Skip header and navigation

Revise Search

24 records – page 1 of 3.

Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Object ID
MG0919
  1 document  
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Description
This collection contains deeds, indentures, articles of agreement, descriptions of property and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp.
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Mylin, Abraham S.
Harnish, Michael
Kreider, John
Beichler, Christian
Kreider, George H.
Spring, Jacob
Kendig, David
Kendig, Susan
Doulin, Wilmer J.
Kendig, John M.
Landis, Musser C., Sr.
Landis, Esther
Kline, Abraham
Brown, Henry G.
McMullen, Elizabeth
McMullen, James
Gantz, Jacob
Subjects
Deeds
Search Terms
Finding aids
Manuscript groups
Deeds
Indentures
Property records
Land drafts
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0919
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
2004.MG0919
Other Numbers
MG-919
Other Number
MG-919
Classification
MG0919
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Documents
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F055 I005
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1902
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kachel, Madison E.
Kreider, John S.
Wolf, Elias
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Akron, Pennsylvania
Place
Akron
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F055 I005
Box Number
002
Additional Notes
Additional names: Elias Wolf and John S. Kreider.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #057
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Gryder, John
Kreider, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #057
Box Number
008
Notes
Entered into Q & A Jun 28, 2001.
Additional Notes
Courthouse.
Payment for wood for the courthouse.
Gryder, John. Also spelled Kreider, John.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1891 F020 K
Collection
Estate Inventories
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0070
People
Kreider, John B.
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1891 F020 K
Box Number
070
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1897 F012 K
Collection
Estate Inventories
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0071
People
Kreider, John L.
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1897 F012 K
Box Number
071
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Object ID
Sheriff 1824 F005
Date Range
1824
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Arranged chronologically by year, then alphabetically by purchaser's name. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1824
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Year
1824
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beckel, George
Kreider, John
Subcategory
Documentary Artifact
Place
Marietta
Extent
.5 cubic feet
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1824 F005
Additional Notes
Kreider, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F052
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Kreider, John
Kreider, Catharine
Mecartney, John
Mehaffey, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F052
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Catharine.
Administrators: Mecartney, John; Mehaffey, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F091
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kreider, Elizabeth
Kreider, Christian M.
Kreider, John M.
Andreas, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F091
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Christian M.
Administrators: Kreider, John M.; Andreas, John.
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 1894 F092
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kreider, Elizabeth
Kreider, George
Kreider, Michael M.
Kreider, Joseph
Haverstick, Barbara
Groff, Mary
Andreas, Susan
Kreider, John M.
Andreas, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F092
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, George; Kreider, Michael M.; Kreider, Joseph; Haverstick, Barbara; Groff, Mary; Andreas, Susan.
Administrators: Kreider, John M.; Andreas, John.
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 1894 F094
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kreider, John
Rutt, Sarah
Eaby, C. Reese
Subcategory
Documentary Artifact
Search Terms
Renunciation
Sterling, Whiteside County, Illinois
Place
Sterling, Whiteside County, Illinois
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F094
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kreider, John; Rutt, Sarah.
Administrator: Eaby, C. Reese.
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

24 records – page 1 of 3.