Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F002
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Bard, Daniel
Bard, Anna
Charles, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F002
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Anna.
Administrator: Charles, John A.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1813 F03 I02
Date Range
1813
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Bard, Daniel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1813 F03 I02
Box Number
003
Additional Notes
Known by name of Hagey's Tavern.
Formerly occupied by Hagey.
Petition allowed.
Signers of Petition: none.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1825 F02 I07
Date Range
1825
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Eichler, Abraham
Ridsecker, Frederick
Bard, Daniel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1825 F02 I07
Box Number
007
Additional Notes
Petitioner from Warwick Twp.
Lately occupied by Frederick Ridsecker and formerly Daniel Bard.
Located on the public road from Reamstown to Ephrata.
Petition granted.
Signers of Petition: [William C.] Paul, Samuel Hagy, Samuel Wiest, John Spade, John Hagey, Samuel Grosh, Abraham Levering, Christian H. Rauch.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F002
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Bard, Daniel
Bard, Sarah
Bard, Henry W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F002
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Sarah.
Administrator: Bard, Henry W.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1833 F03 I06
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Paul, William H.
Bard, Daniel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F03 I06
Box Number
009
Additional Notes
Known as Daniel Bards Tavern.
Petition granted.
January term.
Signers of Petition: Joseph Shirk, George Shiffler, [John Spaitz], John Brubacher, [signature in German], Israel L. Herman, Daniel Brubaker Jr., Jacob Mentzer, Joel Shirk, John Shirk, John Landis, Henry Shirk, Emanuel Shirk, George Hagy, [signature in German], [signature in German], [signature in German], Christian Burkholder, John Shirk, Jacob Eberly.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail