Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Fraktur Collection
Object ID
2017.999.21
Date Range
Circa 1824 - 1839
  1 image  
Collection
Fraktur Collection
Description
Family record written on both sides of a detached page from a Bible. First side has a foliate perimeter border w/ three flowers along top. Additional flowers decorate inside corners. Large oval contains family info, but only the first 1/3 of the page is written in Fraktur style lettering (father, mother, marriage and one daughter). Attrib. to John Eberman who has drawn lines as guides for his scrivening. At top is Johannes Kredi, born 24 Dec 1794, his wife Magdalena, born 16 Jan 1797 and their marriage 20 Feb 1823. Following is daughter Veronica, b. 1824 (later called Fanny).
Additional entries in plain German handwriting. First entry lists both John, born 1826 and death of mother the same year; certainly caused by childbirth. Below a line border entry records John and new wife "Margred" b. 1807, married 11 Oct 1827. Below a line border is birth of Jacob, 1828.
Second side has 4 entries within the bleed-through of the large oval, each separated with a border filled with "X"es and each line hand-ruled. First is Henry, b. 1830; second is "Davit" b. 1834; third is "Benjemin" b. 1836 and fourth is Elizabeth b. 1839.
Date Range
Circa 1824 - 1839
Year Range From
1824
Year Range To
1839
Made By
Ebermann, John, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0537
People
Kready, John
Kready, Magdalena
Kready, Veronica
Kready, Fanny
Kready, Margaret
Kready, Jacob
Kready, Benjamin
Kready, Elizabeth
Kready, David
Kready, Henry
Subject
Fraktur art
Family records
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Oither Names
Family Record
Material
Paper, Ink
Height (cm)
33.02
Height (ft)
1.0833333333
Height (in)
13
Width (cm)
19.685
Width (ft)
0.6458333333
Width (in)
7.75
Condition
Good
Condition Date
2017-08-30
Condition Notes
Yellowed paper has fooxing and fairly dark stains throughout, esp. heavy along bottom border. Vertical and horizontal fold lines are fragile with some breaking at page edges.
Object ID
2017.999.21
Notes
Appraisal done by Pastor Fred Weiser on 2 Sept 1988. Marked fraktur #34 during this event.
Johannes died 31 March 1851. One year before his death, family is listed in 1850 Census in Manor Township:
John Kready 55 Farmer
Margaret Kready 42
John Kready 23 Farmer
Henry Kready 20 Farmer
David Kready 16 Farmer
Benjamin Kready 12
Elizabeth Kready 11
Margaret Kready 10
Mary Kready 7
Susan Kready 5
Daniel Kready 1
Fanny Kready 25
Catharine Brown 26
Place of Origin
Lancaster County
Accession Number
2017.999
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F070
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kready, Margaret
Kready, Bernard
Pannabecker, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F070
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kready, Bernard
Administrator: Pannabecker, J. H.
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 1893 F124
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Snyder, Anna
Kready, Henry K.
Kready, Margaret
Shookers, Tobias S.
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 1893 F124
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kready, Henry K.; Kready, Margaret.
Administrator: Shookers, Tobias 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 1893 F125
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Snyder, Peter
Kready, Henry K.
Kready, Margaret
Kready, Barnard
Shookers, Tobias S.
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 1893 F125
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kready, Henry K.; Kready, Margaret; Kready, Barnard.
Administrator: Shookers, Tobias 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