter Sessions
Constables
Constable's return
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1865 F123 QS
Additional Notes
Constable's return.
Case numbers: 161, 162.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1797 F022 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
1797
Storage Location
LancasterHistory, Lancaster, PA
People
Kindig, Jacob
Wanner, Tobias
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Supervisors of the Roads
Strasburg Twp.
Charge: nuisance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1797 F022 QS
Additional Notes
Also: Tobias Wanner.
Supervisors of the Road, Strasburg Twp.
Process, charged with nuisance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1849 F009 K
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0206
People
Kendig, Jacob
Kindig, Jacob
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F009 K
Box Number
206
Additional Notes
Or Kindig, Jacob.
Hoffer, Samuel. Executor.
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

7 records – page 1 of 1.